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

Roberts, Matthew John

    Related profiles found in government register
  • Roberts, Matthew John
    British accountant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, John Swains Way, Long Sutton, Spalding, Lincolnshire, PE12 9DQ

      IIF 1
  • Roberts, Matthew John
    British controlling manager, europe onshore wind born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenwood House, Westwood Way, Westwood Business Park, Coventry, CV4 8PB, England

      IIF 2
  • Roberts, Matthew John
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26 King Street, King's Lynn, Norfolk, PE30 1HJ

      IIF 3
    • icon of address Hansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2HN, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 3 North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 8 IIF 9 IIF 10
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 11 IIF 12
    • icon of address 45, John Swains Way, Long Sutton, Spalding, Lincolnshire, PE12 9DQ, England

      IIF 13
  • Roberts, Matthew John
    British group director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Matthew Keith
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Whitburn Street, Bridgnorth, WV16 4QP, England

      IIF 18
    • icon of address 16, Riddings Close, Broseley, TF12 5SE, England

      IIF 19
  • Mr Matthew John Roberts
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 20 IIF 21
    • icon of address The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 22
  • Roberts, Matthew
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mercers Manor Barns, Sherington, Newport Pagnell, MK16 9PU, United Kingdom

      IIF 23
  • Roberts, Matthew
    Australian director born in September 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 24 IIF 25
  • Mr Matthew Keith Roberts
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Whitburn Street, Bridgnorth, WV16 4QP, England

      IIF 26
    • icon of address 16, Riddings Close, Broseley, TF12 5SE, England

      IIF 27
  • Mr Matthew Roberts
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mercers Manor Barns, Newport Pagnell, MK16 9PU, United Kingdom

      IIF 28
  • Mr Matthew Roberts
    Australian born in September 1977

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 20
  • 1
    KIRBY AND HASLAM LIMITED - 2021-11-09
    icon of address The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -327,361 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Compass House Trenowath Place, 11 King Street, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,292 GBP2015-04-30
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Danehill, Lower Earley, Reading, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Unit 3 North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    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
  • 6
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 6 - Director → ME
  • 7
    J D COOLING (SOFTRIPE) LIMITED - 2021-12-20
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,055 GBP2021-05-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 4 - Director → ME
  • 9
    J D COOLING SYSTEMS LIMITED - 2010-11-02
    icon of address 22-26 King Street, King's Lynn, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 14 - Director → ME
  • 10
    J D COOLING RENEWABLES LIMITED - 2023-08-17
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Prospect House, Rouen Road, Norwich
    In Administration Corporate (4 parents)
    Equity (Company account)
    299,303 GBP2021-05-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address 22-26 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address Unit 1 Kelty Industrial Park, Kelty, Fife, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address 22-26 King Street, King's Lynn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,019,775 GBP2021-05-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Unit 3 North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,682 GBP2025-03-31
    Officer
    icon of calendar 2024-04-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 17
    icon of address 16 Riddings Close, Broseley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    ROBERTS & EGAN ESTATE AGENTS LTD - 2020-07-29
    icon of address The Old Police Station, Whitburn Street, Bridgnorth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,962 GBP2021-10-31
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Seven Grange Lane, Pitsford, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -20,206 GBP2024-01-31
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 3 North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 10 - Director → ME
Ceased 3
  • 1
    KIRBY AND HASLAM LIMITED - 2021-11-09
    icon of address The Union Building, 51-59 Rose Lane, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -327,361 GBP2024-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2019-08-31
    IIF 1 - Director → ME
  • 2
    IMA COOLING SYSTEMS LIMITED - 2011-01-04
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2025-02-06
    IIF 15 - Director → ME
  • 3
    RWE RENEWABLES UK WIND LIMITED - 2021-06-08
    E.ON UK RENEWABLES WIND LIMITED - 2008-04-08
    UNITED UTILITIES WIND LIMITED - 2005-03-10
    E.ON CLIMATE & RENEWABLES UK WIND LIMITED - 2019-12-18
    TRUSHELFCO (NO.3106) LIMITED - 2004-11-15
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-18 ~ 2020-10-09
    IIF 2 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.