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

Director David Ian Matthew

    Related profiles found in government register
  • Director David Ian Matthew
    Uk born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Woodside Drive, Allestree, Derby, DE22 2UN, England

      IIF 1
  • Mr David Ian Matthew
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Ian Matthew
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9FD, England

      IIF 10
    • 21, Brookvale Road, Denby, Ripley, Derbyshire, DE5 8NR, England

      IIF 11 IIF 12
  • Mr David Ian Matthew
    British born in November 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • 17, Trinity Church Road, London, SW13 8ET

      IIF 13
  • Matthew, David Ian
    British accountant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Woodside Drive, Allestree, Derby, DE22 2UN

      IIF 14
  • Matthew, David Ian
    British banking consultant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Woodside Drive, Allestree, Derby, Derbyshire, DE22 2UN, United Kingdom

      IIF 15
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Matthew, David Ian
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Battersea Square, London, SW11 3RA

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Matthew, David Ian
    British consultant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Woodside Drive, Allestree, Derby, Derbyshire, DE22 2UN

      IIF 24
  • Matthew, David Ian
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Woodside Drive, Allestree, Derby, DE22 2UN

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Matthew, David Ian
    British investment specialist born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Woodside Drive, Allestree, Derby, DE22 2UN, United Kingdom

      IIF 27
  • Matthew, David Ian
    British management consultant born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 28
  • Matthew, David Ian
    British accountant born in November 1955

    Registered addresses and corresponding companies
    • The Governors Residence, The Shire Hall, High Pavement, The Lace Market, Nottingham, Nottinghamshire, NG1 1HN

      IIF 29
  • Matthew, David Ian
    British banker born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, St Andrew's Hill, London, EC4V 5BY

      IIF 30
  • Matthew, David Ian
    British banking consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9FD, England

      IIF 31
  • Matthew, David Ian
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 7, Battersea Square, London, SW11 3RA

      IIF 32
  • Matthew, David Ian
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 33
  • Matthew, David Ian
    British finance director born in November 1955

    Registered addresses and corresponding companies
    • Bramleys, 80 Spindletree Drive, Oakwood, Derby, DE21 2NQ

      IIF 34
  • Matthew, David Ian
    British management consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 35
  • Matthew, David Ian
    British retired bank executive born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21, Brookvale Road, Denby, Ripley, Derbyshire, DE5 8NR, England

      IIF 36
  • Matthew, David Ian
    British retired banking consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21, Brookvale Road, Denby, Ripley, Derbyshire, DE5 8NR, England

      IIF 37
  • Matthew, David Ian

    Registered addresses and corresponding companies
    • 12, Woodside Drive, Allestree, Derby, Derbyshire, DE22 2UN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 11
  • 1
    1 St Andrew's Hill, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2020-08-18 ~ dissolved
    IIF 30 - director → ME
  • 2
    145 Fulham Road, Suite No. 63, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2022-05-05 ~ dissolved
    IIF 23 - director → ME
  • 3
    OFFSHORE EXPERTS LIMITED - 2025-03-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2025-04-23 ~ now
    IIF 35 - director → ME
  • 4
    NUENERGY SERVICES LIMITED - 2021-05-27
    RGQS LIMITED - 2020-04-01
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,114 GBP2021-03-31
    Officer
    2019-01-10 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    BUSINESS SERVICES & CONSULTANCY LIMITED - 2004-10-06
    12 Woodside Drive, Allestree, Derby, Derbyshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2003-12-08 ~ dissolved
    IIF 14 - director → ME
  • 6
    The Mills, Canal Street, Derby
    Corporate (2 parents)
    Officer
    1996-02-12 ~ now
    IIF 34 - director → ME
  • 7
    12 Woodside Drive, Allestree, Derby, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-03-26 ~ dissolved
    IIF 25 - director → ME
  • 8
    12 Woodside Drive, Allestree, Derby, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    4385, 13013593: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-11-12 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    10 ENTERPRISES LIMITED - 2022-12-14
    5 Technology Park Colindeep Land, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-12-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4385, 12996397: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ 2024-12-15
    IIF 20 - director → ME
    Person with significant control
    2024-09-02 ~ 2024-12-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    7 Battersea Square, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-10-08 ~ 2022-11-13
    IIF 22 - director → ME
    Person with significant control
    2016-10-08 ~ 2020-02-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-01 ~ 2024-12-15
    IIF 21 - director → ME
    Person with significant control
    2024-09-01 ~ 2024-12-15
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    19, Milton Road East, Milton Road East, Lowestoft, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-02-28
    Person with significant control
    2021-02-05 ~ 2021-12-31
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    OFFSHORE EXPERTS LIMITED - 2025-03-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-05 ~ 2025-02-14
    IIF 26 - director → ME
    Person with significant control
    2022-09-05 ~ 2025-02-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BUSINESS SERVICES & CONSULTANCY LIMITED - 2004-10-06
    12 Woodside Drive, Allestree, Derby, Derbyshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-09-01 ~ 2004-11-18
    IIF 29 - director → ME
    2010-01-01 ~ 2010-11-01
    IIF 38 - secretary → ME
  • 7
    12 Woodside Drive, Allestree, Derby, England
    Dissolved corporate (3 parents)
    Officer
    2015-02-27 ~ 2017-09-14
    IIF 15 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-02 ~ 2024-12-15
    IIF 17 - director → ME
    Person with significant control
    2024-09-02 ~ 2024-12-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    CROWNSHIELD PARTNERS LIMITED - 2020-02-25
    INFLUCARE (EUROPE) LIMITED - 2018-10-18
    INFLUCARE LIMITED - 2006-03-13
    7 Battersea Square, London
    Corporate (5 parents)
    Equity (Company account)
    153,002 GBP2024-03-31
    Officer
    2019-02-22 ~ 2020-02-24
    IIF 32 - director → ME
  • 10
    9 Hinton Wood Avenue, Christchurch, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    45 GBP2019-04-30
    Officer
    2018-04-19 ~ 2018-11-15
    IIF 27 - director → ME
  • 11
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2024-03-08 ~ 2025-01-03
    IIF 16 - director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-01 ~ 2024-12-15
    IIF 19 - director → ME
    Person with significant control
    2024-09-01 ~ 2024-12-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    2020-03-16 ~ 2021-06-16
    IIF 33 - director → ME
  • 14
    Suite 7 41 Oxford Street, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,000 GBP2018-07-31
    Officer
    2009-09-01 ~ 2010-04-01
    IIF 24 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-01 ~ 2024-12-15
    IIF 18 - director → ME
    Person with significant control
    2024-09-01 ~ 2024-12-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.