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 Anthony Wood

    Related profiles found in government register
  • Mr Matthew Anthony Wood
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 1
  • Mr Matthew Wood
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 111 Image Court, 228 Molesey Road, Hersham, KT123PD, United Kingdom

      IIF 2
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 5
  • Wood, Matthew Anthony
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 6
    • Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 7
    • Unit 6, Leylands House, Molesey Road, Walton On Thames, Surrey, KT12 3PW, England

      IIF 8
  • Wood, Matthew
    British business owner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, United Kingdom

      IIF 9
  • Wood, Matthew
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 10
    • 15310104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • Poyntors Farm Cottage, Ockham Lane, Cobham, Surrey, KT11 1LJ, United Kingdom

      IIF 12
    • Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, BB4 5HL, United Kingdom

      IIF 13
    • 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 14
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 15 IIF 16 IIF 17
  • Wood, Matthew
    British event organiser born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 111 Image Court, 228 Molesey Road, Hersham, KT123PD, United Kingdom

      IIF 20
  • Wood, Matthew
    British self employed born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Stretford Motorway Estate, Barton Dock Road, Trafford Park, Stretford, M32 0ZH, United Kingdom

      IIF 21
  • Mr Matthew Wood
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, England

      IIF 22
  • Wood, Matthew Anthony
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 23
  • Wood, Matthew
    British business owner born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 101/102 Image Court 328-334, Image Court Unit 101/102, 328-334 Molesey Road, Walton-on-thames, Surrey, KT12 3PD, United Kingdom

      IIF 24
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, United Kingdom

      IIF 25
  • Wood, Matthew
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 35 University Mansions, Lower Richmond Road, Putney, London, SW15 1EP, England

      IIF 26
  • Wood, Matthew
    British self employed born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Newbury Road, Lytham St Annes, Lancashire, FY81DG, United Kingdom

      IIF 27
    • 23, Newbury Road, Lytham Stannes, England, FY8 1DG, United Kingdom

      IIF 28
    • 23, Newbury Road, Lytham Stannes, FY81DG, England

      IIF 29
    • 23, Newbury Road, Lytham Stannes, FY81DG, United Kingdom

      IIF 30
    • Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, England

      IIF 31
  • Wood, Matthew
    British web developer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23, Newbury Road, Lytham Stannes, FY8 1DG, England

      IIF 32
child relation
Offspring entities and appointments
Active 25
  • 1
    Unit 9, Stretford Motorway Estate, Barton Dock Road, Trafford Park, Stretford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    92,822 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 21 - director → ME
  • 2
    Flat 3, 4 The Drive, Wimbledon
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-01-31
    Officer
    2014-01-14 ~ dissolved
    IIF 28 - director → ME
  • 3
    Solar House, 282 Chase Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    216,036 GBP2023-09-30
    Officer
    2017-09-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Flat 3 4 The Drive, Wimbledon, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 32 - director → ME
  • 5
    GREENWOOD EVENTS LTD - 2020-11-23
    Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    850,173 GBP2023-12-31
    Officer
    2013-01-14 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 13 - director → ME
  • 7
    MOONACRE NW LTD - 2022-09-28
    85 Great Portland Street, First Floor, London
    Corporate (2 parents)
    Equity (Company account)
    -65,721 GBP2023-10-31
    Officer
    2022-12-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents)
    Officer
    2024-09-11 ~ now
    IIF 12 - director → ME
  • 9
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Officer
    2025-01-31 ~ now
    IIF 18 - director → ME
  • 10
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents)
    Officer
    2025-04-22 ~ now
    IIF 17 - director → ME
  • 11
    85 Great Portland Street, First Floor, London, England
    Corporate (4 parents)
    Officer
    2024-02-05 ~ now
    IIF 19 - director → ME
  • 12
    85 Great Portland Street, London
    Corporate (5 parents)
    Officer
    2023-11-27 ~ now
    IIF 11 - director → ME
  • 13
    CIRRUS PLANNING AND DEVELOPMENT LIMITED - 2012-09-18
    1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    532,893 GBP2023-12-31
    Officer
    2022-05-26 ~ now
    IIF 10 - director → ME
  • 14
    CHESHIRE RUN LTD - 2015-11-16
    Flat 3, 4 The Drive, Wimbledon
    Dissolved corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 29 - director → ME
  • 15
    Unit 6, Leylands House, Molesey Road, Walton-on-thames, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-24 ~ dissolved
    IIF 24 - director → ME
  • 16
    Unit 6, Leylands, Molesey Road, Walton-on-thames, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    36,394 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 25 - director → ME
  • 17
    Unit 6 Leylands House, Molesey Road, Walton On Thames, Surrey, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -179,373 GBP2023-12-31
    Officer
    2024-02-13 ~ now
    IIF 8 - director → ME
  • 18
    Flat 3, 4 The Drive, Wimbledon
    Dissolved corporate (2 parents)
    Officer
    2013-12-30 ~ dissolved
    IIF 27 - director → ME
  • 19
    Unit 6, Leylands House, Molesey Road, Hersham, England
    Corporate (3 parents)
    Officer
    2024-01-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Corporate (6 parents)
    Equity (Company account)
    41,872 GBP2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 9 - director → ME
  • 21
    SPORTS TECH SOLUTIONS LIMITED - 2022-12-16
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (6 parents)
    Officer
    2022-01-11 ~ now
    IIF 26 - director → ME
  • 22
    JPBM DEVELOPMENTS LTD - 2022-10-07
    85 Great Portland Street, First Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    -37,677 GBP2024-04-30
    Officer
    2022-10-01 ~ now
    IIF 16 - director → ME
  • 23
    Unit 9 Stretford Motorway Estate, Stretford, Manchester, England
    Corporate (2 parents)
    Officer
    2022-02-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    Solar House, 282 Chase Road, London, England
    Corporate (5 parents)
    Officer
    2023-09-28 ~ now
    IIF 23 - director → ME
  • 25
    Flat 3, 4 The Drive, Wimbledon
    Dissolved corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 30 - director → ME
Ceased 1
  • 1
    MOONACRE NW LTD - 2022-09-28
    85 Great Portland Street, First Floor, London
    Corporate (2 parents)
    Equity (Company account)
    -65,721 GBP2023-10-31
    Officer
    2022-11-14 ~ 2022-11-14
    IIF 15 - director → ME
    Person with significant control
    2022-11-21 ~ 2022-11-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors 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.