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 Reid Marner

    Related profiles found in government register
  • Mr Matthew Reid Marner
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Reid Marner
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 3, Ground Floor, Battersea Studios, 82 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 9
  • Marner, Matthew Reid
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, Ground Floor, Battersea Studios, 82 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 10
    • icon of address 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 11 IIF 12 IIF 13
  • Marner, Matthew Reid
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, Ground Floor, Battersea Studios, 82 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 14
  • Marner, Matthew Reid
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Henley Business Park, Normandy, Guilford, Surrey, GU3 2DX, England

      IIF 15
    • icon of address Studio 3, Ground Floor, Battersea Studios, 82 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 16
    • icon of address Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY, United Kingdom

      IIF 17
  • Marner, Matthew Reid
    British directors born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, Ground Floor, Battersea Studios, 82 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 18
  • Marner, Matthew Reid
    British financial services born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Woodland Way, West Wickham, Kent, BR4 9LR

      IIF 19
  • Mr Matthew Marner
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Forest Ridge, Keston, Kent, BR2 6EG, United Kingdom

      IIF 20
  • Marner, Matthew Reid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 3, Ground Floor, Battersea Studios, 82 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 21
  • Marner, Matthew Reid
    British

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 22
  • Marner, Matthew Reid
    British financial services

    Registered addresses and corresponding companies
    • icon of address 49, Woodland Way, West Wickham, Kent, BR4 9LR

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,281 GBP2025-04-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Esw Limited, 162-164 High St, Rayleigh, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95,265 GBP2022-04-30
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Studio 3, Ground Floor Battersea Studios, 82 Silverthorne Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    191,348 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    358,803 GBP2024-04-30
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 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
  • 8
    icon of address Unit 3, Glengall Business Centre, 43-47 Glengall Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3, Glengall Business Centre, 43-47 Glengall Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    398,317 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,724,650 GBP2023-04-30
    Officer
    icon of calendar 2022-11-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-10-31 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 1st Floor 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-26 ~ 2005-05-01
    IIF 19 - Director → ME
    icon of calendar 1997-06-26 ~ 2005-05-01
    IIF 23 - Secretary → ME
  • 2
    KESTON PARK RESIDENTS ASSOCIATION LIMITED - 1989-12-13
    icon of address Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    488,012 GBP2024-03-31
    Officer
    icon of calendar 2023-06-05 ~ 2024-07-01
    IIF 17 - Director → ME
  • 3
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95,265 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-04-24 ~ 2021-04-30
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    191,348 GBP2023-04-30
    Officer
    icon of calendar 2020-10-28 ~ 2022-09-27
    IIF 15 - Director → ME
  • 5
    icon of address 162-164 High Street, Rayleigh, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    358,803 GBP2024-04-30
    Officer
    icon of calendar 2016-08-22 ~ 2022-08-31
    IIF 14 - 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.