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 West

    Related profiles found in government register
  • Mr Matthew West
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 1
  • Mr Matthew West
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 7, North Meadow, Weevil Lane, Gosport, PO12 1BP, England

      IIF 4
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 5 IIF 6
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, PO6 4PY, United Kingdom

      IIF 7
  • West, Matthew
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 8
  • West, Matthew
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 9
    • icon of address Unit 7, North Meadow, Weevil Lane, Gosport, PO12 1BP, England

      IIF 10
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 11
    • icon of address Trafalgar House, 223 Southampton Road, Portsmouth, PO6 4PY, United Kingdom

      IIF 12
  • West, Matthew
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 13
    • icon of address 86, Shaftesbury Road, Gosport, PO12 1RX, United Kingdom

      IIF 14 IIF 15
  • Mr Matthew West
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Harvest Way, Oakwood, Derby, DE21 2XB, England

      IIF 16
    • icon of address 48, Bedhampton Road, Portsmouth, Hampshire, PO2 7JY, United Kingdom

      IIF 17
  • Mr Matthew West
    British born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 City Wharf, 9 City Wharf, Atlantic Wharf, Cardiff, CF10 4HG, Wales

      IIF 18
  • West, Matthew
    British commercial director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Harvest Way, Oakwood, Derby, DE21 2XB, England

      IIF 19
  • West, Matthew
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Bedhampton Road, Portsmouth, Hampshire, PO2 7JY, United Kingdom

      IIF 20
  • West, Matthew
    British director born in April 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 316, Cambria, Victoria Wharf, Watkiss Way, Cardiff, CF11 0SA, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    129,626 GBP2017-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 203 West Street, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,224 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 203 West Street, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,403 GBP2017-12-31
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 9 City Wharf 9 City Wharf, Atlantic Wharf, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 11 Harvest Way, Oakwood, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 48 Bedhampton Road, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    127,193 GBP2017-03-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 8
    BUSINESS IDEAS SOUTHERN LTD - 2018-05-14
    DYNATEK LIMITED - 2017-08-07
    BUSINESS IDEAS SOUTHERN LTD - 2017-08-03
    icon of address Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    IAM JOINERY LTD - 2018-05-14
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,090 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    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
  • 10
    icon of address Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 203 West Street, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,224 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-10-01
    IIF 13 - Director → ME
  • 2
    icon of address Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ 2018-10-01
    IIF 14 - Director → ME
  • 3
    BUSINESS IDEAS SOUTHERN LTD - 2018-05-14
    DYNATEK LIMITED - 2017-08-07
    BUSINESS IDEAS SOUTHERN LTD - 2017-08-03
    icon of address Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-10-01
    IIF 10 - Director → ME
  • 4
    IAM JOINERY LTD - 2018-05-14
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,090 GBP2018-03-31
    Officer
    icon of calendar 2016-10-18 ~ 2018-10-01
    IIF 12 - Director → ME
  • 5
    icon of address Unit 7, North Meadow, Weevil Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2018-10-01
    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 16 October 2025 and licensed under the Open Government Licence v3.0.