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 John Squires

    Related profiles found in government register
  • Mr Matthew John Squires
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Middle Drive, Darras Hall, Ponteland, NE20 9DH, England

      IIF 1
  • Mr John Squires
    British born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Clayton Road, Newcastle Upon Tyne, NE2 4RP, England

      IIF 2
  • Squires, Matthew John
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 776, Chester Road, Stretford, Manchester, M32 0QH, England

      IIF 3
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1DQ, England

      IIF 4
    • 21, Middle Drive, Darras Hall, Ponteland, NE20 9DH, England

      IIF 5
  • Squires, Matthew John
    British none born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Clayton Road, Newcastle Upon Tyne, NE2 4RP, England

      IIF 6
  • Squires, John
    British chairman born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 776, Chester Road, Stretford, Manchester, M32 0QH, England

      IIF 7 IIF 8 IIF 9
    • 19, Clayton Road, Newcastle Upon Tyne, NE2 4RP, England

      IIF 15 IIF 16
    • Leopard House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 17
    • Leopard House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YD

      IIF 18 IIF 19
    • Leopard House, Asama Court, Newcastle Business, Park, Newcastle Upon Tyne, Tyne & Wear, NE4 7YD

      IIF 20
  • Squires, John
    British co chairman born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glebe, Riding Mill, Northumberland, NE44 6AU

      IIF 21
  • Squires, John
    British company chairman born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Squires, John
    British company director born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leopard House, Asama Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YD, United Kingdom

      IIF 25
    • The Glebe, Riding Mill, Northumberland, NE44 6AU

      IIF 26 IIF 27 IIF 28
  • Squires, John
    British director born in November 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 776, Chester Road, Stretford, Manchester, M32 0QH, England

      IIF 30
  • Squires, John
    British

    Registered addresses and corresponding companies
  • Squires, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    ST EBBA CAPITAL LIMITED - 2016-01-22
    ADDISON MOTORS (MORPETH) LIMITED - 2015-09-09
    BENFIELD MOTORS LIMITED - 1983-01-31
    19 Clayton Road, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    21 Middle Drive, Darras Hall, Ponteland, England
    Corporate (2 parents)
    Equity (Company account)
    -53,708 GBP2024-03-31
    Officer
    2017-06-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    SQUIRES CAPITAL LIMITED - 2016-01-22
    BENFIELD MOTOR GROUP LIMITED - 2015-09-09
    19 Clayton Road, Newcastle Upon Tyne, England
    Corporate (7 parents)
    Officer
    2009-03-11 ~ now
    IIF 15 - director → ME
    2016-03-22 ~ now
    IIF 6 - director → ME
Ceased 22
  • 1
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Officer
    ~ 2015-09-02
    IIF 12 - director → ME
    2014-04-21 ~ 2015-09-02
    IIF 3 - director → ME
    1998-08-28 ~ 1998-12-18
    IIF 32 - secretary → ME
  • 2
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    2012-06-26 ~ 2015-09-02
    IIF 13 - director → ME
  • 3
    BENFIELD MOTORS (MORPETH) LIMITED - 2015-10-06
    J.W. GIBSON (MORPETH) LIMITED - 1977-12-31
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2015-09-02
    IIF 11 - director → ME
    1998-08-28 ~ 2009-03-06
    IIF 33 - secretary → ME
  • 4
    SANDCO 713 LIMITED - 2001-07-27
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (4 parents)
    Officer
    2013-09-18 ~ 2015-09-02
    IIF 30 - director → ME
    2001-07-25 ~ 2013-02-13
    IIF 20 - director → ME
  • 5
    COLEBROOK & BURGESS LIMITED - 2003-12-18
    HOODCO 567 LIMITED - 1998-03-27
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-10-14 ~ 2015-09-02
    IIF 14 - director → ME
  • 6
    COLEBROOK & BURGESS (CRAMLINGTON) LIMITED - 2007-08-21
    HOODCO 568 LIMITED - 1998-03-27
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    2011-10-14 ~ 2015-09-02
    IIF 18 - director → ME
  • 7
    HOODCO 569 LIMITED - 1998-03-27
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-10-14 ~ 2015-09-02
    IIF 19 - director → ME
  • 8
    SANDCO 739 LIMITED - 2004-01-06
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (3 parents, 13 offsprings)
    Officer
    2011-10-14 ~ 2015-09-02
    IIF 8 - director → ME
  • 9
    SILBURY 168 LIMITED - 2003-12-18
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2011-10-14 ~ 2015-09-02
    IIF 7 - director → ME
  • 10
    TYNE & WEAR FOUNDATION - 1999-10-01
    TYNE AND WEAR COMMUNITY TRUST - 1988-09-09
    Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Corporate (14 parents, 1 offspring)
    Officer
    2002-10-17 ~ 2008-11-20
    IIF 29 - director → ME
    ~ 2000-10-17
    IIF 27 - director → ME
  • 11
    SR CURTIS LIMITED - 2013-07-17
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Corporate (5 parents)
    Equity (Company account)
    116,022 GBP2022-06-30
    Officer
    2017-10-06 ~ 2021-10-08
    IIF 4 - director → ME
  • 12
    HARPER & HEBSON LIMITED - 2007-03-26
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    2012-06-26 ~ 2015-09-02
    IIF 10 - director → ME
  • 13
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2015-09-02
    IIF 17 - director → ME
    1998-08-28 ~ 2004-12-14
    IIF 35 - secretary → ME
  • 14
    1000 Kennishead Road, Darnley, Glasgow, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 2015-09-02
    IIF 25 - director → ME
    1998-08-28 ~ 2004-12-14
    IIF 36 - secretary → ME
  • 15
    The Glasshouse International Centre For Music, St. Marys Square, Gateshead, England
    Corporate (8 parents)
    Officer
    2008-05-21 ~ 2010-11-30
    IIF 23 - director → ME
  • 16
    Church House, St Johns Terrace, North Shields, Tyne & Wear
    Corporate (19 parents, 1 offspring)
    Officer
    1993-04-27 ~ 2000-05-23
    IIF 24 - director → ME
  • 17
    Church House, St Johns Terrace, North Shields, Tyne & Wear
    Corporate (7 parents)
    Officer
    1995-01-01 ~ 2000-06-30
    IIF 22 - director → ME
  • 18
    Tankerville Terrace, Newcastle Upon Tyne
    Dissolved corporate (11 parents)
    Officer
    ~ 1993-02-11
    IIF 26 - director → ME
  • 19
    The Glasshouse International Centre For Music, St. Marys Square, Gateshead, United Kingdom
    Corporate (14 parents, 2 offsprings)
    Officer
    2000-10-03 ~ 2010-11-30
    IIF 21 - director → ME
  • 20
    Lookers House 3 Etchells Road, West Timperley, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    ~ 2015-09-02
    IIF 9 - director → ME
    1998-08-28 ~ 1999-12-08
    IIF 34 - secretary → ME
  • 21
    ST EBBA CAPITAL LIMITED - 2016-01-22
    ADDISON MOTORS (MORPETH) LIMITED - 2015-09-09
    BENFIELD MOTORS LIMITED - 1983-01-31
    19 Clayton Road, Newcastle Upon Tyne, England
    Corporate (5 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    1998-08-28 ~ 2009-03-06
    IIF 31 - secretary → ME
  • 22
    Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Officer
    2000-04-13 ~ 2002-02-05
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.