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 Geoffrey Howard Matthews

    Related profiles found in government register
  • Mr Geoffrey Howard Matthews
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Northlands House, Salthill Road, Chichester, PO19 3PY, England

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Matthews, Geoffrey Howard
    British business adviser born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Burton House, Repton Place White Lion Road, Amersham, Buckinghamshire, HP7 9LP

      IIF 3
  • Matthews, Geoffrey Howard
    British business advisor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23-24, Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath, Horsham, West Sussex, RH12 3JR

      IIF 4
  • Matthews, Geoffrey Howard
    British business consultant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southdown House, St. Johns Street, Chichester, West Sussex, PO19 1XQ

      IIF 5
    • icon of address 72, Hill Road, Fareham, Hampshire, PO16 8JY

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Matthews, Geoffrey Howard
    British businessman born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Slindon House, Top Road, Slindon, Arundel, West Sussex, BN18 0RH, United Kingdom

      IIF 8
    • icon of address Technology Centre, Easting Close, Worthing, West Sussex, BN14 8HQ

      IIF 9
  • Matthews, Geoffrey Howard
    British company director born in November 1953

    Resident in England

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

      IIF 10
    • icon of address Technology Centre, Easting Close, Worthing, BN14 8HQ

      IIF 11
  • Matthews, Geoffrey Howard
    British corporate adviser born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton Cottage, 36 Manor Road, Worthing, West Sussex, BN11 4RU

      IIF 12
  • Matthews, Geoffrey Howard
    British corporate financier born in November 1953

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, Geoffrey Howard
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton Cottage, 36 Manor Road, Worthing, West Sussex, BN11 4RU

      IIF 19
  • Geoffrey Howard Matthews
    English born in November 1953

    Resident in United Kingdom

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

      IIF 20
  • Matthews, Geoffrey Howard
    British company director born in November 1953

    Registered addresses and corresponding companies
    • icon of address Barn End Upper Station Road, Henfield, West Sussex, BN5 9PL

      IIF 21
  • Matthews, Geoffrey Howard
    British corporate financier born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex, BN21 3XE

      IIF 22 IIF 23
  • Matthews, Geoffrey Howard
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, United Kingdom

      IIF 24
  • Matthews, Geoffrey Howard
    British

    Registered addresses and corresponding companies
    • icon of address 36 Manor Road, Worthing, West Sussex, BN11 4RU

      IIF 25
  • Matthews, Geoffrey Howard
    English business adviser born in November 1953

    Resident in United Kingdom

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

      IIF 26
  • Matthews, Geoffrey

    Registered addresses and corresponding companies
    • icon of address 3, The Old Forge, Chevening Road Chipstead, Sevenoaks, Kent, TN13 2RY, England

      IIF 27 IIF 28
    • icon of address Billy Bucks Barn, Tudeley Road, Tonbridge, Kent, TN11 0NW

      IIF 29
    • icon of address Dominion House, Easting Close, Worthing, BN14 8HQ, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Billy Bucks Barn, Tudeley Road, Tonbridge, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 2
    ABLETHEME LIMITED - 1991-03-12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 23-24 Lawson Hunt Industrial Park, Guildford Road Broadbridge Heath, Horsham, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 3 The Old Forge, Chevening Road Chipstead, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,183 GBP2015-12-31
    Officer
    icon of calendar 2009-12-05 ~ dissolved
    IIF 27 - Secretary → ME
  • 5
    icon of address Billy Bucks Barn, Tudeley Road, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-14 ~ dissolved
    IIF 29 - Secretary → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 72 Hill Road, Fareham, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    29,724 GBP2024-09-30
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 6 - Director → ME
Ceased 17
  • 1
    SIRRUS TECHNOLOGIES LIMITED - 2007-06-21
    icon of address 29 Netherby Park, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -8,580 GBP2024-08-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-06-12
    IIF 18 - Director → ME
  • 2
    WOODACRE INTERNATIONAL LIMITED - 1994-05-24
    icon of address Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    6,626,619 GBP2024-12-31
    Officer
    icon of calendar 1996-11-15 ~ 2020-10-01
    IIF 23 - Director → ME
  • 3
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    224 GBP2024-12-31
    Officer
    icon of calendar 2019-08-13 ~ 2020-10-01
    IIF 24 - Director → ME
  • 4
    ELECTROGRAPHICS LIMITED - 2001-03-29
    HALO BLUELITE LIMITED - 2005-12-15
    icon of address Unit 7 Sovereign Business Park, Albert Drive, Burgess Hill, West Sussex
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    803,635 GBP2024-09-30
    Officer
    icon of calendar 2004-01-01 ~ 2008-09-30
    IIF 19 - Director → ME
  • 5
    icon of address Dominion House, Easting Close, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -611,105 GBP2016-12-31
    Officer
    icon of calendar 2005-12-08 ~ 2011-07-31
    IIF 17 - Director → ME
    icon of calendar 2005-10-03 ~ 2014-10-17
    IIF 25 - Secretary → ME
  • 6
    icon of address Dominion House, Easting Close, Worthing
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,913 GBP2014-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2016-02-24
    IIF 13 - Director → ME
    icon of calendar 2010-01-11 ~ 2016-02-24
    IIF 30 - Secretary → ME
  • 7
    DESTINY PHARMA PLC - 2024-09-03
    DESTINY PHARMA LIMITED - 2017-08-22
    DESTINY PHARMA HOLDINGS LIMITED - 2017-08-22
    DESTINY CONSULTANTS LIMITED - 1997-02-14
    DESTINY PHARMA LIMITED - 2017-01-26
    icon of address C/o Cork Gully Llp, 40, Villiers Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-13 ~ 2017-08-24
    IIF 14 - Director → ME
  • 8
    C-TECH ELECTRONICS LIMITED - 2001-11-01
    C-TECH HOLDINGS LIMITED - 2008-10-08
    CHESSWOOD GROUP LTD - 1997-01-01
    C-TECH ELECTRONICS LTD - 2016-09-28
    icon of address Technology Centre, Easting Close, Worthing
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    2,301,478 GBP2024-11-30
    Officer
    icon of calendar 1994-06-17 ~ 2013-05-20
    IIF 11 - Director → ME
  • 9
    TY-KAN EXPORT & IMPORT LIMITED - 1989-06-30
    icon of address Ashcombe House, Queen Street, Godalming, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-08 ~ 1999-10-31
    IIF 16 - Director → ME
  • 10
    SPAREFORMAT LIMITED - 1995-04-21
    icon of address Unit A, Birches Industrial Estate, East Grinstead, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-01 ~ 2005-10-05
    IIF 12 - Director → ME
  • 11
    PROSPECTS MARKETING LIMITED - 2002-12-02
    COUNTRYSTOP LIMITED - 2001-03-23
    icon of address Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -3,270,247 GBP2024-12-31
    Officer
    icon of calendar 2001-03-20 ~ 2020-10-01
    IIF 22 - Director → ME
  • 12
    icon of address Southdown House, St. Johns Street, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2023-03-01
    IIF 5 - Director → ME
  • 13
    ROSEHURST LIMITED - 2011-09-27
    icon of address 14 Tarland House Bayhall Road, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    180 GBP2016-12-31
    Officer
    icon of calendar 2010-05-06 ~ 2012-12-31
    IIF 28 - Secretary → ME
  • 14
    GOLDVALUE LIMITED - 1996-08-02
    icon of address Technology Centre, Easting Close, Worthing, West Sussex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    324,361 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-01-24 ~ 2016-09-14
    IIF 9 - Director → ME
  • 15
    BOXCHART LIMITED - 1993-09-28
    icon of address Slindon House Top Road, Slindon, Arundel, West Sussex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2015-08-14
    IIF 8 - Director → ME
  • 16
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2012-01-31
    IIF 3 - Director → ME
  • 17
    FOOD FOR THOUGHT (U.K.) LTD. - 1999-01-26
    icon of address Equinox South, Great Park Road, Bradley Stoke, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-05-30
    IIF 21 - 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.