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

Estwick, Matthew Carl

    Related profiles found in government register
  • Estwick, Matthew Carl
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 1 IIF 2
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Suite B, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 7
    • icon of address 2nd, Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 8
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 9 IIF 10
  • Estwick, Matthew Carl
    British consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 11
  • Estwick, Matthew Carl
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 12
    • icon of address Fairmile House, Claremont Lane, Esher, KT10 9DA, United Kingdom

      IIF 13
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 14
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 15 IIF 16 IIF 17
  • Estwick, Matthew
    British commercial director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 18
  • Estwick, Matthew
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 19
  • Estwick, Matthew
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 20
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 21
  • Estwick, Matthew Carl
    born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Connect House, Alexandra Road, London, SW19 7JY, England

      IIF 22
  • Estwick, Matthew Carl
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 23
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 24
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 25 IIF 26
  • Mr Matthew Estwick
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coveham House, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 27
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 28 IIF 29 IIF 30
    • icon of address Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 31
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 32 IIF 33
    • icon of address 2nd, Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 34
    • icon of address Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 35 IIF 36
  • Estwick, Matthew
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 37
  • Estwick, Matthew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 38
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 39 IIF 40
  • Estwick, Matthew
    British consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 41
  • Estwick, Matthew
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 42
    • icon of address 2nd Floor Regis House, King William Street, London, EC4R 9AN, England

      IIF 43
  • Mr Matthew Carl Estwick
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 44
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 45
    • icon of address 2nd Floor Regis House, King William Street, London, EC4R 9AN, England

      IIF 46
  • Estwick, Matthew
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 47
  • Mr Matthew Estwick
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 48
  • Mr Matthew Carl Estwick
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairmile House, Claremont Lane, Esher, KT10 9DA, United Kingdom

      IIF 49
    • icon of address Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 50
child relation
Offspring entities and appointments
Active 33
  • 1
    FMG (LEATHERHEAD RD) LTD - 2024-08-20
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Regis House, 45 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,855 GBP2024-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ 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
  • 6
    FMG LIMITED - 2024-01-12
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    948,972 GBP2025-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address Fairmile House, Claremont Lane, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 9
    icon of address Coveham House Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-03-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ 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
  • 10
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    289,887 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 40 - Director → ME
  • 11
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -51,081 GBP2020-03-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 21 - Director → ME
  • 12
    FAIRMILE HOMES PROPERTY MGT LIMITED - 2014-07-23
    icon of address 2nd Floor Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,222 GBP2020-03-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
  • 13
    icon of address Fairmile House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-05 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-03 ~ dissolved
    IIF 42 - Director → ME
  • 16
    FAIRMILE HOMES (BARNES END) LTD - 2019-02-22
    FAIRMILE HOUSE (BARNES END) LTD - 2018-12-12
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,305 GBP2021-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    FMG (NORWOOD) LTD - 2021-09-09
    FAIRMILE HOMES (NORWOOD) LTD - 2019-02-22
    FMG (HAREBELL HILL) LTD - 2025-06-25
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FAIRMILE HOMES DEVELOPMENTS LIMITED - 2019-02-22
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 39 - Director → ME
  • 22
    FAIRMILE HOMES (1 OXSHOTT RISE) LTD - 2019-02-22
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,003 GBP2022-06-30
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 15 - Director → ME
  • 23
    FAIRMILE HOMES (VINEYARD N) LTD - 2019-02-22
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,075 GBP2022-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 26 - Director → ME
  • 24
    FAIRMILE HOMES (VINEYARD SOUTH) LTD - 2019-02-22
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 25 - Director → ME
  • 25
    icon of address Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address 2nd Floor, Regis House, King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    548,566 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 16 - Director → ME
  • 27
    icon of address Fairmile House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 28
    ME TST LTD - 2016-05-18
    icon of address Bridge House, London Bridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    86,294 GBP2017-05-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    FAIRMILE HOMES LIMITED - 2019-02-28
    FAIRMILE PROPERTIES LIMITED - 2012-09-21
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,911 GBP2018-03-31
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Coveham House, Downside Bridge Road, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 31
    icon of address Coveham House, Downside Bridge Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    BLACKONYX SURREY LIMITED - 2015-07-21
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,487 GBP2019-01-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 20 - Director → ME
Ceased 1
  • 1
    icon of address Chartridge House, 30 Shepherds Lane, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2025-07-07
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.