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

Read, Matthew

    Related profiles found in government register
  • Read, Matthew
    British contracts manager born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Admiralty Store, Admiralty Road, Gt Yarmouth, Norfolk, NR30 3DY

      IIF 1
    • Waterside Building, Old Chapel Way, Broadland Business Park, Norwich, NR7 0WG, England

      IIF 2
  • Read, Matthew
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Burdock Close, Wymondham, Norfolk, NR18 0YE, England

      IIF 3
  • Read, Matthew
    British managing director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG

      IIF 4
  • Read, Matthew John
    British chairman born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Clinton Avenue, Nottingham, NG5 1AW

      IIF 5
  • Read, Matthew John
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, West Bay, West Bay, Bridport, Dorset, DT6 4EL, England

      IIF 6 IIF 7
  • Read, Matthew John
    British none born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, West Bay, Bridport, DT6 4EL, England

      IIF 8
  • Mr Matthew Read
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, King Street, Norwich, NR1 1PG, England

      IIF 9
  • Read, Matthew
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Read, Matthew
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
  • Read, Matthew
    British managing director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70a, King Street, Norwich, NR1 1PG, United Kingdom

      IIF 17
    • 87, Jeckyll Road, Wymondham, Norfolk, NR18 0GD, England

      IIF 18
  • Read, Matthew
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, NG1 5FW, United Kingdom

      IIF 19
  • Read, Matthew
    British construction born in June 1980

    Registered addresses and corresponding companies
    • 98a, Yarmouth Road, Norwich, Norfolk, NR7 0RE

      IIF 20
  • Read, Matthew John
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, West Bay, Bridport, Dorset, DT6 4EL, England

      IIF 21
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 22
  • Read, Matthew John
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6 Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 23
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 24
    • 6 Clinton Avenue, (off Hucknall Road), Nottingham, NG5 1AW, United Kingdom

      IIF 25
  • Mr Matthew Read
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 70a, King Street, Norwich, NR1 1PG, United Kingdom

      IIF 26
    • 70a, King Street, Norwich, Norfolk, NR1 1PG, England

      IIF 27 IIF 28 IIF 29
    • 87, Jeckyll Road, Wymondham, Norfolk, NR18 0GD, United Kingdom

      IIF 30
  • Mr Matthew Read
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6 Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 31
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 32
  • Read, Matthew John

    Registered addresses and corresponding companies
    • 32 Highacres, Loders, Bridport, Dorset, DT6 3SE

      IIF 33
    • Oldwell, St James Road, Netherbury, Dorset, DT6 5LP

      IIF 34
  • Mr Matthew Read
    English born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87, Jeckyll Road, Wymondham, Norfolk, NR18 0GD, England

      IIF 35
  • Read, Matthew

    Registered addresses and corresponding companies
    • 70a, King Street, Norwich, NR1 1PB, England

      IIF 36
    • 70a, King Street, Norwich, NR1 1PG, United Kingdom

      IIF 37
    • 70a, King Street, Norwich, Norfolk, NR1 1PG, England

      IIF 38 IIF 39 IIF 40
    • 87, Jeckyll Road, Wymondham, Norfolk, NR18 0GD, England

      IIF 42
  • Mr Matthew John Read
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, George Street, West Bay, Bridport, Dorset, DT6 4EY

      IIF 43
    • Unit 2, Gore Cross Business Park, Homewood Way, Bradpole, Bridport, Dorset, DT6 3FH

      IIF 44
    • Central Transmission Hall, Rampisham Down Industrial Estate, Dorchester, Dorset, DT2 0HS, England

      IIF 45
    • C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 46
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 47
    • 6 Clinton Avenue, (off Hucknall Road), Nottingham, NG5 1AW, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 18
  • 1
    Knoll House, Knoll Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    145,995 GBP2023-07-31
    Person with significant control
    2023-02-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    Unit 2 Gore Cross Business Park, Homewood Way, Bradpole, Bridport, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    118,486 GBP2023-10-31
    Person with significant control
    2025-03-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CHATEUX DORSET LIMITED - 2012-02-10
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 6 - Director → ME
  • 4
    34 Yarmouth Road, Norwich
    Liquidation Corporate (1 parent)
    Officer
    2007-10-01 ~ now
    IIF 20 - Director → ME
  • 5
    1st Floor Spire Walk, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 4 - Director → ME
  • 6
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 2 - Director → ME
  • 7
    DENPLEX HOLDINGS LIMITED - 2015-07-22
    64 King Street, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    143 GBP2015-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
  • 8
    6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,583 GBP2024-03-31
    Officer
    2016-03-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    TECK HOLDINGS (NORWICH) LIMITED - 2020-07-29
    70a King Street, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 15 - Director → ME
    2019-07-17 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,690 GBP2023-11-30
    Officer
    2015-05-01 ~ now
    IIF 22 - Director → ME
  • 11
    C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,054,303 GBP2019-07-31
    Officer
    2016-04-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    737,698 GBP2022-04-04
    Officer
    2009-11-24 ~ dissolved
    IIF 8 - Director → ME
  • 13
    RMR DESIGN & CONSTRUCTION LIMITED - 2024-05-24
    RMR RAINSCREEN LIMITED - 2024-01-17
    RMR DESIGN LIMITED - 2023-04-20
    TECK DESIGN LIMITED - 2020-08-17
    70a King Street, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,090 GBP2023-12-31
    Officer
    2019-07-17 ~ now
    IIF 16 - Director → ME
    2019-07-17 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    TECK STRUCTURES PLC - 2020-07-29
    70a King Street, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,000 GBP2024-02-28
    Officer
    2019-02-08 ~ now
    IIF 13 - Director → ME
    2019-02-08 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    TECK DEVELOPMENTS LIMITED - 2020-09-16
    70a King Street, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2019-07-17 ~ dissolved
    IIF 14 - Director → ME
    2019-07-17 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    ROOF TOP PROJECTS LIMITED - 2024-01-17
    M READ DESIGN SERVICES LIMITED - 2019-07-06
    70a King Street, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2017-11-13 ~ now
    IIF 18 - Director → ME
    2017-11-13 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    KMR TECHNICAL SERVICES LIMITED - 2017-11-22
    70a King Street, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,772 GBP2018-03-31
    Officer
    2017-03-16 ~ dissolved
    IIF 17 - Director → ME
    2017-03-16 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -4,375 GBP2024-04-30
    Person with significant control
    2020-04-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    6 Clinton Avenue, (off Hucknall Road), Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2023-11-30
    Officer
    2018-11-20 ~ 2020-06-01
    IIF 25 - Director → ME
    Person with significant control
    2018-11-23 ~ 2020-06-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 2
    Phenna Group, The Poynt, 45 Wollaton Street, Nottingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-01-31 ~ 2024-12-31
    IIF 19 - Director → ME
  • 3
    JON HOLLELY & ASSOCIATES LIMITED - 2003-07-08
    3 George Street, West Bay, Bridport, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    720,434 GBP2021-12-31
    Officer
    2009-11-30 ~ 2025-02-14
    IIF 5 - Director → ME
    2005-05-06 ~ 2011-05-17
    IIF 34 - Secretary → ME
    2003-03-17 ~ 2005-05-06
    IIF 33 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-01-31
    IIF 43 - Has significant influence or control OE
  • 4
    DENPLEX HOLDINGS LIMITED - 2015-07-22
    64 King Street, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    143 GBP2015-12-31
    Officer
    2014-09-11 ~ 2017-10-12
    IIF 3 - Director → ME
  • 5
    MK INT LIMITED - 2017-03-13
    JETSTREME COURIERS LIMITED - 2014-02-12
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2024-04-30
    Officer
    2017-03-08 ~ 2023-02-08
    IIF 24 - Director → ME
  • 6
    INTELLIGENT FACADES LIMITED - 2020-11-15
    70a King Street, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,267 GBP2023-12-31
    Officer
    2021-11-15 ~ 2023-01-06
    IIF 12 - Director → ME
    2021-05-01 ~ 2021-09-30
    IIF 11 - Director → ME
    2014-01-01 ~ 2014-06-26
    IIF 1 - Director → ME
    2023-09-01 ~ 2024-12-31
    IIF 10 - Director → ME
    2023-09-01 ~ 2024-12-31
    IIF 36 - Secretary → ME
  • 7
    6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -7,535 GBP2024-03-31
    Officer
    2012-02-07 ~ 2021-04-01
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-04-01
    IIF 32 - Ownership of shares – 75% or more 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.