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

Jones, Matthew Trevor

    Related profiles found in government register
  • Jones, Matthew Trevor
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 1 IIF 2
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 3
    • icon of address Unit 2 First Floor, Bridgnorth Road, Wollaston, DY8 3QG, England

      IIF 4
  • Jones, Matthew Trevor
    British ceo born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Pontcanna Street, Cardiff, CF11 9HR, Wales

      IIF 5
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 6 IIF 7
  • Jones, Matthew Trevor
    British chief executive born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dolphin House, Church Street, Cardiff, CF10 1BG, Wales

      IIF 8
  • Jones, Matthew Trevor
    British communications director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sport Wales, Sophia Gardens, Cardiff, CF11 9SW

      IIF 9
  • Jones, Matthew Trevor
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, St. Oswalds Road, Barry, CF632JW, United Kingdom

      IIF 10
    • icon of address First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 11
    • icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 12
  • Jones, Matthew Trevor
    British sales director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 13
  • Jones, Matthew
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Clifton House, Clifton Street, Cardiff, Mid Glamorgan, CF242LE, Wales

      IIF 14
  • Mr Matthew Trevor Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Pontcanna Street, Cardiff, CF11 9HR, Wales

      IIF 15
    • icon of address Clifton House, Four Elms Road, Cardiff, CF24 1LE, Wales

      IIF 16
    • icon of address First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 17
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 18
    • icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 19
    • icon of address Unit 2 First Floor, Bridgnorth Road, Wollaston, DY8 3QG, England

      IIF 20
  • Jones, Matthew Trevor
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 21
  • Jones, Matthew Trevor
    British ceo born in November 1981

    Resident in United Kingdom

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

      IIF 22
  • Jones, Matthew Trevor
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 23
  • Mr Mathew Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 24
    • icon of address Elm House, 10-16 Elm Street, London, WC1X 0BJ

      IIF 25
  • Jones, Matthew Robert
    British director born in January 1978

    Registered addresses and corresponding companies
    • icon of address 26a Old Church Road, Clevedon, Somerset, BS21 6LY

      IIF 26
  • Jones, Matthew Robert
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Matthew Robert
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 30
  • Jones, Matthew Robert
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 31
  • Jones, Matthew Trevor

    Registered addresses and corresponding companies
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 32
    • icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Jones, Matthew
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Piccadilly Place, Manchester, M1 3BP, England

      IIF 35
  • Jones, Matthew
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton House, Clifton Street, Cardiff, CF24 2LE, Wales

      IIF 36
    • icon of address 145, - 157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 37
  • Jones, Matthew Robert

    Registered addresses and corresponding companies
    • icon of address 26a Old Church Road, Clevedon, Somerset, BS21 6LY

      IIF 38
  • Jones, Matthew
    American actor/director born in November 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 39
  • Jones, Matthew
    British motor trader born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
  • Jones, Matthew

    Registered addresses and corresponding companies
    • icon of address 4, St. Oswalds Road, Barry, CF632JW, United Kingdom

      IIF 41
    • icon of address 184 Kenn Road, Clevedon, BS21 6LH, England

      IIF 42
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 43
    • icon of address 145, - 157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 44
  • Mr Matthew Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton House, Clifton Street, Cardiff, CF24 2LE, Wales

      IIF 45
  • Mr Matthew Robert Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Trevor Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 51
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Jones, Mathew

    Registered addresses and corresponding companies
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 54
  • Matthew Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
    • icon of address 5, Piccadilly Place, Manchester, M1 3BP, England

      IIF 56
  • Matthew Jones
    American born in November 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 57
  • Mr Matthew Jones
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    MESOA TRADING LTD - 2023-07-04
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -281,331 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address One Central Square, 5th Floor, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-07-11 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-06-13 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -6,757 GBP2023-03-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-02-04 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 184 Kenn Road, Clevedon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 St. Oswalds Road, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-01-26 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address One Central Square, One Central Square, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,813 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CRESTFOREST LIMITED - 2017-01-20
    icon of address Unit 2 First Floor, Bridgnorth Road, Wollaston, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -60,123 GBP2023-03-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Clifton House, Clifton Street, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Clifton House, Clifton Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -151,026 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-03-05 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 184 Kenn Road, Clevedon, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,587 GBP2025-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,706 GBP2023-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 31 - Director → ME
    icon of calendar 2016-05-25 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,600 GBP2023-03-31
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 5 Piccadilly Place, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    RETHINK ADVERTISING LIMITED - 2022-04-19
    icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,019 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 1 - Director → ME
  • 20
    icon of address Elm House, 10-16 Elm Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-07-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 5th Floor One Central Square, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    S3 OUTDOOR LIMITED - 2016-10-18
    icon of address 34 Islwyn Street, Abercarn, Newport, Gwent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ 2016-10-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-10-18
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    icon of address 38 Harvey Street, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ 2023-07-24
    IIF 8 - Director → ME
  • 3
    MESOA TRADING LTD - 2023-07-04
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -281,331 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2019-04-04 ~ 2023-06-30
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address Barley Wood Stables Long Lane, Wrington, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,661 GBP2025-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2009-02-24
    IIF 26 - Director → ME
    icon of calendar 2007-05-21 ~ 2009-03-31
    IIF 38 - Secretary → ME
  • 5
    icon of address First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -30,219 GBP2024-10-31
    Officer
    icon of calendar 2024-04-09 ~ 2025-03-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2025-03-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 28 Cathedral Road, Cardiff
    In Administration Corporate (5 parents)
    Equity (Company account)
    30,163 GBP2020-06-30
    Officer
    icon of calendar 2011-06-30 ~ 2019-10-24
    IIF 13 - Director → ME
    icon of calendar 2013-06-25 ~ 2019-10-24
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    WELSH AMATEUR BOXING ASSOCIATION - 2009-04-06
    icon of address Sport Wales, Sophia Gardens, Cardiff
    Active Corporate (10 parents)
    Equity (Company account)
    118,549 GBP2025-03-31
    Officer
    icon of calendar 2017-06-18 ~ 2018-10-21
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.