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

Scaife, Matthew Richard

    Related profiles found in government register
  • Scaife, Matthew Richard
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 1
    • 146 - 156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 2 IIF 3 IIF 4
    • Suite 1.19, 1 Cornhill, London, EC3V 3ND, England

      IIF 7
    • The Fountain Building, Howbery Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA

      IIF 8
  • Scaife, Matthew Richard
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Hatch Street, Dublin, DUBLIN 2, Republic Of Ireland

      IIF 9
    • C/o Bishop & Sewell Llp, 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 10
    • C/o Causeway Capital Advisers Llp, 83-84 The Hop Exchange, London, London, SE1 2AT, United Kingdom

      IIF 11
    • The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 12
  • Scaife, Matthew Richard
    British born in December 1982

    Resident in Ireland

    Registered addresses and corresponding companies
    • 42 Celtic Court, Ball Moor, Buckingham Industrial Park, Buckingham, MK18 1RQ, United Kingdom

      IIF 13
    • 922, Ladycastle, The K Club, Straffan, County Kildare, Republic Of Ireland

      IIF 14
  • Scaife, Matthew Richard
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 15
    • 56, Inverleith Row, Edinburgh, EH3 5PX, Scotland

      IIF 16
  • Scaife, Matthew Richard
    British company director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Inverleith Row, Edinburgh, EH3 5PX, Scotland

      IIF 17
  • Scaife, Matthew Richard
    born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 18
  • Scaife, Matthew Richard
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Inverleith Row, Edinburgh, EH3 5PX, Scotland

      IIF 19
  • Scaife, Matthew Richard
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maple Court, Wynne Avenue, Clifton, Manchester, M27 8FF, England

      IIF 20
  • Mr Matthew Richard Scaife
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 21
    • Unit 83-84 The Hop Exchange, 24 Southwark Street, London, SE1 1TY, England

      IIF 22
    • C/o Freeths Llp, 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, MK9 2AD, England

      IIF 23
  • Mr Matthew Richard Scaife
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Inverleith Row, Edinburgh, EH3 5PX, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 15
  • 1
    KAPELAD LIMITED - 2017-02-09
    C/o Freeths Llp 3rd Floor, Northgate House, 450-500 Silbury Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,587,137 GBP2023-12-31
    Officer
    2015-03-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 2
    BB BIDCO 2025 LIMITED - 2025-05-13
    Unit 2 Greenlea Park, Prince Georges Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-23 ~ now
    IIF 16 - Director → ME
  • 3
    PATISSERIE VALERIE CAFES LIMITED - 2023-12-28
    146-156 Sarehole Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2023-12-06 ~ now
    IIF 15 - Director → ME
  • 4
    International House, Holborn Viaduct, London, England
    Active Corporate (2 parents)
    Officer
    2015-07-01 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 9 - Director → ME
  • 6
    PIPPEN TOPCO LIMITED - 2019-02-28
    146 - 156 Sarehole Road, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-04-03 ~ 2024-03-31
    Officer
    2019-02-13 ~ now
    IIF 6 - Director → ME
  • 7
    PIPPEN HOLDCO 2 LIMITED - 2019-02-28
    146 - 156 Sarehole Road, Birmingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    90,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-02-13 ~ now
    IIF 4 - Director → ME
  • 8
    PIPPEN HOLDCO LIMITED - 2019-02-28
    146 - 156 Sarehole Road, Birmingham, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-02-13 ~ now
    IIF 2 - Director → ME
  • 9
    PIPPEN MARKETING LIMITED - 2019-02-28
    146 - 156 Sarehole Road, Birmingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2019-02-13 ~ now
    IIF 3 - Director → ME
  • 10
    TARGET (GTI) HOLDINGS LIMITED - 2009-04-09
    DE FACTO 1356 LIMITED - 2006-05-12
    The Fountain Building Howbery Park, Benson Lane, Wallingford, Oxfordshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    3,021,024 GBP2023-04-30
    Officer
    2019-03-01 ~ now
    IIF 8 - Director → ME
  • 11
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    International House, Cornhill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,365 GBP2024-10-31
    Officer
    2020-10-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-09 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    PIPPEN PRODUCTION LIMITED - 2019-02-28
    146 - 156 Sarehole Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,719,158 GBP2024-03-31
    Officer
    2019-02-13 ~ now
    IIF 5 - Director → ME
  • 14
    C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents)
    Officer
    2020-03-30 ~ now
    IIF 1 - Director → ME
  • 15
    PATISSERIE VALERIE RETAIL LIMITED - 2022-08-16
    PIPPEN RETAIL LIMITED - 2019-02-26
    C/o James Cowper Kreston, The White Building 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 12 - Director → ME
Ceased 5
  • 1
    C/o Bishop & Sewell Llp, 59-60, Russell Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    2018-07-13 ~ 2020-07-08
    IIF 10 - Director → ME
  • 2
    HELIX HEALTH TECHNOLOGIES LIMITED - 2016-06-09
    D.G.L. INFORMATION TECHNOLOGIES (UK) LIMITED - 2014-03-10
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,764,721 GBP2024-12-31
    Officer
    2013-10-02 ~ 2014-09-30
    IIF 13 - Director → ME
  • 3
    HELIX HEALTH UK LIMITED - 2016-06-09
    Eastcastle House, 27/28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,705,659 GBP2024-12-31
    Officer
    2012-09-11 ~ 2014-09-30
    IIF 14 - Director → ME
  • 4
    Fts Recovery Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    2018-05-11 ~ 2021-03-08
    IIF 11 - Director → ME
  • 5
    IN THE STYLE GROUP PLC - 2023-03-29
    9 Western Avenue, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ 2023-03-27
    IIF 20 - 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.