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

Bryant, Matthew James

    Related profiles found in government register
  • Bryant, Matthew James
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number Ten, St Andrew's Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 1
  • Bryant, Matthew James
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, C/o Actoris, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 2
    • 14 Plasturton Avenue, Pontcanna, Cardiff, CF11 9HH

      IIF 3 IIF 4
  • Bryant, Matthew James
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 5
    • Number Ten, St Andrew's Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 6
    • 14 Plasturton Avenue, Pontcanna, Cardiff, CF11 9HH

      IIF 7 IIF 8
  • Bryant, Matthew James
    British property developer born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St Andrews Crescent, Cardiff, South Glamorgan, CF10 3DD, Wales

      IIF 9
  • Bryant, Matthew James
    British property developer and hotelier born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number 10, St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 10
  • Bryant, Matthew James
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Manor Close, Abbots Leigh, Bristol, BS8 3RW, England

      IIF 11
  • Bryant, Matthew James
    British born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Manor Close, Abbots Leigh, Bristol, BS8 3RW

      IIF 12
    • 10, St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 13
    • 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 14 IIF 15
    • 29, Archer Road, Penarth, Cardiff, CF64 3HL, Wales

      IIF 16
    • Grosvenor House, 8 Park Grove, Cardiff, CF10 3BN, United Kingdom

      IIF 17
    • Plymouth Chambers, 3 Westgate Street, Cardiff, CF10 1DD, Wales

      IIF 18
    • 29, Archer Road, Penarth, South Glamorgan, CF64 3HL, Wales

      IIF 19
  • Bryant, Matthew James
    British director born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 10 St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 20
    • 36, Park Place, Cardiff, Wales, CF10 3BB, Uk

      IIF 21
    • Grosvenor House, 8 Park Grove, Cardiff, CF10 3BN, United Kingdom

      IIF 22
    • 29, Archer Road, Penarth, Vale Of Glamorgan, CF64 3HL, United Kingdom

      IIF 23
  • Bryant, Matthew James
    British property developer and hotelier born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty Gawla Bach, Rudry Road, Rudry, Caerphilly, CF83 3DD, Wales

      IIF 24 IIF 25
    • 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 26
  • Mr Matthew James Bryant
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number 10, St. Andrews Crescent, Cardiff, CF10 3DD, Wales

      IIF 27
  • Bryant, Matthew Justin
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stanshalls Drive, Felton, Bristol, BS40 9UW, England

      IIF 28 IIF 29
    • 86, Shirehampton Road, Stoke Bishop, Bristol, BS9 2DR, England

      IIF 30
  • Bryant, Matthew Justin
    British accountant born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Stanshalls Drive, Felton, Bristol, BS40 9UW, United Kingdom

      IIF 31
  • Bryant, Matthew Justin
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 14, Queen Square, Bath, BA1 2HN, England

      IIF 32
  • Bryant, Matthew James
    British

    Registered addresses and corresponding companies
    • Number One, Waterton Park, Bridgend, South Wales, CF31 3PH

      IIF 33
    • 10, St Andrews Crescent, Cardiff, South Glamorgan, CF10 3DD

      IIF 34
    • 14 Plasturton Avenue, Pontcanna, Cardiff, CF11 9HH

      IIF 35
  • Bryant, Matthew James
    born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Windsor Place, C/o Actoris, Cardiff, CF10 3BY, Wales

      IIF 36
  • Bryant, Matthew James

    Registered addresses and corresponding companies
    • 4 The Manor Close, Abbots Leigh, Bristol, BS8 3RW

      IIF 37
    • 10, St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 38
    • 10, St. Andrews Crescent, Cardiff, South Glamorgan, CF10 3DD

      IIF 39
    • 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 40
    • Number 10, St Andrews Crescent, Cardiff, CF10 3DD, United Kingdom

      IIF 41
  • Mr Matthew James Bryant
    British born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Manor Close, Abbots Leigh, Bristol, BS8 3RW, United Kingdom

      IIF 42
    • Ty Gawla Bach, Rudry Road, Rudry, Caerphilly, CF83 3DD, Wales

      IIF 43 IIF 44
    • 15, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 45 IIF 46 IIF 47
    • 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 48 IIF 49 IIF 50
    • Plymouth Chambers, 3 Westgate Street, Cardiff, CF10 1DD, Wales

      IIF 52
    • 29 Archer Road, Penarth, CF64 3HL, Wales

      IIF 53
  • Mr Matthew James Bryant
    British born in February 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Windsor Place, C/o Actoris, Cardiff, CF10 3BY

      IIF 54
  • Mr Matthew Justin Bryant
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Stanshalls Drive, Felton, Bristol, BS40 9UW, England

      IIF 55
    • 86, Shirehampton Road, Bristol, BS9 2DR, England

      IIF 56
  • Mr Matthew James Bryant
    Welsh born in February 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 23, Windsor Place, Cardiff, CF10 3BY, Wales

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    Grosvenor House, 8 Park Grove, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -51,083 GBP2017-03-31
    Officer
    2010-01-29 ~ now
    IIF 17 - Director → ME
  • 2
    23 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    154,310 GBP2024-02-25
    Officer
    2008-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 3
    15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2017-10-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    86 Shirehampton Road, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    316,069 GBP2024-04-29
    Officer
    2024-10-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 56 - Has significant influence or controlOE
  • 5
    23 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    86,209 GBP2024-07-30
    Officer
    2022-07-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 6
    Ajax Machinery Heol Parc Mawr, Cross Hands, Llanelli, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -3,972 GBP2024-12-31
    Officer
    2018-10-26 ~ now
    IIF 16 - Director → ME
  • 7
    Actoris Developments Limited, 10 St. Andrews Crescent, Cardiff, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2010-08-01 ~ dissolved
    IIF 9 - Director → ME
    2014-08-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 8
    15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2014-05-30 ~ now
    IIF 13 - Director → ME
    2014-05-30 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    Plymouth Chambers, 3 Westgate Street, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -28,836 GBP2024-07-28
    Officer
    2019-07-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    Ajax Machinery Building Heol Parc Mawr, Cross Hands, Llanelli, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    -7,925 GBP2024-12-31
    Officer
    2018-04-26 ~ now
    IIF 11 - Director → ME
  • 11
    23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    167,628 GBP2018-05-31
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 12
    23 C/o Actoris, Windsor Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2018-03-23
    Officer
    2007-10-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 13
    4 The Manor Close, Abbots Leigh, Bristol
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    994,277 GBP2024-03-30
    Officer
    2006-01-20 ~ now
    IIF 12 - Director → ME
    2006-01-20 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 14
    23 Windsor Place, C/o Actoris, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Merlin House, Charnham Lane, Hungerford, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-06-26 ~ dissolved
    IIF 8 - Director → ME
  • 17
    6 Stanshalls Drive, Felton, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 18
    10 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 5 - Director → ME
  • 19
    ACTORIS LIMITED - 2012-05-28
    10 St. Andrews Crescent, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 7 - Director → ME
  • 20
    86 Shirehampton Road, Stoke Bishop, Bristol, England
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 30 - Director → ME
  • 21
    15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    124,972 GBP2024-03-31
    Officer
    2011-04-12 ~ now
    IIF 1 - Director → ME
    2017-08-10 ~ now
    IIF 40 - Secretary → ME
  • 22
    Jehu Group, Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,887 GBP2017-12-31
    Officer
    2010-10-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-07 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    23 Windsor Place, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2018-03-28
    Officer
    2011-09-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 24
    23 Windsor Place, C/o Actoris, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    43,677 GBP2019-05-31
    Officer
    2021-07-15 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
  • 25
    36 Park Place, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70,284 GBP2017-01-31
    Officer
    2007-05-30 ~ dissolved
    IIF 21 - Director → ME
Ceased 12
  • 1
    SDI (KEIGHLEY) LIMITED - 2024-07-03
    DOUGLAS GREG (KEIGHLEY) LIMITED - 2013-10-24
    Unit A, Brook Park East, Shirebrook
    Active Corporate (2 parents)
    Officer
    2007-05-25 ~ 2009-10-20
    IIF 3 - Director → ME
  • 2
    Grosvenor House, 8 Park Grove, Cardiff
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    193,269 GBP2017-04-01 ~ 2018-03-31
    Officer
    2013-02-25 ~ 2015-03-12
    IIF 22 - Director → ME
  • 3
    23 Windsor Place, Cardiff, Wales
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    154,310 GBP2024-02-25
    Officer
    2008-06-05 ~ 2013-10-01
    IIF 34 - Secretary → ME
  • 4
    WATERSTONE ESTATES (SWANSEA) LIMITED - 2012-01-26
    First Floor, Westview House, Mulberry Drive, Cardiff Gate Business Park, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,896 GBP2017-06-30
    Officer
    2008-06-05 ~ 2011-03-31
    IIF 4 - Director → ME
  • 5
    3 Augusta Court, North Road, Cowbridge, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    2016-09-30 ~ 2019-12-04
    IIF 20 - Director → ME
  • 6
    23 C/o Actoris, Windsor Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2018-03-23
    Officer
    2007-10-31 ~ 2011-11-11
    IIF 33 - Secretary → ME
  • 7
    Ty Gawla Bach Rudry Road, Rudry, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-03-22 ~ 2024-09-17
    IIF 24 - Director → ME
    Person with significant control
    2024-03-22 ~ 2024-09-17
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Ty Gawla Bach Rudry Road, Rudry, Caerphilly, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -51,367 GBP2024-06-30
    Officer
    2023-06-21 ~ 2024-09-17
    IIF 25 - Director → ME
    Person with significant control
    2023-06-21 ~ 2024-09-17
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ORPHEUS BRISTOL LIMITED - 1993-03-31
    MOODVENUE LIMITED - 1989-09-20
    141 Englishcombe Lane, Southdown, Bath
    Active Corporate (5 parents, 23 offsprings)
    Equity (Company account)
    177,847 GBP2024-09-30
    Officer
    2022-11-04 ~ 2023-08-14
    IIF 31 - Director → ME
  • 10
    Jehu Group, Number One, Waterton Park, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -162,887 GBP2017-12-31
    Officer
    2010-10-15 ~ 2012-03-23
    IIF 41 - Secretary → ME
  • 11
    36 Park Place, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70,284 GBP2017-01-31
    Officer
    2007-05-30 ~ 2007-10-17
    IIF 35 - Secretary → ME
  • 12
    12b George Street, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,023 GBP2024-07-31
    Officer
    2016-04-06 ~ 2021-09-14
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.