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

Jarrett, Matthew James

    Related profiles found in government register
  • Jarrett, Matthew James
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunstead, House, Chartham, Canterbury, Kent, CT4 7PE

      IIF 1
  • Jarrett, Matthew James
    British ceo born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 2 IIF 3 IIF 4
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 6
  • Jarrett, Matthew James
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Varpac Ltd, Millennium Way, Vale Business Park, Evesham, WR11 1GR, United Kingdom

      IIF 7
  • Jarrett, Matthew James
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunstead House, Chartham, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 8
    • icon of address Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE

      IIF 9
    • icon of address Newlands, Pagham Road, Lagness, Chichester, PO20 1LL

      IIF 10
    • icon of address Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 11
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 12
    • icon of address Varfell Farm, Varfell Lane, Longrock, Penzance, Cornwall, TR20 8AQ, United Kingdom

      IIF 13
  • Jarrett, Matthew James
    British managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunstead House, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 14
    • icon of address Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 15 IIF 16
  • Jarrett, Matthew James
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtyard Office, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 17
  • Jarrett, Matthew James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 18
  • Jarrett, Matthew James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 19
    • icon of address Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 20 IIF 21
    • icon of address Chilton Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 22
  • Jarrett, Matthew James
    British director born in April 1978

    Registered addresses and corresponding companies
    • icon of address 5 Creighton Road, Southampton, Hampshire, SO15 4JF

      IIF 23
  • Jarrett, Matthew James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 24
    • icon of address Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 25
    • icon of address Flexford Southfields Speldhurst, Tunbridge Wells, TN3 0PD, England

      IIF 26
  • Jarrett, Matthew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 27
  • Jarrett, Matthew
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Swan, Station Road, Bosham, PO18 8NG, United Kingdom

      IIF 28
  • Jarrett, Matthew James
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 29
  • Jarrett, Matthew James
    British i.t consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 30
  • Jarrett, Matthew
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunstead House, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 31
  • Jarrett, Matthew James

    Registered addresses and corresponding companies
    • icon of address Hunstead House Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 32
  • Jarrett, Matthew
    British diretcor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunstead House, Nickle Farm, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 33
  • Mr Matthew Jarrett
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Swan, Station Road, Bosham, PO18 8NG, United Kingdom

      IIF 34
  • Mr Matthew James Jarrett
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunstead House, Chartham, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 35
    • icon of address Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 36
    • icon of address Hunstead House, Nickle Farm, Chartham, Kent, CT47PE, England

      IIF 37
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 38
  • Mr Matthew James Jarrett
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew James Jarrett
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Swan, Station Road, Bosham, Chichester, West Sussex, PO18 8NG, England

      IIF 42
  • Mr Matthew Jarrett
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunstead House, Nickle Farm, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 43
  • Mr Matthew Jarrett
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 44
  • Mr Matthew James Jarrett
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 45
    • icon of address Flexford Southfields, Speldhurst, Tunbridge Wells, Kent, TN3 0PD, United Kingdom

      IIF 46 IIF 47
  • Mr Matthew James Jarrett
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -3,556 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    EAST KENT STORAGE LIMITED - 2021-07-09
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -128,768 GBP2023-12-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 2 - Director → ME
  • 3
    CRE8TE ACCOMMODATION SOLUTIONS LTD - 2017-08-15
    icon of address Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2016-05-06 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Hunstead House Nickle Farm, Chartham, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    244,336 GBP2024-12-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 24 - Director → ME
  • 5
    ISLAND VIEWS WIGHT SALADS LTD - 2019-02-25
    icon of address Hunstead House, Nickle Farm, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-07-07 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Hunstead House Chartham, Nickle Farm, Canterbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Hunstead House, Nickle Farm, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,873 GBP2018-03-31
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 36 West Sunniside, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,847 GBP2024-05-31
    Officer
    icon of calendar 2009-05-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 36 West Sunniside, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -729 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Hunstead House, Nickle Farm, Chartham, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 13
    PEBBLE MANAGEMENT SERVICES LIMITED - 2020-08-03
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    6,409,087 GBP2024-12-31
    Officer
    icon of calendar 2018-07-11 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    650,409 GBP2023-12-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 5 - Director → ME
  • 17
    ROUNDSTONE NURSERY SALES LIMITED - 1999-10-14
    ROUNDSTONE NURSERIES LIMITED - 2019-02-12
    SALTBELL LIMITED - 1988-01-14
    icon of address Newlands, Pagham Road, Lagness, Chichester
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    5,988,325 GBP2024-12-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,534,006 GBP2023-12-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address Hunstead House, Nickle Farm, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -488,417 GBP2023-12-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 3 - Director → ME
  • 21
    icon of address Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-04-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    VIRTUAL PATH LTD - 2012-09-27
    icon of address Hunstead House Nickle Farm, Chartham, Canterbury
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Hunstead House Nickle Farm, Chartham, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-24
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,381,280 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address C/o R2b Business Solutions, Courtyard Offices Town House Market Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Chilton Farm, Chilton Cantelo, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 22 - Director → ME
  • 27
    icon of address Courtyard Office, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,147 GBP2024-12-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 35 - Has significant influence or controlOE
  • 29
    WOLSINGWOOD LIMITED - 1995-04-13
    GREENYARD FLOWERS UK LTD - 2020-10-04
    WINCHESTER GROWERS LIMITED - 2016-12-30
    icon of address Varfell Farm Varfell Lane, Longrock, Penzance, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    34,628,621 GBP2024-12-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 13 - Director → ME
  • 30
    icon of address Varpac Ltd Millennium Way, Vale Business Park, Evesham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 7 - Director → ME
  • 31
    GREENYARD FLOWERS HOLDINGS LTD - 2019-08-02
    icon of address Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,365,392 GBP2024-12-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 25 - Director → ME
Ceased 6
  • 1
    CRE8TE ACCOMMODATION SOLUTIONS LTD - 2017-08-15
    icon of address Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-05-06 ~ 2018-07-11
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Hunstead House, Nickle Farm, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,873 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-12-17 ~ 2017-04-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-03-08
    IIF 36 - Has significant influence or control OE
  • 4
    POWERBYTE LIMITED - 2003-10-24
    icon of address Brewery House High Street, Twyford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,046 GBP2023-10-31
    Officer
    icon of calendar 2000-03-14 ~ 2001-02-01
    IIF 23 - Director → ME
  • 5
    icon of address Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,381,280 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o R2b Business Solutions, Courtyard Offices Town House Market Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2018-07-12
    IIF 28 - 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.