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

Davies, Matthew John

    Related profiles found in government register
  • Davies, Matthew John
    British business man born in September 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Seifton Villa, Culmington, Ludlow, Shropshire, SY8 2DF, England

      IIF 1
  • Davies, Matthew John
    British director born in September 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Stable Block, Shrewsbury Road, Craven Arms, Shropshire, SY7 9PX, United Kingdom

      IIF 2
    • icon of address The Corner House, 23 Market Street, Craven Arms, Shropshire, SY7 9NW, England

      IIF 3 IIF 4
    • icon of address Seifton Villa, Culmington, Ludlow, SY8 2DF, United Kingdom

      IIF 5
  • Davies, Matthew John
    British security advisor born in September 1974

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Seifton Villa, Culmington, Ludlow, SY8 2DF, United Kingdom

      IIF 6
  • Davies, Matthew John
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 23 Market Street, Craven Arms, Shropshire, SY7 9NW, England

      IIF 7
  • Davies, Matthew John
    British security guard born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shifton Villa, Shifton Villa, Culmington, Ludlow, Shropshire, SY8 2DF

      IIF 8
  • Davies, Mathew John
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 9
    • icon of address Barclays Chambers, 4 Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 10
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 11
    • icon of address 23, Market Street, Craven Arms, Shropshire, SY7 9NW, United Kingdom

      IIF 12
  • Davies, Matthew
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 13
  • Davies, Matthew John
    British

    Registered addresses and corresponding companies
    • icon of address 1 Greenfields Cottages, Watling Street, Craven Arms, Shropshire, SY7 8DX

      IIF 14
  • Dr Matthew Davies
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar House, Fawley, Henley-on-thames, RG9 3AJ, England

      IIF 15
  • Mr Matthew Davies
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 16
  • Mr Matthew John Davies
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 17
  • Mr Mathew John Davies
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 18
    • icon of address Barclays Chambers, 4 Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 19
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 20
    • icon of address The Corner House, 23 Market Street, Craven Arms, Shropshire, SY7 9NW

      IIF 21
  • Mr Mathew John Davies
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Craven Arms, Shropshire, SY7 9NW, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Cedar House, Fawley, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Seifton Villa, Culmington, Ludlow, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address S A Acc'y Ltd, Stable Block Craven Centre, Shrewsbury Road, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Station Road, Shrewsbury Road, Craven Arms, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-08 ~ dissolved
    IIF 8 - Director → ME
  • 6
    SPARXX LTD - 2013-11-01
    THE TANNING SALON LIMITED - 2011-10-19
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 3 - Director → ME
  • 7
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 5 - Director → ME
Ceased 9
  • 1
    LAILA'S CAFE LTD - 2017-12-07
    ALLENBY MOTORSPORT LIMITED - 2011-09-29
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,826 GBP2018-03-31
    Officer
    icon of calendar 2012-09-30 ~ 2017-12-22
    IIF 4 - Director → ME
  • 2
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-03 ~ 2019-10-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-10-04
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    29,646 GBP2017-08-31
    Officer
    icon of calendar 2014-08-05 ~ 2019-10-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2019-10-04
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    SITE GUARD SECURITY LIMITED - 2017-08-22
    SHOWTIME SHOWS LTD - 2017-12-08
    icon of address 23 Market Street, Craven Arms, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-14 ~ 2017-12-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-22
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    MOBILE MILKSHAKES LIMITED - 2017-03-15
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2016-03-07 ~ 2019-10-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-10-04
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 6
    GSIXSEVEN SOLUTIONS LTD - 2012-12-20
    icon of address S A Accy Ltd, Stable Block, Shrewsbury Road, Craven Arms, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-01 ~ 2013-04-02
    IIF 2 - Director → ME
  • 7
    BRIDGNORTH BOUNCY CASTLES LTD - 2017-01-30
    BAR TAKINGS LIMITED - 2014-08-29
    SHOWGUARDING LTD - 2017-01-31
    icon of address Barclays Chambers, 4 Beaumont Road, Church Stretton, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -1,406 GBP2017-04-30
    Officer
    icon of calendar 2014-08-15 ~ 2018-05-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-05-03
    IIF 19 - Has significant influence or control OE
  • 8
    AURA CLOTHING LIMITED - 2008-02-18
    PAYROLL CITY LIMITED - 2007-07-12
    SA ACCOUNTANCY SECRETARIAL SERVICES LIMITED - 2009-08-08
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,278 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-12-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    icon of address Station Road, Shrewsbury Road, Craven Arms, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-08 ~ 2005-04-18
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.