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

Perry, Matthew

    Related profiles found in government register
  • Perry, Matthew
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, West Midlands, B16 8SP, United Kingdom

      IIF 1
    • icon of address Flat 9, 47 Kings Terrace, London, NW1 0JR, United Kingdom

      IIF 2
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 3 IIF 4
    • icon of address 22, Blenheim Road, Caversham, Reading, RG4 7RS, England

      IIF 5
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 6
  • Perry, Matthew
    born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 7
  • Perry, Matthew
    British accountant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 8 IIF 9
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 10 IIF 11
  • Perry, Matthew
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald Road, London, WC1X 8TA, United Kingdom

      IIF 12
  • Perry, Matthew
    born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 13
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 14
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 15
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 16
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 17
    • icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 18
  • Perry, Matthew
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 19
    • icon of address Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 20
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 21 IIF 22
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 23
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 24 IIF 25
  • Perry, Matthew
    British chartered accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 26
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 27
  • Perry, Matthew
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 28
  • Perry, Matthew
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bardolph House, Tokers Green Lane, Tokers Green, Reading, RG4 9EB, England

      IIF 29
  • Mr Matthew Perry
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald Road, London, WC1X 8TA, United Kingdom

      IIF 30
  • Mr Matthew Perry
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 31
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 32
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 33
  • Matthew Perry
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69 - 73 Theobalds Road, London, WC1X 8TA, England

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51,583 GBP2020-10-31
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 27 - Director → ME
  • 3
    HW BUSINESS LAW LLP - 2023-12-06
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-06 ~ now
    IIF 17 - LLP Designated Member → ME
  • 4
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 13 - LLP Designated Member → ME
  • 5
    HW BIRMINGHAM LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,833 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 25 - Director → ME
  • 6
    HW CORPORATE FINANCE LONDON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    228,808 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 18 - LLP Designated Member → ME
  • 7
    HW ESSEX (2022) LIMITED - 2023-11-22
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -69 GBP2024-03-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    32,067 GBP2024-03-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 22 - Director → ME
  • 9
    HW LONDON (2016) LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,863 GBP2024-03-31
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 21 - Director → ME
  • 10
    HAINES WATTS LONDON LLP - 2016-06-21
    HW MIDTOWN LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Active Corporate (25 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 14 - LLP Designated Member → ME
  • 12
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 13
    icon of address Bardolph House Tokers Green Lane, Tokers Green, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Bardolph House Tokers Green Lane, Tokers Green, Reading, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,268,784 GBP2025-03-31
    Officer
    icon of calendar 2015-09-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    2 WATER COURT LIMITED - 2012-01-26
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    270 GBP2021-03-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address New Derwent House, 69-73 Theobald Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    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
Ceased 16
  • 1
    HW CLAYMAN & CO LLP - 2015-10-04
    icon of address Flat 9 47 Kings Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2015-09-28
    IIF 2 - LLP Designated Member → ME
  • 2
    HW BUSINESS LAW LLP - 2023-12-06
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-06
    IIF 31 - Right to appoint or remove members as a member of a firm OE
    IIF 31 - Right to appoint or remove members with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove members OE
  • 3
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-08-09 ~ 2021-09-10
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HAINES WATTS LONDON LLP - 2023-11-22
    HAINES WATTS (CITY) LLP - 2023-01-17
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2025-01-28
    IIF 16 - LLP Designated Member → ME
  • 5
    HAINES WATTS LONDON LLP - 2016-06-21
    HW MIDTOWN LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2020-06-09
    IIF 4 - LLP Designated Member → ME
  • 6
    HAINES WATTS SLOUGH LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ 2023-05-15
    IIF 3 - LLP Member → ME
  • 7
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2025-01-28
    IIF 20 - Director → ME
  • 8
    HAINES WATTS BIRMINGHAM LLP - 2023-11-23
    HW BIRMINGHAM LLP - 2013-06-20
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    187,697 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-01-31
    IIF 1 - LLP Designated Member → ME
  • 9
    HAINES WATTS ESSEX LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2018-04-01
    IIF 5 - LLP Member → ME
  • 10
    HW KINGSTON LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,921 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-04-27
    IIF 11 - Director → ME
  • 11
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    639,922 GBP2023-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2017-01-31
    IIF 6 - LLP Designated Member → ME
  • 12
    HAINES WATTS LONDON LLP - 2023-01-16
    HW LEE ASSOCIATES LLP - 2016-06-22
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2023-04-01
    IIF 15 - LLP Designated Member → ME
  • 13
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2015-11-15
    IIF 9 - Director → ME
  • 14
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,695 GBP2024-09-30
    Officer
    icon of calendar 2016-04-24 ~ 2017-03-08
    IIF 24 - Director → ME
  • 15
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2015-11-16
    IIF 8 - Director → ME
  • 16
    HASSECK COMPANY SECRETARIES LIMITED - 1995-11-01
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2012-05-01 ~ 2014-10-30
    IIF 10 - 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.