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

Matthews, Terence Hedley, Sir

    Related profiles found in government register
  • Matthews, Terence Hedley, Sir
    Canadian company director born in June 1943

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 555 Legget Drive, Kanata K2k 2x3, Ontario, Canada

      IIF 1
  • Matthews, Terence Hedley
    Canadian executive born in June 1943

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 390, March Road, Ottawa, Ontario K2k 0g7, Canada

      IIF 2
  • Matthews, Terence Hedley, Sir
    British born in June 1943

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Coldra Woods, Newport, Gwent, NP18 1HQ, United Kingdom

      IIF 3
  • Matthews, Terence Hedley, Sir
    British chairman born in June 1943

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3 Oakes Wood Lane, Kanata, Ontario, K2K 2B3

      IIF 4 IIF 5
  • Matthews, Terence Hedley, Sir
    British director born in June 1943

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 3 Oakes Wood Lane, Kanata, Ontario, K2K 2B3

      IIF 6
  • Matthews, Terence Hedley, Sir
    British entrepreneur born in June 1943

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address The Manor House, The Celtic Manor Resort, Newport, NP18 1HQ

      IIF 7
  • Matthews, Terence Hedley
    British business executive born in June 1943

    Registered addresses and corresponding companies
    • icon of address 5 Oakes Wood Lane, Kanata, Ottawa, Ontario, FOREIGN, Canada

      IIF 8
  • Matthews, Terence Hedley
    British company chairman born in June 1943

    Registered addresses and corresponding companies
    • icon of address 5 Oakes Wood Lane, Kanata, Ottawa, Ontario, FOREIGN, Canada

      IIF 9
  • Matthews, Terence Hedley
    British company director born in June 1943

    Registered addresses and corresponding companies
    • icon of address 5 Oakes Wood Lane, Kanata, Ottawa, Ontario, FOREIGN, Canada

      IIF 10 IIF 11
  • Sir Terence Hedley Matthews
    Canadian born in June 1943

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Talkative Ltd, Wesley Clover Innovation Centre, Coldra Woods, Chepstow Road, Newport, NP18 2YB, United Kingdom

      IIF 12
  • Sir Terence Hedley Matthews
    British born in June 1943

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Celtic Manor Resort, Coldra Woods, Newport, NP18 1HQ, Wales

      IIF 13 IIF 14
    • icon of address Coldra Woods, Newport, Gwent, NP18 1HQ

      IIF 15
    • icon of address Talkative Ltd, Wesley Clover Innovation Centre, Coldra Woods, Chepstow Road, Newport, NP18 2YB, United Kingdom

      IIF 16
    • icon of address The Manor House, The Coldra, Catsash, Newport, NP18 1HQ, Wales

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Celtic Manor Resort, Coldra Woods, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -572 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 390 March Road, Ottawa, Ontario K2k 0g7, Canada
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 600-411 Legget Dr., Ottawa, Ontario, Canada K2k 3c9, Canada
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-11-22 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Alacrity House, Kingsway, Newport, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011,500 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    ISCA NETWORKS LIMITED - 2008-06-05
    icon of address The Manor House, The Celtic Manor Resort, Newport, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-14 ~ dissolved
    IIF 1 - Director → ME
  • 6
    SOLACE SYSTEMS, INC. - 2016-11-22
    icon of address 535 Legget Drive, 3rd Floor, Vianata, Ontario, Canada K2k 3b8, Canada
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2005-06-17 ~ now
    IIF 4 - Director → ME
  • 7
    ASTURA LIMITED - 2015-09-02
    icon of address Talkative Ltd, Wesley Clover Innovation Centre, Coldra Woods, Chepstow Road, Newport, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,929,507 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-02-23 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    THE CELTIC MANOR RESORT 2013 LTD - 2013-05-21
    THE CELTIC MANOR RESORT (UK) LIMITED - 2013-05-23
    icon of address Coldra Woods, Newport, Gwent
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    5,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Celtic Manor Resort, Coldra Woods, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 14 - Has significant influence or controlOE
Ceased 6
  • 1
    NEWBRIDGE COMMUNICATION NETWORKS LIMITED - 1986-09-30
    NEWBRIDGE NETWORKS LIMITED - 2000-05-25
    icon of address Christchurch Way, Greenwich, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2000-07-27
    IIF 9 - Director → ME
  • 2
    NEWBRIDGE NETWORKS SERVICES LIMITED - 2000-05-25
    icon of address Christchurch Way, Greenwich, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-17 ~ 2000-07-27
    IIF 5 - Director → ME
  • 3
    NCIPHER LIMITED - 1997-02-12
    FASTNESS LIMITED - 1996-08-15
    icon of address 350 Longwater Avenue, Green Park, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-31 ~ 1999-08-02
    IIF 11 - Director → ME
  • 4
    UBIQUITY SOFTWARE LIMITED - 1997-04-07
    FASTNET TECHNOLOGIES LIMITED - 1994-01-14
    UBIQUITY SOFTWARE CORPORATION LIMITED - 2005-05-12
    UBIQUITY SOFTWARE CORPORATION PLC - 2007-06-01
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-03-05 ~ 2000-08-11
    IIF 10 - Director → ME
  • 5
    icon of address Celtic Manor Resort, Coldra Woods, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-31 ~ 2018-01-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-01-30
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Has significant influence or control OE
  • 6
    COMCARE SYSTEMS LIMITED - 1997-05-08
    NEWBRIDGE COMCARE LIMITED - 1992-10-12
    icon of address Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-08-01 ~ 1994-11-18
    IIF 8 - 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.