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

Roberts, Matthew Richard

    Related profiles found in government register
  • Roberts, Matthew Richard
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 1 IIF 2
  • Roberts, Matthew Richard
    British chief executive born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Matthew Richard
    British designer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easthouse Farm, Eastmarsh, Laugharne, Dyfed, SA33 4RS

      IIF 6
  • Roberts, Matthew Richard
    British hotelier born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Ardbeg Road, Herne Hill, London, SE24 9JL

      IIF 7
  • Roberts, Matthew Richard
    English co direcctor born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Convent Of Poor Clares, Woodchester, Stroud, GL5 5HS, England

      IIF 8
  • Roberts, Matthew Richard
    English co director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Convent, Convent Lane, South Woodchester, GL5 5HS, England

      IIF 9 IIF 10
    • The Convent, Convent Lane, South Woodchester, Stroud, Glouc, GL5 5HS, United Kingdom

      IIF 11
  • Roberts, Matthew Richard
    English designer born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Convent, Convent Lane, South Woodchester, Stroud, Gloucestershire, GL5 5HS

      IIF 12
  • Roberts, Matthew Richard
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Convent, Convent Lane, South Woodchester, Stroud, Gloucestershire, GL5 5HS

      IIF 13 IIF 14
    • The Convent, Convent Lane, Woodchester, Stroud, Gloucestershire, GL5 5HS

      IIF 15 IIF 16
  • Roberts, Matthew Richard
    English hotelier born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • St. Anthony's Lodge, Convent Lane, South Woodchester, Stroud, Gloucestershire, GL5 5HS, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Roberts, Matthew Richard
    British

    Registered addresses and corresponding companies
  • Roberts, Matthew Richard
    British director

    Registered addresses and corresponding companies
    • 25 Ardbeg Road, Herne Hill, London, SE24 9JL

      IIF 22
  • Roberts, Matthew Richard
    British hotelier

    Registered addresses and corresponding companies
    • 25 Ardbeg Road, Herne Hill, London, SE24 9JL

      IIF 23
  • Roberts, Matthew
    English co director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Convent, Woodchester, Stroud, GL5 5HS, England

      IIF 24
child relation
Offspring entities and appointments
Active 3
  • 1
    6 Cambridge Court, 210 Shepherds Bush Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-02-04 ~ dissolved
    IIF 6 - director → ME
  • 2
    The Convent Convent Lane, South Woodchester, Stroud, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2010-02-04 ~ dissolved
    IIF 12 - director → ME
  • 3
    CACTUS MEDIA GROUP LIMITED - 2005-04-21
    Hammer House, 117 Wardour Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 3 - director → ME
    2006-05-09 ~ dissolved
    IIF 22 - secretary → ME
Ceased 17
  • 1
    10 Fleet Place, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14 GBP2014-12-31
    Officer
    2013-09-04 ~ 2014-09-02
    IIF 9 - director → ME
  • 2
    10 Fleet Place, London
    Corporate (2 parents)
    Current Assets (Company account)
    367,125 GBP2016-04-30
    Officer
    2014-04-25 ~ 2014-09-02
    IIF 8 - director → ME
  • 3
    2nd Floor, 91-95 Hale Road, Hale, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ 2014-09-16
    IIF 11 - director → ME
  • 4
    The Convent, Woodchester, Stroud, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ 2014-08-01
    IIF 24 - director → ME
  • 5
    BROWNS HOTEL (LAUGHARNE) LIMITED - 2020-11-15
    10 St. Helens Road, Swansea, West Glamorgan
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,085,801 GBP2019-09-30
    Officer
    2004-09-29 ~ 2005-12-20
    IIF 5 - director → ME
    2004-09-29 ~ 2005-12-20
    IIF 21 - secretary → ME
  • 6
    BEYOND BOUTIQUE HOTEL INVESTMENTS LIMITED - 2014-06-02
    BEYOND BOUTIQUE HOTEL INVESTMENT LIMITED - 2013-07-22
    CF1 LIMITED - 2013-07-18
    St. Anthony's Lodge Convent Lane, South Woodchester, Stroud, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ 2014-08-29
    IIF 17 - director → ME
  • 7
    Grant Thornton Uk Llp, 11-13 Penhill Road, Cardiff
    Dissolved corporate
    Officer
    2008-06-27 ~ 2008-07-31
    IIF 7 - director → ME
    2008-06-27 ~ 2009-07-02
    IIF 23 - secretary → ME
  • 8
    The Convent Convent Lane, Woodchester, Stroud, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ 2014-08-29
    IIF 16 - director → ME
  • 9
    The Convent Convent Lane, Woodchester, Stroud, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ 2014-08-29
    IIF 15 - director → ME
  • 10
    The Convent Convent Lane, South Woodchester, Stroud, Gloucestershire
    Dissolved corporate
    Officer
    2012-04-02 ~ 2014-08-29
    IIF 13 - director → ME
  • 11
    The Convent Convent Lane, South Woodchester, Stroud, Gloucestershire
    Dissolved corporate
    Officer
    2012-04-02 ~ 2014-08-29
    IIF 14 - director → ME
  • 12
    2nd Floor, 91-95 Hale Road, Hale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-21 ~ 2014-08-29
    IIF 19 - director → ME
  • 13
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-03-21 ~ 2021-07-09
    IIF 1 - llp-member → ME
  • 14
    HOUSE OF MISTER (PROPERTIES) LIMITED - 2005-11-16
    NEW THREE MARINERS LIMITED - 2005-06-29
    53 Mount View Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-10-28 ~ 2007-01-09
    IIF 4 - director → ME
    2004-10-28 ~ 2007-01-09
    IIF 20 - secretary → ME
  • 15
    The Convent Convent Lane, South Woodchester, Stroud, Gloucestershire
    Dissolved corporate (1 parent)
    Officer
    2013-09-06 ~ 2014-09-03
    IIF 10 - director → ME
  • 16
    The Convent Convent Lane, South Woodchester, Stroud, Gloucestershire
    Dissolved corporate
    Officer
    2013-07-17 ~ 2014-08-29
    IIF 18 - director → ME
  • 17
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-08-05 ~ 2021-07-09
    IIF 2 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.