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

Maar, Matus

    Related profiles found in government register
  • Maar, Matus
    British co-founder & managing partner at talis capital born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4 Second Floor, 2-4 Rufus Street, London, N1 6PE, England

      IIF 1
  • Maar, Matus
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Hill Street, London, W1J 5LW, England

      IIF 2
    • icon of address Unit 4 Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE, United Kingdom

      IIF 3
    • icon of address Talis Capital Limited, Unit 4 Rowan Court, 56 High Street, Wimbledon, SW19 5EE, United Kingdom

      IIF 4
    • icon of address Unit 4, Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE, United Kingdom

      IIF 5
  • Maar, Matus
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR

      IIF 6
    • icon of address 10, Barley Mow Passage, London, W4 4PH, Uk

      IIF 7
    • icon of address 145-157, St John Street, London, EC1V 4PW, United Kingdom

      IIF 8
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 9
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • icon of address 81, Curtain Road, London, EC2A 3AG, United Kingdom

      IIF 11
    • icon of address Commercial Unit 2, Aurora Buildings, 124 East Road, London, N1 6FD

      IIF 12
    • icon of address The Barley Mow Centre, 10 Barley Mow Passage, London, W4 4PH, United Kingdom

      IIF 13
    • icon of address Unit 4 Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE, United Kingdom

      IIF 14
  • Maar, Matus
    British investment analyst born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill Place House, 55a, High Street, Wimbledon, London, SW19 5BA

      IIF 15
  • Mr Matus Maar
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 16
  • Maar, Matus
    born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hatherley Road, Sidcup, Kent, DA14 4DT, England

      IIF 17
    • icon of address Unit 4 Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE

      IIF 18
  • Maar, Matus
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Telephone House, 69 Paul Street, London, EC2A 4NG, England

      IIF 19
    • icon of address Unit 4 Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 20
  • Marr, Matus
    British none born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 21
    • icon of address Talis Capital Limited, Unit 4 Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE, England

      IIF 22
  • Matus Maar
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 23
    • icon of address Unit 4, Rowan Court, 56 High Street Wimbledon, London, SW19 5EE

      IIF 24
  • Mr Matus Maar
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Rowan Court, 56 High Street Wimbledon, London, SW19 5EE, England

      IIF 25
    • icon of address Unit 4 Rowan Court, 56 High Street, Wimbledon, London, SW19 5EE

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    14,611 GBP2024-03-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    icon of address Unit 4 Rowan Court, 56 High Street, Wimbledon, London
    Active Corporate (5 parents)
    Equity (Company account)
    -136,104 GBP2023-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 18 - LLP Designated Member → ME
  • 4
    icon of address Unit 4 Rowan Court, 56 High Street Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    BARTONS NUMBER 10 LIMITED - 2010-01-10
    icon of address Material Recovery Facility Torr Quarry Industrial Estate, East Allington, Totnes, Devon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-15 ~ dissolved
    IIF 15 - Director → ME
Ceased 16
  • 1
    icon of address 3b Haybridge House, 15 Mount Pleasant Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-01-12 ~ 2018-10-17
    IIF 8 - Director → ME
  • 2
    icon of address Techhub, Urban Village, 221 High Street, Swansea, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2016-03-02
    IIF 12 - Director → ME
  • 3
    icon of address 50 Finsbury Square, Perkbox, Second Floor, London, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -225,805 GBP2016-02-01 ~ 2017-01-31
    Officer
    icon of calendar 2015-06-22 ~ 2017-11-10
    IIF 21 - Director → ME
  • 4
    CP KING LTD - 2013-10-29
    icon of address 4b, 4th Floor 36 King Street, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Fixed Assets (Company account)
    1,164,242 GBP2016-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2020-06-19
    IIF 11 - Director → ME
  • 5
    NAVMII HOLDINGS PLC - 2013-08-27
    icon of address Suite 208 Cumberland House 35 Park Row, Nottinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,854,290 GBP2023-10-31
    Officer
    icon of calendar 2012-06-27 ~ 2024-10-17
    IIF 22 - Director → ME
  • 6
    icon of address Third Floor One London Square, Cross Lanes, Guildford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -359,871 GBP2020-09-30
    Officer
    icon of calendar 2017-03-13 ~ 2017-10-27
    IIF 3 - Director → ME
  • 7
    icon of address 13 Rothbury Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -11,282,178 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-07-29 ~ 2023-10-19
    IIF 2 - Director → ME
  • 8
    icon of address 8th Floor, Becket House, 36 Old Jewry, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -4,476,023 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2024-06-25
    IIF 1 - Director → ME
  • 9
    icon of address 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    24,402,041 GBP2016-12-31
    Officer
    icon of calendar 2016-08-15 ~ 2022-04-04
    IIF 4 - Director → ME
  • 10
    icon of address Foundry Building, 77 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    176 GBP2018-10-31
    Officer
    icon of calendar 2013-03-26 ~ 2014-03-20
    IIF 13 - Director → ME
  • 11
    icon of address Voxelmaps Foundry Building, 77 Fulham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -280,470 GBP2018-10-31
    Officer
    icon of calendar 2013-04-15 ~ 2014-03-20
    IIF 7 - Director → ME
  • 12
    icon of address Unit 4, Rowan Court 56 High Street, Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,408,349 GBP2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ 2019-11-04
    IIF 14 - Director → ME
  • 13
    icon of address Unit 4 Rowan Court, 56 High Street, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    451,097 GBP2024-03-31
    Officer
    icon of calendar 2011-08-02 ~ 2024-03-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Unit 4 Rowan Court, 56 High Street, Wimbledon, London
    Active Corporate (5 parents)
    Equity (Company account)
    -136,104 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ 2025-02-12
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% OE
  • 15
    THREADS AGENCY LTD - 2010-09-14
    icon of address Telephone House, 69 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-17 ~ 2022-09-27
    IIF 19 - Director → ME
  • 16
    icon of address 51 Clivemont Road, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,550,739 GBP2024-06-30
    Officer
    icon of calendar 2015-01-20 ~ 2022-01-01
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.