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 Matthew Carr

    Related profiles found in government register
  • Mr Matthew Carr
    British born in May 1985

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 1
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, United Kingdom

      IIF 2
  • Mr Matthew Carr
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 3
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 4
    • icon of address 35a, Grove Road, Nottingham, NG7 1HE, England

      IIF 5
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 6
  • Carr, Matthew
    British company director born in May 1985

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 7
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, United Kingdom

      IIF 8
  • Carr, Matthew
    British director born in May 1985

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 33, Frithwald Road, Chertsey, KT16 9EZ, United Kingdom

      IIF 9
  • Mr Matthew Carr
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Frithwald Road, Frithwald Road, Chertsey, KT16 9EZ, United Kingdom

      IIF 10
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • icon of address 91, The Parade, Margate, CT9 1EZ, United Kingdom

      IIF 12
  • Mr Matthew Thomas Carr
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Manor Courtyard, First Floor, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE, England

      IIF 13
    • icon of address 15, Capstans Wharf, Woking, GU21 8PU, England

      IIF 14 IIF 15
  • Carr, Matthew
    British chairman born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 16
  • Carr, Matthew
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Frithwald Road, Chertsey, KT16 9EZ, England

      IIF 17
    • icon of address Yew Trees, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 18
    • icon of address 35a, Grove Road, Nottingham, NG7 1HE, England

      IIF 19
    • icon of address 411, Wey House, Church Street, Weybridge, KT13 8NA, England

      IIF 20
  • Carr, Matthew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 21
  • Carr, Matthew
    British managing director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 22
  • Carr, Matthew Thomas
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Capstans Wharf, Woking, GU21 8PU, England

      IIF 23 IIF 24
  • Carr, Matthew
    British cto born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Carr, Matthew
    British cybersecurity expert born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33 Frithwald Road, Chertsey, KT16 9EZ, England

      IIF 26
  • Carr, Matthew
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Frithwald Road, Chertsey, KT16 9EZ, England

      IIF 27
    • icon of address 33 Frithwald Road, Frithwald Road, Chertsey, KT16 9EZ, United Kingdom

      IIF 28
  • Carr, Matthew
    British security specialist born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, The Parade, Margate, CT9 1EZ, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 18 Manor Courtyard First Floor, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,300 GBP2025-03-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    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
  • 2
    BIOMED INDUSTRIES LTD - 2020-06-10
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 33 Frithwald Road, Chertsey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Yew Trees, Crowell Hill, Chinnor, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 33 Frithwald Road Frithwald Road, Chertsey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 35a Grove Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    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
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    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
Ceased 8
  • 1
    icon of address 18 Manor Courtyard First Floor, Hughenden Avenue, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,300 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-01-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    icon of address 33 Frithwald Road, Chertsey, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2016-09-27 ~ 2018-09-30
    IIF 17 - Director → ME
  • 3
    EVERETI LIMITED - 2016-05-17
    icon of address 33 Frithwald Road, Chertsey, England
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2013-02-04 ~ 2016-09-27
    IIF 20 - Director → ME
  • 4
    icon of address 33 Frithwald Road, Chertsey, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 2015-09-15 ~ 2018-01-01
    IIF 27 - Director → ME
  • 5
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-21 ~ 2020-05-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2020-05-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Waterton Technology Centre, Waterton Industrial Estate, Bridgend, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-14 ~ 2018-06-26
    IIF 18 - Director → ME
  • 7
    INTELMETRICS LIMITED - 2021-10-28
    SMART PLANT SYSTEMS LIMITED - 2021-09-14
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,144,743 GBP2024-09-30
    Officer
    icon of calendar 2018-05-08 ~ 2018-05-15
    IIF 26 - Director → ME
    icon of calendar 2019-04-25 ~ 2019-09-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ 2019-09-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GAMAYAN LIMITED - 2021-06-15
    INSINIA CDC LIMITED - 2019-01-10
    icon of address Yew Trees, Crowell Hill, Chinnor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -164,423 GBP2024-09-30
    Officer
    icon of calendar 2019-04-25 ~ 2019-09-05
    IIF 8 - Director → ME
    icon of calendar 2017-11-08 ~ 2019-03-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ 2019-09-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-11-08 ~ 2019-03-12
    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

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.