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

Mr Matthew John Whaley

    Related profiles found in government register
  • Mr Matthew John Whaley
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 5HJ, United Kingdom

      IIF 1
    • icon of address 13, Meadow View, Chertsey, KT16 8PJ, United Kingdom

      IIF 2
    • icon of address 13, Meadow View, Chertsey, Surrey, KT16 8PJ, United Kingdom

      IIF 3
    • icon of address Enterprise House Delta Way, Egham, Surrey, TW20 8RX, United Kingdom

      IIF 4
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 5
    • icon of address 51, St. Marys Road, Tonbridge, TN9 2LE, United Kingdom

      IIF 6
    • icon of address 2, Grove Heath North, Ripley, Woking, GU23 6EN, England

      IIF 7
  • Mr Matthew John Whaley
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Wardour Street, London, W1F 8WE, England

      IIF 8
  • Whaley, Matthew John
    British business man born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 9 IIF 10
  • Whaley, Matthew John
    British ceo born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Meadow View, Chertsey, Surrey, KT16 8PJ

      IIF 11
  • Whaley, Matthew John
    British chief executive born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ, England

      IIF 12
    • icon of address Paramount House, Delta Way, Egham, TW20 8RX, England

      IIF 13
  • Whaley, Matthew John
    British company director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 5HJ, United Kingdom

      IIF 14
    • icon of address Enterprise House, Delta Way, Egham, Surrey, TW20 8RX, United Kingdom

      IIF 15
  • Whaley, Matthew John
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Meadow View, Chertsey, KT16 8PJ, United Kingdom

      IIF 16
    • icon of address 13 Meadow View, Chertsey, Surrey, KT16 8PJ

      IIF 17
    • icon of address 13, Meadow View, Chertsey, Surrey, KT16 8PJ, United Kingdom

      IIF 18 IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 21
    • icon of address 4, The Courtyard, 80 High Street, Staines, TW18 4DR

      IIF 22
    • icon of address 4, 80 High Street, Staines-upon-thames, Middlesex, TW18 4DR, England

      IIF 23
    • icon of address 51, St Mary's Road, Tonbridge, Kent, TN9 2LE, England

      IIF 24
    • icon of address Suite 318, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, England

      IIF 25
    • icon of address Suite 318, Wey House, 15 Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom

      IIF 26
    • icon of address 2, Grove Heath North, Ripley, Woking, GU23 6EN, England

      IIF 27
  • Whaley, Matthew John
    British sales executive born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Meadow View, Chertsey, Surrey, KT16 8PJ

      IIF 28
  • Whaley, Matthew John
    British sales person born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 28 Hallam Road, Clevedon, North Somerset, BS21 7SF

      IIF 29
  • Whaley, Matthew John
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, 80 High Street, Staines-upon-thames, Surrey, TW18 4DR, England

      IIF 30
    • icon of address 15, Suite 318 Wey House, Church Street, Weybridge, Surrey, KT13 8NA, England

      IIF 31
  • Whaley, Matthew John
    British founder born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Wardour Street, London, W1F 8WE, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 13 Meadow View, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,043 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 13 Meadow View, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 5 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,512 GBP2018-12-31
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 318, Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 5 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 5 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -50,223 GBP2018-12-31
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 13 Meadow View, Chertsey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.99 GBP2018-11-30
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -194,271 GBP2018-12-31
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 151 Wardour Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 2 Grove Heath North, Ripley, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 20 - Director → ME
Ceased 11
  • 1
    JEMM AUDIO LIMITED - 2014-04-15
    icon of address 15 Suite 318 Wey House, Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2014-07-09
    IIF 31 - Director → ME
  • 2
    icon of address Flat 1 Ventnor Lodge, 28 Hallam Road, Clevedon, North Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    11,448 GBP2024-12-31
    Officer
    icon of calendar 1995-11-06 ~ 2010-09-08
    IIF 29 - Director → ME
  • 3
    WAYFORE COMMUNICATIONS LIMITED - 2011-12-05
    icon of address Unit 4 The Courtyard, Staines
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-11 ~ 2014-07-09
    IIF 30 - Director → ME
  • 4
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2014-07-09
    IIF 28 - Director → ME
    icon of calendar 2007-01-16 ~ 2007-03-01
    IIF 17 - Director → ME
  • 5
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2014-07-09
    IIF 22 - Director → ME
  • 6
    icon of address 2nd Floor Maidstone House, King Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-07-09
    IIF 23 - Director → ME
  • 7
    icon of address Suite 318 Wey House, 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ 2014-07-09
    IIF 25 - Director → ME
  • 8
    TRIPLE13 LTD - 2024-08-06
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    270,694 GBP2024-12-31
    Officer
    icon of calendar 2018-11-19 ~ 2024-05-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2021-11-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -194,271 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 72 Lillian Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153,129 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-03-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2020-03-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 4 The Courtyard, 80 High Street, Staines-upon-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ 2014-07-02
    IIF 11 - 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.