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

Mr Matthew Adair

    Related profiles found in government register
  • Mr Matthew Adair
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 1
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 5
    • icon of address 9 Corbets Tey Road, Upminster, Essex, RM14 2AP, England

      IIF 6 IIF 7
  • Mr Matthew Adair
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 8
  • Adair, Matthew
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 9
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 10
  • Adair, Matthew
    British manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, United Kingdom

      IIF 11
  • Adair, Matthew
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 99-101 Kingsland Road, London, E2 8AG, England

      IIF 12
  • Adair, Matthew
    British sales born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Anglesey Gardens, Wickford Essex, SS12 9GT, United Kingdom

      IIF 13
  • Adair, Matthew
    born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 14
    • icon of address 14 Anglesey Gardens, Wickford, Essex, SS12 9GT, England

      IIF 15
  • Adair, Matthew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Systems House Horndon Industrial Park, West Horndon, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,414,878 GBP2024-01-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Systems House Horndon Industrial Park, West Horndon, Brentwood, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,133 GBP2024-10-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    41,098 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-21 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Systems House Horndon Industrial Park, West Horndon, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    136,684 GBP2024-01-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 5
  • 1
    C SENSE INVESTMENTS LTD - 2011-01-24
    ADAIR AND SONS LIMITED - 2011-01-21
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2011-02-04
    IIF 13 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    41,098 GBP2023-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2021-11-01
    IIF 15 - LLP Designated Member → ME
  • 3
    ADAIR PROPERTY LTD - 2023-11-01
    icon of address 9 Corbets Tey Road, Upminister, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-02-05 ~ 2021-03-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2023-11-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-02-05 ~ 2021-03-16
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address 9 Corbets Tey Road, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    134,409 GBP2022-01-31
    Officer
    icon of calendar 2012-08-01 ~ 2021-09-14
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2021-09-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SOVEREIGN PLANNING AND DESIGN LTD - 2022-01-26
    SOVEREIGN SOLAR SOLUTIONS LTD - 2022-03-29
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -487 GBP2022-08-31
    Officer
    icon of calendar 2019-08-28 ~ 2021-09-14
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ 2021-09-14
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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.