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

Bourne, Matthew

    Related profiles found in government register
  • Bourne, Matthew
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigmore Hall, Wigmore, Nr Leominster, Herefordshire, HR6 9UL, England

      IIF 1
  • Bourne, Matthew
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Annex, Wigmore Hall, Wigmore, Leominster, HR6 9UL, England

      IIF 2
    • icon of address Wigmore Hall, Wigmore, Leominster, Herefordshire, HR6 9UL, England

      IIF 3
    • icon of address The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

      IIF 4
    • icon of address Wigmore Hall, Wigmore, Nr Leominster, Herefordshire, HR6 9UL, England

      IIF 5 IIF 6 IIF 7
    • icon of address The Annexe, The Annex, Wigmore Hall, Wigmore, Herefordshire, HR6 9UL, United Kingdom

      IIF 8
  • Bourne, Matthew
    British property developer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Cramer Gutter, Cramer Gutter, Oreton, Kidderminster, Worcestershire, DY14 0UA, England

      IIF 9
  • Bourne, Matthew
    British property developer born in March 1978

    Resident in Shropshire

    Registered addresses and corresponding companies
    • icon of address Hedge Corner, 1 Cramer Gutter, Oreton , Cleobury Mortimer, Shropshire, DY140UA, United Kingdom

      IIF 10
  • Bourne, Matthew
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pipers, Gidcott, Holsworthy, EX22 7AS, England

      IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Pipers, Didcot, Milton Dameral, Devon, EX22 7AS, United Kingdom

      IIF 13
  • Bourne, Matthew
    British anaesthetic practitioner born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cramer Gutter, Oreton, Cleobury Mortimer, DY14 0UA, United Kingdom

      IIF 14
  • Bourne, Matthew
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cramer Gutter, Oreton, Cleobury Mortimer, DY14 0UA, United Kingdom

      IIF 15
    • icon of address 1, Cramer Gutter, Oreton, Cleobury Mortimer, Shropshire, DY14 0UA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Hedge Corner 1, Hedge Corner, 1 Cramer Gutter Oreton, Cleobury Mortimer, Shropshire, DY14 0UA, Uk

      IIF 19
    • icon of address Hedge Corner, Cramer Gutter, Oreton, Cleobury Mortimer, Shropshire, DY14 0UD, England

      IIF 20
    • icon of address 1, Cramer Gutter, Oreton, Kidderminster, DY14 0UA, England

      IIF 21
    • icon of address 1, Cramer Gutter, Oreton, Kidderminster, DY14 0UA, United Kingdom

      IIF 22
  • Mr Matthew Bourne
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wigmore Hall, Wigmore, Nr Leominster, Herefordshire, HR6 9UL, England

      IIF 23 IIF 24
  • Bourne, Matthew
    English construction manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llanbwchllyn Farm, Llandeilo Graban, Builth Wells, Powys, LD2 3YQ, United Kingdom

      IIF 25
  • Bourne, Matthew
    English properly developer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14067223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Bourne, Matthew

    Registered addresses and corresponding companies
    • icon of address Llanbwchllyn Farm, Llandeilo Graban, Builth Wells, Powys, LD2 3YQ, United Kingdom

      IIF 27
    • icon of address The Annex, Wigmore Hall, Wigmore, Leominster, HR6 9UL, England

      IIF 28
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29
  • Matthew Bourne
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cornett, Ullingswick, Hereford, HR1 3JE, United Kingdom

      IIF 30
  • Mr Matthew Bourne
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pipers, Gidcott, Holsworthy, EX22 7AS, England

      IIF 31
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address Pipers, Didcot, Milton Dameral, Devon, EX22 7AS, United Kingdom

      IIF 33
  • Mr Matthew Bourne
    English born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llanbwchllyn Farm, Llandeilo Graban, Builth Wells, Powys, LD2 3YQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Annex Wigmore Hall, Wigmore, Leominster, Herefordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address The Annexe The Annex, Wigmore Hall, Wigmore, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-06-16 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4385, 14067223 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address 18 Broad Street, 2nd Floor, Ludlow, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Pipers, Gidcott, Holsworthy, England
    Active Corporate (2 parents)
    Equity (Company account)
    -969,999 GBP2024-04-30
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-04-17 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Cramer Gutter, Oreton, Kidderminster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -26,025 GBP2015-03-31
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 1 Cramer Gutter, Oreton, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Hedge Corner, 1 Cramer Gutter, Oreton , Cleobury Mortimer, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address The Annex Wigmore Hall, Wigmore, Nr Leominster, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Pipers, Gidcott, Holsworthy, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -477 GBP2024-11-30
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119 GBP2023-11-30
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Annex Wigmore Hall, Wigmore, Leominster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-05-11 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 9
  • 1
    icon of address Pipers, Gidcott, Holsworthy, England
    Active Corporate (2 parents)
    Equity (Company account)
    -969,999 GBP2024-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2022-06-22
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2022-06-06
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 81 Teme Street, Tenbury Wells
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ 2015-09-29
    IIF 9 - Director → ME
  • 3
    icon of address 1 Cramer Gutter, Oreton, Cleobury Mortimer, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ 2018-07-05
    IIF 15 - Director → ME
  • 4
    icon of address The Annex Wigmore Hall, Wigmore, Nr Leominster, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2013-10-21
    IIF 16 - Director → ME
  • 5
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-16 ~ 2013-10-21
    IIF 18 - Director → ME
  • 6
    icon of address 4385, 07515283: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -612 GBP2020-02-28
    Officer
    icon of calendar 2014-07-09 ~ 2018-07-03
    IIF 5 - Director → ME
    icon of calendar 2011-02-03 ~ 2013-10-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-08-24
    IIF 23 - Right to appoint or remove directors OE
  • 7
    icon of address 4 The Business Plaza Owen Way, Leominster Enterprise Park, Leominster, Herefordshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-12-04 ~ 2019-01-30
    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
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119 GBP2023-11-30
    Officer
    icon of calendar 2021-04-29 ~ 2023-03-01
    IIF 6 - Director → ME
  • 9
    icon of address Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -140,724 GBP2024-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2015-04-06
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.