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 Francis Kealy

    Related profiles found in government register
  • Mr Matthew Francis Kealy
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, WA10 3HG, England

      IIF 1
  • Mr Matthew Francis Kealey
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 2
    • Old Manor Farm House, Green Lane, Yaxham, Dereham, NR19 1RS, England

      IIF 3
    • Old Manor Farm House, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 4
    • Old Manor Farmhouse, Green Lane, Yaxham, Dereham, NR19 1RS, England

      IIF 5
    • Old Manor Farmhouse, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 6
    • Gormon Castle Farm, Bugthorpe, York, East Riding Of Yorkshire, YO41 1QU, England

      IIF 7
  • Kealey, Matthew Francis
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, WA10 3HG, England

      IIF 8
  • Mr Matthew Kealey
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Old Manor Farm House, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 9
  • Kealey, Matthew
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Agchemaccess Ltd, Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom

      IIF 10
  • Kealey, Matthew
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Manor Farmhouse, Green Lane, Yaxham, Dereham, NR19 1RS, United Kingdom

      IIF 11
    • Old Manor Farmhouse, Green Lane, Yaxham, Dereham, Norfolk, NR191RS, United Kingdom

      IIF 12
  • Kealey, Matthew Francis
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodfield Farm, Straight Mile, Poulton, Chester, Cheshire, CH4 9EQ, England

      IIF 13
  • Kealey, Matthew Francis
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Old Manor Farmhouse, Green Lane, Yaxham, Dereham, NR19 1RS, England

      IIF 14
    • Cedar House, 41 Thorpe Road, Norwich, NR1 1ES

      IIF 15
    • Gormon Castle Farm, Bugthorpe, York, East Riding Of Yorkshire, YO41 1QU, England

      IIF 16
  • Kealey, Matthew Francis
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • St John’s Innovation Centre, Cowley Road, Cambridge, CB4 0WS, England

      IIF 17
    • Old Manor Farmhouse, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 18
    • Pekin Building, 23 Harrington Street, Liverpool, Merseyside, L2 9QA

      IIF 19
    • 41, Cedar House, Thorpe Road, Norwich, Norfolk, NR1 1ES

      IIF 20
    • 41, Thorpe Road, Norwich, Norfolk, NR1 1ES, England

      IIF 21
    • Cedar House, 41 Thorpe Road, Norwich, NR1 1ES

      IIF 22
    • Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, England

      IIF 23
    • Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, United Kingdom

      IIF 24
    • 12, Bridlington Road, Stamford Bridge, York, North Yorkshire, YO41 1HA, England

      IIF 25
    • 3 Home Farm Cottages, Garrowby, York, East Yorkshire, YO41 1QB

      IIF 26 IIF 27 IIF 28
    • 3, Home Farm Cottages, Garrowby, York, East Yorkshire, YO411QB, United Kingdom

      IIF 29
  • Kealey, Matthew Francis
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Old Manor Farm House, Green Lane, Yaxham, Dereham, NR19 1RS, England

      IIF 30
  • Kealey, Matthew Francis
    British owner born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Old Manor Farm House, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 31
  • Kealey, Matthew Francisc
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1RS, England

      IIF 32
    • Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1RS, United Kingdom

      IIF 33
  • Kealey, Matthew
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cropsmart Ag Ltd, Pure House, 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ, United Kingdom

      IIF 34
  • Kealey, Matthew
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Old Manor Farm, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, England

      IIF 35
    • Old Manor Farm House, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, United Kingdom

      IIF 36
    • Old Manor Farmhouse, Green Lane, Yaxham, Dereham, Norfolk, NR19 1RS, England

      IIF 37
    • Old Manor Farm House, Green Lane, Yaxham, Norfolk, NR19 1RS, United Kingdom

      IIF 38
  • Kealey, Matthew
    British managing director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • North Hill Office, Letton, Thetford, Norfolk, IP25 7SA, England

      IIF 39
  • Kealey, Matthew Francis
    British

    Registered addresses and corresponding companies
    • Cedar House, 41 Thorpe Road, Norwich, Norfolk, NR1 1ES, United Kingdom

      IIF 40
    • 3 Home Farm Cottages, Garrowby, York, East Yorkshire, YO41 1QB

      IIF 41
child relation
Offspring entities and appointments
Active 8
  • 1
    Old Manor Farmhouse Green Lane, Yaxham, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Old Manor Farm House Green Lane, Yaxham, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    Old Manor Farm House Green Lane, Yaxham, Dereham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    MUDDY BOOT RECRUITMENT LTD - 2022-12-09
    Gormon Castle Farm, Bugthorpe, York, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    Old Manor Farm House, Green Lane, Yaxham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-10 ~ dissolved
    IIF 38 - Director → ME
  • 6
    Virginia House, Station Road, Attleborough, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,590 GBP2015-04-30
    Officer
    2013-04-12 ~ dissolved
    IIF 35 - Director → ME
  • 7
    Old Manor Farm House Green Lane, Yaxham, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    656 GBP2017-10-31
    Officer
    2016-10-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Old Manor Farmhouse Green Lane, Yaxham, Dereham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-08 ~ dissolved
    IIF 12 - Director → ME
Ceased 24
  • 1
    Alexandra Business Park, Prescot Rd, Saint Helens, Mersy Side, England
    Active Corporate (1 parent)
    Officer
    2020-02-03 ~ 2021-01-14
    IIF 8 - Director → ME
    Person with significant control
    2020-02-03 ~ 2021-01-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    Old Manor Farmhouse Green Lane, Yaxham, Dereham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ 2019-03-12
    IIF 11 - Director → ME
  • 3
    Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2008-12-02 ~ 2014-12-16
    IIF 20 - Director → ME
  • 4
    Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8 GBP2023-12-31
    Officer
    2008-02-01 ~ 2014-07-01
    IIF 22 - Director → ME
  • 5
    Market House, Church Street, Harleston, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2008-04-11 ~ 2014-12-16
    IIF 40 - Secretary → ME
  • 6
    Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2007-11-09 ~ 2014-07-01
    IIF 15 - Director → ME
  • 7
    Agchemaccess Pure House, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2009-05-05 ~ 2014-07-01
    IIF 28 - Director → ME
  • 8
    ACCIDENT RESPONSE SERVICES LIMITED - 2000-12-08
    Floor 2 10 Wellington Place, Leeds
    In Administration Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,377,813 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-11-03 ~ 2020-11-20
    IIF 14 - Director → ME
  • 9
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Liquidation Corporate
    Officer
    2009-02-27 ~ 2011-03-24
    IIF 27 - Director → ME
  • 10
    North Hill Office, Letton, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,779 GBP2024-12-31
    Officer
    2015-08-25 ~ 2017-05-12
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 11
    AGCHEMACCESS HOLDINGS LIMITED - 2024-01-18
    Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-09-21 ~ 2014-12-01
    IIF 23 - Director → ME
  • 12
    AGCHEMACCESS LIMITED - 2024-01-19
    64-66 Westwick Street, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    -3,055,214 GBP2023-12-31
    Officer
    2007-07-30 ~ 2014-12-01
    IIF 26 - Director → ME
  • 13
    Cropsmart Ag Ltd Pure House, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ 2014-07-01
    IIF 34 - Director → ME
  • 14
    64-66 Westwick Street, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    3,839,094 GBP2023-12-31
    Officer
    2013-02-07 ~ 2014-07-01
    IIF 21 - Director → ME
  • 15
    Cedar House, 41 Thorpe Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -45,760 GBP2016-07-31
    Officer
    2010-07-01 ~ 2014-12-16
    IIF 29 - Director → ME
  • 16
    Pure House, 64-66 Westick Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,524 GBP2016-07-31
    Officer
    2011-07-01 ~ 2014-07-01
    IIF 10 - Director → ME
  • 17
    132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-02 ~ 2016-04-15
    IIF 37 - Director → ME
  • 18
    AGCHEMACCESS.COM LIMITED - 2013-12-03
    64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -870,160 GBP2018-12-31
    Officer
    2008-03-19 ~ 2014-07-01
    IIF 19 - Director → ME
  • 19
    Agchemaccess Pure House, 64-66 Westwick Street, Norwich, Norfolk
    Dissolved Corporate
    Officer
    2009-04-06 ~ 2014-07-01
    IIF 24 - Director → ME
    2009-04-06 ~ 2015-06-25
    IIF 41 - Secretary → ME
  • 20
    PANGAEA AGROCHEMICALS LIMITED - 2022-11-28
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,582,164 GBP2023-11-01 ~ 2024-10-31
    Officer
    2012-10-31 ~ 2014-12-16
    IIF 17 - Director → ME
  • 21
    Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2009-11-17 ~ 2014-07-01
    IIF 25 - Director → ME
  • 22
    Woodfield Farm Straight Mile, Poulton, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,600 GBP2020-07-31
    Officer
    2019-07-06 ~ 2021-01-04
    IIF 13 - Director → ME
    Person with significant control
    2019-07-06 ~ 2021-01-04
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 23
    SYNERGY AGROCHEMICALS LIMITED - 2017-11-28
    Pure House, 64-66 Westwick Street, Norwich, Norfolk, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    287,653 GBP2020-12-31
    Officer
    2012-09-12 ~ 2014-07-01
    IIF 33 - Director → ME
  • 24
    Pure House, 64-66 Westwick Street, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2012-09-12 ~ 2014-07-01
    IIF 32 - 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.