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, Chris

    Related profiles found in government register
  • Matthews, Chris
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, Carleton, Carlisle, CA1 3DZ, United Kingdom

      IIF 1
  • Mr Chris Matthews
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchards, Carleton, Carlisle, CA1 3DZ, England

      IIF 2 IIF 3
    • icon of address 44, Western Road, Urmston, Manchester, M41 6LF, England

      IIF 4
  • Christopher Matthews
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Western Road, Urmston, Manchester, M41 6LF, England

      IIF 5
  • Matthews, Christopher
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5e, Townfoot Industrial Estate, Brampton, CA8 1SW, England

      IIF 6
    • icon of address C/o Silverlink Group, Carleton, Carlisle, Cumbria, CA1 3DZ, England

      IIF 7
    • icon of address Rowan House, Irthington, Carlisle, Cumbria, CA6 4NJ, England

      IIF 8
    • icon of address The Orchards, C/o Silverlink Group, Carleton, Carlisle, Cumbria, CA1 3DZ, England

      IIF 9
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0DQ

      IIF 10
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0QD, England

      IIF 11 IIF 12 IIF 13
    • icon of address 103, Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD

      IIF 14 IIF 15
    • icon of address C/o Alevere, 103 Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD, England

      IIF 16
    • icon of address 44, Western Road, Urmston, Manchester, M41 6LF, England

      IIF 17
  • Matthews, Christopher
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Irthington, Carlisle, CA6 4NJ, England

      IIF 18 IIF 19
    • icon of address Rowan House, Irthington, Carlisle, Cumbria, CA6 4NJ

      IIF 20
    • icon of address 44, Western Road, Urmston, Manchester, M41 6LF, England

      IIF 21
  • Matthews, Christopher
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchards, Carleton, Carlisle, Cumbria, CA1 3DZ, United Kingdom

      IIF 22
  • Matthews, Christopher
    British mba born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Irthington, Carlisle, CA6 4NJ, England

      IIF 23
  • Mr Christopher Matthews
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5e, Townfoot Industrial Estate, Brampton, CA8 1SW, England

      IIF 24
    • icon of address The Orchards, C/o Silverlink Group, Carleton, Carlisle, Cumbria, CA1 3DZ, England

      IIF 25
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0DQ

      IIF 26
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0QD, England

      IIF 27
  • Matthews, Christopher
    British computer services born in May 1970

    Registered addresses and corresponding companies
    • icon of address 30 Dale View, Littleborough, Lancashire, OL15 0BP

      IIF 28
  • Matthews, Christopher
    English company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchards, Carleton, Carlisle, CA1 3DZ, England

      IIF 29
  • Matthews, Christopher
    born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchards, Carleton, Carlisle, CA1 3DZ, England

      IIF 30
  • Matthews, Christopher

    Registered addresses and corresponding companies
    • icon of address 30 Dale View, Littleborough, Lancashire, OL15 0BP

      IIF 31
  • Mr Christopher Matthews
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address C/o Alevere 103 Commercial Street, Rothwell, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 16 - Director → ME
  • 2
    MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED - 2021-01-07
    icon of address The Orchards C/o Silverlink Group, Carleton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    520,944 GBP2021-10-31
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    THE COSMETIC MEDICAL CLINIC LIMITED - 2007-05-31
    icon of address 103 Commercial Street, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 103 Commercial Street, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 5
    ALEVERE LIMITED - 2021-01-07
    icon of address C/o Silverlink Group, Carleton, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 103 Commercial Street, Rothwell, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,750 GBP2018-08-30
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address 103 Commercial Street, Rothwell, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,873 GBP2018-08-30
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 103 Commercial Street, Rothwell, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,717 GBP2018-08-30
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address The Orchards, Carleton, Carlisle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 29 - Director → ME
  • 10
    THE SILVERLINK CLINICS LIMITED - 2014-07-02
    ALIZONNE (NORTH EAST) LIMITED - 2013-08-20
    icon of address The Orchards, Carleton, Carlisle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 44 Western Road, Urmston, Manchester, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,210 GBP2021-10-31
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 44 Western Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,492 GBP2023-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Alevere, 103 Commercial Street, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address The Orchards, Carleton, Carlisle
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    THE SILVERLINK CLINIC LIMITED - 2013-02-18
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -195,078 GBP2021-10-31
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address Western House 44 Western Road, Urmston, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address The Orchards, Carleton, Carlisle, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 18
    BURWAIN VENTURES LIMITED - 2009-08-04
    icon of address Rowan House, Irthington, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address The Orchard, Carleton, Carlisle, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 1 - Director → ME
Ceased 7
  • 1
    MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED - 2021-01-07
    icon of address The Orchards C/o Silverlink Group, Carleton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    520,944 GBP2021-10-31
    Person with significant control
    icon of calendar 2018-12-21 ~ 2022-04-13
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address Unit 1&2 The Silverlink Business Park, Kingfisher Way, Wallsend, England
    Active Corporate (4 parents)
    Equity (Company account)
    -553,167 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ 2023-12-12
    IIF 22 - Director → ME
  • 3
    icon of address Boardman Conway, 23a High Street Weaverham, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2002-06-30
    IIF 31 - Secretary → ME
  • 4
    INGENIUS IT LTD. - 2001-02-20
    icon of address 32 High Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2002-06-30
    IIF 28 - Director → ME
  • 5
    icon of address Unit 5e Townfoot Industrial Estate, Brampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,469 GBP2024-04-30
    Officer
    icon of calendar 2022-07-06 ~ 2023-05-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-12-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Orchards, Carleton, Carlisle, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-28
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THE SILVERLINK CLINIC LIMITED - 2013-02-18
    icon of address 7 St. Petersgate, Stockport
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -195,078 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-12-31 ~ 2018-01-10
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.