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

Pantlin, Matthew Alexander James

    Related profiles found in government register
  • Pantlin, Matthew Alexander James
    born in November 1976

    Registered addresses and corresponding companies
    • Rycroft, 141 Lindsey Street, Epping, Essex, CM16 6RF

      IIF 1
  • Pantlin, Matthew Alexander James

    Registered addresses and corresponding companies
    • Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH

      IIF 2
  • Pantlin, Matthew Alexander James
    British co director

    Registered addresses and corresponding companies
    • 4, Argall Avenue, Leyton, London, E10 7QE, England

      IIF 3
  • Pantlin, Matthew Alexander James
    British company director

    Registered addresses and corresponding companies
    • Rycroft, 141 Lindsey Street, Epping, Essex, CM17 6RF

      IIF 4
    • 4 Argall Avenue, Leyton, London, E10 7QA

      IIF 5
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 6
  • Pantlin, Matthew Alexander James
    British dir

    Registered addresses and corresponding companies
    • Graylands, High Laver, Ongar, Essex, CM5 0EB, United Kingdom

      IIF 7
  • Pantlin, Matthew Alexander James
    born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 8
  • Pantlin, Matthew Alexander James
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rycroft, 141 Lindsey Street, Epping, CM16 6RF

      IIF 9
  • Pantlin, Matthew Alexander James
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge, Houblons Hill, Coopersale, Epping, CM16 7QL, England

      IIF 10
    • 4, Argall Avenue, London, E10 7QE, England

      IIF 11
  • Pantlin, Matthew Alexander James
    British dir born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Graylands, High Laver, Ongar, Essex, CM5 0EB, United Kingdom

      IIF 12
  • Pantlin, Matthew Alexander James
    British manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 13
  • Pantlin, Matthew Alexander James
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 14
  • Pantlin, Matthew Alexander James
    British builder born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Graylands, High Laver, Ongar, Essex, CM5 0EB, United Kingdom

      IIF 15
  • Pantlin, Matthew Alexander James
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141 Lindsey Street, Epping, Essex, CM16 6RF

      IIF 16
    • Rycroft, 141 Lindsey Street, Epping, Essex, CM17 6RF

      IIF 17
    • Bates Of London, 4 Argall Avenue, London, E10 7QE, United Kingdom

      IIF 18
    • 15, Station Road, St. Ives, PE27 5BH, England

      IIF 19
  • Pantlin, David Michael
    British

    Registered addresses and corresponding companies
    • 4, Argall Avenue, Leyton, London, E10 7QE, United Kingdom

      IIF 20
  • Pantlin, David Michael
    born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge, Houblons Hill, Coopersale, Epping, , CM16 7QL,

      IIF 21
    • Holly Lodge, Houblons Hill, Coopersale, Epping, CM16 7QL

      IIF 22 IIF 23
  • Pantlin, David Michael
    British company director born in October 1951

    Registered addresses and corresponding companies
    • 91 St Johns Road, Epping, Essex, CM16 5DW

      IIF 24
  • Pantlin, David

    Registered addresses and corresponding companies
    • Unit1, Village House, Leyton Industrial Village Argall Avenue, London, E10 7QP, England

      IIF 25
  • Pantlin, David Michael
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Leonard House 7, Newman Road, Bromley, Kent, BR1 1RJ

      IIF 26
    • 4, Argall Avenue, Leyton, London, E10 7QA, United Kingdom

      IIF 27
    • 4, Argall Avenue, London, E10 7QE

      IIF 28
    • Unit 1 Village House, Leyton Industrial Village, Argall Avenue, London, E10 7QP

      IIF 29
    • Unit 1, Village House, Leyton Industrial Village Argall Avenue, London, E10 7QP, England

      IIF 30
  • Pantlin, David Michael
    British cd born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge, Houblous Hill, Coopersale Epping, Essex, CM16 7QL

      IIF 31
  • Pantlin, David Michael
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge, Houblous Hill, Coopersale Epping, Essex, CM16 7QL

      IIF 32
    • 4, Argall Avenue, London, E10 7QE

      IIF 33
  • Pantlin, David Michael
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge, Houblous Hill, Coopersale Epping, Essex, CM16 7QL

      IIF 34
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB

      IIF 35
    • 4, Argall Avenue, London, E10 7QE, England

      IIF 36
  • Pantlin, David Michael
    British director of company born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge, Houblous Hill, Coopersale Epping, Essex, CM16 7QL

      IIF 37
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 38
  • Mr Matthew Alexander James Pantlin
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Argall Avenue, London, E10 7QE

      IIF 39
  • Mr Matthew Alexander James Pantlin
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London, EC4A 3AG

      IIF 40
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 41
    • Graylands, High Laver, Ongar, Essex, CM5 0EB, United Kingdom

      IIF 42
  • Mr David Michael Pantlin
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Holly Lodge, Houblons Hill, Coopersale, Epping, CM16 7QL, England

      IIF 43 IIF 44
    • Unit 1, Village House, Leyton Industrial Village Argall Avenue, London, E10 7QP, England

      IIF 45
    • Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 46
child relation
Offspring entities and appointments 20
  • 1
    ADVANCE LAUNDRY SERVICES LLP
    - now OC338994
    JUST ONE MORE LAUNDRY LLP
    - 2010-03-22 OC338994
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-07-25 ~ 2010-01-27
    IIF 23 - LLP Designated Member → ME
    2008-07-25 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 2
    ARGALL BID LIMITED
    06349006
    Unit 1 Village House, Leyton Industrial Village Argall Avenue, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2007-08-21 ~ 2023-10-10
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 45 - Has significant influence or control OE
  • 3
    ARGALL PARKING NORTH LIMITED
    08704731
    Unit1 Village House, Leyton Industrial Village Argall Avenue, London, England
    Active Corporate (11 parents)
    Officer
    2013-09-25 ~ 2023-02-01
    IIF 28 - Director → ME
    2013-09-25 ~ 2024-02-06
    IIF 25 - Secretary → ME
  • 4
    BATES LAUNDRIES LIMITED
    - now 07102167
    BRICORE LIMITED
    - 2020-10-09 07102167
    C/o Quantuma Advisory Limited 7th Floor 20, St Andrew Street, London
    In Administration Corporate (2 parents, 1 offspring)
    Officer
    2014-03-06 ~ 2022-04-20
    IIF 33 - Director → ME
    2010-01-12 ~ now
    IIF 14 - Director → ME
    2013-02-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    BATES OF LONDON LIMITED
    - now 01637320
    MACROGLEN LIMITED
    - 2010-08-13 01637320
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    ~ 2022-04-20
    IIF 38 - Director → ME
    2000-09-01 ~ dissolved
    IIF 13 - Director → ME
    2008-11-28 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    BTS LINEN SERVICES LTD
    - now 06677391
    TECHNIROM LIMITED
    - 2021-12-07 06677391
    4 Argall Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-09-15 ~ 2022-04-20
    IIF 36 - Director → ME
    2014-02-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    CITYSYS LIMITED
    07143616
    Holly Lodge Houblons Hill, Coopersale, Epping, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    ESSEX COUNTY LAUNDRY,LIMITED
    00140030
    25 Farringdon Street, London
    Liquidation Corporate (10 parents)
    Officer
    ~ 1991-03-25
    IIF 24 - Director → ME
  • 9
    FIRST COUNT LTD
    06990926
    Rycroft, 141 Lindsey Street, Epping, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-08-14 ~ dissolved
    IIF 16 - Director → ME
  • 10
    JELLY BELLY LIMITED
    - now 00632326
    BATES GROUP LIMITED
    - 2010-07-30 00632326
    O.P.LAUNDRIES LIMITED
    - 2007-01-15 00632326
    Gateway House Henwood Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 37 - Director → ME
    2008-11-28 ~ dissolved
    IIF 4 - Secretary → ME
  • 11
    KILOQUIP LIMITED
    06616601
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 34 - Director → ME
    IIF 17 - Director → ME
    2010-05-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    MNP BESPOKE PROPERTY SOLUTIONS LIMITED
    15480108
    Graylands, High Laver, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-02-10 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 13
    NINO'S LAUNDRY SERVICES LLP
    OC328812
    4 Argall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2007-06-05 ~ 2009-06-18
    IIF 22 - LLP Designated Member → ME
    2007-06-05 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 14
    NLP LIMITED
    04202646
    West House, King Cross Road, Halifax, West Yorkshire
    Active Corporate (18 parents)
    Officer
    2014-06-26 ~ 2020-06-03
    IIF 35 - Director → ME
    2020-07-13 ~ 2022-10-03
    IIF 18 - Director → ME
  • 15
    PURITY SWEET CLEAN LAUNDRY LIMITED
    00238668
    Leonard House 7, Newman Road, Bromley, Kent
    Liquidation Corporate (5 parents)
    Officer
    ~ now
    IIF 26 - Director → ME
    2020-01-23 ~ 2020-02-24
    IIF 10 - Director → ME
    2008-11-28 ~ 2019-01-02
    IIF 5 - Secretary → ME
    Person with significant control
    2016-05-25 ~ 2016-05-25
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    SIVA VEHICLE CONTRACTS LLP
    OC316161
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Liquidation Corporate (5 parents)
    Officer
    2005-11-15 ~ now
    IIF 8 - LLP Designated Member → ME
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50% OE
  • 17
    SUNLIGHT LAUNDRY (ENFIELD WASH) LIMITED
    00287001
    4 Argall Avenue, Leyton, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 32 - Director → ME
    2009-06-01 ~ dissolved
    IIF 3 - Secretary → ME
  • 18
    SYCBAT LIMITED
    14212514
    15 Station Road, St. Ives, England
    Dissolved Corporate (4 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 19 - Director → ME
  • 19
    WALTHAM FOREST BUSINESS COMMUNITY INTEREST COMPANY
    06573215
    C/o Argall Bid Ltd, 4 Argall Avenue, London, England
    Dissolved Corporate (16 parents)
    Officer
    2012-10-26 ~ 2024-01-01
    IIF 29 - Director → ME
  • 20
    WAVEPACE LIMITED
    06836173
    15 Station Road, St Ives, Cambs
    Dissolved Corporate (4 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 12 - Director → ME
    IIF 31 - Director → ME
    2009-03-24 ~ dissolved
    IIF 7 - Secretary → 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.