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

Beverley, Matthew

    Related profiles found in government register
  • Beverley, Matthew

    Registered addresses and corresponding companies
    • Unit 5, Liberty Way, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 1
    • Unit 5 Liberty Way, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 2 IIF 3
    • 159, Railway Terrace, Rugby, CV21 3HQ, England

      IIF 4
    • 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 5
    • Sun House, 6 Tom Street, Rugby, Warwixkshire, CV21 3JT, United Kingdom

      IIF 6
  • Beverley, Matthew Graham

    Registered addresses and corresponding companies
    • 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 7 IIF 8
  • Beverley, Matthew
    British director born in December 1976

    Registered addresses and corresponding companies
    • Willow Cottage, Occupation Road, Nailstone Nuneaton, Warwickshire, CV13 02G

      IIF 9
  • Beverley, Matthew Graham
    British director

    Registered addresses and corresponding companies
    • 70 Hinckley Road, Nuneaton, Warwickshire, CV11 6LS

      IIF 10
  • Beverly, Matthew
    British executive director born in December 1976

    Registered addresses and corresponding companies
    • 4 Occupation Road, Nailstone, Nuneaton, Warwickshire, CV13 0QG

      IIF 11
  • Beverley, Matthew Graham
    British director born in December 1976

    Registered addresses and corresponding companies
    • 70 Hinckley Road, Nuneaton, Warwickshire, CV11 6LS

      IIF 12
  • Beverley, Matthew Graham
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Liberty Way, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 13
    • Unit 5 Liberty Way, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 14
    • 159, Railway Terrace, Rugby, CV21 3HQ, England

      IIF 15
    • 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 6, Tom Brown Street, Rugby, CV21 3JT, England

      IIF 22
    • 6, Tom Brown Street, Rugby, CV21 3JT, United Kingdom

      IIF 23
    • Sun House, 6 Tom Brown Street, Rugby, CV21 3JT, England

      IIF 24
    • Sun House, 6 Tom Brown Street, Rugby, CV21 3JT, United Kingdom

      IIF 25
    • Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Sun House, 6 Tom Street, Rugby, Warwixkshire, CV21 3JT, United Kingdom

      IIF 29
  • Beverley, Matthew Graham
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Liberty Way, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 30
  • Beverley, Matthew Graham
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Beverley, Matthew Graham
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Hinckley Road, Nuneaton, Warwickshire, CV11 6LW, United Kingdom

      IIF 35
  • Mr Matthew Beverley
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 36
    • Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT, United Kingdom

      IIF 37
  • Matthew Graham Beverley
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Sun House, 6 Tom Street, Rugby, Warwixkshire, CV21 3JT, United Kingdom

      IIF 38
  • Mr Matthew Beverley
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 39
    • Sun House, 6 Tom Brown Street, Rugby, CV21 3JT, United Kingdom

      IIF 40
    • Sun House, 6 Tom Brown Street, Rugby, Warwickshire, CV21 3JT, United Kingdom

      IIF 41 IIF 42
  • Mr Matthew Graham Beverley
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, United Kingdom

      IIF 43 IIF 44
    • Unit 5, Liberty Way, Attleborough Fields Industrial Estate, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 45
    • Unit 5 Liberty Way, Nuneaton, Warwickshire, CV11 6RZ, United Kingdom

      IIF 46 IIF 47
    • 159, Railway Terrace, Rugby, CV21 3HQ, England

      IIF 48
    • 159, Railway Terrace, Rugby, Warwickshire, CV21 3HQ, United Kingdom

      IIF 49
    • 6, Tom Brown Street, Rugby, CV21 3JT, England

      IIF 50
    • Sun House, 6 Thom Brown Street, Rugby, CV21 3JT, United Kingdom

      IIF 51
  • Mr Matthew Graham Beverley
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Hinckley Road, Nuneaton, CV11 6LW, United Kingdom

      IIF 52
child relation
Offspring entities and appointments 24
  • 1
    AERMOTIVE LIMITED
    04209583
    59 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 34 - Director → ME
  • 2
    BOWEN MARINE ASSOCIATES LTD
    07585921
    159 Railway Terrace, Rugby, England
    Active Corporate (4 parents)
    Officer
    2020-06-01 ~ now
    IIF 15 - Director → ME
    2020-06-01 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    BUYMYHAY LTD
    - now 11406965
    RYALL & RYALL LTD
    - 2020-07-13 11406965
    5 Standish Close, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-10 ~ 2020-12-09
    IIF 30 - Director → ME
    2020-07-10 ~ 2020-12-09
    IIF 3 - Secretary → ME
    Person with significant control
    2020-07-10 ~ 2020-12-09
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 4
    CARJU LIMITED
    09976297
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-01-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COVENTRY MOTOR CARS LIMITED
    04880919
    Unit Wheler Road, Seven Stars Industrial Estate, Whitley Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2003-08-28 ~ 2004-09-03
    IIF 11 - Director → ME
  • 6
    CPP (MANUFACTURING) LTD - now
    COVENTRY PROTOTYPE PANELS LIMITED
    - 2009-05-13 03251131 03522572
    Kroll Advisory Ltd, 4b Cornerblock 2 Cornwall Street, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    2003-05-01 ~ 2004-09-03
    IIF 9 - Director → ME
  • 7
    D P M CONSIGNMENTS LTD
    - now 09718179
    HARLEQUIN SEARCHES LIMITED - 2020-07-15
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-06-01 ~ 2022-09-13
    IIF 23 - Director → ME
    Person with significant control
    2022-06-06 ~ 2022-06-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DEMAT ENGINEERING LTD
    11915503
    161 The Long Shoot, Nuneaton, England
    Active Corporate (2 parents)
    Officer
    2019-03-30 ~ 2019-08-10
    IIF 35 - Director → ME
    Person with significant control
    2019-03-30 ~ 2019-08-10
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EXACT PRECISION ENGINEERING LIMITED
    12993733
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-04-06 ~ 2021-04-06
    IIF 25 - Director → ME
    2022-01-20 ~ 2023-01-30
    IIF 27 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-04-06
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    2022-01-20 ~ 2023-01-30
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GBB ENGINEERING LIMITED
    07377343
    Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2010-09-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    GHETTO SWING HIGH POWER LTD
    07864986
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-06-03 ~ now
    IIF 29 - Director → ME
    2020-06-03 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    HAYINABOX LTD
    - now 11402642
    BEAUTY INBOX UK LTD
    - 2020-07-14 11402642
    5 Standish Close, Coventry, England
    Dissolved Corporate (5 parents)
    Officer
    2020-07-10 ~ 2020-12-09
    IIF 14 - Director → ME
    2020-07-10 ~ 2020-12-09
    IIF 2 - Secretary → ME
    Person with significant control
    2020-07-10 ~ 2020-12-09
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 13
    HOVERDALE FIFE LTD
    - now 06953671
    HOVERDALE NORTHEAST LTD
    - 2025-02-12 06953671
    NORTHUMBERLAND VULCANISING SERVICES LIMITED
    - 2022-07-27 06953671
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-24 ~ now
    IIF 16 - Director → ME
    2022-07-22 ~ 2023-02-23
    IIF 24 - Director → ME
  • 14
    HOVERDALE NORTHERN LTD
    - now 07828059
    TOTAL MATERIAL HANDLING LTD
    - 2025-02-12 07828059
    THINKINGJIGSAW LTD
    - 2022-07-04 07828059
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    2020-06-01 ~ now
    IIF 20 - Director → ME
    2020-06-01 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2020-06-01 ~ 2022-07-04
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 15
    HOVERDALE UK LIMITED
    06720334
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-29 ~ now
    IIF 21 - Director → ME
    2020-08-27 ~ now
    IIF 8 - Secretary → ME
  • 16
    JDSL SERVICES LTD - now
    PINNACLE DESIGN LTD. - 2008-10-02
    CONTECHS MANUFACTURING LTD
    - 2007-09-25 05938726 05370676... (more)
    CONTECHS MATERIALS HANDLING LIMITED
    - 2007-03-12 05938726 05646280
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2007-02-28 ~ 2007-08-02
    IIF 12 - Director → ME
    2007-02-28 ~ 2007-08-01
    IIF 10 - Secretary → ME
  • 17
    MGB 2014 LIMITED
    08989228
    Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2014-04-09 ~ dissolved
    IIF 33 - Director → ME
  • 18
    MGB WHITEHOUSE FARM LIMITED
    09096698
    Sun House, 6 Tom Brown Street, Rugby, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PREMIUM ESTATES LTD
    11958360
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2020-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    QCD MANUFACTURING LTD
    - now 07420403
    MAELSTROM EXHIBITIONS LTD
    - 2020-06-18 07420403
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-06-17 ~ now
    IIF 17 - Director → ME
    2020-06-17 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2020-06-17 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 21
    QUINN TOOLS AND FASTENERS LIMITED
    01570166
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (9 parents)
    Officer
    2022-06-01 ~ 2022-09-13
    IIF 26 - Director → ME
  • 22
    ROCK SOLID CONSTRUCTION (MIDLANDS) LTD
    12442245
    The Lawns, The Lawns, Hinckley, England
    Active Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-07-09
    IIF 28 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-07-09
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 23
    THE ANGEL CHRISTMAS TREE COMPANY LTD
    10311342
    Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 24
    THE SUSTAINABLE SUPPLIER LIMITED
    11424627
    159 Railway Terrace, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-10 ~ now
    IIF 13 - Director → ME
    2020-07-10 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more 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.