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 Wood

    Related profiles found in government register
  • Mr Matthew Wood
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 6 Miles Street, London, London, SW8 1GH, United Kingdom

      IIF 1
  • Mr Matthew Graham Wood
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Graham Wood
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 11
  • Wood, Matthew
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, 6 Miles Street, London, London, SW8 1GH, United Kingdom

      IIF 12
  • Wood, Matthew Graham
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shutford Grounds Farm, Epwell Rd, Shutford, Banbury, Oxon, OX15 6HE

      IIF 13
    • icon of address 110, Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 14 IIF 15
    • icon of address 201, Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0DT, England

      IIF 16
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW

      IIF 20
    • icon of address Dynamis House, 6-8 Sycamore Street, London, EC1Y 0SW, England

      IIF 21
  • Wood, Matthew Graham
    British company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clos Fferws, Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, SA18 3BL

      IIF 22
    • icon of address Suite 25, 6-8 Revenge Road, Lordswood, Chatham, Kent, ME5 8UD

      IIF 23
  • Wood, Matthew Graham
    British consultant born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, London, EC4Y 0DT, United Kingdom

      IIF 24
    • icon of address 5, Chancery Lane, London, WC2A 1LG, United Kingdom

      IIF 25
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 26
    • icon of address Suite 201, Temple Chambers, Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 27
  • Wood, Matthew Graham
    British corporate adviser born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 28
  • Wood, Matthew Graham
    British corporate financier born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Durham House, 1, Durham House Street, London, WC2N 6HG, United Kingdom

      IIF 29
  • Wood, Matthew Graham
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shutford Grounds, Epwell Road, Shutford, Banbury, Oxfordshire, OX15 6HE

      IIF 30
    • icon of address Shutford Grounds Farm, Epwell Rd, Shutford, Banbury, Oxon, OX15 6HE

      IIF 31
    • icon of address Shutford Grounds Farm, Epwell Road, Shutford, Banbury, OX15 6HE, United Kingdom

      IIF 32
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT

      IIF 33
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 201temple, Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 43
    • icon of address Suite 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 44 IIF 45
  • Wood, Matthew Graham
    British diretor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 46
  • Wood, Matthew Graham
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110 Cannon Street, London, EC4N 6EU, United Kingdom

      IIF 47
  • Wood, Matthew Graham
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115b, Innovation Drive, Milton, Abingdon, OX14 4RZ, England

      IIF 48
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4R 0DT

      IIF 49
  • Wood, Matthew Graham
    British consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0DT, England

      IIF 50
  • Wood, Matthew Graham
    British

    Registered addresses and corresponding companies
    • icon of address Shutford Grounds Farm, Epwell Rd, Shutford, Banbury, Oxon, OX15 6HE

      IIF 51
  • Wood, Matthew Graham

    Registered addresses and corresponding companies
    • icon of address 201, Temple Chambers, 3 - 7 Temple Avenue, London, EC4Y 0DT, England

      IIF 52
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, England

      IIF 53
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 54
    • icon of address Suite 201, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Shutford Gounds Farm, Epwell Rd, Shutford, Banbury, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    16,535 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 30 - Director → ME
  • 3
    ONE LEGAL ADVISORY LIMITED - 2015-09-27
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    ONE ADVISORY GROUP LIMITED - 2015-09-27
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    ONE CAPITAL LIMITED - 2015-09-27
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    ONE ADVISORY LIMITED - 2015-09-27
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    CMS ADVISORY LIMITED - 2013-06-18
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 24 - Director → ME
  • 8
    ASCONA CAPITAL LIMITED - 2013-11-29
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213 GBP2019-03-31
    Officer
    icon of calendar 2009-03-20 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 35 - Director → ME
  • 10
    CMS CAPITAL LIMITED - 2013-08-08
    icon of address 201temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (99 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 47 - LLP Member → ME
  • 12
    icon of address 201 Temple Chambers, 3 - 7 Temple Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    164,618 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    10,288 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 14
    icon of address Flat 7 6 Miles Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    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
  • 15
    CMS CORPORATE SERVICES LIMITED - 2013-06-18
    CMS ADVISORY GROUP LIMITED - 2015-09-27
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    42,386 GBP2023-12-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 14 - Director → ME
  • 16
    COMBINED MANAGEMENT SERVICES LIMITED - 2011-07-20
    CMS CORPORATE CONSULTANTS LIMITED - 2015-09-27
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 70 offsprings)
    Equity (Company account)
    1,577,561 GBP2023-12-31
    Officer
    icon of calendar 2006-08-22 ~ now
    IIF 18 - Director → ME
  • 17
    EUROPEAN FINANCIAL PLANNING LTD - 2011-06-02
    EUROPEAN FINANCIAL PLANNING CONSULTANTS LTD - 2013-08-09
    CMS CAPITAL LIMITED - 2015-09-27
    EW MANAGEMENT LIMITED - 2010-01-05
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    137 GBP2023-12-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 15 - Director → ME
  • 18
    CMS ADVISORY (LEGAL) LIMITED - 2015-09-27
    icon of address One Advisory Group Limited, 201 Temple Chambers, 3 - 7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 20
    BARKBY GROUP PLC - 2024-01-30
    SOVEREIGN MINES OF AFRICA PLC - 2018-06-25
    THE BARKBY GROUP PLC - 2021-05-07
    icon of address 115b Innovation Drive, Milton, Abingdon, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 48 - Director → ME
  • 21
    UNITED POLO LTD - 2023-05-15
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 19 - Director → ME
  • 22
    THE UNITED BRITISH POLO COMPANY LTD - 2023-05-15
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 41 - Director → ME
Ceased 21
  • 1
    icon of address Shutford Gounds Farm, Epwell Rd, Shutford, Banbury, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    16,535 GBP2024-06-30
    Officer
    icon of calendar 2007-06-18 ~ 2007-08-02
    IIF 51 - Secretary → ME
  • 2
    BUSINESSESFORSALE.COM PUBLIC LIMITED COMPANY - 2001-05-18
    BUSINESSES FOR SALE.COM LIMITED - 2000-01-26
    DYNAMIS PLC - 2012-05-17
    icon of address Dynamis House, 6-8 Sycamore Street, London
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    5,254,346 GBP2024-03-31
    Officer
    icon of calendar 2011-12-08 ~ 2025-10-31
    IIF 20 - Director → ME
  • 3
    icon of address The Salvage Company Europe, 1 The Royal County Of Berkshire Polo Club, North Street, Winkfield, Windsor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2014-09-04
    IIF 28 - Director → ME
  • 4
    EPL COMPOSITE SOLUTIONS LTD - 2015-05-29
    EURO-PROJECTS (LTTC) LIMITED - 2007-01-24
    SYSTEMORDER LIMITED - 1992-02-03
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-01-24 ~ 2024-04-30
    IIF 52 - Secretary → ME
  • 5
    HAYDALE GRAPHENE INDUSTRIES LIMITED - 2014-04-02
    INNOVATIVE CARBON LIMITED - 2014-03-20
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ 2018-12-21
    IIF 40 - Director → ME
    icon of calendar 2014-10-23 ~ 2024-04-30
    IIF 54 - Secretary → ME
  • 6
    icon of address Clos Fferws Parc Hendre, Capel Hendre, Ammanford, Carmarthenshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2019-07-04
    IIF 22 - Director → ME
    icon of calendar 2014-10-23 ~ 2024-04-30
    IIF 53 - Secretary → ME
  • 7
    HERMES PACIFIC INVESTMENTS LIMITED - 2012-08-20
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2012-08-20 ~ 2012-10-01
    IIF 26 - Director → ME
  • 8
    INDIAN RESTAURANTS GROUP PLC - 2012-08-20
    INDIA OUTSOURCING SERVICES PLC - 2008-02-26
    COPPERPILOT PUBLIC LIMITED COMPANY - 2004-11-02
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2012-09-14
    IIF 49 - Director → ME
  • 9
    AVERCO PLC - 2012-09-20
    icon of address Botley Road, Shedfield, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ 2012-11-16
    IIF 32 - Director → ME
  • 10
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    10,288 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-04-16
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    IMF LITIGATION FUNDING SERVICES LIMITED - 2020-02-28
    icon of address Link House, Level 2, 78 Cowcross Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,065,057 GBP2024-06-30
    Officer
    icon of calendar 2019-09-02 ~ 2023-03-01
    IIF 25 - Director → ME
  • 12
    CMS CORPORATE SERVICES LIMITED - 2013-06-18
    CMS ADVISORY GROUP LIMITED - 2015-09-27
    icon of address 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    42,386 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-09
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    ONEVIEW GROUP PLC - 2019-01-18
    ARMOUR GROUP PLC - 2016-03-18
    ARMOUR TRUST PLC - 2002-12-10
    icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-21 ~ 2018-10-11
    IIF 23 - Director → ME
  • 14
    SULA IRON & GOLD PLC - 2018-01-16
    AFRICAN BATTERY METALS PLC - 2019-06-21
    SULA GOLD PLC - 2012-02-29
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2019-03-29
    IIF 46 - Director → ME
  • 15
    icon of address Dynamis House, 6-8 Sycamore Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -197 GBP2024-07-31
    Officer
    icon of calendar 2015-11-09 ~ 2025-10-31
    IIF 21 - Director → ME
  • 16
    icon of address Suite 201 Temple Chambers, 3-7 Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-17 ~ 2013-09-17
    IIF 44 - Director → ME
    icon of calendar 2013-09-17 ~ 2013-09-17
    IIF 55 - Secretary → ME
  • 17
    icon of address Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2013-08-21
    IIF 45 - Director → ME
    icon of calendar 2013-08-21 ~ 2016-09-20
    IIF 56 - Secretary → ME
  • 18
    VERDES MANAGEMENT PLC - 2015-08-14
    DIABLO GROUP PLC - 2006-08-29
    X-PHONICS PLC - 2010-09-27
    icon of address Holly House, Shady Lane, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-11-09 ~ 2013-03-04
    IIF 29 - Director → ME
  • 19
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2018-02-19 ~ 2018-02-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    icon of address Wickham Vineyard, Botley Rd, Shedfield, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2012-12-06
    IIF 27 - Director → ME
  • 21
    Company number 06956616
    Non-active corporate
    Officer
    icon of calendar 2009-07-08 ~ 2011-05-10
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.