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

Mr Matthew James Woods

    Related profiles found in government register
  • Mr Matthew James Woods
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN, United Kingdom

      IIF 1
    • icon of address Estate Office, Bolesworth Castle, Tattenhall, Chester, Cheshire, CH3 9HQ, United Kingdom

      IIF 2 IIF 3
    • icon of address 16, Old Bailey, London, EC4M 7EG, England

      IIF 4 IIF 5 IIF 6
    • icon of address K3, Albany, London, W1J 0AY

      IIF 11
    • icon of address K3, Albany, Piccadilly, London, W1J 0AY

      IIF 12
  • Matthew James Woods
    British born in December 1975

    Registered addresses and corresponding companies
    • icon of address 16, Old Bailey, London, EC4M 7EG, United Kingdom

      IIF 13
  • Woods, Matthew James
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, Bolesworth Castle, Tattenhall, Chester, Cheshire, CH3 9HQ, United Kingdom

      IIF 14 IIF 15
  • Matthew James Woods
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 16
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Woods, Matthew James
    British solicitor born in December 1975

    Registered addresses and corresponding companies
    • icon of address 56c Minster Road, London, NW2 3RE

      IIF 20
  • Woods, Matthew James
    born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woods, Matthew James
    British solicitor born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lambton Estate Office, Lambton Park, Chester Le Street, County Durham, DH3 4PQ

      IIF 24
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, England

      IIF 25
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 26 IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address K3 Albany, Piccadilly, London
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MAYLOSE LIMITED - 1987-03-17
    icon of address K3 Albany, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,512,009 GBP2024-11-28
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Estate Office Bolesworth Castle, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,578 GBP2024-03-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Estate Office Bolesworth Castle, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,442 GBP2024-03-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 14 - Director → ME
  • 5
    THOMAS ROBERTS INDUSTRIES LIMITED - 2014-11-19
    TRUSHELFCO (NO.2578) LIMITED - 2000-01-24
    icon of address Sheridan House, 40-43 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2018-08-10 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,643,874 GBP2024-04-05
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ 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
  • 9
    icon of address Lambton Estate Office, Lambton Park, Chester Le Street, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 17 - Right to appoint or remove membersOE
    IIF 17 - Right to surplus assets - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 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
  • 12
    TRUSHELFCO (NO.2579) LIMITED - 2000-01-24
    icon of address Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    11,256,835 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    TRUSHELFCO (NO.2580) LIMITED - 2000-01-24
    icon of address Athenia House, 10-14 Andover Road, Winchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    26,053,712 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 14
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (183 parents, 11 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ now
    IIF 23 - LLP Designated Member → ME
  • 16
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (20 parents, 21 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ now
    IIF 27 - Director → ME
  • 17
    WITHERS INTERNATIONAL LLP - 2014-04-02
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (207 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-06 ~ now
    IIF 22 - LLP Designated Member → ME
Ceased 7
  • 1
    icon of address Estate Office Bolesworth Castle, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,578 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-01-15
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    icon of address Estate Office Bolesworth Castle, Tattenhall, Chester, Cheshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,442 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-01-15
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    LABEL M PRODUCTS LIMITED - 2011-08-02
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    TONI & GUY INTERNATIONAL HOLDINGS LIMITED - 2019-05-16
    icon of address 58 - 60 Stamford Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-12 ~ 2019-06-07
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    TONI & GUY HAIRDRESSING LIMITED - 2010-09-14
    OVAL (2221) LIMITED - 2010-04-07
    icon of address Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Third Floor, 20 Old Bailey, London, United Kingdom
    Active Corporate (20 parents, 21 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2005-07-01
    IIF 20 - 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.