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 John

    Related profiles found in government register
  • Davies, Matthew John
    English director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24 Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 1
  • Davies, Matthew
    English banker born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 2
    • Pursglove & Brown, 24 Castle Street, Chester, CH1 2DS, England

      IIF 3
  • Davies, Matthew
    English director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24 Castle Street, Pursglove & Brown Ltd, Chester, CH1 2DS, England

      IIF 4
  • Mr Matthew Davies
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24, Nicholas Street, Chester, CH1 2AU, England

      IIF 5
    • Pursglove & Brown, 24 Castle Street, Chester, CH1 2DS, England

      IIF 6
  • Mr Matthew John Davies
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 24 Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 7
  • Davies, Matthew John
    British self employed born in January 1981

    Resident in United Kingdom

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

      IIF 8
  • Davies, Matthew
    British director born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 131, Hillhouse Road, Edinburgh, EH4 7AF, United Kingdom

      IIF 9
  • Davies, Matthew
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Taxassist Accountants, 196 Caerphilly Road, Cardiff, CF14 4NR, Wales

      IIF 10
  • Davies, Matthew
    British consultant born in February 1977

    Resident in Germany

    Registered addresses and corresponding companies
    • 54, Melville Grove, Newcastle Upon Tyne, NE7 7AR, United Kingdom

      IIF 11
  • Davies, Matthew John
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Brick Kiln Lane, Ashby De La Zouch, Leicestershire, LE65 2WH, United Kingdom

      IIF 12
  • Davis, Matthew John
    British founder and company director born in October 1958

    Resident in United Kingdom

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

      IIF 13
  • Davies, Matthew John

    Registered addresses and corresponding companies
    • 24 Nicholas Street, Chester, CH1 2AU, United Kingdom

      IIF 14
  • Davies, Matthew
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle St, Chester, CH1 2DS, England

      IIF 15
  • Davies, Matthew
    British chartered accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diversey Limited, Pyramid Close, Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

      IIF 16
    • Diversey Uk Services Limited, Weston Favell Centre, Northampton, Northants, NN3 8PD

      IIF 17
    • Weston Favell Centre, Northampton, Northamptonshire, NN3 8PD

      IIF 18 IIF 19 IIF 20
  • Davies, Matthew
    British chartered accountants born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Diversey Uk Services, Weston Favell Centre, Northampton, Northants, NN3 8PD

      IIF 21
  • Davies, Matthew
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Inverness Place, Cardiff, CF24 4RX, Wales

      IIF 22 IIF 23
    • 25, Coedcae Street, Cardiff, South Glamorgan, CF11 7AA, United Kingdom

      IIF 24
  • Davies, Matthew
    British artist born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Davies, Matt
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 26
  • Davies, Matthew

    Registered addresses and corresponding companies
    • 54, Melville Grove, Newcastle Upon Tyne, NE7 7AR, United Kingdom

      IIF 27
  • Mr Matthew Davies
    British born in February 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 131, Hillhouse Road, Edinburgh, EH4 7AF, United Kingdom

      IIF 28
  • Mr Matthew Davies
    British born in February 1977

    Resident in Germany

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 29
  • Mr Matthew Davies
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle St, Chester, CH1 2DS, England

      IIF 30
  • Mr Matthew Davies
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Inverness Place, Cardiff, CF24 4RX, Wales

      IIF 31 IIF 32
    • 25, Coedcae Street, Cardiff, CF11 7AA, Wales

      IIF 33
    • 25, Coedcae Street, Cardiff, South Glamorgan, CF11 7AA, United Kingdom

      IIF 34
  • Mr Matthew John Davies
    British born in January 1981

    Resident in United Kingdom

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

      IIF 35
  • Mr Matt Davies
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 36
  • Mr Matthew Davies
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mr Matthew John Davis
    British born in October 1958

    Resident in United Kingdom

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

      IIF 38
  • Mr Matthew John Davies
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Brick Kiln Lane, Ashby De La Zouch, Leicestershire, LE65 2WH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    141 Inverness Place, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    226,323 GBP2024-02-28
    Officer
    2016-02-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    Pursglove & Brown, 24 Castle Street, Chester, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-13 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 3
    Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EMPIRE COMMERCIAL FINANCE LTD - 2023-09-28
    24 Nicholas Street, Chester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    192,385 GBP2023-12-31
    Officer
    2013-12-02 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    24 Castle Street Pursglove & Brown Ltd, Chester, England
    Dissolved corporate (4 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 4 - director → ME
  • 6
    141 Inverness Place, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2024-08-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    141 Inverness Place, Cardiff, Wales
    Corporate (2 parents)
    Equity (Company account)
    36,364 GBP2023-08-31
    Officer
    2020-08-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    25 Coedcae Street, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    18 Brick Kiln Lane, Ashby De La Zouch, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-11-28 ~ 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
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    6 Ivydene, Knaphill, Woking, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2021-01-31
    Officer
    2019-01-02 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    131 Hillhouse Road, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-10-25 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-01
    Officer
    2012-10-01 ~ dissolved
    IIF 11 - director → ME
    2012-10-01 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    24 Nicholas Street, Chester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,869 GBP2023-08-31
    Officer
    2017-08-09 ~ now
    IIF 1 - director → ME
    2017-08-09 ~ now
    IIF 14 - secretary → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 8
  • 1
    Weston Favell Centre, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ 2013-10-25
    IIF 20 - director → ME
  • 2
    Weston Favell Centre, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2012-10-01 ~ 2013-10-25
    IIF 17 - director → ME
  • 3
    LEVER INDUSTRIAL LIMITED - 2002-04-15
    JEYES HYGIENE PLC - 1990-07-02
    WATLING (124) PLC - 1985-12-13
    Weston Favell Centre, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2012-10-01 ~ 2013-10-25
    IIF 19 - director → ME
  • 4
    DIVERSEY HOLDINGS LIMITED - 2021-05-11
    JOHNSONDIVERSEY UK HOLDINGS LIMITED - 2010-03-05
    JOHNSON PROFESSIONAL UK LIMITED - 2002-08-23
    LINKCHIME LIMITED - 2001-11-09
    Weston Favell Centre, Northampton, Northamptonshire
    Corporate (4 parents, 10 offsprings)
    Officer
    2012-10-01 ~ 2013-10-25
    IIF 18 - director → ME
  • 5
    DIVERSEY EQUIPMENT LIMITED - 2012-04-30
    JOHNSONDIVERSEY EQUIPMENT LIMITED - 2010-03-05
    DIVERSEYLEVER EQUIPMENT LIMITED - 2002-05-07
    DIVERSEY EQUIPMENT TECHNOLOGIES LIMITED - 1996-09-11
    DIVERSEY ENGINEERING (EUROPE) LIMITED - 1993-07-26
    DIVERSEY ENGINEERING (EUROPE) LIMITED - 1981-12-31
    Diversey Limited Pyramid Close, Weston Favell, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ 2013-10-25
    IIF 16 - director → ME
  • 6
    DIVERSEY LIMITED - 1996-12-31
    DIVERSEY UK HOLDINGS LIMITED - 1994-03-01
    KELBEDEL LIMITED - 1991-03-21
    Weston Favell Centre, Northampton
    Corporate (2 parents, 1 offspring)
    Officer
    2012-10-01 ~ 2013-10-25
    IIF 21 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -153,252 GBP2024-03-31
    Officer
    2021-02-01 ~ 2024-11-28
    IIF 8 - director → ME
    Person with significant control
    2021-02-01 ~ 2024-11-28
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Suite 2, First Floor Stone House, 12 High Street, Chalfont St. Giles, England
    Corporate (1 parent)
    Equity (Company account)
    15,902 GBP2024-08-31
    Officer
    2018-08-15 ~ 2021-10-05
    IIF 15 - director → ME
    Person with significant control
    2018-08-15 ~ 2021-10-05
    IIF 30 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.