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

Jarrett, Matthew James

    Related profiles found in government register
  • Jarrett, Matthew James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 1 IIF 2 IIF 3
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 5
    • Hunstead House, Chartham, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 6
    • Hunstead House, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 7
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 8
    • Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE

      IIF 9
    • Hunstead House Nickle Farm, Nickle Lane, Chartham, Canterbury, CT4 7PE, England

      IIF 10 IIF 11
    • Hunstead House, Nickle Lane, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 12
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF

      IIF 13
    • Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, CT4 7PF, United Kingdom

      IIF 14
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 15
    • Newlands, Pagham Road, Lagness, Chichester, PO20 1LL

      IIF 16
    • Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 17
    • Varpac Ltd, Millennium Way, Vale Business Park, Evesham, WR11 1GR, United Kingdom

      IIF 18
    • Flexford Southfields Speldhurst, Tunbridge Wells, TN3 0PD, England

      IIF 19
  • Jarrett, Matthew James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 20
    • Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 21 IIF 22
    • Chilton Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 23
  • Jarrett, Matthew James
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 24 IIF 25
  • Jarrett, Matthew
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 26
  • Jarrett, Matthew James
    British director born in April 1978

    Registered addresses and corresponding companies
    • 5 Creighton Road, Southampton, Hampshire, SO15 4JF

      IIF 27
  • Jarrett, Matthew
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 28
  • Jarrett, Matthew James
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead, House, Chartham, Canterbury, Kent, CT4 7PE

      IIF 29
  • Jarrett, Matthew James
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 30
    • Varfell Farm, Varfell Lane, Longrock, Penzance, Cornwall, TR20 8AQ, United Kingdom

      IIF 31
  • Jarrett, Matthew James
    British managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 32
  • Jarrett, Matthew James
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtyard Office, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 33
  • Jarrett, Matthew James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 34
  • Mr Matthew Jarrett
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 35
  • Mr Matthew Jarrett
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 36
  • Mr Matthew James Jarrett
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Chartham, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 37
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 38
    • Flexford Southfields, Speldhurst, Tunbridge Wells, Kent, TN3 0PD, United Kingdom

      IIF 39 IIF 40
  • Jarrett, Matthew
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 41
  • Jarrett, Matthew
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, PO18 8NG, United Kingdom

      IIF 42
  • Jarrett, Matthew James

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 43
  • Mr Matthew James Jarrett
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 44 IIF 45
  • Mr Matthew Jarrett
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, PO18 8NG, United Kingdom

      IIF 46
  • Mr Matthew James Jarrett
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 47
    • Hunstead House, Nickle Farm, Chartham, Kent, CT47PE, England

      IIF 48
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 49
  • Mr Matthew James Jarrett
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew James Jarrett
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, Chichester, West Sussex, PO18 8NG, England

      IIF 53
child relation
Offspring entities and appointments
Active 35
  • 1
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -3,556 GBP2016-04-01 ~ 2017-03-31
    Officer
    2012-02-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 2
    EAST KENT STORAGE LIMITED - 2021-07-09
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -128,768 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 1 - Director → ME
  • 3
    CRE8TE ACCOMMODATION SOLUTIONS LTD - 2017-08-15
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2016-05-06 ~ now
    IIF 41 - Director → ME
  • 4
    Hunstead House Nickle Farm, Chartham, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    244,336 GBP2024-12-31
    Officer
    2020-07-10 ~ now
    IIF 8 - Director → ME
  • 5
    ISLAND VIEWS WIGHT SALADS LTD - 2019-02-25
    Hunstead House, Nickle Farm, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-07-07 ~ now
    IIF 26 - Director → ME
  • 6
    Hunstead House Chartham, Nickle Farm, Canterbury, England
    Active Corporate (3 parents)
    Officer
    2020-02-19 ~ now
    IIF 6 - Director → ME
  • 7
    Hunstead House, Nickle Farm, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,873 GBP2018-03-31
    Officer
    2016-12-17 ~ now
    IIF 28 - Director → ME
  • 8
    36 West Sunniside, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    75,847 GBP2024-05-31
    Officer
    2009-05-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    36 West Sunniside, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -729 GBP2024-09-30
    Officer
    2023-09-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (2 parents)
    Officer
    2018-03-07 ~ now
    IIF 15 - Director → ME
  • 11
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Dissolved Corporate (7 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-06-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    PEBBLE MANAGEMENT SERVICES LIMITED - 2020-08-03
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    6,409,087 GBP2024-12-31
    Officer
    2018-07-11 ~ now
    IIF 12 - Director → ME
  • 14
    Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 3 - Director → ME
  • 16
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    650,409 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 4 - Director → ME
  • 17
    BUDDY APPLE LIMITED - 2025-04-09
    Nickle Farm Ashford Road, Chartham, Canterbury, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-10-10 ~ now
    IIF 13 - Director → ME
  • 18
    MANSFIELDS INVESTMENT PROPERTIES LIMITED - 2025-09-01
    Nickle Farm, Ashford Road, Chartham, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -29,439 GBP2023-12-31
    Officer
    2025-10-10 ~ now
    IIF 14 - Director → ME
  • 19
    ROUNDSTONE NURSERIES LIMITED - 2019-02-12
    ROUNDSTONE NURSERY SALES LIMITED - 1999-10-14
    SALTBELL LIMITED - 1988-01-14
    Newlands, Pagham Road, Lagness, Chichester
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    5,988,325 GBP2024-12-31
    Officer
    2024-03-27 ~ now
    IIF 16 - Director → ME
  • 20
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,534,006 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 5 - Director → ME
  • 21
    Hunstead House Nickle Farm Nickle Lane, Chartham, Canterbury, England
    Active Corporate (7 parents)
    Officer
    2026-01-19 ~ now
    IIF 11 - Director → ME
  • 22
    Hunstead House, Nickle Farm, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-07-21 ~ now
    IIF 7 - Director → ME
  • 23
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -488,417 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 2 - Director → ME
  • 24
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 22 - Director → ME
    2012-04-01 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    VIRTUAL PATH LTD - 2012-09-27
    Hunstead House Nickle Farm, Chartham, Canterbury
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    Hunstead House Nickle Farm, Chartham, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-24
    Officer
    2020-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 27
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,381,280 GBP2024-12-31
    Officer
    2005-10-03 ~ now
    IIF 9 - Director → ME
  • 28
    C/o R2b Business Solutions, Courtyard Offices Town House Market Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Chilton Farm, Chilton Cantelo, Yeovil, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-06-14 ~ dissolved
    IIF 23 - Director → ME
  • 30
    Courtyard Office, Market Street, Hailsham, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2014-01-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    64,147 GBP2024-12-31
    Officer
    2019-02-04 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 37 - Has significant influence or controlOE
  • 32
    GREENYARD FLOWERS UK LTD - 2020-10-04
    WINCHESTER GROWERS LIMITED - 2016-12-30
    WOLSINGWOOD LIMITED - 1995-04-13
    Varfell Farm Varfell Lane, Longrock, Penzance, Cornwall, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    34,628,621 GBP2024-12-31
    Officer
    2019-10-11 ~ now
    IIF 31 - Director → ME
  • 33
    Varpac Ltd Millennium Way, Vale Business Park, Evesham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 18 - Director → ME
  • 34
    GREENYARD FLOWERS HOLDINGS LTD - 2019-08-02
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,365,392 GBP2024-12-31
    Officer
    2019-07-25 ~ now
    IIF 17 - Director → ME
  • 35
    Hunstead House Nickle Farm Nickle Lane, Chartham, Canterbury, England
    Active Corporate (7 parents)
    Officer
    2026-01-19 ~ now
    IIF 10 - Director → ME
Ceased 6
  • 1
    CRE8TE ACCOMMODATION SOLUTIONS LTD - 2017-08-15
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-05-06 ~ 2018-07-11
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Hunstead House, Nickle Farm, Canterbury, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,873 GBP2018-03-31
    Person with significant control
    2016-12-17 ~ 2017-04-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Active Corporate (2 parents)
    Person with significant control
    2018-03-07 ~ 2018-03-08
    IIF 47 - Has significant influence or control OE
  • 4
    POWERBYTE LIMITED - 2003-10-24
    Brewery House High Street, Twyford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,046 GBP2023-10-31
    Officer
    2000-03-14 ~ 2001-02-01
    IIF 27 - Director → ME
  • 5
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,381,280 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-07-11
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    C/o R2b Business Solutions, Courtyard Offices Town House Market Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2016-11-23 ~ 2018-07-12
    IIF 42 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.