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

Curtis, Matthew

    Related profiles found in government register
  • Curtis, Matthew
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Coxwell Road, Faringdon, SN7 7EB, United Kingdom

      IIF 1
  • Curtis, Matthew
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Barn, Fairview Cottage, Faringdon, Oxfordshire, SN7 8PN, England

      IIF 2
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 3
  • Curtis, Matthew
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radcliff House, 1 Clifton Street, Swindon, Wiltshire, SN1 3PY, England

      IIF 4 IIF 5
    • icon of address Victoria Chambers, 120 Victoria Road, Old Town, Swindon, Wiltshire, SN1 3BH, England

      IIF 6 IIF 7
  • Curtis, Matthew
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Barn, Fairview Cottage, Faringdon, Oxfordshire, SN7 8PN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 3, The Barn, Fairview Cottage, Faringdon, SN7 8PN, England

      IIF 11
  • Curtis, Mathew
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Coxwell Road, Faringdon, SN7 7EB, England

      IIF 12
  • Mr Matthew Curtis
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Coxwell Road, Faringdon, SN7 7EB, United Kingdom

      IIF 13
    • icon of address 22, Park Road, Faringdon, Oxfordshire, SN7 7BT, England

      IIF 14
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 15
  • Mr Matthew Curtis
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Barn, Fairview Cottage, Faringdon, Oxfordshire, SN7 8PN, England

      IIF 16 IIF 17
    • icon of address Unit 3, The Barn, Fairview Cottage, Faringdon, SN7 8PN, England

      IIF 18
    • icon of address Radcliff House, 1 Clifton Street, Swindon, Wiltshire, SN1 3PY, England

      IIF 19 IIF 20
  • Mr Mathew Curtis
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Coxwell Road, Faringdon, SN7 7EB, England

      IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 21 Coxwell Road, Faringdon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 21 Coxwell Road, Faringdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    571,740 GBP2024-03-31
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 2 The Barns, Fairview Cottage, Faringdon, Oxon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 7 - Director → ME
Ceased 6
  • 1
    ALTA AIM LTD - 2020-05-14
    BLOCKED LTD - 2020-01-24
    POWER CURTIS SERVICES LTD - 2024-01-08
    LION FINANCIAL TRADING LTD - 2019-05-15
    STAG CONSULTING SERVICES LIMITED - 2024-11-06
    icon of address 6 Anchor Court, Penclawdd, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    424,686 GBP2024-03-31
    Officer
    icon of calendar 2020-04-13 ~ 2024-01-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-13 ~ 2023-05-13
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    VIA PLUS LIMITED - 2020-04-17
    LONDON CARPET CLEANERS LIMITED - 2020-05-06
    LONDON CARPET CLEANERS LIMITED - 2020-04-16
    CURTIS PROPERTY MANAGEMENT SERVICES LIMITED - 2020-12-02
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,226 GBP2018-09-30
    Officer
    icon of calendar 2020-05-07 ~ 2020-11-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-11-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    CURTIS PROPERTY SERVICES LTD - 2022-07-14
    604 VAPERZ LIMITED - 2020-03-03
    icon of address *default*, 290 Moston Lane, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    102,972 GBP2021-01-31
    Officer
    icon of calendar 2020-03-03 ~ 2020-09-10
    IIF 10 - Director → ME
    icon of calendar 2021-05-24 ~ 2022-03-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ 2020-09-10
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-24 ~ 2022-03-11
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 4
    icon of address Victoria Chambers 120 Victoria Road, Old Town, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ 2017-03-01
    IIF 6 - Director → ME
  • 5
    CURTIS CONTRACTORS GROUNDWORKING LTD - 2019-08-30
    icon of address 3rd Floor Newcombe House, Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    194,028 GBP2018-01-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-05-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2019-03-12
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    S.CURTIS & SONS (ROOFING & PROPERTY MAINTENANCE) LTD - 2020-03-04
    S.CURTIS (ROOFING) LIMITED - 2008-11-06
    S.CURTIS & SONS (ROOFING & PROPERTY MAINTENANCE) LTD - 2020-06-02
    JADE PLUS LTD - 2020-03-04
    JADE PLUS LTD - 2020-06-11
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    681 GBP2019-10-31
    Officer
    icon of calendar 2016-07-06 ~ 2019-02-25
    IIF 2 - Director → ME
    icon of calendar 2020-03-05 ~ 2020-05-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-02-25
    IIF 14 - Ownership of shares – 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.