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 James Bryant

    Related profiles found in government register
  • Mr Matthew James Bryant
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 10, St. Andrews Crescent, Cardiff, CF10 3DD, Wales

      IIF 1
  • Mr Matthew James Bryant
    British born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 The Manor Close, Abbots Leigh, Bristol, BS8 3RW, United Kingdom

      IIF 2
    • icon of address Ty Gawla Bach, Rudry Road, Rudry, Caerphilly, CF83 3DD, Wales

      IIF 3 IIF 4
    • icon of address 15 St Andrews Crescent, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 5
    • icon of address 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 6 IIF 7 IIF 8
    • icon of address Plymouth Chambers, 3 Westgate Street, Cardiff, CF10 1DD, Wales

      IIF 12
    • icon of address 29 Archer Road, Penarth, CF64 3HL, Wales

      IIF 13
  • Bryant, Matthew James
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, C/o Actoris, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 14
    • icon of address 14 Plasturton Avenue, Pontcanna, Cardiff, CF11 9HH

      IIF 15 IIF 16
  • Bryant, Matthew James
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 17
    • icon of address Number Ten, St Andrew's Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 18 IIF 19
    • icon of address 14 Plasturton Avenue, Pontcanna, Cardiff, CF11 9HH

      IIF 20 IIF 21
  • Bryant, Matthew James
    British property developer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St Andrews Crescent, Cardiff, South Glamorgan, CF10 3DD, Wales

      IIF 22
  • Bryant, Matthew James
    British property developer and hotelier born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 10, St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 23
  • Mr Matthew James Bryant
    British born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Windsor Place, C/o Actoris, Cardiff, CF10 3BY

      IIF 24
  • Mr Matthew James Bryant
    Welsh born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 25
  • Mr Matthew Justin Bryant
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stanshalls Drive, Felton, Bristol, BS40 9UW, England

      IIF 26
  • Bryant, Matthew James
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Manor Close, Abbots Leigh, Bristol, BS8 3RW, England

      IIF 27
  • Bryant, Matthew James
    British company director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 8 Park Grove, Cardiff, CF10 3BN, United Kingdom

      IIF 28
    • icon of address 29, Archer Road, Penarth, South Glamorgan, CF64 3HL, Wales

      IIF 29
  • Bryant, Matthew James
    British director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 The Manor Close, Abbots Leigh, Bristol, BS8 3RW

      IIF 30
    • icon of address 10 St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 31
    • icon of address 29, Archer Road, Penarth, Cardiff, CF64 3HL, Wales

      IIF 32
    • icon of address 36, Park Place, Cardiff, Wales, CF10 3BB, Uk

      IIF 33
    • icon of address Grosvenor House, 8 Park Grove, Cardiff, CF10 3BN, United Kingdom

      IIF 34
    • icon of address 29, Archer Road, Penarth, Vale Of Glamorgan, CF64 3HL, United Kingdom

      IIF 35
  • Bryant, Matthew James
    British property developer born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 36
    • icon of address 15 St Andrews Crescent, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 37
  • Bryant, Matthew James
    British property developer and hotelier born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Gawla Bach, Rudry Road, Rudry, Caerphilly, CF83 3DD, Wales

      IIF 38 IIF 39
    • icon of address 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 40 IIF 41
    • icon of address Plymouth Chambers, 3 Westgate Street, Cardiff, CF10 1DD, Wales

      IIF 42
  • Bryant, Matthew Justin
    English accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Stanshalls Drive, Felton, Bristol, BS40 9UW, United Kingdom

      IIF 43
  • Bryant, Matthew Justin
    English chartered certified accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stanshalls Drive, Felton, Bristol, BS40 9UW, England

      IIF 44
  • Bryant, Matthew Justin
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Queen Square, Bath, BA1 2HN, England

      IIF 45
    • icon of address 6, Stanshalls Drive, Felton, Bristol, BS40 9UW, England

      IIF 46
    • icon of address 86, Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR, England

      IIF 47
  • Bryant, Matthew James
    British

    Registered addresses and corresponding companies
    • icon of address Number One, Waterton Park, Bridgend, South Wales, CF31 3PH

      IIF 48
    • icon of address 10, St Andrews Crescent, Cardiff, South Glamorgan, CF10 3DD

      IIF 49
    • icon of address 14 Plasturton Avenue, Pontcanna, Cardiff, CF11 9HH

      IIF 50
  • Bryant, Matthew James
    born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23, Windsor Place, C/o Actoris, Cardiff, CF10 3BY, Wales

      IIF 51
  • Bryant, Matthew James

    Registered addresses and corresponding companies
    • icon of address 4 The Manor Close, Abbots Leigh, Bristol, BS8 3RW

      IIF 52
    • icon of address 10, St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 53
    • icon of address 10, St. Andrews Crescent, Cardiff, South Glamorgan, CF10 3DD

      IIF 54
    • icon of address 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 55
    • icon of address Number 10, St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Grosvenor House, 8 Park Grove, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -51,083 GBP2017-03-31
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 23 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    154,310 GBP2024-02-25
    Officer
    icon of calendar 2008-06-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 3
    icon of address 15 St Andrews Crescent, St. Andrews Crescent, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address 86 Shirehampton Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    316,069 GBP2024-04-29
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 23 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -8,890 GBP2023-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address Ajax Machinery Heol Parc Mawr, Cross Hands, Llanelli, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -3,220 GBP2023-12-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Actoris Developments Limited, 10 St. Andrews Crescent, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2014-08-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    icon of address 23 Windsor Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-05-30 ~ now
    IIF 36 - Director → ME
    icon of calendar 2014-05-30 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Plymouth Chambers, 3 Westgate Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -28,836 GBP2024-07-28
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address Ajax Machinery Building Heol Parc Mawr, Cross Hands, Llanelli, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -6,470 GBP2023-12-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address 23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    167,628 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    icon of address 23 C/o Actoris, Windsor Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2018-03-23
    Officer
    icon of calendar 2007-10-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address 4 The Manor Close, Abbots Leigh, Bristol
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    994,277 GBP2024-03-30
    Officer
    icon of calendar 2006-01-20 ~ now
    IIF 30 - Director → ME
    icon of calendar 2006-01-20 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 14
    icon of address 23 Windsor Place, C/o Actoris, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Merlin House, Charnham Lane, Hungerford, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 6 Stanshalls Drive, Felton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    icon of address 10 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 17 - Director → ME
  • 19
    ACTORIS LIMITED - 2012-05-28
    icon of address 10 St. Andrews Crescent, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 20 - Director → ME
  • 20
    icon of address 86 Shirehampton Road, Stoke Bishop, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address 23 Windsor Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    124,972 GBP2024-03-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-08-10 ~ now
    IIF 55 - Secretary → ME
  • 22
    icon of address Jehu Group, Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,887 GBP2017-12-31
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2018-03-28
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 24
    icon of address 23 Windsor Place, C/o Actoris, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    43,677 GBP2019-05-31
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 25
    icon of address 36 Park Place, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70,284 GBP2017-01-31
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 33 - Director → ME
Ceased 12
  • 1
    SDI (KEIGHLEY) LIMITED - 2024-07-03
    DOUGLAS GREG (KEIGHLEY) LIMITED - 2013-10-24
    icon of address Unit A, Brook Park East, Shirebrook
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2009-10-20
    IIF 15 - Director → ME
  • 2
    icon of address Grosvenor House, 8 Park Grove, Cardiff
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    193,269 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2013-02-25 ~ 2015-03-12
    IIF 34 - Director → ME
  • 3
    icon of address 23 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    154,310 GBP2024-02-25
    Officer
    icon of calendar 2008-06-05 ~ 2013-10-01
    IIF 49 - Secretary → ME
  • 4
    WATERSTONE ESTATES (SWANSEA) LIMITED - 2012-01-26
    icon of address First Floor, Westview House, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,896 GBP2017-06-30
    Officer
    icon of calendar 2008-06-05 ~ 2011-03-31
    IIF 16 - Director → ME
  • 5
    icon of address 3 Augusta Court, North Road, Cowbridge, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2016-09-30 ~ 2019-12-04
    IIF 31 - Director → ME
  • 6
    icon of address 23 C/o Actoris, Windsor Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2018-03-23
    Officer
    icon of calendar 2007-10-31 ~ 2011-11-11
    IIF 48 - Secretary → ME
  • 7
    icon of address Ty Gawla Bach Rudry Road, Rudry, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ 2024-09-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-09-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Ty Gawla Bach Rudry Road, Rudry, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -51,367 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2024-09-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2024-09-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ORPHEUS BRISTOL LIMITED - 1993-03-31
    MOODVENUE LIMITED - 1989-09-20
    icon of address 141 Englishcombe Lane, Southdown, Bath
    Active Corporate (5 parents, 23 offsprings)
    Equity (Company account)
    177,847 GBP2024-09-30
    Officer
    icon of calendar 2022-11-04 ~ 2023-08-14
    IIF 43 - Director → ME
  • 10
    icon of address Jehu Group, Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,887 GBP2017-12-31
    Officer
    icon of calendar 2010-10-15 ~ 2012-03-23
    IIF 56 - Secretary → ME
  • 11
    icon of address 36 Park Place, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70,284 GBP2017-01-31
    Officer
    icon of calendar 2007-05-30 ~ 2007-10-17
    IIF 50 - Secretary → ME
  • 12
    icon of address 12b George Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,023 GBP2024-07-31
    Officer
    icon of calendar 2016-04-06 ~ 2021-09-14
    IIF 45 - 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.