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

Mr Matthew Francis Gilmartin

    Related profiles found in government register
  • Mr Matthew Francis Gilmartin
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, United Kingdom

      IIF 1 IIF 2
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 102, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 6
  • Mr Matthew Gilmartin
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bryn Y Coed, Deganwy, Conwy, LL31 9RW, United Kingdom

      IIF 7
  • Mr Matthew Francis Gilmartin
    British born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 8 IIF 9
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS

      IIF 10
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, United Kingdom

      IIF 11
    • icon of address 102, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE

      IIF 12
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 13
    • icon of address Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 17 IIF 18
  • Mr Matthew Francis Gilmartin
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sage & Company 102 Bowen Court, St Asaph Bus Park, St Asaph, Denbighshire, LL17 0JE

      IIF 19
  • Gilmartin, Matthew Francis
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, United Kingdom

      IIF 20 IIF 21
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 22
    • icon of address 102, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 23
  • Gilmartin, Matthew Francis
    British chartered accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Cysgod Y Castell, Llandudno Junction, Gwynedd, LL31 9LJ, Wales

      IIF 24
    • icon of address 102, Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd, LL17 0JE, Wales

      IIF 25
  • Gilmartin, Matthew Francis
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 26 IIF 27
    • icon of address Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 28
  • Gilmartin, Matthew
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Bryn Y Coed, Deganwy, Conwy, LL31 9RW, United Kingdom

      IIF 29
  • Gilmartin, Matthew Francis
    British born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 30
    • icon of address 55, Albert Drive, Deganwy, Conwy, Gwynedd, LL31 9RL, Wales

      IIF 31 IIF 32
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS

      IIF 33
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, United Kingdom

      IIF 34
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 35
    • icon of address 102, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE

      IIF 36
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 37
    • icon of address Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 38
  • Gilmartin, Matthew Francis
    British accountant born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 102, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 39
  • Gilmartin, Matthew Francis
    British chartered accountant born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sheraton, Bryn Y Bia Place, Llandudno, LL30 3AT, Wales

      IIF 40
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 41
    • icon of address Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 42
  • Gilmartin, Matthew Francis
    British director born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, St. Marys Place, Bury, BL9 0DZ, England

      IIF 43
    • icon of address Warwick House, Riverside Business Park, Benarth Road, Conwy, Conwy, LL32 8UB

      IIF 44
    • icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, LL31 9LS, Wales

      IIF 45
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 46
    • icon of address Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 47 IIF 48
  • Gilmartin, Matthew Francis

    Registered addresses and corresponding companies
    • icon of address 55, Albert Drive, Deganwy, Conwy, Gwynedd, LL31 9RL, Wales

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy
    Active Corporate (3 parents)
    Equity (Company account)
    -4,107 GBP2024-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,897 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,157 GBP2024-05-31
    Officer
    icon of calendar 2019-09-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,682 GBP2024-12-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,115 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,350 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 102 Bowen Court, St. Asaph, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    583,006 GBP2024-02-28
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 38 - Director → ME
  • 9
    icon of address 102 St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -8,709 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,537 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 35 - Director → ME
  • 11
    icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,719,306 GBP2024-05-31
    Officer
    icon of calendar 2008-11-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 8 Bryn Y Coed, Deganwy, Conwy, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    817,444 GBP2024-05-31
    Officer
    icon of calendar 2004-02-25 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address Sage & Company 102 Bowen Court, St Asaph Bus Park, St Asaph, Denbighshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2007-06-07 ~ now
    IIF 32 - Director → ME
    icon of calendar 2007-06-07 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2017-10-26 ~ 2022-09-17
    IIF 46 - Director → ME
  • 2
    ROCHELLE HOMES LIMITED - 1998-06-10
    COPYWIDE LIMITED - 1996-02-14
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    740,635 GBP2024-05-31
    Officer
    icon of calendar 2013-10-30 ~ 2022-09-17
    IIF 41 - Director → ME
  • 3
    icon of address Unit 102 Bowen Court, St. Asaph, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -89,218 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2022-09-17
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2022-09-17
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2016-11-28 ~ 2022-09-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2022-09-17
    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
    IIF 3 - Right to appoint or remove directors OE
  • 5
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2016-11-23 ~ 2022-09-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2022-09-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,682 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ 2022-09-17
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,876 GBP2024-11-30
    Officer
    icon of calendar 2012-09-26 ~ 2022-09-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2022-09-17
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,730,740 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2023-06-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ 2023-06-12
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1 St. Marys Place, Bury, England
    Active Corporate (5 parents)
    Equity (Company account)
    48,350 GBP2024-12-31
    Officer
    icon of calendar 2014-10-30 ~ 2023-12-02
    IIF 44 - Director → ME
  • 10
    icon of address Unit 102 Bowen Court, St. Asaph, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,049 GBP2023-05-31
    Officer
    icon of calendar 2018-09-19 ~ 2022-09-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2022-09-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    icon of address Anson House 1, Cae'r Llynen, Llandudno Junction, Conwy, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    24,792 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ 2024-06-18
    IIF 45 - Director → ME
  • 12
    icon of address Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-11-03 ~ 2013-06-17
    IIF 25 - Director → ME
  • 13
    icon of address St Kentigern Hospice, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (14 parents)
    Equity (Company account)
    130 GBP2024-03-31
    Officer
    icon of calendar 2011-11-03 ~ 2013-06-17
    IIF 40 - Director → ME
  • 14
    icon of address St Kentigern Hospice, Upper Denbigh Road, St Asaph, Denbighshire
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2013-06-17
    IIF 24 - Director → ME
  • 15
    icon of address Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    115,961 GBP2016-04-30
    Officer
    icon of calendar 2014-07-23 ~ 2018-04-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-04-18
    IIF 14 - Has significant influence or control OE
  • 16
    icon of address Anson House, 1 Cae'r Llynen, Llandudno Junction, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10,984 GBP2024-12-31
    Officer
    icon of calendar 2017-09-07 ~ 2020-08-13
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.