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 Emile Shefras

    Related profiles found in government register
  • Mr Matthew Emile Shefras
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 1
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 2 IIF 3
  • Shefras, Matthew Emile
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 4
    • icon of address Flat 2, 31 Rosslyn Hill, London, NW3 5UJ, United Kingdom

      IIF 5 IIF 6
    • icon of address Regency House 61a, Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, England

      IIF 7
  • Shefras, Matthew Emile
    British managing director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Shefras, Matthew Emile
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rothesay Avenue, Richmond, Surrey, TW10 3EA, United Kingdom

      IIF 9
  • Shefras, Matthew Emile
    British property consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 10 IIF 11
  • Shefras, Matthew Emile
    British property investor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Graham Street, London, N1 8LB

      IIF 12
    • icon of address 22b, St Albans Lane, London, NW3 5UJ, United Kingdom

      IIF 13
    • icon of address Flat 2, 31 Rosslyn Hill, London, NW3 5UJ

      IIF 14
    • icon of address Flat 2, 31 Rosslyn Hill, London, NW3 5UJ, United Kingdom

      IIF 15
  • Shefras, Matthew
    British investor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 16
  • Shefras, Matthew Emile
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 17
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 18
  • Stephenson, Sheila Mary
    British voluntary worker born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Graham Street, London, N1 8LB, Uk

      IIF 19
  • Sumners, David Colin, Dr
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, 2 Mountfort Crescent, London, N1 1JW

      IIF 20 IIF 21
  • Sumners, David Colin, Dr
    British retired born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Graham Street, London, N1 8LB

      IIF 22
  • Ms Jane Caroline Third
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Beulah Road, London, E17 9LG, England

      IIF 23
    • icon of address 87, Hartington Road, London, E17 8AS, England

      IIF 24 IIF 25
  • Mr Stephen Jonathan Fixman
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 26
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX, United Kingdom

      IIF 27
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 28
    • icon of address Regency House, 61a Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, England

      IIF 29
  • Mrs Denise Ann Winton
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 30
  • Shefras, Matthew Emile
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 31
    • icon of address Flat 2, 31 Rosslyn Hill, London, NW3 5UJ

      IIF 32
  • Winton, Denise Ann
    British retired probation officer born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 31 Rosslyn Hill, London, NW3 5UJ, United Kingdom

      IIF 33
  • Fixman, Stephen
    British surveyor born in February 1967

    Registered addresses and corresponding companies
    • icon of address 7 Heronslea Drive, Stanmore, Middlesex, HA7 4QY

      IIF 34
  • Fixman, Stephen Jonathan
    British chartered surveyor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Graham Street, London, N1 8LB

      IIF 35
    • icon of address Victory House, Chobham Street, Luton, Beds, LU1 3BS, United Kingdom

      IIF 36
    • icon of address Victory House, Chobham Street, Luton, LU1 3BS, England

      IIF 37
    • icon of address 12, Water Gardens, Stanmore, HA7 3QA, England

      IIF 38
  • Fixman, Stephen Jonathan
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 39
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX, United Kingdom

      IIF 40
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 41
    • icon of address Regency House 61a, Walton Street, Walton On The Hill, Tadworth, Surrey, KT20 7RZ, England

      IIF 42
  • Fixman, Stephen Jonathan
    British property consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, KT18 6JX, United Kingdom

      IIF 43
    • icon of address 12 Water Gardens, Stanmore, Middlesex, HA7 3QA

      IIF 44
  • Fixman, Stephen Jonathan
    British property investor born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22b, St Albans Lane, London, NW11 7QE, United Kingdom

      IIF 45
  • Third, Jane Caroline
    British business executive born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Association Of Independent Music Ltd, Lamb House, Church Street, London, W4 2PD, United Kingdom

      IIF 46
  • Third, Jane Caroline
    British co-founder born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Hartington Road, London, E17 8AS, England

      IIF 47
  • Third, Jane Caroline
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Hartington Road, London, E17 8AS, England

      IIF 48
  • Third, Jane Caroline
    British general manager born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Graham Street, London, N1 8LB

      IIF 49
  • Third, Jane Caroline
    British marketing director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Hartington Road, London, E17 8AS, England

      IIF 50
  • Third, Jane Caroline
    British music business born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Beulah Road, London, E17 9LG, England

      IIF 51
  • Summers, David Colin
    British investment banker born in March 1950

    Registered addresses and corresponding companies
  • Sumners, David Colin, Dr
    British retired

    Registered addresses and corresponding companies
    • icon of address 5, Flat 3, 5 Portland Place, London, W1B 1PW, England

      IIF 54
  • Fixman, Stephen Jonathan
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oyster Hill Forge, Clay Lane, Headley, Epsom, Surrey, KT18 6JX, United Kingdom

      IIF 55
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 56
  • Fixman, Stephen Jonathan

    Registered addresses and corresponding companies
    • icon of address 129, Graham Street, London, N1 8LB

      IIF 57
  • Fixman, Stephen

    Registered addresses and corresponding companies
    • icon of address 22b, St Albans Lane, London, NW11 7QE, United Kingdom

      IIF 58
  • Winton, Denise Ann

    Registered addresses and corresponding companies
    • icon of address Flat 2, 31, Rosslyn Hill, London, NW3 5UJ, England

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 22b St Albans Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 45 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2010-08-03 ~ dissolved
    IIF 58 - Secretary → ME
  • 2
    icon of address Oyster Hill Forge, Clay Lane, Headley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address 24 Rothesay Avenue, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,660 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 31 Rosslyn Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Flat 6 36-42 Clerkenwell Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,662 GBP2024-04-30
    Officer
    icon of calendar 2019-04-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    FORTY LEISURE INVESTMENTS LLP - 2015-03-03
    icon of address 167-169 Great Portland Street 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -221,290 GBP2024-07-31
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 17 - LLP Designated Member → ME
  • 7
    DARTFORD LAND LIMITED - 2022-06-16
    icon of address 167-169 Great Portland Street Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185,594 GBP2024-07-31
    Officer
    icon of calendar 2004-07-29 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-07-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    STEPHEN & MATTHEWS LIMITED - 2018-11-14
    STEPHEN MATTHEWS PROPERTY CONSULTANTS LIMITED - 2008-04-02
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    464 GBP2024-07-31
    Officer
    icon of calendar 2003-08-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,520 GBP2017-07-31
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 41 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    FORTY LEISURE RICKMANSWORTH LIMITED - 2009-01-27
    icon of address Regency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    21,341 GBP2020-07-31
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 42 - Director → ME
    IIF 7 - Director → ME
  • 11
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    95,711 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 55 Beulah Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,869 GBP2018-06-30
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    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
  • 14
    icon of address 87 Hartington Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,716 GBP2024-07-30
    Officer
    icon of calendar 2020-07-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Victory House, Chobham Street, Luton, Beds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    457,584 GBP2024-03-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address Leytonstone House, Hanbury Drive, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address 5 Flat 3, 5 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -697,101 GBP2024-06-30
    Officer
    icon of calendar 2007-09-17 ~ now
    IIF 54 - Secretary → ME
  • 18
    MAGNET LAND LTD - 2014-05-23
    icon of address Victory House, Chobham Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,657 GBP2024-03-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 37 - Director → ME
Ceased 15
  • 1
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,930 GBP2024-03-31
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-01
    IIF 5 - Director → ME
  • 2
    MINDGRANGE INVESTMENTS LIMITED - 1981-12-31
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963,449 GBP2024-03-31
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-01
    IIF 6 - Director → ME
  • 3
    icon of address Regis Centre, Belmont Street, Bognor Regis, West Sussex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -36,314 GBP2024-08-31
    Officer
    icon of calendar 2005-12-15 ~ 2007-04-01
    IIF 34 - Director → ME
    icon of calendar 2006-02-23 ~ 2014-02-19
    IIF 32 - Secretary → ME
  • 4
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    icon of address The Valley, Floyd Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-18 ~ 2010-08-23
    IIF 20 - Director → ME
  • 5
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 1995-12-18 ~ 2010-08-23
    IIF 21 - Director → ME
  • 6
    icon of address 14 Dalby Square, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -526 GBP2024-08-31
    Officer
    icon of calendar 2023-03-10 ~ 2024-09-24
    IIF 50 - Director → ME
  • 7
    icon of address 31 Rosslyn Hill, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-01-12 ~ 2013-12-31
    IIF 14 - Director → ME
    icon of calendar 2013-12-31 ~ 2023-07-01
    IIF 33 - Director → ME
    icon of calendar 2013-12-31 ~ 2015-10-24
    IIF 59 - Secretary → ME
  • 8
    FORTY LEISURE INVESTMENTS LLP - 2015-03-03
    icon of address 167-169 Great Portland Street 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -221,290 GBP2024-07-31
    Officer
    icon of calendar 2013-07-23 ~ 2022-07-27
    IIF 55 - LLP Designated Member → ME
  • 9
    DARTFORD LAND LIMITED - 2022-06-16
    icon of address 167-169 Great Portland Street Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185,594 GBP2024-07-31
    Officer
    icon of calendar 2004-07-29 ~ 2010-02-22
    IIF 44 - Director → ME
  • 10
    STEPHEN & MATTHEWS LIMITED - 2018-11-14
    STEPHEN MATTHEWS PROPERTY CONSULTANTS LIMITED - 2008-04-02
    icon of address 167-169 Great Portland Street Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    464 GBP2024-07-31
    Officer
    icon of calendar 2003-08-05 ~ 2022-07-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-28
    IIF 29 - Has significant influence or control OE
  • 11
    icon of address 7 Anchor Terrace, 3-13 Southwark Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ 2010-09-02
    IIF 56 - LLP Designated Member → ME
    IIF 18 - LLP Designated Member → ME
  • 12
    MORGAN STANLEY & CO. INTERNATIONAL LIMITED - 2007-04-13
    MORGAN STANLEY INTERNATIONAL HOLDINGS LIMITED - 1993-10-25
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (19 parents, 10 offsprings)
    Officer
    icon of calendar 1993-10-13 ~ 1995-03-25
    IIF 53 - Director → ME
  • 13
    MORGAN STANLEY INTERNATIONAL - 1994-02-01
    TRUSHELFCO (NO. 94) LIMITED - 1977-12-31
    icon of address Legal Department, 25 Cabot Square, Canary Wharf, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1994-02-25
    IIF 52 - Director → ME
  • 14
    icon of address 124 City Road 124 City Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-19 ~ 2020-06-16
    IIF 38 - Director → ME
    icon of calendar 2010-09-09 ~ 2014-05-24
    IIF 35 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2008-06-26 ~ 2010-09-14
    IIF 19 - Director → ME
    icon of calendar 2010-09-09 ~ 2015-04-27
    IIF 22 - Director → ME
    icon of calendar 2013-05-10 ~ 2017-10-07
    IIF 49 - Director → ME
    icon of calendar 2014-02-26 ~ 2014-05-24
    IIF 57 - Secretary → ME
  • 15
    COLESLAW 422 LIMITED - 1999-02-12
    icon of address C/o Howells & Co, 1a Knowland Drive, Milford On Sea, Lymington, England
    Active Corporate (18 parents)
    Equity (Company account)
    282,368 GBP2024-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2019-05-01
    IIF 46 - 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.