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

Johnson, Matthew

    Related profiles found in government register
  • Johnson, Matthew
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149-151, Cutler Heights Lane, Bradford, BD4 9JB, England

      IIF 1
    • icon of address 8 Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 2
    • icon of address Silk Warehouse, Apartment 510, Lilycroft Road, Bradford, West Yorkshire, BD9 5BE, England

      IIF 3
  • Johnson, Matthew
    British electrician born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8 Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 4
  • Johnson, Matthew
    British it consultant born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rushton Drive, Middlewich, CW10 0NJ, England

      IIF 5
  • Johnson, Matthew
    British technical architect born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza Building, 102 Lee High Road, London, SE13 5PT, United Kingdom

      IIF 6
  • Johnson, Matthew
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Johnson, Mathew
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 8
  • Johnson, Mathew
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
  • Johnson, Matthew Adam
    British managing director/ sales born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hillsford Close, Ingelby Barwick, TS17 5BQ, United Kingdom

      IIF 10
  • Johnson, Matthew Keith
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 109, Castlegate, Chester Road, Manchester, M15 4QG, United Kingdom

      IIF 11
  • Johnson, Matthew Keith
    British it consultant born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 109 Castlegate, 2 Chester Road, Manchester, M15 4QG, England

      IIF 12
  • Johnson, Matthew
    British chief technology officer born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beech Grove, Beech Grove, Darwen, BB3 0AP, England

      IIF 13
  • Johnson, Matthew
    British director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beech Grove, Darwen, Lancashire, BB3 0AP, England

      IIF 14
  • Johnson, Matthew
    British managing director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beech Grove, Darwen, BB3 0AP, England

      IIF 15
  • Johnson, Mathew
    British p & l analyst born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Livery, Clarks Green, Studley, Warwickshire, B80 7AL, United Kingdom

      IIF 16
  • Mr Matthew Johnson
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 17
    • icon of address Office 8 Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 18
    • icon of address Silk Warehouse, Apartment 510, Lilycroft Road, Bradford, West Yorkshire, BD9 5BE, England

      IIF 19
    • icon of address 1, Beech Grove, Darwen, Lancashire, BB3 0AP

      IIF 20
    • icon of address 8, Rushton Drive, Middlewich, CW10 0NJ, England

      IIF 21
  • Mr Matthew Johnson
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Mathew Johnson
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 23
  • Mr Mathew Johnson
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Mr Matthew Keith Johnson
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 109 Castlegate, 2 Chester Road, Manchester, M15 4QG, England

      IIF 25
    • icon of address Flat 109, Castlegate, Chester Road, Manchester, M15 4QG, United Kingdom

      IIF 26
  • Mr Matthew Johnson
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Beech Grove, Darwen, BB3 0AP, England

      IIF 27
  • Johnson, Mathew Richard Clive
    British business analyst born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Livery, Clarkes Green, Studley, B80 7AL, United Kingdom

      IIF 28
  • Mr Mathew Johnson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Livery, Clarks Green, Studley, Warwickshire, B80 7AL

      IIF 29
  • Mr Mathew Richard Clive Johnson
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Livery, Clarkes Green, Studley, B80 7AL, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 8 Tradeforce Building, Cornwall Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 8 Tradeforce Building, Cornwall Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 Hillsford Close, Ingelby Barwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 8 Rushton Drive, Middlewich, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Flat 109 Castlegate 2 Chester Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Livery, Clarkes Green, Studley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,446 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Livery, Clarks Green, Studley, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    171,764 GBP2024-05-31
    Officer
    icon of calendar 2013-05-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Beech Grove, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-03 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Flat 109, Castlegate Chester Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Plaza Building, 102 Lee High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    449 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 23 - Has significant influence or controlOE
  • 14
    icon of address Silk Warehouse, Apartment 510 Lilycroft Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    REPDYNAMO LTD - 2024-06-22
    icon of address 1 Beech Grove, Darwen, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    103,726 GBP2024-12-31
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    YGEL LIMITED - 2019-02-18
    AGS ADMINISTRATION LIMITED - 2019-02-25
    icon of address 18 Church Street, Ilkley, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,308 GBP2019-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-10-02
    IIF 1 - Director → ME
  • 2
    GET-NILA LIMITED - 2020-08-21
    icon of address 1 Wright Close, Bushey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -250,361 GBP2024-07-31
    Officer
    icon of calendar 2023-09-05 ~ 2024-09-01
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.