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

Stainer, Matthew Ronald

    Related profiles found in government register
  • Stainer, Matthew Ronald

    Registered addresses and corresponding companies
    • 47 Stone Park Avenue, 47 Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 1
    • 47, Stone Park Avenue, Beckenham, Kent, BR3 3LU, United Kingdom

      IIF 2 IIF 3
    • Fawkes House, 47 Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 4
    • 47, Stone Park, London, BR3 3LU, England

      IIF 5
  • Stainer, Matthew

    Registered addresses and corresponding companies
    • 47, Stone Park Avenue, Beckenham, BR3 3LU, England

      IIF 6
    • 47, Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Stainer, Matthew
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24 Merlin Gardens, Bromley, BR1 5JH, England

      IIF 10
  • Stainer, Matthew Ronald
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Fawkes House, 47 Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 11
  • Stainer, Matthew
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Stone Park Avenue, 47 Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 12
    • 47, Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 13
    • 47, Stone Park Avenue, Beckenham, Kent, BR3 3LU, England

      IIF 14
    • 47, Stone Park Avenue, Beckenham, Kent, BR3 3LU, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Numberfortyseven, 47 Stone Park Avenue, Beckenham, BR3 3LU, England

      IIF 19 IIF 20
    • The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ, England

      IIF 21
    • 47, Stone Park Avenue, London, BR3 3LU, England

      IIF 22
  • Stainer, Matthew Ronald
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Stone Park, London, BR3 3LU, England

      IIF 23
  • Stainer, Matthew Ronald
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 24
  • Mr Matthew Stainer
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • 24 Merlin Gardens, Bromley, BR1 5JH, England

      IIF 25
  • Matthew Stainer
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 26
  • Mr Matthew Ronald Stainer
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • Fawkes House, 47 Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 27
  • Mr Matthew Stainer
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Stone Park Avenue, 47 Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 28
    • Fawkes House, 47, Stone Park Avenue, Beckenham, Kent, BR3 3LU, United Kingdom

      IIF 29
    • Numberfortyseven, 47 Stone Park Avenue, Beckenham, BR3 3LU, England

      IIF 30
  • Matthew Ronald Stainer
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Stone Park Avenue, Beckenham, BR3 3LU, United Kingdom

      IIF 31
  • Mr Matthew Ronald Stainer
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Stone Park, London, BR3 3LU, England

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    BUZZSMART LTD
    08766504
    Numberfortyseven, 47 Stone Park Avenue, Beckenham
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 20 - Director → ME
  • 2
    FAWKES RECOM LTD
    13039115
    Fawkes House, 47 Stone Park Avenue, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-24 ~ 2023-10-04
    IIF 11 - Director → ME
    2020-11-24 ~ 2023-10-04
    IIF 4 - Secretary → ME
    Person with significant control
    2020-11-24 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 3
    GENUS BA LTD
    11428380
    3 Lighterman Court, 56 High Street, Penge, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-09-13 ~ 2024-06-01
    IIF 14 - Director → ME
  • 4
    GROWTH INTELLIGENCE LIMITED
    07770247
    65 Meath Road, Ilford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-02 ~ 2012-07-03
    IIF 18 - Director → ME
  • 5
    HARTFIELD SOLUTIONS LTD
    05626105
    47 Stone Park Avenue, 47 Stone Park Avenue, Beckenham, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-11-17 ~ dissolved
    IIF 16 - Director → ME
    2012-11-29 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    IP BOOTSTRAP C.I.C.
    08074356
    17 Hanover Square, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-18 ~ 2013-07-17
    IIF 15 - Director → ME
  • 7
    LONGEVITY VENTURE PARTNERS LTD
    10280254
    47 Stone Park Avenue, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 13 - Director → ME
    2016-07-15 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    NUMBERFORTYSEVEN SHARED HOMES LTD
    12674401
    47 Stone Park Avenue, Beckenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    PANACEA SURFING DEVELOPMENTS LTD
    14406694
    47 Stone Park Avenue, 47 Stone Park Avenue, Beckenham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-10-10 ~ dissolved
    IIF 12 - Director → ME
    2022-10-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PANACEA SUSTAINABLE DEVELOPMENT LIMITED
    13680849
    Fawkes House, 47 Stone Park Avenue, Beckenham, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-10-14 ~ now
    IIF 22 - Director → ME
    2021-10-14 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PPS STRATEGIES LTD
    05295311
    47 Stone Park Avenue, 47 Stone Park Avenue, Beckenham, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2004-11-24 ~ dissolved
    IIF 17 - Director → ME
    2012-11-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    RICHARD & AAMIR LTD
    08070976
    65 Meath Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-05-16 ~ 2013-07-24
    IIF 9 - Secretary → ME
  • 13
    STAINERM LIMITED
    12535074
    72 Brooklyn Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-26 ~ 2020-05-10
    IIF 10 - Director → ME
    Person with significant control
    2020-03-26 ~ 2020-05-10
    IIF 25 - Has significant influence or control OE
  • 14
    TENANT FEEDBACK LTD
    08107776
    65 Meath Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-06-18 ~ 2013-07-24
    IIF 7 - Secretary → ME
  • 15
    TENBROEKE HOLDINGS LIMITED
    11757432
    The Mills, Canal Street, Derby, Derbyshire, England
    Dissolved Corporate (7 parents)
    Officer
    2019-01-09 ~ dissolved
    IIF 21 - Director → ME
  • 16
    TENBROEKE INVESTMENTS LTD
    10759835
    Numberfortyseven, 47 Stone Park Avenue, Beckenham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    TRANSPORT SOLUTION HOLDINGS LTD
    16391345
    Bromley Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (3 parents)
    Officer
    2025-04-16 ~ 2025-08-11
    IIF 23 - Director → ME
    2025-04-16 ~ 2025-08-11
    IIF 5 - Secretary → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE

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.