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

Racher, Matthew Alexander

    Related profiles found in government register
  • Racher, Matthew Alexander
    British developer born in March 1967

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 11-12, Dover St, London, W1S 4LJ, United Kingdom

      IIF 1
  • Racher, Matthew Alexander
    British director born in March 1967

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 29, Western Avenue, Minster On Sea, Kent, ME12 3BS

      IIF 2
  • Racher, Matthew Alexander
    British none born in March 1967

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 11-15, Dover Street, London, W15 4LJ, England

      IIF 3
  • Racher, Matthew Alexander
    British property developer born in March 1967

    Resident in U K

    Registered addresses and corresponding companies
    • icon of address 29, Western Avenue, Minster On Sea, Kent, ME12 3BS

      IIF 4
    • icon of address 29, Western Avenue, Minster On Sea, Kent, ME12 3BS, United Kingdom

      IIF 5 IIF 6
  • Rachet, Matthew Alexander
    British property developer born in March 1967

    Registered addresses and corresponding companies
    • icon of address 3 Yew Tree Court, Littlebourne, Canterbury, Kent, CT3 1TH

      IIF 7
  • Racher, Matthew Alexander
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Orbel Street, London, SW11 3NZ, England

      IIF 8
  • Racher, Matthew Alexander
    British construction born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Perham Road, London, W14 9ST, England

      IIF 9
    • icon of address 69, Sandlands Road, Walton On The Hill, Tadworth, Surrey, KT20 7XB, England

      IIF 10
  • Racher, Matthew Alexander
    British property developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, North Street, Portslade, Brighton, East Sussex, BN41 1DH, England

      IIF 11
  • Racher, Matthew Alexander
    British secretary

    Registered addresses and corresponding companies
    • icon of address Argrove House, Elvington Lane Hawkinge, Folkestone, Kent, CT18 7AD

      IIF 12
  • Rachet, Matthew Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 3 Yew Tree Court, Littlebourne, Canterbury, Kent, CT3 1TH

      IIF 13
  • Racher, Matthew Alexander
    Uk builder born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Meade Court, Meade Court, Walton On The Hill, Tadworth, Surrey, KT20 7RN, England

      IIF 14
  • Racher, Matthew Alexander
    Uk developer born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Meade Court, Tadworth, KT20 7RN, United Kingdom

      IIF 15
  • Racher, Matthew Alexander
    British builder born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Racher, Matthew Alexander
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 19
  • Racher, Matthew Alexander
    British manager born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 20
  • Racher, Matthew
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 21
  • Mr Matthew Racher
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Perham Road, London, W14 9ST, England

      IIF 22
  • Mr Matthew Alexander Racher
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Orbel Street, London, SW11 3NZ, England

      IIF 23
  • Racher, Matthew
    British developer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Meade Court, Tadworth, KT20 7RN, United Kingdom

      IIF 24
  • Matthew Alexander Racher
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 25
  • Racher, Matthew Alexander
    United Kingdom builder born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mead Court, Tadworth, KT20 7RN, England

      IIF 26
  • Mr Matthew Alexander Racher
    Uk born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Meade Court, Tadworth, KT20 7RN, United Kingdom

      IIF 27
  • Matthew Racher
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Meade Court, Tadworth, KT20 7RN, United Kingdom

      IIF 28
  • Mr Matthew Alexander Racher
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

      IIF 29
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 30
    • icon of address 23, Gun Tower Mews, Rochester, Kent, ME1 3GU, United Kingdom

      IIF 31
    • icon of address 23, Gun Tower Mews, Rochester, ME1 3GU, United Kingdom

      IIF 32
  • Racher Alexander Racher
    United Kingdom born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Mead Court, Tadworth, KT20 7RN, England

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    ANSGATE PLC - 2022-02-10
    ANSGATE-HAMPTON HOMES PLC - 2011-05-23
    PARTURN PLC - 1998-04-06
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 35 Chesil Court Chelsea Manor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,986 GBP2019-10-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Meade Court, Tadworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MTX CONSTRUCTION LIMITED - 2018-05-30
    icon of address 6 Perham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2018-05-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,106 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 23 Gun Tower Mews, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,422 GBP2023-04-30
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address Lynton House, 7-12 Tavistock Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Blg Valentine, Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    134,565 GBP2024-10-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Bron House Old Long Grove, Seer Green, Beaconsfield, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-08 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 23 Gun Tower Mews, Gun Tower Mews, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,317 GBP2024-08-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    STRIPEEXTRA LIMITED - 2003-05-15
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -364,730 GBP2021-08-31
    Officer
    icon of calendar 2003-05-15 ~ 2015-08-31
    IIF 2 - Director → ME
  • 2
    icon of address Suite G9 Springfield House, Sandling Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ 2016-03-18
    IIF 3 - Director → ME
  • 3
    ANSGATE PLC - 2022-02-10
    ANSGATE-HAMPTON HOMES PLC - 2011-05-23
    PARTURN PLC - 1998-04-06
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-02 ~ 2017-07-03
    IIF 6 - Director → ME
  • 4
    WAYBRASS LIMITED - 1985-03-05
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-25 ~ 2015-08-31
    IIF 4 - Director → ME
    icon of calendar ~ 1993-11-17
    IIF 13 - Secretary → ME
  • 5
    icon of address 42-46 Station Road, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ 2019-09-11
    IIF 21 - Director → ME
  • 6
    icon of address 35 Chesil Court Chelsea Manor Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-10-20 ~ 2020-10-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ANSGATE (BARNES) LIMITED - 2015-12-21
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -5,877,017 GBP2017-08-31
    Officer
    icon of calendar 2013-09-10 ~ 2015-12-22
    IIF 10 - Director → ME
  • 8
    ANSGATE BARNES HOLDCO LTD - 2015-12-21
    icon of address 34 Ely Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -284,100 GBP2024-08-31
    Officer
    icon of calendar 2013-09-19 ~ 2015-12-22
    IIF 1 - Director → ME
  • 9
    CUNIM CONSULTING LTD - 2014-12-05
    SUILA RECRUITMENT LIMITED - 2010-03-17
    icon of address 20 East Drive, Brighton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,465 GBP2023-03-31
    Officer
    icon of calendar 2015-01-05 ~ 2017-07-19
    IIF 11 - Director → ME
  • 10
    icon of address Bron House Old Long Grove, Seer Green, Beaconsfield, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-09-09 ~ 1993-09-30
    IIF 7 - Director → ME
    icon of calendar ~ 1993-09-30
    IIF 12 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.