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

Wheeler, Matthew Benjamin Harold

    Related profiles found in government register
  • Wheeler, Matthew Benjamin Harold
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychwood, Priory Road, Forest Row, East Sussex, RH18 5HR

      IIF 1
    • icon of address Wychwood, Priory Road, Forest Row, East Sussex, RH18 5HR, United Kingdom

      IIF 2 IIF 3
    • icon of address 7, Hanover Square, London, W1S 1HQ, United Kingdom

      IIF 4 IIF 5
    • icon of address 8, Marshall Street, London, W1F 7EJ, England

      IIF 6
    • icon of address One, Heddon Street, 1 Heddon Street, Mayfair, London, W1B 4BD, England

      IIF 7
  • Wheeler, Matthew Benjamin Harold
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
  • Wheeler, Matthew Benjamin Harold
    British marketing consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychwood, Priory Road, Forest Row, East Sussex, RH18 5HR

      IIF 14
  • Wheeler, Matthew Benjamin Harold
    British sports marketing born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychwood, Priory Road, Forest Row, East Sussex, RH18 5HR

      IIF 15
  • Wheeler, Matthew Benjamin Harold
    born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 67-68 Jermyn Street, London, SW1Y 6NY, England

      IIF 16 IIF 17
  • Wheeler, Matthew Benjamin Harold
    British chairman born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hammersmith Grove, Suite 3125, London, W6 7AP, England

      IIF 18
    • icon of address Unit 8, Victoria Industrial Estate, Victoria Road, London, W3 6UU, England

      IIF 19
  • Wheeler, Matthew Benjamin Harold
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Fitzgerald Avenue, London, SW14 8SZ, England

      IIF 20
    • icon of address 67/68 Jermyn Street, London, SW1Y 6NY, England

      IIF 21
    • icon of address 32 - 34, Greenhill Crescent, Watford, Hertfordshire, WD18 8JU, England

      IIF 22
    • icon of address 32-34, Greenhill Crescent, Watford, Hertfordshire, WD18 8JU, England

      IIF 23
  • Wheeler, Matthew Benjamin Harold
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Fitzgerald Avenue, London, London, SW14 8SZ, England

      IIF 24
  • Wheeler, Matthew Benjamin Harold
    British marketing consultant born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Fitzgerald Avenue, East Sheen, London, SW14 8SZ, United Kingdom

      IIF 25
  • Mr Matthew Benjamin Harold Wheeler
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 67-68 Jermyn Street, London, SW1Y 6NY, England

      IIF 26
  • Mr Matthew Benjamin Harold Wheeler
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Fitzgerald Avenue, Fitzgerald Avenue, London, SW14 8SZ

      IIF 27
    • icon of address 22 Fitzgerald Avenue, London, London, SW14 8SZ, England

      IIF 28
    • icon of address 67/68 Jermyn Street, London, SW1Y 6NY, England

      IIF 29
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 67/68 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    562,000 GBP2024-07-31
    Officer
    icon of calendar 2016-07-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 29 - Has significant influence or controlOE
  • 2
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 22 Fitzgerald Avenue Fitzgerald Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    187,847 GBP2024-11-30
    Officer
    icon of calendar 2003-11-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    AES ARENA EVENT SERVICES HOLDINGS LIMITED - 2021-05-13
    LAW 2487 LIMITED - 2011-12-23
    icon of address Needingworth Industrial Estate, Needingworth Road, St. Ives, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-07 ~ 2017-07-07
    IIF 5 - Director → ME
  • 2
    AES ARENA EVENT SERVICES GROUP HOLDINGS LIMITED - 2021-10-04
    LAW 2488 LIMITED - 2011-12-23
    icon of address Needingworth Industrial Estate, Needingworth Road, St Ives, Cambridgeshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2012-02-07 ~ 2017-07-07
    IIF 4 - Director → ME
  • 3
    FLOORSCREEN LIMITED - 2007-11-16
    icon of address Bdo Llp, 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2012-03-01
    IIF 6 - Director → ME
  • 4
    DMWSL 576 LIMITED - 2007-10-24
    icon of address Brigade House, Parsons Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-24 ~ 2010-10-15
    IIF 14 - Director → ME
  • 5
    DMWSL 552 LIMITED - 2007-05-11
    icon of address Brigade House, Parsons Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-10-15
    IIF 12 - Director → ME
  • 6
    BSI SPEEDWAY LIMITED - 2007-05-10
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-31 ~ 2007-04-04
    IIF 9 - Director → ME
  • 7
    BENFIELD SPORTS INTERNATIONAL LIMITED - 2007-05-10
    BROOMCO (1279) LIMITED - 1997-07-01
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-04-02 ~ 2007-04-04
    IIF 11 - Director → ME
  • 8
    RACE BIDCO PLC - 2012-07-12
    icon of address The Granary & Bakery Building, Weevil Lane, Gosport, Hampshire
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    998,655 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2012-05-14 ~ 2013-05-23
    IIF 3 - Director → ME
  • 9
    MAIDEN INTERNATIONAL MARKETING LIMITED - 1997-04-01
    SPEED 6063 LIMITED - 1995-09-15
    icon of address The Granary & Bakery Building, Royal Clarence Yard Weevil Lane, Gosport, Hampshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,578,203 GBP2024-01-31
    Officer
    icon of calendar 2012-05-14 ~ 2012-05-14
    IIF 2 - Director → ME
  • 10
    STAMHILL LIMITED - 2001-09-14
    icon of address 183 Eversholt Street, Ground Floor South, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2006-06-12
    IIF 1 - Director → ME
  • 11
    OCTAGON CSI LIMITED - 2007-01-09
    C.S.I. LIMITED - 1999-12-17
    C.S.I. (SPORTS) LIMITED - 1984-03-05
    HOLDTREE LIMITED - 1978-12-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2002-01-31
    IIF 8 - Director → ME
  • 12
    icon of address 32 - 34 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-11 ~ 2017-05-31
    IIF 22 - Director → ME
  • 13
    icon of address 32-34 Greenhill Crescent, Watford, Hertfordshire, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2017-05-31
    IIF 23 - Director → ME
  • 14
    OCTAGON SPORTS MARKETING LIMITED - 2008-02-01
    THE SPONSORSHIP GROUP LIMITED - 1999-09-22
    HEXAGON 153 LIMITED - 1992-07-30
    icon of address 135 Bishopsgate, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-01 ~ 2002-01-31
    IIF 15 - Director → ME
  • 15
    icon of address Res Wyatt Stand Edgbaston Stadium, Edgbaston Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -289,209 GBP2023-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2019-02-28
    IIF 20 - Director → ME
  • 16
    GOLDBUCK INVESTMENTS LIMITED - 2010-10-26
    icon of address 2nd Floor 67-68 Jermyn Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    233,828 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2014-04-01
    IIF 7 - Director → ME
  • 17
    icon of address 2nd Floor 67-68 Jermyn Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2021-04-01
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 26 - Has significant influence or control OE
  • 18
    icon of address 2nd Floor 67-68 Jermyn Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2022-04-01
    IIF 17 - LLP Designated Member → ME
  • 19
    icon of address 101 New Cavendish Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1998-10-09 ~ 2000-10-10
    IIF 13 - Director → ME
  • 20
    SUPPONOR HOLDING LIMITED - 2024-11-27
    icon of address 12 Hammersmith Grove Office 310, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2019-01-17
    IIF 18 - Director → ME
  • 21
    SUPPONOR LIMITED - 2024-11-27
    icon of address Office 310 12 Hammersmith Grove, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2016-03-17
    IIF 19 - Director → ME
  • 22
    icon of address 58 Leman Street, Leman Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -32,278 GBP2021-08-31
    Officer
    icon of calendar 2017-08-17 ~ 2018-07-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2018-07-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.