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

Young, Matthew Piers

    Related profiles found in government register
  • Young, Matthew Piers
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 1
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 2 IIF 3 IIF 4
  • Young, Matthew Piers
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley, Oakhanger Road, Kingsley, Hampshire, GU35 9JP, England

      IIF 5
  • Young, Matthew Piers
    British developer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley, Oakhanger, Kingsley, Bordon, Hampshire, GU35 9JP, United Kingdom

      IIF 6
    • icon of address Oakley, Oakhanger Road, Kingsley, Hampshire, GU35 9JP, United Kingdom

      IIF 7
  • Young, Matthew
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley, Kingsley, Bordon, GU35 9JP, England

      IIF 8
    • icon of address Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 9 IIF 10 IIF 11
  • Young, Matthew
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 12 IIF 13 IIF 14
    • icon of address Oakley, Oakhanger Road, Kingsley, Bordon, Hampshire, GU35 9JP, United Kingdom

      IIF 15
  • Young, Matthew
    British developer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 16
    • icon of address Oakley, Oakhanger Road, Kingsley, Bordon, Hampshire, GU35 9JP, United Kingdom

      IIF 17
    • icon of address 16 Trimming Close, Bentley, Farnham, GU10 5EW, England

      IIF 18
    • icon of address Suite 1a, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 19
  • Young, Matthew
    British property developer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 20
  • Mr Matthew Young
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 21
    • icon of address Oakley, Kingsley, Bordon, GU35 9JP, England

      IIF 22
    • icon of address Oakley, Oakhanger Road, Bordon, GU35 9JP, England

      IIF 23
    • icon of address Oakley, Oakhanger Road, Bordon, GU35 9JP, United Kingdom

      IIF 24
    • icon of address Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 25
    • icon of address 16 Trimming Close, Bentley, Farnham, GU10 5EW, England

      IIF 26
    • icon of address Suite 1a, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 27
    • icon of address Oakley, Oakhanger Road, Kingsley, Hampshire, GU35 9JP, England

      IIF 28
  • Mr Matthew Piers Young
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 29
    • icon of address Oakley, Oakhanger Road, Kingsley, Hampshire, GU35 9JP, England

      IIF 30
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 31 IIF 32 IIF 33
  • Young, Matthew
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Critchmere Lane, Haslemere, GU27 1PT, United Kingdom

      IIF 34
  • Young, Matthew
    British developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arlington House, 19a Turk Street, Alton, Hampshire, GU34 1AG, England

      IIF 35
  • Young, Matthew
    British property developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Critchmere Lane, Haslemere, Surrey, GU27 1PT

      IIF 36
    • icon of address 58e, Winchester Road, Petersfield, Hampshire, GU32 3PG, United Kingdom

      IIF 37
  • Young, Matthew
    British sub contractor

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 38
  • Young, Matthew
    British sub-contractor

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Oakley, Kingsley, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,365 GBP2023-10-31
    Officer
    icon of calendar 1999-04-19 ~ now
    IIF 4 - Director → ME
    icon of calendar 1999-04-19 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,397,711 GBP2023-10-31
    Officer
    icon of calendar 2003-11-12 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-11-12 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    icon of address Oakley Oakhanger Road, Kingsley, Bordon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    319,751 GBP2023-10-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Oakley Oakhanger Road, Kingsley, Bordon, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,721 GBP2023-10-31
    Officer
    icon of calendar 2017-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-19 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    CY FIRSTWAY LTD - 2014-04-11
    icon of address Oakley, Oakhanger Road, Kingsley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,168,071 GBP2023-10-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Oakley Oakhanger Road, Kingsley, Bordon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,340 GBP2023-10-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    630,209 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Suite 1a, Victoria House, South Street, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Oakley Oakhanger Road, Kingsley, Bordon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Oakley Oakhanger Road, Kingsley, Bordon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 12 - Director → ME
Ceased 14
  • 1
    icon of address C/o Managed Partnerships Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ 2021-07-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2021-07-12
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Barttelot Court, Barttelot Road, Horsham, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2012-08-14
    IIF 37 - Director → ME
  • 3
    icon of address 7 Bluebird Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2016-01-13
    IIF 34 - Director → ME
  • 4
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    icon of calendar 2020-11-20 ~ 2023-09-14
    IIF 20 - Director → ME
  • 5
    icon of address Oakley Oakhanger Road, Kingsley, Bordon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -90,340 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-06-08
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -76,126 GBP2022-10-31
    Officer
    icon of calendar 2020-04-03 ~ 2023-11-03
    IIF 14 - Director → ME
  • 7
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2019-01-12
    IIF 17 - Director → ME
  • 8
    icon of address 53b Hart Plain Avenue, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2015-10-29 ~ 2016-12-02
    IIF 7 - Director → ME
  • 9
    icon of address Suite 1a, Victoria House, South Street, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-04-21 ~ 2019-02-22
    IIF 19 - Director → ME
  • 10
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,309 GBP2025-03-31
    Officer
    icon of calendar 2014-10-28 ~ 2017-07-05
    IIF 35 - Director → ME
  • 11
    icon of address 17 Trimming Close, Bentley, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,342 GBP2024-10-31
    Officer
    icon of calendar 2018-10-10 ~ 2022-04-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2022-04-29
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o B20 Ltd Vicarage Hill Freehold Company Limited, Charwell House, Wilsom Road, Alton, England
    Active Corporate (9 parents)
    Equity (Company account)
    20,233 GBP2024-12-31
    Officer
    icon of calendar 2008-04-16 ~ 2013-12-06
    IIF 36 - Director → ME
  • 13
    icon of address 17 Wedgwood Way, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,179 GBP2025-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2016-12-02
    IIF 6 - Director → ME
  • 14
    icon of address The Hanger Free House, Oakhanger Road, Oakhanger, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,373 GBP2022-10-31
    Officer
    icon of calendar 2019-07-16 ~ 2023-11-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2022-06-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.