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

Mattey, Stephen Richard

    Related profiles found in government register
  • Mattey, Stephen Richard
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, United Kingdom

      IIF 1
    • icon of address 13, Queen Street, Pitstone, Leighton Buzzard, LU7 9AU, England

      IIF 2
    • icon of address Fern Cottage, 13 Queen St, Pitstone, Leighton Buzzard, Beds, LU7 9AU, United Kingdom

      IIF 3
    • icon of address 12th Floor, Heron Tower, 110 Bishopsgate, London, EC2N 4AY, United Kingdom

      IIF 4
  • Mattey, Stephen Richard
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fern Cottage, 13 Queen St, Pitstone, Leighton Buzzard, Beds, LU7 9AU, United Kingdom

      IIF 5
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom

      IIF 6 IIF 7
  • Mattey, Stephen Richard
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queen Street, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9AU

      IIF 8
  • Mattey, Stephen Richard
    British managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queen Street, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9AU

      IIF 9 IIF 10 IIF 11
  • Mattey, Stephen Richard
    British managing partner born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queen Street, Pitstone, Leighton Buzzard, Bedfordshire, LU7 9AU

      IIF 12 IIF 13
  • Mr Stephen Richard Mattey
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Queen Street, Pitstone, Leighton Buzzard, LU7 9AU, England

      IIF 14
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom

      IIF 15
  • Stephen Richard Mattey
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2018-07-31
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 66 Mortimer Hill, Tring, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -275 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 13 Queen Street, Pitstone, Leighton Buzzard, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-01-31
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    COURT THEATRE LIMITED - 2025-05-23
    icon of address 66 Mortimer Hill, Tring, England
    Active Corporate (12 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    127,180 GBP2017-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2015-12-14
    IIF 10 - Director → ME
  • 2
    WALSH TROTT CHICK SMITH LIMITED - 2006-04-03
    DESIGNAUDIO LIMITED - 1995-06-28
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-13 ~ 2010-01-15
    IIF 12 - Director → ME
  • 3
    SABLEGROVE LIMITED - 1995-10-10
    CUBO MARKETING COMMUNICATIONS LIMITED - 1997-12-15
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    451,000 GBP2024-12-31
    Officer
    icon of calendar 2009-02-13 ~ 2010-03-12
    IIF 8 - Director → ME
  • 4
    CAGNEY PLC - 2010-08-27
    CUBO COMMUNICATIONS GROUP PLC - 2017-07-19
    CAGNEY GROUP PLC - 2005-06-03
    CUBO COMMUNICATIONS GROUP LIMITED - 2024-02-29
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,294,985 GBP2021-12-31
    Officer
    icon of calendar 2008-05-20 ~ 2010-03-10
    IIF 11 - Director → ME
  • 5
    BLUEBERRY WAVE LIMITED - 2021-01-05
    icon of address Watermoor Point, Watermoor Road, Cirencester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    355,841 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2019-02-07 ~ 2025-10-24
    IIF 1 - Director → ME
  • 6
    VERITEVA LIMITED - 2020-02-04
    HH GLOBAL INTERACTIVE LIMITED - 2021-01-04
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,084 GBP2017-12-31
    Officer
    icon of calendar 2019-02-07 ~ 2025-10-24
    IIF 4 - Director → ME
  • 7
    BRIEFLOGIC LIMITED - 1998-07-16
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,790 GBP2023-12-31
    Officer
    icon of calendar 2009-02-13 ~ 2010-03-12
    IIF 13 - Director → ME
  • 8
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2017-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2013-12-20
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.