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 John Waylett Matthews

    Related profiles found in government register
  • Mr John Waylett Matthews
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pleshey Lodge Offices, Pump Lane, Pleshey, Chelmsford, CM3 1HF, United Kingdom

      IIF 1
  • Matthews, John Waylett
    British chartered accountant born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Charterhouse Square, London, EC1M 6AX

      IIF 2
    • icon of address Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW

      IIF 3
    • icon of address Globe House, Clivemont Road, Maidenhead, Berkshire, SL6 7DY

      IIF 4
  • Matthews, John Waylett
    British chief executive of financiere indosuez limited born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW

      IIF 5
  • Matthews, John Waylett
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ

      IIF 6
    • icon of address Limpley Crest, Limpley Stoke, Bath, BA2 7GW, England

      IIF 7
    • icon of address Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW

      IIF 8 IIF 9 IIF 10
    • icon of address 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 13
    • icon of address Durham House, 1 Durham House Street, London, WC2N 6HG

      IIF 14
  • Matthews, John Waylett
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW

      IIF 15 IIF 16
    • icon of address Exchange House, Primrose Street, London, EC2A 2EG, United Kingdom

      IIF 17
  • Matthews, John Waylett
    British non-executive director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW

      IIF 18
  • Matthews, John Waylett
    born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Limpley Crest, Midford Lane Limpley Stoke, Bath, BA2 7GW

      IIF 19
  • Matthews, John Waylett
    British chief executive born in September 1944

    Registered addresses and corresponding companies
    • icon of address Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

      IIF 20
  • Matthews, John Waylett
    British company director

    Registered addresses and corresponding companies
    • icon of address Limpley Crest Midford Lane, Limpley Stoke, Bath, Avon, BA2 7GW

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address C/o Tia Talbi Exchange House, Primrose Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,515 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Limpley Crest, Midford Lane, Limpley Stoke, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,022 GBP2022-12-31
    Officer
    icon of calendar 2000-11-07 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 18
  • 1
    AURELIAN OIL & GAS PLC - 2013-01-29
    AVERYHILLS LIMITED - 2002-09-25
    AURELIAN OIL & GAS LIMITED - 2006-07-04
    FALCON OIL & GAS LIMITED - 2006-01-30
    icon of address 27/28 Eastcastle Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-29 ~ 2013-01-25
    IIF 7 - Director → ME
  • 2
    NEW BUBBLE PLC - 2003-11-26
    CENTER PARCS (UK) GROUP PLC - 2006-05-17
    ARBOR PLC - 2003-12-04
    icon of address One Edison Rise, New Ollerton, Newark, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-01 ~ 2006-05-12
    IIF 15 - Director → ME
  • 3
    CREST NICHOLSON LIMITED - 2010-05-19
    CREST NICHOLSON PLC - 2010-04-16
    CREST NICHOLSON PLC - 2007-05-09
    CREST NICHOLSON LIMITED - 2007-08-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 34 offsprings)
    Officer
    icon of calendar 1992-07-01 ~ 2007-05-03
    IIF 20 - Director → ME
  • 4
    MERGESECTOR PUBLIC LIMITED COMPANY - 2000-02-22
    NEW DIPLOMA PLC - 2000-04-17
    icon of address 10-11 Charterhouse Square, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-24 ~ 2013-09-30
    IIF 2 - Director → ME
  • 5
    FOREST SCHOOL,ESSEX. - 2021-12-30
    icon of address Forest School, Nr. Snaresbrook, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-25 ~ 2016-10-31
    IIF 8 - Director → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-20 ~ 2011-04-06
    IIF 19 - LLP Member → ME
  • 7
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -354,833 GBP2024-12-31
    Officer
    icon of calendar 1999-02-09 ~ 2024-11-28
    IIF 6 - Director → ME
  • 8
    ROLEROD LIMITED - 1990-07-03
    MERCURY AIRFREIGHT HOLDINGS LIMITED - 1996-05-17
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-22 ~ 1998-06-04
    IIF 10 - Director → ME
  • 9
    MINERVA PLC - 2011-10-17
    146TH LEGIBUS PLC - 1991-12-03
    icon of address 40 Queen Anne Street, London
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2007-09-17 ~ 2011-08-19
    IIF 13 - Director → ME
  • 10
    icon of address C/o Frp Advisory Llp, Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 offsprings)
    Officer
    icon of calendar ~ 1994-01-18
    IIF 5 - Director → ME
  • 11
    HAROLD PERRY MOTORS P L C - 1985-06-27
    PERRY GROUP PLC - 2001-08-08
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar ~ 2002-05-07
    IIF 3 - Director → ME
  • 12
    REGUS LIMITED - 2011-02-04
    REGUS BUSINESS CENTRES PLC - 2000-07-18
    TRUSHELFCO (NO.2348) LIMITED - 1998-06-24
    REGUS PLC. - 2003-12-01
    icon of address 268 Bath Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1998-08-03 ~ 2003-12-01
    IIF 9 - Director → ME
  • 13
    icon of address Limpley Crest, Midford Lane, Limpley Stoke, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,022 GBP2022-12-31
    Officer
    icon of calendar 2000-11-07 ~ 2012-02-05
    IIF 12 - Director → ME
  • 14
    VERDES MANAGEMENT PLC - 2015-08-14
    DIABLO GROUP PLC - 2006-08-29
    X-PHONICS PLC - 2010-09-27
    icon of address Holly House, Shady Lane, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-29 ~ 2012-11-09
    IIF 14 - Director → ME
  • 15
    WAVEBOLD PUBLIC LIMITED COMPANY - 2003-10-03
    icon of address Regus 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2008-10-14
    IIF 16 - Director → ME
  • 16
    GRANVILLE COLEMAN LIMITED - 1986-08-08
    GRANVILLE MARKETS LIMITED - 2000-03-09
    GRANVILLE BAIRD LIMITED - 2002-01-02
    GRANVILLE BUSINESS EXPANSION FUND LIMITED - 1984-07-20
    GRANVILLE LIMITED - 1997-09-23
    GRANVILLE DAVIES LIMITED - 1996-04-01
    GRANVILLE DAVIES COLEMAN LIMITED - 1988-04-11
    icon of address Finsbury Circus House, 15 Finsbury Circus, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2001-04-26
    IIF 18 - Director → ME
  • 17
    icon of address Rotork House, Brassmill Lane, Bath
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 1998-11-16 ~ 2008-05-02
    IIF 11 - Director → ME
  • 18
    BOWEDGE LIMITED - 1992-02-07
    SOFTWARE & DOCUMENTATION LOCALISATION LIMITED - 1992-10-26
    SDL PLC - 2020-11-18
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2012-04-17
    IIF 4 - 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.