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 Barry Matthews

    Related profiles found in government register
  • Mr Barry Matthews
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Manor Road, Bexley, DA5 3LX, England

      IIF 1
    • Manor Farm House, Manor Road, Bexley, DA5 3LX, United Kingdom

      IIF 2
  • Matthews, Barry
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Manor Road, Bexley, DA5 3LX, England

      IIF 3
    • Manor Farm House, Manor Road, Bexley, DA5 3LX, United Kingdom

      IIF 4 IIF 5
    • 6-7, Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 6
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 7
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Matthews, Barry
    British chief executive officer born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

      IIF 12
  • Matthews, Barry
    British company director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Barry
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Barry
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 42
  • Matthews, Barry
    British none born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Barry Matthews
    English born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 46
  • Matthews, Barry
    English chief executive born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 47
  • Matthews, Barry
    British

    Registered addresses and corresponding companies
  • Matthews, Barry
    British accountant

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 52
  • Matthews, Barry
    British director

    Registered addresses and corresponding companies
  • Matthews, Barry

    Registered addresses and corresponding companies
    • 72, Leadenhall Market, London, EC3V 1LT

      IIF 58
    • 72, Leadenhall Market, London, EC3V 1LT, England

      IIF 59 IIF 60 IIF 61
    • 72, Leadenhall Market, London, EC3V 1LT, United Kingdom

      IIF 62 IIF 63
    • Focus House, Ham Road, Shoreham-by-sea, BN43 6PA, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 45
  • 1
    AEQUITAS BUSINESS ADVISORY LTD
    15228360
    Manor Farm House, Manor Road, Bexley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    BCM GROUP LIMITED
    - now 01138439 02014401
    BCM GROUP PLC
    - 2019-07-03 01138439 02014401
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1988-01-29
    BENWORTH COPYING MACHINES (CENTRAL) LIMITED - 1977-12-31
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,067,263 GBP2024-05-31
    Officer
    2018-06-08 ~ 2023-09-01
    IIF 15 - Director → ME
  • 3
    BIRLING GROUP LIMITED
    - now 02014401
    BCM INVESTMENTS LIMITED - 1990-02-06
    B.C.M. GROUP LIMITED - 1988-01-29
    BCM (COPIERS) LIMITED - 1986-06-13
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-06-08 ~ 2023-09-01
    IIF 16 - Director → ME
  • 4
    CENTURY MOBILE LIMITED
    08973508
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    14,752 GBP2024-05-31
    Officer
    2021-02-26 ~ 2023-09-01
    IIF 38 - Director → ME
  • 5
    CLUB COPYING CO. LIMITED
    01524699
    72 Leadenhall Market, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    623,629 GBP2019-05-24
    Officer
    2011-06-14 ~ dissolved
    IIF 24 - Director → ME
  • 6
    COPIER EXCHANGE LIMITED
    07556736
    72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2012-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 7
    COPIER MATE LIMITED
    09669743
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    101,475 GBP2024-05-31
    Officer
    2020-03-17 ~ 2023-09-01
    IIF 34 - Director → ME
  • 8
    COPIERTEC LIMITED
    03502413
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    920,509 GBP2024-05-31
    Officer
    2016-06-10 ~ 2023-09-01
    IIF 33 - Director → ME
  • 9
    ECO DESPATCH LTD
    - now 02532359
    110 MARKETING LIMITED - 2010-01-06
    72 Leadenhall Market, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -36,207 GBP2019-05-23
    Officer
    2016-09-12 ~ dissolved
    IIF 43 - Director → ME
  • 10
    ETHOS COMMUNICATION PRINT (SERVICES) LIMITED
    07045705
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,246,039 GBP2024-05-31
    Officer
    2009-10-18 ~ 2023-09-01
    IIF 29 - Director → ME
  • 11
    ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED
    04502518 02730700
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -86,066 GBP2024-05-31
    Officer
    2005-06-16 ~ 2023-09-01
    IIF 35 - Director → ME
    2002-08-02 ~ 2023-09-01
    IIF 56 - Secretary → ME
  • 12
    ETHOS COMMUNICATION SOLUTIONS LIMITED
    - now 02730700 04502518
    ETHOS COMMUNICATION SOLUTIONS PLC
    - 2004-06-23 02730700 04502518
    HANDS ON COPIERS PLC
    - 1999-01-04 02730700
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    10,121,282 GBP2023-05-31
    Officer
    1998-02-10 ~ 2023-09-01
    IIF 10 - Director → ME
    2001-06-11 ~ 2011-03-01
    IIF 48 - Secretary → ME
    2011-08-10 ~ 2023-09-01
    IIF 62 - Secretary → ME
  • 13
    ETHOS COMMUNICATION SOLUTIONS NORTHERN (SERVICES) LIMITED
    05056183 04623254
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-02-25 ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    ETHOS COMMUNICATION SYSTEMS LIMITED
    03665553
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1998-11-11 ~ dissolved
    IIF 36 - Director → ME
    2000-11-11 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    ETHOS CYBER SERVICES LIMITED
    12557123
    72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    ETHOS DOCUMENT SOLUTIONS LIMITED
    - now 04985291
    ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD
    - 2005-05-16 04985291
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,314,516 GBP2024-05-31
    Officer
    2005-06-16 ~ 2023-09-01
    IIF 39 - Director → ME
    2003-12-06 ~ 2011-03-01
    IIF 54 - Secretary → ME
    2011-08-10 ~ 2023-09-01
    IIF 63 - Secretary → ME
  • 17
    ETHOS GROUP HOLDINGS LIMITED
    - now 04623246
    ETHOS GROUP HOLDINGS PLC
    - 2005-05-23 04623246
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (11 parents, 20 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Officer
    2002-12-20 ~ 2023-09-01
    IIF 9 - Director → ME
    2002-12-20 ~ 2011-03-01
    IIF 49 - Secretary → ME
  • 18
    ETHOS IT SERVICES LIMITED
    10533751
    72 Leadenhall Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-20 ~ dissolved
    IIF 22 - Director → ME
  • 19
    ETHOS TRUSTEES LIMITED
    07346325
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2019-08-20 ~ 2023-09-01
    IIF 21 - Director → ME
  • 20
    EVAD HOLDINGS LIMITED - now
    ETHOS VOICE AND DATA HOLDINGS LIMITED
    - 2022-04-08 06965702
    DAWNBEST LIMITED
    - 2009-12-23 06965702
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Equity (Company account)
    -1,304,291 GBP2021-05-31
    Officer
    2009-08-28 ~ 2022-03-01
    IIF 41 - Director → ME
    2009-08-28 ~ 2009-10-01
    IIF 19 - Director → ME
    2009-08-28 ~ 2022-03-01
    IIF 64 - Secretary → ME
    2009-08-28 ~ 2011-03-01
    IIF 53 - Secretary → ME
  • 21
    EVAD THINK UNIFIED LIMITED - now
    ETHOS VOICE AND DATA LIMITED
    - 2022-04-08 06997995 04623254
    SAGEFIELD LIMITED
    - 2009-09-18 06997995 04623254
    Focus House, Ham Road, Shoreham-by-sea, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    3,169,611 GBP2021-05-31
    Officer
    2009-08-28 ~ 2022-03-01
    IIF 23 - Director → ME
    2009-08-28 ~ 2016-05-23
    IIF 27 - Director → ME
    2009-08-28 ~ 2011-03-01
    IIF 55 - Secretary → ME
    2009-08-28 ~ 2022-03-01
    IIF 61 - Secretary → ME
  • 22
    FAST TECHNOLOGY (COMPLETE SOLUTIONS) LIMITED
    - now 09974895
    CROSERVICE CO 6 LIMITED - 2016-02-05
    Unit D Fairways House Links Business Park, St Mellons, Cardiff, Caerdydd, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2020-03-17 ~ dissolved
    IIF 32 - Director → ME
  • 23
    FAST TECHNOLOGY (LONDON) LTD
    - now 02865689
    FAST TECHNOLOGY (SERVICES) LIMITED - 1999-04-28
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    397,142 GBP2019-04-30
    Officer
    2020-03-17 ~ 2023-09-01
    IIF 8 - Director → ME
  • 24
    FOCUSED SERVICES LIMITED
    - now 03008829
    OFFICE FRIENDLY LIMITED - 1999-10-18
    72 Leadenhall Market, London
    Dissolved Corporate (11 parents)
    Equity (Company account)
    9,737 GBP2019-05-26
    Officer
    2016-09-12 ~ dissolved
    IIF 44 - Director → ME
  • 25
    GREENWICH WALDORF SCHOOL INITIATIVE - now
    GREENWICH STEINER SCHOOL INITIATIVE
    - 2023-12-04 03720000
    Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London
    Active Corporate (65 parents)
    Officer
    2022-01-22 ~ 2023-11-17
    IIF 12 - Director → ME
  • 26
    KLM DIGITAL OFFICE SOLUTIONS LIMITED
    - now 03211053
    KLM COPIERS LIMITED - 2001-12-18
    72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (12 parents)
    Equity (Company account)
    20,010 GBP2019-05-30
    Officer
    2018-06-08 ~ dissolved
    IIF 30 - Director → ME
  • 27
    LOGICPRESS LIMITED
    04209659
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2001-05-30 ~ 2023-09-01
    IIF 57 - Secretary → ME
  • 28
    LONDON GRAPHIC SYSTEMS LIMITED
    - now 06598861 05674258
    TURNING POINT INTEGRATION LIMITED - 2016-02-10
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    734,885 GBP2024-05-31
    Officer
    2016-09-22 ~ 2023-09-01
    IIF 17 - Director → ME
    2016-09-22 ~ 2023-09-01
    IIF 59 - Secretary → ME
  • 29
    MANAGED PRINT COMPARE LIMITED
    10830972
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -6,900 GBP2024-05-31
    Officer
    2021-09-10 ~ 2023-09-01
    IIF 20 - Director → ME
  • 30
    MATTHEWS BUSINESS CONSULTING LTD
    15173896
    Manor Farm House, Manor Road, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2023-09-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 31
    MICROSCAN (UK) LIMITED
    03352138
    Ec3v 1lt, 72 Leadenhall Market, London, United Kingdom
    Dissolved Corporate (13 parents)
    Equity (Company account)
    45 GBP2019-05-30
    Officer
    2018-06-08 ~ dissolved
    IIF 28 - Director → ME
  • 32
    OBJECTIVE TECHNOLOGIES LTD
    06484104
    Energy House, Crow Arch Lane Industrial Estate, Ringwood, Hampshire
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    16,229 GBP2016-03-31
    Officer
    2022-07-15 ~ 2023-09-01
    IIF 4 - Director → ME
  • 33
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED
    - now 09488449
    BUSINESS SERVICE CONSULTANCY LTD - 2019-12-17
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED - 2019-10-23
    CROSERVICE CO 1 LTD - 2015-09-25
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-03-17 ~ 2023-09-01
    IIF 25 - Director → ME
  • 34
    PINNACLE DOCUMENT SOLUTIONS LIMITED
    - now 09498775
    CROSERVICE CO 3 LIMITED - 2015-05-01
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    1,683,010 GBP2024-05-31
    Officer
    2020-03-17 ~ 2023-09-01
    IIF 31 - Director → ME
  • 35
    PINNACLE MANAGED OFFICE SERVICES LIMITED
    - now 09498102
    CROSERVICE CO 2 LIMITED - 2015-09-25
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-03-17 ~ 2023-09-01
    IIF 37 - Director → ME
  • 36
    PINNACLE OFFICE EQUIPMENT LIMITED
    - now 02418829
    DEVORAN CHEYNE LIMITED - 1991-03-26
    Vision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (14 parents)
    Equity (Company account)
    1,023,655 GBP2019-04-30
    Officer
    2020-03-17 ~ 2023-09-01
    IIF 11 - Director → ME
  • 37
    RDT OFFICE SOLUTIONS GROUP LTD
    - now 06256042
    RDT PRINT SERVICES LTD - 2013-10-15
    XDT SERVICES LTD - 2010-10-18
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    3,017,899 GBP2024-05-31
    Officer
    2017-06-12 ~ 2023-09-01
    IIF 42 - Director → ME
  • 38
    RUSSDR LTD
    07956888
    72 Leadenhall Market, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2017-06-12 ~ dissolved
    IIF 13 - Director → ME
  • 39
    SAGEFIELD LIMITED
    - now 04623254 06997995
    ETHOS VOICE AND DATA LIMITED
    - 2009-09-18 04623254 06997995
    ETHOS COMMUNICATION SOLUTIONS (NORTHERN) LIMITED
    - 2005-07-04 04623254 05056183
    72 Leadenhall Market, London
    Dissolved Corporate (6 parents)
    Officer
    2005-06-29 ~ dissolved
    IIF 40 - Director → ME
    2002-12-20 ~ dissolved
    IIF 51 - Secretary → ME
  • 40
    SEND DM LIMITED
    - now 12982319
    BAKER GOODCHILD DM LIMITED - 2020-11-12
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -115,993 GBP2022-01-01 ~ 2022-12-31
    Officer
    2023-01-10 ~ 2023-09-01
    IIF 6 - Director → ME
  • 41
    SOLARTRAVEL LIMITED
    07767253
    Unit D Fairways House Links Business Park, St Mellons, Cardiff
    Dissolved Corporate (10 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 26 - Director → ME
  • 42
    SUPPLIES DIRECT LIMITED
    02165422
    72 Leadenhall Market, London
    Dissolved Corporate (11 parents)
    Equity (Company account)
    330,799 GBP2019-05-24
    Officer
    2016-09-12 ~ dissolved
    IIF 45 - Director → ME
  • 43
    THE RENEWABLE AND ETHICAL ENERGY COMPANY LIMITED
    - now 07260164
    ETHOS ETHICAL ENERGY LIMITED - 2011-03-15
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2011-06-01 ~ 2023-09-01
    IIF 58 - Secretary → ME
  • 44
    WALTERS LIMITED
    - now 01800633 04022899
    WALTERS OFFICE EQUIPMENT LIMITED - 2002-12-11
    Building A Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    480,866 GBP2019-05-24
    Officer
    2015-09-10 ~ 2023-09-01
    IIF 7 - Director → ME
    2015-09-10 ~ 2023-09-01
    IIF 60 - Secretary → ME
  • 45
    XPERTISE SOLUTIONS LTD
    - now 08020021
    XPERTISE PRINT SOLUTIONS LTD - 2014-12-23
    RUSSER LTD - 2012-05-08
    72 Leadenhall Market, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2017-06-12 ~ dissolved
    IIF 14 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.