logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Davies, Matthew Paul

    Related profiles found in government register
  • Davies, Matthew Paul
    British advertising born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, Sunderland Street, Macclesfield, Cheshire, SK11 6JL, United Kingdom

      IIF 1
  • Davies, Matthew Paul
    British marketing born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Brock Street, Macclesfield, Cheshire, SK10 1DL, United Kingdom

      IIF 2
  • Davies, Matthew
    British advertising born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Disos Business Centre, 50 Springfield Rd, Cheadle, SK8 4PF, United Kingdom

      IIF 3
  • Davies, Matthew
    British company director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
  • Davies, Matthew David
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hawthorn Road, Shrewsbury, SY3 7NB, United Kingdom

      IIF 6
  • Davies, Matthew David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, HA3 8RR, England

      IIF 7
  • Davies, Matthew David
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, London, HA38RR, England

      IIF 8
    • icon of address The Ring, The Ring, 72, Blackfriars Road, London, SE1 8HA, England

      IIF 9
  • Davies, Matthew David
    British executive born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, London, HA38RR, England

      IIF 10
  • Davies, Matthew
    British ceo born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239 A, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 11
  • Davies, Matthew
    British consultant born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, Middlesex, HA3 8RR, United Kingdom

      IIF 12
  • Davies, Matthew
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, United Kingdom

      IIF 13
    • icon of address Suite 10 Cortlandt, George Street, Hailsham, BN27 1AE, United Kingdom

      IIF 14
  • Davies, Matthew
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Hastings Crescent, Hailsham, East Sussex, BN27 1EH, England

      IIF 15
  • Davies, Matthew
    British electronics wholesaler born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Whitesmith, Lewes, BN8 6JD, England

      IIF 16
  • Davies, Matthew
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 17
  • Davies, Matthew Paul
    British advertising consultant born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Brock Street, Macclesfield, SK10 1DL, United Kingdom

      IIF 18
  • Mr Matthew Davies
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Disos Business Centre, 50 Springfield Rd, Cheadle, SK8 4PF, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21
  • Davies, Matthew
    Welsh director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34, Victoria Gardens, Neath, Neath, SA11 3BH, United Kingdom

      IIF 22
  • Mr Matthew Davies
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, Middlesex, HA3 8RR, United Kingdom

      IIF 23
  • Davies, Matthew
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Lord Street, Macclesfield, SK11 6SY, England

      IIF 24
  • Davies, Matthew
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
  • Matthew Davies
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239 A, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 26
  • Mr Matthew Davies
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, United Kingdom

      IIF 27
    • icon of address 16, Hastings Crescent, Willow Gardens, Hailsham, BN27 1EH, England

      IIF 28
    • icon of address Suite 10 Cortlandt, George Street, Hailsham, East Sussex, BN27 1AE, England

      IIF 29
    • icon of address Units 8/9 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 30
    • icon of address 58, Lan Coed, Winch Wen, Swansea, SA1 7LL, Wales

      IIF 31
  • Davies, Matthew John
    British consultant born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Lan Coed, Winch Wen, Swansea, SA1 7LL, Wales

      IIF 32
  • Davies, Matthew John
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Polkerris, Par, Cornwall, PL24 2TL, United Kingdom

      IIF 33
  • Davies, Matthew John
    British surveyor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Polkerris, Par, PL24 2TL, England

      IIF 34
  • Davies, Matthew
    British buyer / estimator / project manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Church Grove, Coundon, Bishop Auckland, DL148QU, United Kingdom

      IIF 35
  • Mr Matthew Davies
    Welsh born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32-34, Victoria Gardens, Neath, SA11 3BH, United Kingdom

      IIF 36
  • Mr Matthew David Davies
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 293, Kenton Lane, Harrow, HA3 8RR, England

      IIF 37
    • icon of address 293 Kenton Lane, Kenton Lane, London, HA38RR, England

      IIF 38
    • icon of address 293, Kenton Lane, London, HA38RR, England

      IIF 39
    • icon of address The Ring, The Ring, 72, Blackfriars Road, London, SE1 8HA, England

      IIF 40
    • icon of address 14, Hawthorn Road, Shrewsbury, SY3 7NB, United Kingdom

      IIF 41
  • Mr Matthew Davies
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
  • Davies, Matthew

    Registered addresses and corresponding companies
    • icon of address 239 A, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 43
  • Mr Matthew John Davies
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Polkerris, Par, Cornwall, PL24 2TL, United Kingdom

      IIF 44
    • icon of address 16, Polkerris, Par, PL24 2TL, England

      IIF 45
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 239c Queenstown Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,990 GBP2019-11-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 293 Kenton Lane, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    415 GBP2024-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 14 Hawthorn Road, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 18 Brock Street, Macclesfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address The Vicarage, 31 Great King Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,174 GBP2025-03-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ now
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    JANE DAVIES CONSULTANTS LIMITED - 2024-01-02
    icon of address 31 Great King Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43 GBP2024-03-31
    Officer
    icon of calendar 2021-09-12 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,090 GBP2024-08-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 72 Blackfriars Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 32-34 Victoria Gardens, Neath, Neath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 293 Kenton Lane, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Units 8/9 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3 Church Grove, Coundon, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 35 - Director → ME
  • 16
    WE ARE PUBLISHERS LTD - 2010-10-13
    icon of address 18 Brock Street, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address 58 Lan Coed, Winch Wen, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128 GBP2021-03-31
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 16 Polkerris, Par, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 16 Polkerris, Par, England
    Active Corporate (1 parent)
    Equity (Company account)
    124 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 239 A Queenstown Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-04-24 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 293 Kenton Lane, Harrow, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -284,886 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 22
    icon of address Southerden House, Market Street, Hailsham, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,349 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Unit 9 Parkway, Elm Farm Park, Thurston, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,003 GBP2024-02-29
    Officer
    icon of calendar 2017-04-10 ~ 2017-06-06
    IIF 16 - Director → ME
  • 2
    icon of address Southerden House, Market Street, Hailsham, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,500 GBP2024-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-01-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2023-01-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 5 Disos Business Centre, 50 Springfield Road, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2018-10-23
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.