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 Matt Williams-james

    Related profiles found in government register
  • Mr Matt Williams-james
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 1
    • 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 2
  • Mr Matt James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 3
  • Mr Matt Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 4
    • Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 5
  • Mr Matthew Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6
    • 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 7 IIF 8 IIF 9
  • Mr Matthew Alexander James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 10
  • Mr Matthew Wallace
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Preston Park House, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 11
  • Mr Matthew James Wallace
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 12
  • Mr Matthew Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Paynes Park, Hitchin, SG5 1EH, England

      IIF 13
  • Mr Matthew James Wallace
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Easygroup, 22 Addiscombe Road, Croydon, CR0 5PE, England

      IIF 14
  • James, Matt
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 15
    • 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 16
  • James, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 17
  • Mr Matt Alexander James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 18
  • Mr Matt James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 19
    • Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 20 IIF 21
  • Mr Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Wallace, Matthew
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Preston Park House, South Road, Brighton, BN1 6SB, United Kingdom

      IIF 23
  • Wallace, Matthew James
    English born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 24
  • Wallace, Matthew James
    English director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Easygroup, 22 Addiscombe Road, Croydon, CR0 5PE, England

      IIF 25
  • Williams, Matt
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, 58 Low Friar Street, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 26
  • Williams, Matt
    British financial director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 27
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 28
  • Williams-james, Matt
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 29
  • Mr Matthew Williams
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Williams, Matthew
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 31 IIF 32 IIF 33
  • Williams, Matthew
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 34
  • Williams, Matthew
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 31-35, West Precinct, Billingham, Cleveland, TS23 2NN, United Kingdom

      IIF 35
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 36
  • Matt James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 37
    • Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 38
    • Regent Court 2a, 11, Dowsett Road, London, N17 9DD, United Kingdom

      IIF 39
  • Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 40
  • Wallace, Matthew James
    British director born in November 1972

    Registered addresses and corresponding companies
    • Gleneder, Old Brighton Road, Crawley, West Sussex, RH11 9AJ, United Kingdom

      IIF 41
  • Mr Matthew James Wallace
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red River View, Spencers Place, Horsham, West Sussex, RH12 2EZ, United Kingdom

      IIF 42
  • Wallace, Matthew James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Red River View, Spencers Place, Horsham, West Sussex, RH12 2EZ, United Kingdom

      IIF 43
  • James, Matt
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 44
    • Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 45
    • Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 46
    • Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 47 IIF 48
  • James, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 49
  • James, Matt
    British finance born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, North Block 5 Chicheley Street, London, SE1 7PJ, United Kingdom

      IIF 50
  • Wallace, Matthew
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Stanford Gate, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 51
  • Williams, Matthew
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
  • Williams, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 53
    • 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 54
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 55
  • Williams, Matthew
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Wallace, Matthew

    Registered addresses and corresponding companies
    • 3rd Floor The Pinnacle, Station Way, Crawley, RH10 1JH, England

      IIF 57
  • Williams-james, Matthew Alexander
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise Business Centre, Enterprise Business Centre, 7 Paynes Park, Hitchin, SG4 0AP, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    4-6 Throgmorton Avenue, City Of London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    2nd Floor Preston Park House, South Road, Brighton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    FIGHTING CHANCE BILLINGHAM BOXING CLUB CIC - 2021-06-11
    31-35 West Precinct, Billingham, England
    Converted / Closed Corporate (3 parents)
    Officer
    2020-01-14 ~ now
    IIF 35 - Director → ME
  • 4
    Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    4385, 13904773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,396 GBP2023-03-31
    Officer
    2020-11-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    4385, 14705185 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GIZMO E-COMMERCE LIMITED - 2025-07-24
    Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2025-07-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    G-OLD AGE GROUP LIMITED - 2007-03-05
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2006-11-13 ~ dissolved
    IIF 41 - Director → ME
  • 12
    Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    Initiam Capital Limited, 7 Bell Yrd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Suite 25, 58 Low Friar Street Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    2024-12-12 ~ now
    IIF 26 - Director → ME
  • 15
    7 Bell Yard, London, Greater London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2025-10-20 ~ now
    IIF 16 - Director → ME
  • 16
    Unit 3, 22 Seymour Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-04-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 20
    175-185 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-29 ~ dissolved
    IIF 50 - Director → ME
  • 21
    Flat 3, 3rd Floor 22 Seymour Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-12-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-06-12 ~ dissolved
    IIF 51 - Director → ME
  • 23
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2024-09-30
    Officer
    2024-08-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 24
    UK CARBON CLEANING LIMITED - 2019-07-01
    Regus, 3rd Floor, The Pinnacle, Station Way, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2016-02-05 ~ now
    IIF 24 - Director → ME
    2016-02-05 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 25
    Red River View, Spencers Place, Horsham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-01-07 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    4 - 6 Throgmorton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-07-08 ~ 2020-09-03
    IIF 28 - Director → ME
    Person with significant control
    2019-07-08 ~ 2020-09-03
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    Regent Court 2a, 11 Dowsett Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-20 ~ 2018-09-05
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    30 Piltdown Close, Hastings, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,506 GBP2021-10-31
    Officer
    2018-10-23 ~ 2019-03-11
    IIF 25 - Director → ME
    Person with significant control
    2018-10-23 ~ 2019-03-11
    IIF 14 - Has significant influence or control OE
  • 4
    7 Bell Yard, London, Greater London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2025-04-25 ~ 2025-04-30
    IIF 49 - Director → ME
    Person with significant control
    2022-02-09 ~ 2025-04-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SAFER LANDINGS CIC - 2021-07-06
    The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,286 GBP2024-08-31
    Officer
    2020-08-14 ~ 2021-07-03
    IIF 31 - Director → ME
    2022-06-10 ~ 2025-10-24
    IIF 32 - Director → ME
    Person with significant control
    2020-08-14 ~ 2021-07-03
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Person with significant control
    2022-03-30 ~ 2023-11-16
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ 2025-04-20
    IIF 54 - Director → ME
  • 8
    21-27 Milk Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-01-01 ~ 2021-05-15
    IIF 34 - Director → ME
  • 9
    Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2024-09-30
    Officer
    2024-03-10 ~ 2024-03-28
    IIF 53 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.