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 Alexander James

    Related profiles found in government register
  • Mr Matthew Alexander James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 1
  • Mr Matt Williams-james
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 2
    • icon of address 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 3
  • Mr Matt James
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 4
  • Mr Matthew Williams
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 6 IIF 7 IIF 8
  • Mr Matthew David Williams
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU

      IIF 10
  • Mr Matthew Williams
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cider House, Wicken Road, Leckhampstead, MK18 5PA, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
    • icon of address 23, Nightingale Drive, Towcester, NN12 6RA, England

      IIF 13
    • icon of address 23 Nightingale Drive, Towcester, Northamptonshire, NN12 6RA, England

      IIF 14
  • Mr Matthew Williams
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15
  • Mr Matthew Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Paynes Park, Hitchin, SG5 1EH, England

      IIF 16
  • James, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 17
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 18
  • Mr Matt Williams-james
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 19
    • icon of address Flat 3, 3rd Floor, 22 Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 20
  • Mr Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Williams, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, 58 Low Friar Street, Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England

      IIF 22
  • Williams, Matt
    British financial director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 23
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 - 6, Throgmorton Avenue, London, EC2N 2DL, United Kingdom

      IIF 24
  • Williams-james, Matt
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Throgmorton Avenue, City Of London, EC2N 2DL, United Kingdom

      IIF 25
  • Mr Matt James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 26
    • icon of address Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 27 IIF 28
  • Mr Matthew Williams
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Williams, Matthew
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 30
  • Williams, Matthew
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31-35, West Precinct, Billingham, Cleveland, TS23 2NN, United Kingdom

      IIF 31
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 32
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 33 IIF 34
  • Williams, Matthew
    British sports coach born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Magnis Close, Ingleby Barwick, Stockton-on-tees, TS17 5NQ, England

      IIF 35
  • Matthew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Grampian Close, Sutton, Surrey, SM2 5PH, United Kingdom

      IIF 36
  • Williams, Matthew David
    British data analyst born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 37
  • Matt James
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
    • icon of address Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 39
    • icon of address Regent Court 2a, 11, Dowsett Road, London, N17 9DD, United Kingdom

      IIF 40
  • Mr Matthew David Williams
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chisholm Road, Croydon, CR0 6UP, England

      IIF 41
  • Mr Matthew Williams
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GS, England

      IIF 42
    • icon of address 134, Seal Road, Sevenoaks, Kent, TN14 5AX, England

      IIF 43
  • Mr William Matthews
    British born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32/9, Hoseason Gardens, Edinburgh, EH4 7HB, Scotland

      IIF 44
  • Williams, Matthew
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cider House, Wicken Road, Leckhampstead, MK18 5PA, England

      IIF 45
  • Williams, Matthew
    British electrician born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Nightingale Drive, Towcester, NN12 6RA, England

      IIF 46
  • Williams, Matthew
    British vehicle preparation specialist born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Matthews, William
    British director born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32/9, Hoseason Gardens, Edinburgh, EH4 7HB, Scotland

      IIF 48
  • Williams, Matthew
    British director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49
  • Matthew Williams
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o New Company Associates Uk Limited, 54 Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 50
    • icon of address 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, Wales

      IIF 51
  • Mr William Matthews
    English born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 2nd Floor ,48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 52
  • Williams, Matthew
    English director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU, England

      IIF 53
  • Williams, Matthew
    English manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 16 Silverdale Court, 142-148 Goswell Road, London, EC1V 7DU, United Kingdom

      IIF 54
  • Williams-james, Matthew Alexander
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise Business Centre, Enterprise Business Centre, 7 Paynes Park, Hitchin, SG4 0AP, United Kingdom

      IIF 55
  • Matthews, William
    English marketing born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 34, 4 Lochend Butterflyway, Edinburgh, EH7 5BF, Scotland

      IIF 56
  • Matthews, William
    English self employed born in September 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2/3, 2nd Floor ,48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 57
  • Mr William Matthews
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 58
  • James, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, Greater London, WC2A 2JR

      IIF 59
    • icon of address Suite 6, 58 Low Friars Street, Newcastle Upon Tyne, NE1 5UD, United Kingdom

      IIF 60 IIF 61
  • James, Matt
    British finance born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, North Block 5 Chicheley Street, London, SE1 7PJ, United Kingdom

      IIF 62
  • James, Matt
    British financial analyst born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
    • icon of address Initiam Capital Limited, 7 Bell Yrd, London, WC2A 2JR, United Kingdom

      IIF 64
    • icon of address Unit 3, 22, Seymour Place, London, W1H 7NJ, United Kingdom

      IIF 65
  • Williams, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Bancroft, Hitchin, SG5 1NB, United Kingdom

      IIF 66
    • icon of address 40a, Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, SG4 0AP, England

      IIF 67
  • Williams, Matthew
    British financier born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14705185 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Williams, Matthew
    British director born in May 1983

    Registered addresses and corresponding companies
    • icon of address 23 Nightingale Drive, Towcester, Northamptonshire, NN12 6RA, England

      IIF 69
  • Williams-james, Matt
    British accountant born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, 40a Wilbury Way, Hitchin, SG4 0AP, United Kingdom

      IIF 70
  • Matthews, William
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Matthews, William
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Williams, Matthew
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • William Matthews
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Williams, Matthew David
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chisholm Road, Croydon, Surrey, CR0 6UP, United Kingdom

      IIF 75
  • Williams, Matthew
    British chef born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Howe Road, Norton, Malton, YO17 9BL, United Kingdom

      IIF 76
  • Williams, Matthew
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Charlbury Crescent, Birmingham, B26 2LL, United Kingdom

      IIF 77
    • icon of address C/o New Company Associate Charlbury House, 54, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 78
    • icon of address 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, United Kingdom

      IIF 79
    • icon of address 12, Heather Bank, Gobowen, Oswestry, SY11 3PT, Wales

      IIF 80
  • Williams, Matthew
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 81
    • icon of address 134, Seal Road, Sevenoaks, Kent, TN14 5AX, England

      IIF 82
  • Matthews, William

    Registered addresses and corresponding companies
    • icon of address 32/9, Hoseason Gardens, Edinburgh, EH4 7HB, Scotland

      IIF 83
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84
  • Williams, Matthew

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 85
    • icon of address Flat 16, Silverdale Court 142-148, Goswell Road, London, EC1V 7DU, England

      IIF 86
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 23 Nightingale Drive, Towcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,091 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4-6 Throgmorton Avenue, City Of London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2022-02-24 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 5
    FIGHTING CHANCE BILLINGHAM BOXING CLUB CIC - 2021-06-11
    icon of address 31-35 West Precinct, Billingham, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 13904773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,396 GBP2023-03-31
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    F1 RACING INTERNATIONAL LIMITED - 2017-06-08
    icon of address 54 Charlbury Crescent, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 77 - Director → ME
  • 11
    icon of address The Signal Box, 5 Appin Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 56 - Director → ME
  • 12
    icon of address 4385, 14705185 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 13
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Stable Yard, Vicarage Road, Stony Stratford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    GIZMO E-COMMERCE LIMITED - 2025-07-24
    icon of address Suite 6 58 Low Friars Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Alexander House, 40a Wilbury Way, Hitchin, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Initiam Capital Limited, 7 Bell Yrd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Suite 25, 58 Low Friar Street Low Friar Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Unit 3, 22 Seymour Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    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
  • 21
    SAFER LANDINGS CIC - 2021-07-06
    icon of address The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,286 GBP2024-08-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 33 - Director → ME
  • 22
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 167-169 Great Portland Street, 5th Floor, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    58,510 GBP2024-07-31
    Officer
    icon of calendar 2023-08-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    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
  • 24
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address 175-185 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-29 ~ dissolved
    IIF 62 - Director → ME
  • 27
    icon of address C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,561 GBP2019-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 2/3, 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-01-18 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 44 - Has significant influence or controlOE
  • 29
    icon of address Flat 3, 3rd Floor 22 Seymour Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    icon of address Flat 16, Silverdale Court 142-148 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-08-28 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 134 Seal Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2022-12-31
    Officer
    icon of calendar 2021-02-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-13 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 12 Heather Bank, Gobowen, Oswestry, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Suite 2/3, 2nd Floor ,48 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 36
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2024-09-30
    Officer
    icon of calendar 2024-08-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or control over the trustees of a trustOE
  • 37
    icon of address 12 Heather Bank, Gobowen, Oswestry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-23 ~ dissolved
    IIF 85 - Secretary → ME
  • 39
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address Second Floor Flat Alpenfels North Road, Leigh Woods, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-11 ~ 2016-01-01
    IIF 54 - Director → ME
  • 2
    icon of address 4 - 6 Throgmorton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-08 ~ 2020-09-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2020-09-03
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address Regent Court 2a, 11 Dowsett Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-09-05
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 7 Bell Yard, London, Greater London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2025-04-25 ~ 2025-04-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 2025-04-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SAFER LANDINGS CIC - 2021-07-06
    icon of address The Laurels, 60 Cambrian View, Whipcord Lane, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,286 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2021-07-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2021-07-03
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 14 Magnis Close, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,797 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-30 ~ 2023-11-16
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 40a Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ 2025-04-20
    IIF 67 - Director → ME
  • 8
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-04-14 ~ 2016-07-06
    IIF 76 - Director → ME
  • 9
    icon of address 21-27 Milk Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-01-01 ~ 2021-05-15
    IIF 30 - Director → ME
  • 10
    icon of address Eastway Enterprise Centre, 7 Paynes Park, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,966 GBP2024-09-30
    Officer
    icon of calendar 2024-03-10 ~ 2024-03-28
    IIF 66 - Director → ME
  • 11
    icon of address 12 Heather Bank, Gobowen, Oswestry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ 2018-06-25
    IIF 78 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.