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

Nottingham, Mathew Paul

    Related profiles found in government register
  • Nottingham, Mathew Paul
    British accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Nottingham, Mathew Paul
    British chartered sec born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View Cottage, 8 The Maltings Ashley, Market Harborough, Leicestershire, LE16 8HW

      IIF 24
  • Nottingham, Mathew Paul
    British chartered secretary born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Nottingham, Mathew Paul
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 36
  • Nottingham, Mathew Paul
    British

    Registered addresses and corresponding companies
    • icon of address Church View Cottage, 8 The Maltings Ashley, Market Harborough, Leicestershire, LE16 8HW

      IIF 37 IIF 38 IIF 39
  • Nottingham, Mathew Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address Church View Cottage, 8 The Maltings Ashley, Market Harborough, Leicestershire, LE16 8HW

      IIF 40
  • Nottingham, Mathew Paul
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address Church View Cottage, 8 The Maltings Ashley, Market Harborough, Leicestershire, LE16 8HW

      IIF 41 IIF 42
  • Nottingham, Mathew Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Church View Cottage, 8 The Maltings Ashley, Market Harborough, Leicestershire, LE16 8HW

      IIF 43
  • Nottingham, Mathew Paul

    Registered addresses and corresponding companies
    • icon of address Wilson Bowden Developments, Cartwright Court, Forest Business Park, Leicestershire, England, LE67 1UB, England

      IIF 44
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, England

      IIF 45
    • icon of address 8, The Maltings, Ashley, Market Harborough, Leicestershire, LE16 8HW, England

      IIF 46 IIF 47
  • Mr Mathew Paul Nottingham
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 The Maltings, Market Harborough, LE16 8HW, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    12,116,617 GBP2024-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 29 - Director → ME
    icon of calendar 2013-10-09 ~ now
    IIF 46 - Secretary → ME
  • 2
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    9,263,231 GBP2024-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-03-01 ~ now
    IIF 45 - Secretary → ME
  • 3
    COLVILLE COURT DEVELOPMENT LIMITED - 2000-09-26
    SEALSPEC LIMITED - 1989-11-20
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    42,255,747 GBP2024-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 28 - Director → ME
    icon of calendar 2013-10-10 ~ now
    IIF 47 - Secretary → ME
  • 4
    icon of address 69 Greengate Lane, Birstall, Leicester
    Active Corporate (9 parents)
    Equity (Company account)
    73,830 GBP2020-06-30
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 41 - Secretary → ME
  • 5
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 6
    icon of address 73 Cornhill, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 36 - Director → ME
Ceased 33
  • 1
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 16 - Director → ME
  • 2
    DAVID WILSON HOMES LAND (NO 5) LIMITED - 2010-09-16
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2019-01-25
    IIF 4 - Director → ME
  • 3
    NAMEBATCH LIMITED - 1991-01-29
    icon of address 50 Marshall Street, C/o Newcore Capital Management Llp, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    281,018 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-07-01 ~ 2014-06-30
    IIF 32 - Director → ME
    icon of calendar ~ 2014-06-30
    IIF 37 - Secretary → ME
  • 4
    RACESHIELD LIMITED - 1988-08-11
    icon of address 50 Marshall Street, C/o Newcore Capital Management Llp, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    316,896 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-07-01 ~ 2014-06-30
    IIF 34 - Director → ME
    icon of calendar 1992-03-05 ~ 2014-06-30
    IIF 40 - Secretary → ME
  • 5
    icon of address Barratt House Cartwright Way, Forest Business Park, Leicestershire, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2019-01-25
    IIF 44 - Secretary → ME
  • 6
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 19 - Director → ME
  • 7
    ROTORAMBER LIMITED - 2002-05-10
    icon of address 50 Marshall Street, C/o Newcore Capital Management Llp, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2014-06-30
    IIF 31 - Director → ME
    icon of calendar 2002-04-22 ~ 2014-06-30
    IIF 43 - Secretary → ME
  • 8
    OVAL (755) LIMITED - 1991-12-03
    icon of address 50 Marshall Street, C/o Newcore Capital Management Llp, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    556,609 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1998-06-24 ~ 2014-06-30
    IIF 24 - Director → ME
    icon of calendar 1991-11-20 ~ 2014-06-30
    IIF 39 - Secretary → ME
  • 9
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 10 - Director → ME
  • 10
    icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2014-05-23
    IIF 26 - Director → ME
  • 11
    icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2014-05-23
    IIF 27 - Director → ME
  • 12
    icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-03 ~ 2014-05-23
    IIF 25 - Director → ME
  • 13
    icon of address 50 Marshall Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,232,039 GBP2024-12-31
    Officer
    icon of calendar 1998-01-01 ~ 2014-06-30
    IIF 33 - Director → ME
    icon of calendar 1992-10-22 ~ 2014-06-30
    IIF 38 - Secretary → ME
  • 14
    icon of address 10 Oxford Street, Nottingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    552 GBP2024-12-31
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 12 - Director → ME
  • 15
    EVER 1814 LIMITED - 2002-08-16
    icon of address 10 Oxford Street Oxford Street, Nottingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2016-03-09 ~ 2018-04-24
    IIF 15 - Director → ME
  • 16
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 6 - Director → ME
  • 17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 13 - Director → ME
  • 18
    icon of address Barratt House Cartwright Way, Forest Business Pk, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2019-01-25
    IIF 8 - Director → ME
  • 19
    STAMEK LIMITED - 2000-02-18
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2019-01-31
    IIF 1 - Director → ME
  • 20
    EVER 1576 LIMITED - 2001-11-20
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 2 - Director → ME
  • 21
    BORDERCEDAR PROPERTY MANAGEMENT LIMITED - 2005-03-14
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 18 - Director → ME
  • 22
    icon of address Riverbank House, 2 Swan Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,447 GBP2017-12-31
    Officer
    icon of calendar 1994-02-28 ~ 2014-06-30
    IIF 35 - Director → ME
    icon of calendar 1994-02-28 ~ 2014-06-30
    IIF 42 - Secretary → ME
  • 23
    icon of address Unit 10 Phoenix Park Stephenson Industrial Estate, Telford Way, Coalville, England
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2016-05-26
    IIF 5 - Director → ME
  • 24
    icon of address 5 Giffard Court, Millbrook Close, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 20 - Director → ME
  • 25
    icon of address Barratt House Cartwright Way Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 14 - Director → ME
  • 26
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 7 - Director → ME
  • 27
    KINGSWAY MANAGEMENT ROCHDALE LIMITED - 2007-09-10
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 23 - Director → ME
  • 28
    EVER 1722 LIMITED - 2002-06-14
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 22 - Director → ME
  • 29
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 9 - Director → ME
  • 30
    icon of address 10 Oxford Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 11 - Director → ME
  • 31
    EVER 1716 LIMITED - 2002-04-18
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 21 - Director → ME
  • 32
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 17 - Director → ME
  • 33
    BOWDEN PARK HOLDINGS LIMITED - 1987-01-28
    WILSON BOWDEN PROPERTIES LIMITED - 1999-09-17
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2019-01-25
    IIF 3 - 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.