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

Matthew James Bridger

    Related profiles found in government register
  • Matthew James Bridger
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaglestone Agency, Suite 2016, Letraset Building, Wotton Road, Kingsnorth, Ashford, TN23 6LN, United Kingdom

      IIF 1
  • Mr Matthew James Bridger
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2016, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 2
    • icon of address Unleashing Lives, Repton Manor, Repton Avenue, Repton Park, Ashford, Kent, TN23 3GP, England

      IIF 3
    • icon of address Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 4
  • Matthew Bridger
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Magazine Road, Ashford, TN24 8NN, England

      IIF 5
    • icon of address Room 10, Berwick House, 8 Elwick Road, Ashford, TN23 1PF, United Kingdom

      IIF 6
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 8
  • Mr Matthew James Bridger
    English born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, TN23 1PF, England

      IIF 9
  • Mr Matthew James Bridger
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 10
    • icon of address 22, Highview Close, Boughton-under-blean, Faversham, ME13 9TF, England

      IIF 11
    • icon of address Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 12
    • icon of address Folkestone Business Hub, Aspen House, Folkestone, CT20 1TH, England

      IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • icon of address 86, Station Road, Lydd, Romney Marsh, TN29 9LJ, England

      IIF 15
  • Bridger, Matthew James
    British charity chairman born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, TN23 3GP, England

      IIF 16
  • Bridger, Matthew James
    British company director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaglestone Agency, Suite 2016, Letraset Building, Wotton Road, Kingsnorth, Ashford, TN23 6LN, United Kingdom

      IIF 17
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Bridger, Matthew James
    British director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, TN23 1PF, England

      IIF 20 IIF 21
    • icon of address For Care Of Bauhaus Cafe, Berwick House, Elwick Road, Ashford, Kent, TN23 1PF, England

      IIF 22
  • Bridger, Matthew James
    British marketing director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 10, Berwick House, 8 Elwick Road, Ashford, Kent, TN23 1PF, United Kingdom

      IIF 23
  • Matthew Bridger
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 24
  • Mr Matthew James Bridger
    English born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Magazine Road, Ashford, TN24 8NN, England

      IIF 25
    • icon of address Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, TN23 1PF, England

      IIF 26
    • icon of address Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 27
    • icon of address 22, Highview Close, Boughton-under-blean, Faversham, ME13 9TF, England

      IIF 28 IIF 29 IIF 30
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 31
  • Bridger, Matthew James
    British chairman born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 32
  • Bridger, Matthew James
    British director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Magazine Road, Ashford, TN24 8NN, England

      IIF 33
    • icon of address Suite 2016, Letraset Building, Wotton Road, Ashford, Kent, TN23 6LN, England

      IIF 34
    • icon of address Unleashing Lives, Repton Manor, Repton Avenue, Repton Park, Ashford, Kent, TN23 3GP, England

      IIF 35
    • icon of address Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 36
    • icon of address 22, Highview Close, Boughton-under-blean, Faversham, ME13 9TF, England

      IIF 37
    • icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH

      IIF 38
    • icon of address Folkestone Business Hub, Aspen House, Folkestone, CT20 1TH, England

      IIF 39
    • icon of address The Folkestone Business Hub, Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 40
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 41
    • icon of address 86, Station Road, Lydd, Romney Marsh, TN29 9LJ, England

      IIF 42
  • Bridger, Matthew James
    British student born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Swaffer Way, Ashford, TN23 5JA, England

      IIF 43
    • icon of address Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 44
  • Bridger, Matthew James
    English director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Magazine Road, Ashford, TN24 8NN, England

      IIF 45
    • icon of address Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 46 IIF 47
    • icon of address 22, Highview Close, Boughton-under-blean, Faversham, ME13 9TF, England

      IIF 48 IIF 49 IIF 50
  • Bridger, Matthew James

    Registered addresses and corresponding companies
    • icon of address Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, TN23 1PF, England

      IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    ASTER PROJECT KENT LIMITED - 2018-05-23
    icon of address 20 Magazine Road, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 2
    BRIDGER GROUP INTERNATIONAL LIMITED - 2021-02-18
    THE BRIDGER GLOBAL GROUP LIMITED - 2022-09-27
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -15,766 GBP2021-11-30
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    920 GBP2022-06-30
    Officer
    icon of calendar 2020-06-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    BRIDGER AND DEVEY TAVERNS LIMITED - 2022-09-27
    CARA DEVELOPMENTS KENT LIMITED - 2020-05-20
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address Unleashing Lives Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    CONSERVATIVE FRIENDS OF SOCIAL ENTERPRISE LIMITED - 2021-10-11
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-24
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    EAGLESTONE MARKETING LIMITED - 2025-01-22
    icon of address Suite 2016, Letraset Building Wotton Road, Ashford, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,741 GBP2025-03-31
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Eaglestone Agency, Suite 2016, Letraset Building Wotton Road, Kingsnorth, Ashford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-02-20 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 10
    MAGNATE GENERATION LTD - 2017-07-25
    icon of address Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 11
    icon of address Room 10, Berwick House, 8 Elwick Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Folkestone Business Hub, Aspen House, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 13
    BRIDGER GLOBAL GROUP LIMITED - 2021-02-16
    icon of address Unleashing Lives, Repton Manor Repton Avenue, Repton Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address Unleashing Lives, Suite 7a, Repton Manor, Repton Avenue, Ashford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 15
    icon of address 22 Highview Close, Boughton-under-blean, Faversham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 16
    icon of address 22 Highview Close, Boughton-under-blean, Faversham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 17
    icon of address 22 Highview Close, Boughton-under-blean, Faversham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 18
    BRIDGER ESTATES AND MANAGEMENT LIMITED - 2020-11-30
    BRIDGER TAVERNS LIMITED - 2020-07-16
    BRIDGER INVESTMENTS INTERNATIONAL LIMITED - 2020-04-14
    WHISPER INVESTMENTS KENT LIMITED - 2018-11-12
    icon of address Unleashing Lives Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 19
    icon of address 22 Highview Close, Boughton-under-blean, Faversham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 20
    icon of address Unleashing Lives Suite 7a, Repton Manor, Repton Avenue, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 21
    icon of address 20 Magazine Road, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address Bauhaus Cafe, Ashford Volunteer Centre, Berwick House, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ 2019-01-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2019-01-01
    IIF 9 - Has significant influence or control OE
  • 2
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ 2018-01-04
    IIF 40 - Director → ME
  • 3
    icon of address For Care Of Bauhaus Cafe Berwick House, Elwick Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-28 ~ 2018-12-01
    IIF 22 - Director → ME
  • 4
    THE FOLKESTONE BUSINESS HUB LTD - 2014-12-16
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-26
    IIF 38 - Director → ME
  • 5
    WILD ROOTS LTD - 2018-02-06
    icon of address 86 Station Road, Lydd, Romney Marsh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ 2018-10-10
    IIF 42 - Director → ME
    icon of calendar 2017-06-23 ~ 2017-07-17
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2018-08-01
    IIF 15 - Has significant influence or control OE

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.