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

Gregson-jones, Matthew Tobias

    Related profiles found in government register
  • Gregson-jones, Matthew Tobias
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 1
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 267, Upper Street, London, N1 2UQ, England

      IIF 6 IIF 7
    • icon of address 28, Flat 2, Upper Park Road, London, NW3 2UT, England

      IIF 8 IIF 9
    • icon of address 28, Upper Park Road, Flat 2, London, NW3 2UT, United Kingdom

      IIF 10
    • icon of address 132-134 Great Ancoats Street, Great Ancoats Street, Meta Primis Limited, Manchester, M4 6DE, England

      IIF 11
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 12 IIF 13
    • icon of address 57 Heywood, Heywood Road, Prestwich, Manchester, M25 1DY, England

      IIF 14
    • icon of address 223, Bacup Road, Rossendale, BB4 7PA, England

      IIF 15 IIF 16 IIF 17
  • Gregson-jones, Matthew Tobias
    British financier born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, England

      IIF 19
  • Gregson Jones, Matthew Tobias
    British company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 20
    • icon of address 223, Bacup Road, Rossendale, BB4 7PA, England

      IIF 21
  • Gregson-jones, Matthew Tobias
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 22
  • Gregson-jones, Matthew Tobias
    English company director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 23 IIF 24
  • Gregson Jones, Matthew
    British property developer born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Heywood Road, Prestwich, Manchester, M25 1DY, England

      IIF 25
  • Gregson Jones, Matthew Tobias
    British property developer born in April 1982

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 174 Finchley Road, London, NW3 6BP

      IIF 26
  • Gregson-jones, Matthew Tobias
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 27
  • Gregson-jones, Mathew Tobias
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Heywood Road, Prestwich, Manchester, M25 1DY, United Kingdom

      IIF 28
    • icon of address 630, Newchurch Road, Newchurch, Rossendale, Lancs, BB4 9HG, United Kingdom

      IIF 29
  • Gregson-jones, Mathew Tobias

    Registered addresses and corresponding companies
    • icon of address 57, Heywood Road, Prestwich, Manchester, M25 1DY, United Kingdom

      IIF 30
  • Mr Matthew Tobias Gregson Jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Upper Street, London, N1 2UQ, England

      IIF 31
    • icon of address 223, Bacup Road, Rossendale, BB4 7PA, England

      IIF 32
  • Mr Matthew Tobias Gregson-jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 33
    • icon of address 19, Seymour Place, London, W1H 5BG, England

      IIF 34
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 267, Upper Street, London, N1 2UQ, England

      IIF 39 IIF 40
    • icon of address 28, Upper Park Road, Flat 2, London, NW3 2UT, United Kingdom

      IIF 41
    • icon of address 132-134 Great Ancoats Street, Great Ancoats Street, Meta Primis Limited, Manchester, M4 6DE, England

      IIF 42
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 43 IIF 44
    • icon of address 57 Heywood, Heywood Road, Prestwich, Manchester, M25 1DY, England

      IIF 45
    • icon of address 223, Bacup Road, Rossendale, BB4 7PA, England

      IIF 46 IIF 47 IIF 48
  • Mr Matthew Tobias Gregson-jones
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 50
  • Mr Matthew Tobias Gregson-jones
    English born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, AL5 4UT, England

      IIF 51 IIF 52
  • Mr Matthew Tobias Gregson-jones
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Seymour Place, London, W1H 5BG, United Kingdom

      IIF 53
    • icon of address 28, Flat 2, Upper Park Road, London, NW3 2UT, England

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 93 Wellington Rd North, Stockport, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-10-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address 57 Heywood Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 12386413: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 267 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 132-134 Great Ancoats Street Great Ancoats Street, Meta Primis Limited, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    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
  • 11
    icon of address 267 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 223 Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -79,140 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 57 Heywood Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Red, The Sharp Project, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 223 Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 19 Seymour Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 19 Seymour Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 223 Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 12381594: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 19 Seymour Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 28 Flat 2, Upper Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 223 Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 223 Bacup Road, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address C/o Alfred Property Management Ltd, 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-06-30
    Officer
    icon of calendar 2005-08-15 ~ 2007-05-15
    IIF 26 - Director → ME
  • 2
    icon of address 630 Newchurch Road, Newchurch, Rossendale, Lancs
    Active Corporate (1 parent)
    Equity (Company account)
    1,495 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2015-01-01
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.