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

Bailey, Matthew Richard

    Related profiles found in government register
  • Bailey, Matthew Richard
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 74 Mount Ephraim, Tunbridge Wells, TN4 8BG, England

      IIF 1
    • icon of address Garden Flat, 74 Mount Ephraim, Tunbridge Wells, TN4 8BG, United Kingdom

      IIF 2
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, TN1 1XP, United Kingdom

      IIF 3
  • Bailey, Matthew Richard
    British accountant born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BG

      IIF 4 IIF 5
  • Bailey, Matthew Douglas
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Highland Crescent, Trowse, Norwich, NR14 8GA

      IIF 6
  • Bailey, Matthew Richard
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 7
    • icon of address 4, Cadogan Gardens, Tunbridge Wells, Kent, TN1 2UL, England

      IIF 8
  • Bailey, Matthew Richard
    British accountant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Calverley House, Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 9 IIF 10
    • icon of address 5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DH

      IIF 11 IIF 12 IIF 13
    • icon of address A6, Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent, TN3 0AQ, United Kingdom

      IIF 17 IIF 18
  • Bailey, Matthew Richard
    British

    Registered addresses and corresponding companies
  • Bailey, Matthew Richard
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DH

      IIF 24
  • Mr Matthew Bailey
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 25
  • Mr Matthew Richard Bailey
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 74 Mount Ephraim, Tunbridge Wells, TN4 8BG, England

      IIF 26
  • Bailey, Matthew Richard

    Registered addresses and corresponding companies
    • icon of address 5 Mount Ephraim Court, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DH

      IIF 27 IIF 28
    • icon of address A6, Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent, TN3 0AQ, United Kingdom

      IIF 29
  • Mr Matthew Douglas Bailey
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Grove Avenue, Norwich, Norfolk, NR1 2QD, England

      IIF 30
  • Mr Matthew Richard Bailey
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Calverley House, Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 31
    • icon of address Garden Flat, 74 Mount Ephraim, Tunbridge Wells, TN4 8BG, United Kingdom

      IIF 32
  • Matthew Bailey
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, TN1 1XP, United Kingdom

      IIF 33
  • Bailey, Matthew

    Registered addresses and corresponding companies
    • icon of address 39 Calverley House, Calverley Road, Tunbridge Wells, Kent, TN1 2TU, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    AEGIA CLOUD SYSTEMS LTD - 2018-06-18
    GBOOKS LIMITED - 2016-07-11
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,714 GBP2024-03-31
    Officer
    icon of calendar 2009-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    ALLMEDIA TAX CONSULTING LIMITED - 2012-06-06
    icon of address Garden Flat, 74 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    23,229 GBP2024-03-31
    Officer
    icon of calendar 2008-12-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 39 Calverley House, Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 4
    ANYTHING WILL DO LTD - 2007-02-26
    SPARKLE PR LTD - 2006-10-09
    icon of address Myddleton Hall, Flat 4, 32 Almeida Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    icon of address 39 Calverley House Calverley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 39 Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 7
    icon of address 39 Calverley House Calverley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2016-07-12 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    A F INSPECTION LIMITED - 2006-06-08
    icon of address The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,133 GBP2021-02-28
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address A6 Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 18 - Director → ME
  • 10
    TUNBRIDGE WELLS STREET ART LTD - 2023-11-21
    icon of address Garden Flat, 74 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    185 GBP2024-12-31
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    FILIBEG LIMITED - 1987-02-04
    74 MOUNT EPHRAIM LIMITED - 1987-02-04
    icon of address 74 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3,619 GBP2024-06-30
    Officer
    icon of calendar 2021-08-06 ~ 2023-08-08
    IIF 4 - Director → ME
    icon of calendar 2014-08-08 ~ 2018-03-30
    IIF 5 - Director → ME
  • 2
    icon of address 9 Joseph Hardcastle Close, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,265 GBP2021-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-04-10
    IIF 16 - Director → ME
  • 3
    icon of address 50 Chelsworth Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-05-23
    IIF 22 - Secretary → ME
  • 4
    ALLMEDIA TAX CONSULTING LIMITED - 2012-06-06
    icon of address Garden Flat, 74 Mount Ephraim, Tunbridge Wells, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    23,229 GBP2024-03-31
    Officer
    icon of calendar 2006-07-31 ~ 2006-12-01
    IIF 15 - Director → ME
    icon of calendar 2007-08-28 ~ 2008-02-11
    IIF 13 - Director → ME
    icon of calendar 2007-08-28 ~ 2007-08-28
    IIF 24 - Secretary → ME
  • 5
    icon of address 58 Warwick Avenue, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2007-11-06 ~ 2008-12-19
    IIF 19 - Secretary → ME
  • 6
    GOOD MORNING WORLD LIMITED - 2006-09-29
    icon of address 24 Benham Road, Greens Norton, Towcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2006-08-07 ~ 2006-12-05
    IIF 20 - Secretary → ME
  • 7
    icon of address Kemp House, City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,630.06 GBP2025-03-31
    Officer
    icon of calendar 2008-05-08 ~ 2008-11-18
    IIF 11 - Director → ME
  • 8
    icon of address 39 Calverley House, Calverley Road, Tunbridge Wells
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2012-11-30 ~ 2013-01-24
    IIF 17 - Director → ME
  • 9
    SMELL THE GLOVE ENTERPRISES LTD - 2015-07-06
    FAIR ENOUGH LIMITED - 2006-09-28
    icon of address 54 Hills Avenue, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    8,107 GBP2024-03-31
    Officer
    icon of calendar 2006-08-29 ~ 2006-12-05
    IIF 28 - Secretary → ME
  • 10
    DON'T LOOK NOW LIMITED - 2006-08-03
    icon of address 161 Victoria Place, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-27 ~ 2006-12-05
    IIF 23 - Secretary → ME
  • 11
    A F INSPECTION LIMITED - 2006-06-08
    icon of address The Union Building, 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,133 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    CHARMING ASSOCIATES LIMITED - 2005-01-19
    icon of address Hembury Hill, Broadhembury, Honiton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    305,360 GBP2025-03-31
    Officer
    icon of calendar 2006-06-27 ~ 2006-12-05
    IIF 27 - Secretary → ME
  • 13
    icon of address 17 Andalus Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2008-04-10
    IIF 21 - Secretary → ME
  • 14
    icon of address Bertha Cottage, Old Boundary Road, Westgate-on-sea, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,535 GBP2025-04-30
    Officer
    icon of calendar 2008-05-13 ~ 2008-09-15
    IIF 14 - Director → ME
  • 15
    icon of address 30 Hedingham Road, Chafford Hundred, Grays, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,096 GBP2020-03-31
    Officer
    icon of calendar 2008-05-13 ~ 2008-10-27
    IIF 12 - 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.