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

Glover, Matthew David

    Related profiles found in government register
  • Glover, Matthew David
    British charity trustee born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 604, Denby Dale Road, Calder Grove, Wakefield, WF4 3DP, United Kingdom

      IIF 1
  • Glover, Matthew David
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mummy Meegz, 106 King Street, Cottingham, East Riding Of Yorkshire, HU16 5QE, England

      IIF 2
    • Stoneygate House, 2 Greenfield Road, Holmfirth, HD9 2JT, United Kingdom

      IIF 3
    • 604 Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DP

      IIF 4
  • Glover, Matthew David
    British conservatories born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cutting Room, Thornes Lane Wharf, Wakefield, West Yorkshire, WF1 5RL, England

      IIF 5
  • Glover, Matthew David
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 6
    • 604 Denby Dale Road, Calder Grove, Wakefield, West Yorkshire, WF4 3DP

      IIF 7 IIF 8 IIF 9
    • C/o Conservatory Outlet, Thornes Lane Wharf, Wakefield, WF1 5RL, England

      IIF 10
  • Glover, Matthew David
    born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Headway Business Park, Denby Dale Road, Thornes Wakefield, W Yorkshire, WF2 7AZ

      IIF 11
  • Glover, Matthew David
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 12
    • 24a, Nottingham Road, Loughborough, LE11 1EU, England

      IIF 13
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 14
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, United Kingdom

      IIF 15
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 16 IIF 17
    • Wessex House, Teign Road, Newton Abbot, Devon, TQ12 4AA, United Kingdom

      IIF 18
    • Unit 4, Opus Avenue, York Business Park, Nether Poppleton, York, YO26 6BL, England

      IIF 19 IIF 20
    • York Cottage, Moor Lane, Copmanthorpe, York, YO23 3TN, England

      IIF 21
  • Glover, Matthew David
    British business owner born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • York Cottage, Moor Lane, Copmanthorpe, York, North Yorkshire, YO23 3TN, United Kingdom

      IIF 22
  • Glover, Matthew David
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Teign Road, Newton Abbot, TQ12 4AA, United Kingdom

      IIF 23
  • Glover, Matthew David
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 9, Manchester Square, London, W1U 3PL, England

      IIF 24
    • Booth & Co, Coopers Lane, Intake Lane, Ossett, WF5 0RG

      IIF 25
    • Veganuary, Po Box 771, York, YO1 0LJ, England

      IIF 26
  • Mr Matthew David Glover
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York Cottage, Moor Lane, Copmanthorpe, York, YO23 3TN, England

      IIF 27
  • Glover, Matthew David
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 28
  • Glover, Matthew David
    English company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Westwood Clinic, Wicken Way, Westwood, Peterborough, Cambrideshire, PE3 7JW

      IIF 29
  • Glover, Matthew David
    English director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 5, Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 30 IIF 31
  • Matthew David Glover
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter House, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZD, United Kingdom

      IIF 32
  • Glover, Matthew
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, England

      IIF 33
  • Glover, Matthew David
    born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, England

      IIF 34 IIF 35
  • Glover, Matthew David
    British manager

    Registered addresses and corresponding companies
    • Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire, HD9 2JT

      IIF 36
  • Glover, Matthew
    born in May 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 5, Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE, United Kingdom

      IIF 37
  • Mr Matthew David Glover
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets, 12 King Street, Leeds, LS1 2HL, England

      IIF 38
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 39
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, LE11 3GE, United Kingdom

      IIF 40
    • Booth & Co, Coopers Lane, Intake Lane, Ossett, WF5 0RG

      IIF 41
    • Charter House, Pittman Way, Fulwood, Preston, PR2 9ZD

      IIF 42
    • Unit 11, The Forum, York Business Park, Rose Avenue, York, YO26 6RU, England

      IIF 43 IIF 44
    • Direct House, Unit 8 Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, WF2 7AZ, United Kingdom

      IIF 45
    • Unit 4, Opus Avenue, York Business Park, Nether Poppleton, York, YO26 6BL, England

      IIF 46
  • Mr Matthew David Glover
    English born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    BLEAT LLP
    OC379130
    5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 2
    BLEAT VEGAN LIMITED
    08756054
    5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 30 - Director → ME
  • 3
    BUCKFAST ORGANIC BAKERY LIMITED
    04960690
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,226 GBP2023-12-31
    Officer
    2025-09-27 ~ now
    IIF 17 - Director → ME
  • 4
    CARSON MOORE LIMITED
    10078651
    Wessex House, Teign Road, Newton Abbot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2025-10-31 ~ now
    IIF 16 - Director → ME
  • 5
    ECONSERVATORIES LIMITED
    05430794
    Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-04-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    ETHICS AND ANTICS LIMITED
    09966190
    101 Elmsleigh Drive, Midway, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,870 GBP2022-01-31
    Person with significant control
    2019-03-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GLASS WALL FILMS LTD
    14404843
    Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    KGG LTD
    08213505
    C/o Conservatory Outlet, Thornes Lane Wharf, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-13 ~ dissolved
    IIF 10 - Director → ME
  • 9
    NHG GUARANTEES LIMITED
    06475502
    Grange Hall, Denby Grange Lane, Flockton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-17 ~ dissolved
    IIF 7 - Director → ME
  • 10
    PLANT BASED NEWS LIMITED
    10638129
    869 High Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    814,832 GBP2025-02-28
    Officer
    2023-12-18 ~ now
    IIF 13 - Director → ME
  • 11
    THE VEGAN FOOD GROUP LTD
    - now 14273055
    VFC GROUP LTD
    - 2023-10-26 14273055
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,116,493 GBP2023-09-30
    Officer
    2022-08-03 ~ now
    IIF 20 - Director → ME
  • 12
    THRIVE SHOW LIMITED
    10668197
    Charter House, Pittman Way, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86,842 GBP2019-05-31
    Officer
    2017-03-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    UNITY INVESTMENTS LTD
    13866508
    Heathlands Point, Flat 6 Walpole Close, Hatch End, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-01-24 ~ dissolved
    IIF 22 - Director → ME
  • 14
    VEG CAPITAL LTD
    12370394
    C/o Azets, 12 King Street, Leeds, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -6,312,086 GBP2023-12-31
    Officer
    2019-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-12-18 ~ now
    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
  • 15
    VEG TRUST INCORPORATING THE MATTHEW EYTON ANIMAL WELFARE TRUST
    - now 12958054
    VEG TRUST LTD
    - 2023-02-10 12958054
    Loughborough Technology Centre Unit 29, Epinal Way, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,102 GBP2021-10-31
    Officer
    2020-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    VEGAN CAMPAIGNS LTD
    - now 09002183
    VEGANUARY LIMITED
    - 2018-09-01 09002183
    Loughborough Technology Centre, Unit 29, Epinal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -462,573 GBP2024-08-30
    Officer
    2014-04-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 17
    VFC FOODS LTD
    - now 12856434
    VFC FOOD LTD
    - 2021-03-19 12856434
    BETTER THAN MEAT LTD
    - 2021-03-15 12856434
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,842,659 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 19 - Director → ME
  • 18
    WEST YORKSHIRE WINDOWS LIMITED
    03212045
    Booth & Co Coopers Lane, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -344,686 GBP2019-12-01 ~ 2020-11-30
    Officer
    2018-08-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    WEST YORKSHIRE WINDOWS SUPPLY ONLY LLP
    OC329279
    Unit 8 Headway Business Park, Denby Dale Road, Thornes Wakefield, W Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-06-22 ~ dissolved
    IIF 11 - LLP Designated Member → ME
Ceased 19
  • 1
    BUCKFAST ORGANIC BAKERY LIMITED
    04960690
    Wessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    42,226 GBP2023-12-31
    Officer
    2021-08-31 ~ 2023-03-08
    IIF 18 - Director → ME
  • 2
    BUILD SHOW EVENTS LIMITED
    08729285
    Crown House, 151 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-10-11 ~ 2014-10-31
    IIF 31 - Director → ME
  • 3
    CARSON MOORE LIMITED
    10078651
    Wessex House, Teign Road, Newton Abbot, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-08-31 ~ 2023-03-08
    IIF 23 - Director → ME
  • 4
    CONSERVATORY OUTLET LIMITED - now 16792383
    CONSERVATORY OUTLET LIMITED
    - 2025-10-06 05452183 16792383
    The Cutting Room, Thornes Lane Wharf, Wakefield, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,552,580 GBP2023-08-31
    Officer
    2005-05-13 ~ 2014-02-27
    IIF 5 - Director → ME
  • 5
    ETHICS AND ANTICS LIMITED
    09966190
    101 Elmsleigh Drive, Midway, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,870 GBP2022-01-31
    Officer
    2019-03-15 ~ 2022-02-01
    IIF 21 - Director → ME
  • 6
    FIT EVENTS LTD
    07809752
    9 Manchester Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    141,478 GBP2024-06-30
    Officer
    2011-10-13 ~ 2022-05-10
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-26
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GLASSTALK LIMITED
    - now 06885568
    GLASSTALK 2 LIMITED
    - 2009-05-18 06885568
    Bowden Hall Bowden Lane, Marple, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-23 ~ 2011-11-22
    IIF 3 - Director → ME
  • 8
    HEAL
    - now 02728600
    HEALTH AND EDUCATION FOR ALL - 1999-04-21
    1a Church Street, Alwalton, Peterborough, England
    Active Corporate (9 parents)
    Officer
    2014-12-14 ~ 2018-03-18
    IIF 29 - Director → ME
    2005-10-23 ~ 2012-07-01
    IIF 9 - Director → ME
  • 9
    INSPIRED BY PEOPLE LTD
    07278456
    Stoneygate House, 2 Greenfield Road, Holmfirth, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-09 ~ 2012-03-05
    IIF 1 - Director → ME
  • 10
    MUMMY MEEGZ LIMITED
    - now 10579966
    MUMMY MEAG'Z VEGAN KITCHEN LTD.
    - 2022-01-11 10579966
    DEAN ADAMSON FITNESS LTD. - 2017-03-17
    Mummy Meegz, 106 King Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,129,113 GBP2025-01-31
    Officer
    2018-11-23 ~ 2023-03-08
    IIF 2 - Director → ME
  • 11
    SENTIENT GP LLP
    OC441343
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-08 ~ 2023-04-10
    IIF 34 - LLP Designated Member → ME
  • 12
    SENTIENT VENTURES I CARRIED INTEREST VEHICLE LLP
    OC441355
    Censeo House, 6 Peters Street, St Albans, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-09 ~ 2023-08-24
    IIF 35 - LLP Designated Member → ME
  • 13
    THE INCORPORATION OF PLASTIC WINDOW FABRICATORS & INSTALLERS LIMITED
    02934362
    24 Nicholas Street, Chester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,293 GBP2024-12-31
    Officer
    1994-05-31 ~ 2000-07-01
    IIF 4 - Director → ME
  • 14
    THE VEGAN FOOD GROUP LTD
    - now 14273055
    VFC GROUP LTD
    - 2023-10-26 14273055
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,116,493 GBP2023-09-30
    Person with significant control
    2022-08-03 ~ 2023-12-30
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    UNITY HOME IMPROVEMENT NETWORK LIMITED - now 14401129
    HOME IMPROVEMENTS TRADECO 5 LIMITED - 2023-11-10 14395999, 14396227, 14396264... (more)
    WEST YORKSHIRE WINDOWS HOME IMPROVEMENTS LIMITED
    - 2023-11-10 13237939 14401129
    Direct House, Unit 8 Headway Business Park, Denby Dale Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,646 GBP2024-08-31
    Person with significant control
    2021-03-02 ~ 2022-08-11
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    VEGANUARY TRADING LIMITED
    12500936
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,970 GBP2024-02-29
    Officer
    2020-03-05 ~ 2023-06-15
    IIF 26 - Director → ME
  • 17
    VEGARIAN LIMITED
    13221487
    156a Burnt Oak Broadway, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,716 GBP2022-02-28
    Officer
    2022-04-21 ~ 2023-03-08
    IIF 33 - Director → ME
  • 18
    VFC FOODS LTD
    - now 12856434
    VFC FOOD LTD - 2021-03-19
    BETTER THAN MEAT LTD - 2021-03-15
    Unit 4 Opus Avenue, York Business Park, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,842,659 GBP2023-09-30
    Person with significant control
    2022-09-01 ~ 2022-10-21
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    2020-09-03 ~ 2022-09-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WEST YORKSHIRE WINDOWS LIMITED
    03212045
    Booth & Co Coopers Lane, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -344,686 GBP2019-12-01 ~ 2020-11-30
    Officer
    1996-06-13 ~ 2009-05-31
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.