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 Conleth Magee

    Related profiles found in government register
  • Mr Matthew Conleth Magee
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Beverley Trading Estate, Garth Road, Surrey, SM4 4LU, England

      IIF 1 IIF 2
    • icon of address Aztec House, Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, RH1 5DZ, England

      IIF 3
  • Mr Matthew Conleth Magee
    Irish born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aztec House, Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, RH1 5DZ, England

      IIF 4 IIF 5
  • Mr Matthew Magee
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 1 Kings Road, Crowthorne, Berkshire, RG45 7BF, United Kingdom

      IIF 6
    • icon of address Aztec House, Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, RH1 5DZ, England

      IIF 7
  • Magee, Matthew Conleth
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kellet Gate, Kellett Gate, Low Fulney, Spalding, PE12 6EH, England

      IIF 8
  • Magee, Matthew Conleth
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Beverley Trading Estate, Garth Road, Surrey, SM4 4LU, England

      IIF 9 IIF 10
    • icon of address Unit 7, Beverley Trading Estate, Garth Rd, Morden, Surrey, SM4 4LU, England

      IIF 11
  • Magee, Matthew Conleth
    British engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Beverley Trading Estate, Garth Road, Morden, Surrey, SM4 4LU, United Kingdom

      IIF 12
  • Mr Matthew Magee
    Irish born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aztec House, Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, RH1 5DZ, England

      IIF 13
  • Magee, Matthew Conleth
    Irish director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Magee, Matthew Conleth
    Irish engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aztec House, Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, RH1 5DZ, England

      IIF 21 IIF 22
  • Magee, Matthew
    British engineer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Beverley Trading Estate, Garth Road, Surrey, SM4 4LU, England

      IIF 23
  • Magee, Matthew
    Irish director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 171 Syon Lane, Isleworth, Middlesex, TW7 5PZ

      IIF 24
  • Magee, Matthew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    AER (UK) LTD - 2017-01-06
    NORTHERN PUMP ENGINEERING LTD - 2019-08-15
    UK PUMPS LTD - 2011-10-07
    icon of address Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    334,935 GBP2024-04-30
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    LONDON PUMPS NO.2 LIMITED - 2017-01-04
    icon of address Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,290,044 GBP2024-04-30
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    icon of address Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,421,042 GBP2024-04-30
    Officer
    icon of calendar 1999-04-30 ~ now
    IIF 21 - Director → ME
  • 4
    DUTYPOINT (NW) LIMITED - 2024-05-07
    icon of address Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    UK PUMPS ONLINE LTD - 2011-10-07
    icon of address Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -124,178 GBP2024-04-30
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 19 - Director → ME
  • 6
    KENT CATERING (BROMLEY) LIMITED - 2004-04-08
    KENT CATERING SERVICES (BROMLEY) LIMITED - 2025-04-29
    BRIGHTMIST LIMITED - 2004-03-31
    icon of address Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,526 GBP2024-04-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -6,015 GBP2023-05-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 8
    icon of address Unit 7 Beverley Trading Estate, Garth Rd, Morden, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 11 - Director → ME
  • 9
    J D S CATERING EQUIPMENT LIMITED - 2025-01-24
    icon of address Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,443 GBP2024-04-30
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ 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
    IIF 4 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 27 Durley Chine Road, Bournemouth, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2024-03-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-12-04
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    PUMPSERV LIMITED - 2024-05-07
    icon of address Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-09-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-11-29 ~ 2023-10-11
    IIF 12 - Director → ME
  • 3
    SHOEBRIDGE ENGINEERING LIMITED - 2017-11-29
    BLACKTHORN SERVICES LIMITED - 2003-01-14
    icon of address Kellett Gate, Low Fulney, Spalding, England
    Active Corporate (3 parents)
    Equity (Company account)
    359,119 GBP2025-04-30
    Officer
    icon of calendar 2017-06-13 ~ 2020-09-14
    IIF 8 - Director → ME
  • 4
    icon of address Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,100,010 GBP2024-12-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-10-11
    IIF 14 - Director → ME
  • 5
    icon of address Quedgeley West Business Park Bristol Road, Hardwicke, Gloucester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,488,479 GBP2024-12-31
    Officer
    icon of calendar 2022-05-11 ~ 2023-10-11
    IIF 15 - Director → ME
  • 6
    icon of address Unit 3 Hurlands Business Centre, Hurlands Close, Farnham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Aztec House Unit 8, Perrywood Business Park, Honeycrock Lane, Redhill, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,421,042 GBP2024-04-30
    Officer
    icon of calendar 1999-04-30 ~ 2004-07-15
    IIF 25 - Secretary → ME
  • 8
    icon of address Unit 2 Hurlands Business Centre, Hurlands Close, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,072,195 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-07-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2019-07-25
    IIF 1 - Right to appoint or remove directors OE
    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
  • 9
    icon of address 37 Riverside House River Lawn Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    855,093 GBP2024-04-30
    Officer
    icon of calendar 2002-09-05 ~ 2004-07-15
    IIF 24 - Director → ME
    icon of calendar 2002-09-05 ~ 2004-07-15
    IIF 26 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.