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

Mr Mathew Berridge James

    Related profiles found in government register
  • Mr Mathew Berridge James
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, England

      IIF 1
    • icon of address 35, Rodney Street, Liverpool, L1 9EN, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Hall Lane, Bold, St. Helens, WA9 4SN, United Kingdom

      IIF 5
    • icon of address The Granary, Hall Lane, Bold, St. Helens, WA9 4SN, United Kingdom

      IIF 6
  • Mr Mathew Berridge-james
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mathew Berridge - James
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, United Kingdom

      IIF 18
  • Mr Mathew Berridge-james
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Connect Business Village, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 19
  • Mr Matthew Berridge-james
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Castle Street, Liverpool, L2 0NR, United Kingdom

      IIF 20
  • Mr Mathew James
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hall Lane, Bold, St. Helens, WA9 4SN, United Kingdom

      IIF 21
  • James, Mathew
    British builder born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hall Lane, Bold, St. Helens, WA9 4SN, United Kingdom

      IIF 22 IIF 23
  • Berridge - James, Mathew
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, United Kingdom

      IIF 24
  • Berridge James, Mathew
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Berridge James, Mathew
    British consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Hall Lane, Bold, St. Helens, Merseyside, WA9 4SN, England

      IIF 30
  • Berridge James, Mathew
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Rodney Street, Liverpool, L1 9EN, England

      IIF 31
  • Berridge James, Mathew
    British entrepreneur born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hall Lane, Bold, St. Helens, WA9 4SN, United Kingdom

      IIF 32
    • icon of address The Granary, Hall Lane, Bold, St. Helens, WA9 4SN, United Kingdom

      IIF 33
  • Berridge James, Mathew
    British landlord born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hall Lane, Bold, St. Helens, WA9 4SN, England

      IIF 34
  • Berridge James, Mathew
    British business management born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rainford Hall, Crank Road, Crank, St. Helens, Merseyside, WA11 7RP, United Kingdom

      IIF 35
  • Berridge-james, Mathew
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
  • Berridge-james, Mathew
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, England

      IIF 44
    • icon of address 34, Castle Street, Liverpool, L2 0NR, United Kingdom

      IIF 45
    • icon of address 35, Rodney Street, Liverpool, L1 9EN, England

      IIF 46
  • Berridge-james, Mathew, Mr.
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lowther Crescent, St. Helens, Merseyside, WA10 3PW, England

      IIF 47
    • icon of address 12, Lowther Crescent, St. Helens, WA10 3PW, England

      IIF 48
  • Berridge-james, Mathew, Mr.
    British consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lowther Crescent, St. Helens, Merseyside, WA10 3PW

      IIF 49
  • Berridge-james, Mathew, Mr.
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lowther Crescent, St Helens, WA10 3PW, England

      IIF 50
  • Berridge-james, Mathew, Mr.
    British entrepreneur born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 342, Prescot Road, St. Helens, WA10 3AG, England

      IIF 51
  • Berridge James, Mathew
    British student born in May 1984

    Registered addresses and corresponding companies
    • icon of address 23 Warrington Road, Prescot, Merseyside, L34 5QX

      IIF 52
  • James, Mathew
    British none born in May 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rainford Hall, Crank Road, St. Helens, Merseyside, WA11 7RP, Uk

      IIF 53
  • Mr James Mathew
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hall Lane, Bold, St. Helens, WA9 4SN, United Kingdom

      IIF 54
  • James, Mathew
    British company director born in May 1984

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Rainford Hall, Crank Road, Crank, St. Helens, Merseyside, WA11 7RP, United Kingdom

      IIF 55
  • Berridge James, Mathew
    British

    Registered addresses and corresponding companies
    • icon of address 23 Warrington Road, Prescot, Merseyside, L34 5QX

      IIF 56
  • Berridge-james, Mathew, Mr.
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address 12, Lowther Crescent, St. Helens, Merseyside, WA10 3PW

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -18,680 GBP2025-01-31
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 37 - Director → ME
  • 2
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,171 GBP2024-10-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -41,750 GBP2024-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 36 - Director → ME
  • 5
    icon of address Regency House Westminster Place, York Business Park, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address Rainford Hall Crank Road, Crank, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 3 Hall Lane, Bold, St. Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35 Rodney Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Granary Hall Lane, Bold, St. Helens, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    NEW HORIZON HOMES NW LTD - 2024-12-20
    icon of address 35 Rodney Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 39 - Director → ME
  • 11
    HOTELS AND INVESTMENTS LIMITED - 2025-03-18
    icon of address 35 Rodney Street, Liverpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 35 Rodney Street, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,142 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 14
    icon of address 35 Rodney Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address 35 Rodney Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 3 Hall Lane, Bold, St. Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 13 Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address 3 Hall Lane, Bold, St. Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,532 GBP2024-06-30
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 35 Rodney Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,427 GBP2024-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 25 - Director → ME
  • 23
    icon of address 3 Hall Lane, Bold, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 34 - Director → ME
  • 24
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,149 GBP2023-08-31
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 44 - Director → ME
  • 25
    icon of address Rainford Hall Crank Road, Crank, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 55 - Director → ME
Ceased 13
  • 1
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -18,680 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-22 ~ 2025-02-04
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-01-22 ~ 2025-02-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 35 Rodney Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    180 GBP2024-01-31
    Officer
    icon of calendar 2024-08-05 ~ 2025-08-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-08-20
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    NEW HORIZON HOMES NW LTD - 2024-12-20
    icon of address 35 Rodney Street, Liverpool, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-12 ~ 2025-02-04
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LMA LAND LTD - 2025-01-15
    icon of address 21 Cheapside, Liverpool, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-07-19 ~ 2024-12-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 2024-12-10
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Regency House Westminster Place, York Business Park, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2008-04-20
    IIF 49 - Director → ME
    icon of calendar 2008-04-20 ~ 2013-05-16
    IIF 57 - Secretary → ME
  • 7
    icon of address Office 13 Chartermark Way, Colburn Business Park, Catterick Garrison, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-15 ~ 2014-02-10
    IIF 48 - Director → ME
  • 8
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2004-02-17
    IIF 52 - Director → ME
    icon of calendar 2003-11-28 ~ 2004-02-17
    IIF 56 - Secretary → ME
  • 9
    icon of address 11 Loyola Hey, Rainhill, Prescot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2020-03-02 ~ 2020-03-07
    IIF 30 - Director → ME
  • 10
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,532 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-12-15 ~ 2021-03-23
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,427 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ 2022-11-18
    IIF 29 - Director → ME
  • 12
    icon of address 3 Hall Lane, Bold, St. Helens, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2015-01-06 ~ 2020-12-13
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    -47,149 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-03-16 ~ 2025-02-04
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.