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

Catherall, Matt Thomas

    Related profiles found in government register
  • Catherall, Matt Thomas
    British director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Lee Avenue, Sheffield, S36 2QW, United Kingdom

      IIF 1
  • Catherall, Matthew Thomas
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cavendish Walk, Bolsover, Derbyshire, S44 6DB, United Kingdom

      IIF 2
    • 6, Cavendish Walk, Bolsover, S44 6DB, United Kingdom

      IIF 3
    • 6, Cavendish Walk, Bolsover, Chesterfield, S44 6DB, England

      IIF 4 IIF 5 IIF 6
    • Unit 6, Cavendish Walk, Bolsover, Chesterfield, S44 6DB, England

      IIF 7
    • The Old Mill, Soar Lane, Leicester, Leicestershire, LE3 5DE, United Kingdom

      IIF 8
    • Venture One Business Park, 11 Long Acre Close, Holbrook, Sheffield, S20 3FR, England

      IIF 9
  • Catherall, Matthew Thomas
    British surveyor born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Old Mill, 9, Soar Lane, Leicester, LE3 5DE, England

      IIF 10
  • Catherall, Matthew Thomas
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Buxton Road, Bakewell, DE45 1GS, United Kingdom

      IIF 11
  • Catherall, Matthew Thomas
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Suite 1, St James House, Vicar Lane, Sheffield, S1 2EX, United Kingdom

      IIF 12 IIF 13
    • 7th Floor St James House, Vicar Lane, Sheffield, S1 2EX, United Kingdom

      IIF 14
  • Catherall, Matthew Thomas
    British quantity surveyor born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Fearnehough House, Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, Uk

      IIF 15
    • 11, Milton Close, Hinckley, LE10 0ST, United Kingdom

      IIF 16
  • Catherall, Matthew Thomas
    British surveyor born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Helsinki Drive, Hinckley, Leicestershire, LE10 1FN, United Kingdom

      IIF 17
    • 22, Garland Drive, Loxley, S6 6SS

      IIF 18
  • Catherall, Matthew Thomas
    British

    Registered addresses and corresponding companies
    • 22, Garland Drive, Loxley, S6 6SS

      IIF 19
  • Mr Matt Thomas Catherall
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Lee Avenue, Sheffield, S36 2QW, United Kingdom

      IIF 20
  • Mr Matthew Thomas Catherall
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cavendish Walk, Bolsover, Derbyshire, S44 6DB, United Kingdom

      IIF 21
    • 6, Cavendish Walk, Bolsover, S44 6DB, United Kingdom

      IIF 22
    • 6, Cavendish Walk, Bolsover, Chesterfield, S44 6DB, England

      IIF 23 IIF 24
    • Unit 6, Cavendish Walk, Bolsover, Chesterfield, S44 6DB, England

      IIF 25
    • Venture One Business Park, 11 Long Acre Close, Holbrook, Sheffield, S20 3FR, England

      IIF 26
  • Mr Matthew Thomas Catherall
    English born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cavendish Walk, Bolsover, Chesterfield, S44 6DB, England

      IIF 27
  • Mr Matthew Thomas Catherall
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Riverside Business Park, Buxton Road, Bakewell, DE45 1GS, United Kingdom

      IIF 28
    • 4, Helsinki Drive, Hinckley, LE10 1FN, United Kingdom

      IIF 29
    • 4, Helsinki Drive, Hinckley, Leicestershire, LE10 1FN, England

      IIF 30
    • The Old Mill, 9, Soar Lane, Leicester, LE3 5DE, England

      IIF 31
    • The Old Mill, Soar Lane, Leicester, Leicestershire, LE3 5DE, United Kingdom

      IIF 32
    • 1st Floor Suite 1, St James House, Vicar Lane, Sheffield, S1 2EX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    6 Cavendish Walk, Bolsover, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    CATHERFIELD DEVELOPMENTS LTD - 2023-05-17
    Unit 6 Cavendish Walk, Bolsover, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,705 GBP2024-04-30
    Officer
    2016-04-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 3
    6 Cavendish Walk, Bolsover, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    6 Cavendish Walk, Bolsover, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2024-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    6 Cavendish Walk, Bolsover, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 6 Cavendish Walk, Bolsover, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    11 Milton Close, Hinckley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -689 GBP2015-09-30
    Officer
    2014-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 8
    6 Cavendish Walk, Bolsover, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2024-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    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
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    LITTLE EINSTEINS PARTNERSHIP LTD - 2025-04-01
    CATLEY HOMES LTD - 2024-04-25
    6 Cavendish Walk, Bolsover, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    46a Lee Avenue, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-23 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4 Helsinki Drive, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    4 Helsinki Drive, Hinckley, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,557 GBP2015-08-31
    Officer
    2012-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-09-24 ~ dissolved
    IIF 18 - Director → ME
    2009-09-24 ~ dissolved
    IIF 19 - Secretary → ME
  • 14
    Venture One Business Park 11 Long Acre Close, Holbrook, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    7th Floor Suite 2 St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    23,407 GBP2024-03-31
    Officer
    2022-04-13 ~ 2024-02-01
    IIF 14 - Director → ME
  • 2
    7th Floor Suite 2 St James House, Vicar Lane, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,896 GBP2024-03-31
    Officer
    2018-06-19 ~ 2024-02-01
    IIF 12 - Director → ME
  • 3
    Edwinstowe House High Street, Edwinstowe, Mansfield, England
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ 2024-10-02
    IIF 10 - Director → ME
    Person with significant control
    2024-03-24 ~ 2024-09-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    46a Lee Avenue, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ 2025-06-09
    IIF 1 - Director → ME
  • 5
    7th Floor, Suite 2 St James House, Vicar Lane, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49 GBP2025-03-31
    Officer
    2023-09-12 ~ 2024-10-07
    IIF 13 - Director → ME
    Person with significant control
    2023-09-12 ~ 2025-03-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.