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 Christopher Jones

    Related profiles found in government register
  • Mr Matthew Christopher Jones
    New Zealander born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 1
  • Jones, Matthew Christopher
    New Zealander manager born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 2
  • Jones, Matthew Christopher
    New Zealander managing director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 10, St. Johns Road, Isleworth, TW7 6NL, England

      IIF 3
  • Mr Matthew Jones
    New Zealander born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 1050, Miles Road, Garfield, New Zealand

      IIF 4
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 5
  • Jones, Matthew
    New Zealander born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 1050, Miles Road, Garfield, New Zealand

      IIF 6
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 7
  • Jones, Matthew
    New Zealander director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 12 Liberty Mews, King Oswy Drive, Hartlepool, TS24 9PE, England

      IIF 8
  • Mr Matthew Richard Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 9
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 10
  • Mr Matthew Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ash Road, Hartley, Longfield, DA3 8BQ, England

      IIF 11
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 12
  • Matthew Paul Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 13
  • Mr Matthew Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 14
  • Matthew Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 15
  • Mr Matthew Jones
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenbank Studio, Alverstone Road, Queen Bower, Sandown, PO36 0LB, England

      IIF 16
  • Lord Matthew David Jones
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Penningtons, Bishop's Stortford, CM23 4LE, England

      IIF 17
  • Matthew Jones
    British born in December 1973

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ

      IIF 18
  • Jones, Matthew Richard
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 19
  • Jones, Matthew Richard
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 20
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 21
  • Jones, Matthew Paul
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 22
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 23
    • icon of address Novotel Hotel, Round Coppice Road, Stansted, Essex, CM24 1SF, United Kingdom

      IIF 24
  • Jones, Matthew
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Springfield Court, 2 Dean Road, Manchester, M3 7EH, England

      IIF 25
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 26
  • Jones, Matthew
    British marketing consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ash Road, Hartley, Longfield, DA3 8BQ, England

      IIF 27
  • Jones, Matthew David
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vision Accounting, Fortis House, Cothey Way, Ryde, Isle Of Wight, PO33 1QT, England

      IIF 28
  • Jones, Matthew David, Lord
    British born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Penningtons, Bishop's Stortford, CM23 4LE, England

      IIF 29
  • Jones, Matthew
    British producer born in December 1973

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Unit 10 67-69 St John's Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2021-11-30
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Novotel Hotel, Round Coppice Road, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    608,474 GBP2024-08-31
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 9 Ash Road, Hartley, Longfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    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
  • 6
    icon of address Unit10 St. Johns Road, Isleworth Business Complex, Isleworth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    57,476 GBP2021-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -718 GBP2024-09-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address Flat 66 New Little Mill, 60 Radium Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,800 GBP2024-01-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 66 New Little Mill, 60 Radium Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,244 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    VECTIS 345 LIMITED - 2005-12-19
    icon of address Fortis House, Cothey Way, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,139 GBP2024-03-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 29 Penningtons, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,856 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,664 GBP2015-10-31
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Isleworth Business Complex St. Johns Road, Unit 10, Isleworth, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    655 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-07-02
    IIF 3 - Director → ME
  • 2
    icon of address 12 Liberty Mews King Oswy Drive, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-10-02
    IIF 8 - Director → ME
  • 3
    icon of address Unit10 St. Johns Road, Isleworth Business Complex, Isleworth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    57,476 GBP2021-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2020-09-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-09-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    VECTIS 345 LIMITED - 2005-12-19
    icon of address Fortis House, Cothey Way, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,139 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2022-10-03
    IIF 16 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.