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 Thompson

    Related profiles found in government register
  • Mr Matthew Thompson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, Yarm Road, Darlington, DL1 1XD, England

      IIF 1
    • icon of address 151, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, England

      IIF 2
    • icon of address 151b, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Apartment 5 South View, 7 South Terrace, Newcastle, ST5 8BY, England

      IIF 6
    • icon of address The Log Cabin, Bromley Woods, Morrilow Heath, Stoke On Trent, Staffordshire, ST10 4PF, England

      IIF 7
    • icon of address Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, ST10 1PN

      IIF 8
    • icon of address Log Cabin, Hill Lane, Leigh, Stoke-on-trent, ST10 4PF, England

      IIF 9
    • icon of address The Log Cabin, Bromley Woods, Morrilow Heath, Stoke-on-trent, Staffordshire, ST10 4PF, England

      IIF 10
    • icon of address The Log Cabin, Bromley Woods, Morrilow Heath, Stoke-on-trent, Staffordshire, ST10 4PH, England

      IIF 11
  • Thompson, Matthew
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 5 South View, 7 South Terrace, Newcastle, ST5 8BY, England

      IIF 12
    • icon of address Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke On Trent, Staffordshire, ST10 1PN, United Kingdom

      IIF 13
    • icon of address The Log Cabin, Bromley Woods, Morrilow Heath, Stoke On Trent, Staffordshire, ST10 4PF, England

      IIF 14
    • icon of address Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, Staffordshire, ST10 1PN, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Log Cabin, Hill Lane, Leigh, Stoke-on-trent, ST10 4PF, England

      IIF 18
    • icon of address The Log Cabin, Bromley Woods, Morrilow Heath, Stoke-on-trent, Staffordshire, ST10 4PF, England

      IIF 19
    • icon of address The Log Cabin, Bromley Woods, Morrilow Heath, Stoke-on-trent, Staffordshire, ST10 4PH, England

      IIF 20
  • Thompson, Matthew
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, ST10 1PN, England

      IIF 21
  • Thompson, Matthew
    British director born in January 1978

    Registered addresses and corresponding companies
    • icon of address 1 Longbrook Avenue, Blurton, Stoke On Trent, ST3 4BU

      IIF 22
  • Thompson, Matthew
    British businessman born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Industrial Park, Draycott Cross Road, Brookhouse Industrial Estate, Cheadle, Stoke-on-trent, ST10 1PN, England

      IIF 23
  • Thompson, Matthew
    British trader

    Registered addresses and corresponding companies
    • icon of address No 1 Longbrook Avenue, Burton, Stoke On Trent, Staffordshire, ST3 4BU

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Charmley House Brammall Drive, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Charmley House Brammall Drive, Blythe Bridge, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address The Log Cabin Bromley Woods, Morrilow Heath, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    KUDOS EUROPEAN SOLUTION LTD - 2017-11-23
    MIDLANDS BIOMASS & RECYCLING LIMITED - 2017-01-17
    MBAR 365 LIMITED - 2016-06-29
    icon of address 230 Yarm Road, Darlington, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Log Cabin Bromley Woods, Morrilow Heath, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312 GBP2025-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Dunwood House Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,274 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Apartment 5 South View, 7 South Terrace, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    KUDOS EUROPEAN SOLUTION LTD - 2017-11-23
    MIDLANDS BIOMASS & RECYCLING LIMITED - 2017-01-17
    MBAR 365 LIMITED - 2016-06-29
    icon of address 230 Yarm Road, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ 2017-01-11
    IIF 15 - Director → ME
  • 2
    icon of address Springfield Nursery, Pick Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2024-05-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-05-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    BIO FUEL 365 LIMITED - 2022-10-07
    MATTO CONSTRUCTION LTD - 2023-03-17
    icon of address Springfield Nursery, Pick Hill, Waltham Abbey, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2024-05-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-05-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 4385, 09841694 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,610,571 GBP2023-10-31
    Officer
    icon of calendar 2015-10-26 ~ 2024-05-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-05-31
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address Dunwood House Dunnocksfold Road, Alsager, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,274 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-10-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    MIDLANDS BIOMASS & RECYCLING LLP - 2016-06-22
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,337 GBP2022-05-31
    Officer
    icon of calendar 2014-11-04 ~ 2022-02-28
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2022-06-15
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50% OE
  • 7
    MT365.CO LIMITED - 2022-05-27
    THOMPSON RECYCLING (2022) LIMITED - 2022-05-27
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2022-05-31
    Officer
    icon of calendar 2014-05-28 ~ 2022-03-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-01
    IIF 2 - Has significant influence or control as a member of a firm OE
    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
  • 8
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinning Fields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2005-04-04
    IIF 22 - Director → ME
    icon of calendar 2005-04-08 ~ 2005-05-18
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.