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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jarrett, Matthew James

    Related profiles found in government register
  • Jarrett, Matthew James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 1 IIF 2 IIF 3
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 5
    • Hunstead House, Chartham, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 6
    • Hunstead House, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 7
    • Hunstead House, Nickle Farm, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 8
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 9
    • Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE

      IIF 10
    • Hunstead House Nickle Farm, Nickle Lane, Chartham, Canterbury, CT4 7PE, England

      IIF 11 IIF 12
    • Hunstead House, Nickle Lane, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 13
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF

      IIF 14
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF, United Kingdom

      IIF 15
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 16
    • Newlands, Pagham Road, Lagness, Chichester, PO20 1LL

      IIF 17
    • Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 18
    • Varpac Ltd, Millennium Way, Vale Business Park, Evesham, WR11 1GR, United Kingdom

      IIF 19
    • Flexford Southfields Speldhurst, Tunbridge Wells, TN3 0PD, England

      IIF 20
  • Jarrett, Matthew James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 21
    • Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 22 IIF 23
    • Chilton Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 24
  • Jarrett, Matthew James
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 25 IIF 26
  • Jarrett, Matthew
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Riverside Farm, Tutts Lane, West Wellow, Romsey, Hampshire, SO51 6DW, England

      IIF 27
  • Jarrett, Matthew
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 28
  • Jarrett, Matthew James
    British director born in April 1978

    Registered addresses and corresponding companies
    • 5 Creighton Road, Southampton, Hampshire, SO15 4JF

      IIF 29
  • Jarrett, Matthew James
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead, House, Chartham, Canterbury, Kent, CT4 7PE

      IIF 30
  • Jarrett, Matthew James
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 31
    • Varfell Farm, Varfell Lane, Longrock, Penzance, Cornwall, TR20 8AQ, United Kingdom

      IIF 32
  • Jarrett, Matthew James
    British managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 33
  • Mr Matthew Jarrett
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 34
  • Jarrett, Matthew James
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtyard Office, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 35
  • Jarrett, Matthew James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 36
  • Mr Matthew Jarrett
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 37
  • Mr Matthew James Jarrett
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 38
    • Flexford Southfields, Speldhurst, Tunbridge Wells, Kent, TN3 0PD, United Kingdom

      IIF 39 IIF 40
  • Matthew James Jarrett
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Chartham, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 41
  • Jarrett, Matthew
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 42
  • Jarrett, Matthew
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, PO18 8NG, United Kingdom

      IIF 43
  • Jarrett, Matthew James

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 44
  • Mr Matthew James Jarrett
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 45 IIF 46
  • Mr Matthew Jarrett
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, PO18 8NG, United Kingdom

      IIF 47
  • Mr Matthew James Jarrett
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 48
    • Hunstead House, Nickle Farm, Chartham, Kent, CT47PE, England

      IIF 49
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 50
  • Mr Matthew James Jarrett
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew James Jarrett
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, Chichester, West Sussex, PO18 8NG, England

      IIF 54
child relation
Offspring entities and appointments 37
  • 1
    AGRI-FRESH RECRUITMENT SOLUTIONS LIMITED
    07936013
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 2
    BUDDY'S TRANSPORT SERVICES LIMITED
    - now 04633359
    EAST KENT STORAGE LIMITED - 2021-07-09
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (10 parents)
    Officer
    2024-03-21 ~ now
    IIF 1 - Director → ME
  • 3
    CRE8 ACCOMMODATION SOLUTIONS LTD
    - now 10166910
    CRE8TE ACCOMMODATION SOLUTIONS LTD
    - 2017-08-15 10166910
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2016-05-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-05-06 ~ 2018-07-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CRE8 HOADEN LIMITED
    12732975
    Hunstead House Nickle Farm, Chartham, Canterbury, England
    Active Corporate (4 parents)
    Officer
    2020-07-10 ~ now
    IIF 9 - Director → ME
  • 5
    CRE8 ISLAND VIEWS LIMITED
    - now 10268423
    ISLAND VIEWS WIGHT SALADS LTD
    - 2019-02-25 10268423
    Hunstead House, Nickle Farm, Canterbury, England
    Active Corporate (4 parents)
    Officer
    2016-07-07 ~ now
    IIF 28 - Director → ME
  • 6
    CRE8 OPS LIMITED
    12471989
    Hunstead House Chartham, Nickle Farm, Canterbury, England
    Active Corporate (4 parents)
    Officer
    2020-02-19 ~ now
    IIF 6 - Director → ME
  • 7
    CRE8 PROPERTY LTD
    10530895
    Hunstead House, Nickle Farm, Canterbury, Kent, England
    Active Corporate (4 parents)
    Officer
    2016-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-12-17 ~ 2017-04-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DAMTECH LIMITED
    06897396
    36 West Sunniside, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2009-05-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    DMJ PROPERTY NORTH EAST LIMITED
    15162898
    36 West Sunniside, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EMERY SOFT FRUITS LIMITED
    13775327
    Riverside Farm Tutts Lane, West Wellow, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2022-08-05 ~ now
    IIF 27 - Director → ME
  • 11
    EVERGREEN TRAINING LTD
    11239809
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (4 parents)
    Officer
    2018-03-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-07 ~ 2018-03-08
    IIF 48 - Has significant influence or control OE
  • 12
    FRESH UK TRAINING LTD
    11024421
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GREOSN HOLDINGS LIMITED
    15773537
    Hunstead House Chartham, Nickle Farm, Canterbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    GREOSN LTD
    - now 09300360
    PEBBLE MANAGEMENT SERVICES LIMITED
    - 2020-08-03 09300360 09323250
    Hunstead House Nickle Lane, Chartham, Canterbury, Kent, England
    Active Corporate (8 parents, 11 offsprings)
    Officer
    2018-07-11 ~ now
    IIF 13 - Director → ME
  • 15
    M.J HEATING&PLUMBING SOLUTIONS LTD
    09870487
    Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    MANSFIELD FARMS GROUP LIMITED
    05079101
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2024-03-21 ~ now
    IIF 3 - Director → ME
  • 17
    MANSFIELD FARMS LIMITED
    05012783
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (7 parents)
    Officer
    2024-03-21 ~ now
    IIF 4 - Director → ME
  • 18
    MANSFIELD FRUIT FARMS LIMITED
    - now 08270235 16341181
    BUDDY APPLE LIMITED - 2025-04-09
    Nickle Farm Ashford Road, Chartham, Canterbury, Kent
    Active Corporate (6 parents)
    Officer
    2025-10-10 ~ now
    IIF 14 - Director → ME
  • 19
    MANSFIELD GREOSN LIMITED
    - now 10786752
    MANSFIELDS INVESTMENT PROPERTIES LIMITED - 2025-09-01
    Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-10 ~ now
    IIF 15 - Director → ME
  • 20
    NETHAUS LIMITED - now
    POWERBYTE LIMITED
    - 2003-10-24 03933064
    Brewery House High Street, Twyford, Winchester, England
    Active Corporate (10 parents)
    Officer
    2000-03-14 ~ 2001-02-01
    IIF 29 - Director → ME
  • 21
    NEWEY LIMITED
    - now 02207753 11415111
    ROUNDSTONE NURSERIES LIMITED - 2019-02-12
    ROUNDSTONE NURSERY SALES LIMITED - 1999-10-14
    SALTBELL LIMITED - 1988-01-14
    Newlands, Pagham Road, Lagness, Chichester
    Active Corporate (26 parents, 4 offsprings)
    Officer
    2024-03-27 ~ now
    IIF 17 - Director → ME
  • 22
    NORTON CHERRIES LIMITED
    03682820
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (11 parents, 1 offspring)
    Officer
    2024-03-21 ~ now
    IIF 5 - Director → ME
  • 23
    OPSMAGIC LIMITED
    16971450
    Hunstead House Nickle Farm Nickle Lane, Chartham, Canterbury, England
    Active Corporate (7 parents)
    Officer
    2026-01-19 ~ now
    IIF 12 - Director → ME
  • 24
    ORCHARD VIEWS NICKLE FARM LTD
    10289314
    Hunstead House, Nickle Farm, Canterbury, England
    Active Corporate (4 parents)
    Officer
    2016-07-21 ~ now
    IIF 7 - Director → ME
  • 25
    PAUL & JANE MANSFIELD SOFT FRUITS LTD
    04792163
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-03-21 ~ now
    IIF 2 - Director → ME
  • 26
    PRO-DRIVE TRANSPORT SERVICES LIMITED
    07617807
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    2011-04-28 ~ dissolved
    IIF 23 - Director → ME
    2012-04-01 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 27
    PRO-FORCE GLOBAL HOLDINGS LTD
    - now 07843346
    VIRTUAL PATH LTD
    - 2012-09-27 07843346
    Hunstead House Nickle Farm, Chartham, Canterbury
    Active Corporate (5 parents)
    Officer
    2012-09-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    PRO-FORCE GROUP LIMITED
    12532410
    Hunstead House Nickle Farm, Chartham, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 29
    PRO-FORCE LIMITED
    05580634
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2005-10-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-11
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    RELAXING WITH FOOD LTD
    10493408
    C/o R2b Business Solutions, Courtyard Offices Town House Market Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ 2018-07-12
    IIF 43 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    STAFF UK LTD
    11656927
    Chilton Farm, Chilton Cantelo, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-14 ~ dissolved
    IIF 24 - Director → ME
  • 32
    TALES AND ALES LTD
    08856471
    Courtyard Office, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    TRANSFLORA LLP
    OC342456
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-02-04 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 41 - Has significant influence or control OE
  • 34
    VARFELL FARMS LTD
    - now 03007729 12689592
    GREENYARD FLOWERS UK LTD
    - 2020-10-04 03007729 12689592
    WINCHESTER GROWERS LIMITED - 2016-12-30
    WOLSINGWOOD LIMITED - 1995-04-13
    Varfell Farm Varfell Lane, Longrock, Penzance, Cornwall, United Kingdom
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2019-10-11 ~ now
    IIF 32 - Director → ME
  • 35
    VARPAC LTD
    14798146
    Varpac Ltd Millennium Way, Vale Business Park, Evesham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 19 - Director → ME
  • 36
    YELLOW HOLDINGS LTD
    - now 12123243
    GREENYARD FLOWERS HOLDINGS LTD
    - 2019-08-02 12123243
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2019-07-25 ~ now
    IIF 18 - Director → ME
  • 37
    ZIMZALA HOLDINGS LIMITED
    16971646
    Hunstead House Nickle Farm Nickle Lane, Chartham, Canterbury, England
    Active Corporate (7 parents)
    Officer
    2026-01-19 ~ now
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.