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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Director Matthew Jones

    Related profiles found in government register
  • Director Matthew Jones
    British born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 7/8, Wilton Terrace, Dublin 2, Ireland

      IIF 1
    • 33, Margaret Street, London

      IIF 2
  • Jones, Matthew
    British chartered accountant born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • 12 Glenard Hall, Clonskeagh, Dublin, Dublin 14, IRISH, Ireland

      IIF 3 IIF 4 IIF 5
  • Jones, Matthew Guy
    British ceo born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Guideposts Trust Ltd, Willow Tree House, Two Rivers Industrial Estate, Station Lane, Witney, Oxon, OX28 4BH, England

      IIF 6
  • Jones, Matthew Guy
    British chief executive born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit E, Two Rivers Industrial Estate, Station Lane, Witney, OX28 4BH, England

      IIF 7
    • Unit E, Two Rivers, Station Lane, Witney, Witney, OX28 4BH, England

      IIF 8
  • Mr Matthew Arthur Jones
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 9
  • Mr Matthew Jones
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 10
  • Jones, Matthew Guy
    British consultant born in April 1973

    Resident in Kent Uk

    Registered addresses and corresponding companies
    • 81 The Lakes, Larkfield, Aylesford, Kent, ME20 6SJ, England

      IIF 11
  • Jones, Matthew Guy
    British operations director born in April 1973

    Resident in Kent Uk

    Registered addresses and corresponding companies
    • Unit 6 Manston Business Park, Invicta Way, Ramsgate, Kent, CT12 5FD, Uk

      IIF 12 IIF 13
  • Matthew Guy Jones
    British born in April 1973

    Resident in Kent Uk

    Registered addresses and corresponding companies
    • 81 The Lakes, Larkfield, Aylesford, Kent, ME20 6SJ, England

      IIF 14
  • Jones, Matthew Guy
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Rush Green Road, Romford, Essex, RM7 0PH, United Kingdom

      IIF 15
    • Ymca, Rush Green Road, Romford, RM7 0PH

      IIF 16
    • Ymca Tg, 29 Rush Green Road, Romford, RM7 0PH, England

      IIF 17
    • Company Secretary Y M C A West Kent, Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, TN1 2BP, England

      IIF 18 IIF 19
  • Jones, Matthew
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 20
  • Jones, Matthew Arthur
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 21
  • Jones, Matthew Arthur
    British consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ys Associates Ltd, Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 22
  • Jones, Matthew
    British chartered accountant

    Registered addresses and corresponding companies
    • 12 Glenard Hall, Clonskeagh, Dublin, Dublin 14, IRISH, Ireland

      IIF 23 IIF 24
  • Jones, Matthew Arthur Charles
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 25
  • Jones, Matthew Arthur Charles
    British flooring contractor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 26
  • Mr Matthew Arthur Charles Jones
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 111, Viglen House, 368 Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 19
  • 1
    29 RGR LIMITED
    17052167
    29 Rush Green Road, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-02-24 ~ now
    IIF 15 - Director → ME
  • 2
    DREAM FLOORING SOLUTIONS LTD
    13410579
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    DREAM FLOORING SPECIALISTS LTD
    08718054 10909054
    Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-03 ~ dissolved
    IIF 26 - Director → ME
  • 4
    DREAM FLOORING SPECIALISTS LTD
    10909054 08718054
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (2 parents)
    Officer
    2017-08-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-08-10 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    GUIDEPOSTS ENTERPRISES LIMITED
    10840643
    Unit E Two Rivers, Station Lane, Witney, Witney, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 8 - Director → ME
  • 6
    GUIDEPOSTS TRUST LIMITED
    01282361
    Unit E Two Rivers Industrial Estate, Station Lane, Witney, England
    Active Corporate (43 parents, 1 offspring)
    Officer
    2018-12-14 ~ 2024-02-23
    IIF 7 - Director → ME
  • 7
    HENSHER AND JONES PROPERTIES LTD
    07261303
    Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex
    Active Corporate (3 parents)
    Officer
    2010-05-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-05-21 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HOLIDAYHOOKMEUP LTD
    07601774
    Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 9
    OPTIMA CARE LIMITED
    - now 02768075 04903455
    FAMILY CARE HOMES LIMITED - 2014-06-04
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (13 parents)
    Officer
    2016-10-17 ~ 2017-08-30
    IIF 13 - Director → ME
  • 10
    OPTIMA CARE SHINE LONDON LIMITED
    - now 09556224
    OPTIMA CARE SHINE LIMITED - 2015-04-23
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-10-17 ~ 2017-08-30
    IIF 12 - Director → ME
  • 11
    SERVICED LAND FINANCE COMPANY LIMITED
    06158999
    8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 3 - Director → ME
    2007-03-14 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    SERVICED LAND NO. 2 JV GP LIMITED
    - now 06209535 LP012124... (more)
    SERVICED LAND N0 2 JV GP LIMITED
    - 2013-04-05 06209535 LP012124... (more)
    33 Margaret Street, London
    Dissolved Corporate (9 parents)
    Officer
    2007-04-11 ~ dissolved
    IIF 5 - Director → ME
  • 13
    SERVICED LAND NOMINEE COMPANY LIMITED
    06201532
    33 Margaret Street, London
    Dissolved Corporate (4 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 4 - Director → ME
    2007-04-03 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    ST. JAMES COURT (GLOUCESTER) LIMITED
    06027093
    77 Maidenhall, Highnam, Gloucester, Glos
    Active Corporate (6 parents)
    Officer
    2019-01-24 ~ 2024-06-10
    IIF 6 - Director → ME
  • 15
    THE DANIEL CONSULTANCY (UK) LIMITED
    10417630
    12 Romney Place, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-10 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    WEST KENT YMCA ACADEMY TRUST LTD
    09030996
    Company Secretary Y M C A West Kent Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, England
    Active Corporate (9 parents)
    Officer
    2024-05-16 ~ now
    IIF 18 - Director → ME
  • 17
    WEST KENT YMCA TRADING LTD
    03742102
    Company Secretary Y M C A West Kent Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, England
    Active Corporate (20 parents)
    Officer
    2024-09-09 ~ now
    IIF 19 - Director → ME
  • 18
    YMCA THAMES GATEWAY YOUTH LTD
    - now 03856563
    TG YMCA LTD
    - 2026-03-23 03856563
    YMCA THAMES GATEWAY (SOUTH) LTD - 2015-07-20
    DARTFORD YMCA LIMITED - 2006-04-27
    Ymca, Rush Green Road, Romford
    Active Corporate (34 parents)
    Officer
    2024-05-16 ~ now
    IIF 16 - Director → ME
  • 19
    YMCA WEST KENT
    - now 02512960
    YMCA WEST KENT LIMITED - 2019-11-26
    WEST KENT Y.M.C.A. - 2019-09-18
    Company Secretary Y M C A West Kent Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, England
    Active Corporate (49 parents)
    Officer
    2025-05-08 ~ now
    IIF 17 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.