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

Matthews, Peter Anthony Rees

    Related profiles found in government register
  • Matthews, Peter Anthony Rees
    British

    Registered addresses and corresponding companies
    • icon of address 3, Grove Road, Wrexham, LL11 1DY

      IIF 1
    • icon of address Gwernheylod Cottage, Argoed Lane Overton, Wrexham, Clwyd, LL13 0HH

      IIF 2
  • Matthews, Peter Anthony Rees
    British company director

    Registered addresses and corresponding companies
    • icon of address Gwernheylod Cottage, Argoed Lane Overton, Wrexham, Clwyd, LL13 0HH

      IIF 3
  • Matthews, Peter Anthony Rees
    British director

    Registered addresses and corresponding companies
    • icon of address C/o Guy Walmsley Limited, 3 Grove Road, Wrexham, LL11 1DY

      IIF 4
  • Matthews, Peter Anthony Rees
    British financial advisor

    Registered addresses and corresponding companies
  • Matthews, Peter Anthony Rees
    British financial advisor born in April 1964

    Registered addresses and corresponding companies
    • icon of address 6 The Boathouse 57 Gainsford Street, London, SE1 2NB

      IIF 9
  • Matthews, Peter Anthony Rees

    Registered addresses and corresponding companies
    • icon of address C/o Guy Walmsley Limited, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 10
  • Matthews, Peter Anthony Rees
    British company director born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 11 IIF 12
    • icon of address Maesgwyn Hall, Mold Road, Wrexham, Clwyd, LL11 2AF

      IIF 13
  • Matthews, Peter Anthony Rees
    British director born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Peter Anthony Rees
    British financial advisor born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwernheylod Cottage, Argoed Lane Overton, Wrexham, Clwyd, LL13 0HH

      IIF 22
  • Matthews, Peter Anthony Rees
    British independent financial advisor born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Gwernheylod Cottage, Argoed Lane Overton, Wrexham, Clwyd, LL13 0HH

      IIF 23
  • Matthews, Peter Anthony Rees
    British manager born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Office, Ffordd Pentre Bach, Nercwys, Mold, CH7 4EG, United Kingdom

      IIF 24 IIF 25
    • icon of address Gwernheylod Cottage, Argoed Lane Overton, Wrexham, Clwyd, LL13 0HH

      IIF 26 IIF 27 IIF 28
  • Mr Peter Anthony Rees Matthews
    British born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,308 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    THE LETTINGS SHOP LIMITED - 2003-05-22
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2000-05-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,629 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address 14 Borras Road, Wrexham
    Active Corporate (4 parents)
    Equity (Company account)
    11,928 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,814 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Guy Walmsley Limited, 3 Grove Road, Wrexham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    123 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 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
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,811 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,694,350 GBP2024-03-31
    Officer
    icon of calendar 1996-03-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,571 GBP2022-09-30
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
Ceased 16
  • 1
    icon of address Unit 18 Woolpit Business Park, Woolpit, Bury St. Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    499,437 GBP2024-09-30
    Officer
    icon of calendar 2007-01-18 ~ 2008-12-22
    IIF 27 - Director → ME
    icon of calendar 2008-12-22 ~ 2010-09-29
    IIF 8 - Secretary → ME
  • 2
    PUREWATER2U LIMITED - 2009-06-11
    icon of address St Andrews House Yale Business Village, Ellice Way, Wrexham, Wrexham Cb, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -9,159 GBP2024-03-31
    Officer
    icon of calendar 2003-05-09 ~ 2009-06-10
    IIF 18 - Director → ME
  • 3
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,814 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2016-11-11
    IIF 21 - Director → ME
  • 4
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    116,869 GBP2024-07-31
    Officer
    icon of calendar 2002-07-11 ~ 2021-01-26
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2021-01-26
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address St Andrews House Yale Business Village, Ellice Way, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,787 GBP2024-03-31
    Officer
    icon of calendar 2006-04-12 ~ 2009-04-01
    IIF 15 - Director → ME
  • 6
    icon of address C/o Guy Walmsley Limited, 3 Grove Road, Wrexham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    123 GBP2018-10-31
    Officer
    icon of calendar 2016-10-19 ~ 2016-11-11
    IIF 19 - Director → ME
  • 7
    icon of address The Office Ffordd Pentre Bach, Nercwys, Mold, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,811 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2017-05-10
    IIF 20 - Director → ME
  • 8
    4I TECHNOLOGY LTD - 2017-05-02
    LARK ELECTRICAL INSTALLATIONS LIMITED - 2017-04-20
    GAG63 LIMITED - 1997-07-22
    icon of address Woolpit Business Park, Windmill Avenue Woolpit, Bury St Edmunds, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2007-01-18 ~ 2008-12-22
    IIF 26 - Director → ME
    icon of calendar 2008-12-22 ~ 2010-09-29
    IIF 6 - Secretary → ME
  • 9
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2008-12-22
    IIF 17 - Director → ME
  • 10
    LARK ELECTRICAL LIMITED - 2002-10-16
    ROYCRANE LIMITED - 1989-09-21
    icon of address Woolpit Business Park, Windmill Avenue Woolpit, Bury St Edmunds, Suffolk
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,157,164 GBP2024-09-30
    Officer
    icon of calendar 2007-01-18 ~ 2008-12-22
    IIF 28 - Director → ME
    icon of calendar 2008-12-22 ~ 2010-09-29
    IIF 7 - Secretary → ME
  • 11
    icon of address 3 The Sidings Rhosddu Industrial Estate, Rhosrobin, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    35,098 GBP2022-08-31
    Officer
    icon of calendar 2008-04-21 ~ 2009-04-21
    IIF 14 - Director → ME
    icon of calendar 2009-04-21 ~ 2017-11-24
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2020-12-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MATTHEWS FINANCIAL SERVICES LIMITED - 2000-07-04
    icon of address Charter Court 2 Well House Barns, Chester Road Bretton, Chester
    Active Corporate (1 parent)
    Equity (Company account)
    67,041 GBP2024-09-30
    Officer
    icon of calendar 2000-07-04 ~ 2010-04-20
    IIF 22 - Director → ME
    icon of calendar 2002-06-14 ~ 2010-04-20
    IIF 3 - Secretary → ME
  • 13
    ASSET INVESTMENT MANAGEMENT SOLUTIONS LIMITED - 2013-06-03
    CENTRAL ARCADE LIMITED - 2011-02-15
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,023 GBP2017-03-31
    Officer
    icon of calendar 2004-07-19 ~ 2013-03-21
    IIF 16 - Director → ME
    icon of calendar 2013-03-21 ~ 2017-07-31
    IIF 10 - Secretary → ME
    icon of calendar 2004-08-24 ~ 2005-03-31
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2017-07-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RENNIE EVANS FINANCIAL SERVICES LIMITED - 1999-04-28
    icon of address Lowry House, 17 Marble Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,120 GBP2023-04-30
    Officer
    icon of calendar 1998-11-12 ~ 2001-01-05
    IIF 23 - Director → ME
  • 15
    TYSER (FINANCIAL PLANNING) LIMITED - 2005-02-17
    TYSER & COMPANY(LIFE & PENSIONS BROKERS)LIMITED - 1986-11-25
    icon of address 99 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-29 ~ 1998-11-11
    IIF 9 - Director → ME
  • 16
    icon of address Maesgwyn Hall, Mold Road, Wrexham, Clwyd
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    28,721 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2022-12-22
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.