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

Mattu, Jeevan

    Related profiles found in government register
  • Mattu, Jeevan
    British director born in March 1992

    Resident in United Kingdom

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

      IIF 1
  • Mattu, Jeevan
    British managing director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mattu, Jeevan
    British accountant born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Phoenix Park, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 11
  • Mattu, Jeevan
    British director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leighton, Sole Street, Cobham, Kent, DA13 0XZ, England

      IIF 12
    • icon of address Meopham Court Farm, Wrotham Road, Meopham, Gravesend, DA13 0QJ, England

      IIF 13
  • Mattu, Jeevan
    British self employed born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leighton, Sole Street, Cobham, Kent, DA13 0XZ, England

      IIF 14
    • icon of address 97 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, Kent, DA11 9AW, England

      IIF 15
  • Mr Jeevan Mattu
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97 Phoenix, Black Eagle Drive, Northfleet, Gravesend, DA11 9AW, England

      IIF 16
    • icon of address Meopham Court Farm, Wrotham Road, Meopham, Gravesend, DA13 0QJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • icon of address 97 Phoenix Court, Black Eagle Drive, Northfleet, Kent, DA11 9AW, United Kingdom

      IIF 26
    • icon of address 663, Chigwell Road, Woodford Green, IG8 8AJ, United Kingdom

      IIF 27
  • Mr Jeevan Mattu
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 Phoenix Court, Black Eagle Drive, Northfleet, Gravesend, Kent, DA11 9AW, England

      IIF 28
    • icon of address Meopham Court Farm, Wrotham Road, Meopham, Gravesend, DA13 0QJ, England

      IIF 29
    • icon of address Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 30
  • Mattu, Jeevan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    FIRM ACCOUNTANTS LTD - 2024-09-03
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    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
    MEOPHAM FIREAWAY LIMITED - 2024-05-16
    MILK & HONEY PRODUCTS LIMITED - 2025-05-13
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-04-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2022-10-27 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    NG1 GYM LTD - 2025-04-25
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -556 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 6 - Director → ME
    icon of calendar 2023-06-27 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    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
  • 5
    icon of address 97 Phoenix Court Black Eagle Drive, Northfleet, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-07 ~ 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
  • 6
    icon of address 255-265 Barking Road, Eastham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,439 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 97 Phoenix Court Black Eagle Drive, Northfleet, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 9
    icon of address 97 Black Eagle Drive, Northfleet, Gravesend, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2023-05-25 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    FOOD VENTURES CORPORATION LIMITED - 2017-10-11
    icon of address 4385, 09626612 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,052 GBP2019-06-30
    Officer
    icon of calendar 2015-06-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 152 Robin Hood Lane, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-09 ~ 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
Ceased 6
  • 1
    FIRM ACCOUNTANTS LTD - 2024-09-03
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-09-03
    IIF 3 - Director → ME
    icon of calendar 2023-07-10 ~ 2024-09-03
    IIF 36 - Secretary → ME
  • 2
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ 2025-02-23
    IIF 5 - Director → ME
    icon of calendar 2023-05-23 ~ 2025-02-23
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2025-07-14
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 1a Castle Bridge Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ 2024-12-02
    IIF 9 - Director → ME
    icon of calendar 2023-04-05 ~ 2024-12-02
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2025-07-14
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 152 Robin Hood Lane, Chatham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-06-24
    IIF 10 - Director → ME
    icon of calendar 2022-12-09 ~ 2024-06-24
    IIF 39 - Secretary → ME
  • 5
    PROPERTY DEVELOPMENT VENTURES LTD - 2022-11-18
    MATTUCCI PASSIONE SOFAS LIMITED - 2025-01-21
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200,284 GBP2023-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2025-01-17
    IIF 1 - Director → ME
    icon of calendar 2019-10-15 ~ 2025-01-17
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2025-01-17
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    icon of address Meopham Court Farm Wrotham Road, Meopham, Gravesend, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-09 ~ 2025-02-03
    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.