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

Estwick, Matthew

    Related profiles found in government register
  • Estwick, Matthew
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 1
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 2
  • Estwick, Matthew
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 3
  • Estwick, Matthew
    British consultant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 4
  • Estwick, Matthew
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 5
    • 2nd Floor Regis House, King William Street, London, EC4R 9AN, England

      IIF 6
  • Estwick, Matthew
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 7
  • Estwick, Matthew Carl
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 8
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 9 IIF 10
  • Estwick, Matthew Carl
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 11
    • Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 12
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 13 IIF 14
  • Estwick, Matthew
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, England

      IIF 15
  • Estwick, Matthew
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 16
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 17
  • Estwick, Matthew Carl
    born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 18
  • Estwick, Matthew Carl
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Coveham House, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 19
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 20
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 21
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 22 IIF 23
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 24
    • Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 25
  • Estwick, Matthew Carl
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 26
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 27 IIF 28
    • Suite B, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 29
    • 2nd, Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 30
    • Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 31
  • Estwick, Matthew Carl
    British consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 32
  • Estwick, Matthew Carl
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Fairmile House, Claremont Lane, Esher, KT10 9DA, United Kingdom

      IIF 33
    • Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 34
    • 2nd Floor, Regis House, King William Street, London, EC4R 9AN, England

      IIF 35
  • Mr Matthew Estwick
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairmile House, Claremont Lane, Esher, Surrey, KT10 9DA, United Kingdom

      IIF 36
  • Mr Matthew Carl Estwick
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coveham House, Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 37
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 38
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Fairmile House, Claremont Lane, Esher, KT10 9DA, United Kingdom

      IIF 42
    • Fairmile House, Claremont Lane, Esher, Surrey, England, KT10 9DA, England

      IIF 43
  • Estwick, Matthew Carl
    born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Connect House, Alexandra Road, London, SW19 7JY, England

      IIF 44
  • Mr Matthew Estwick
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • Coveham House, Downside Bridge Road, Cobham, KT11 3EP, England

      IIF 45 IIF 46
    • Coveham House, Downside Bridge Road, Cobham, Surrey, KT11 3EP, United Kingdom

      IIF 47 IIF 48
    • 2nd, Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 49
    • Regis House, 45 King William Street, London, EC4R 9AN, England

      IIF 50 IIF 51
  • Mr Matthew Carl Estwick
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 52
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 53
    • 2nd Floor Regis House, King William Street, London, EC4R 9AN, England

      IIF 54
child relation
Offspring entities and appointments
Active 35
  • 1
    FMG (LEATHERHEAD RD) LTD - 2024-08-20
    Coveham House, Downside Bridge Road, Cobham, England
    Active Corporate (3 parents)
    Officer
    2024-03-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-04 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Regis House, 45 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    Coveham House, Downside Bridge Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    2nd Floor, Regis House, King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,855 GBP2024-03-31
    Officer
    2018-05-15 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-05-12 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    FMG LIMITED - 2024-01-12
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    948,972 GBP2025-03-31
    Officer
    2014-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Fairmile House, Claremont Lane, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 33 - Director → ME
  • 8
    Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 9
    Coveham House Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2019-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    2nd Floor, Regis House, King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    289,887 GBP2024-03-31
    Officer
    2014-01-20 ~ now
    IIF 2 - Director → ME
  • 11
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -51,081 GBP2020-03-31
    Officer
    2015-02-06 ~ dissolved
    IIF 17 - Director → ME
  • 12
    FAIRMILE HOMES PROPERTY MGT LIMITED - 2014-07-23
    2nd Floor Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,222 GBP2020-03-31
    Officer
    2014-05-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or controlOE
  • 13
    Fairmile House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-05 ~ dissolved
    IIF 11 - Director → ME
  • 14
    Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 4 - Director → ME
  • 15
    Coveham House, Downside Bridge Road, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2007-07-03 ~ dissolved
    IIF 5 - Director → ME
  • 16
    FAIRMILE HOMES (BARNES END) LTD - 2019-02-22
    FAIRMILE HOUSE (BARNES END) LTD - 2018-12-12
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,305 GBP2021-05-31
    Officer
    2018-05-30 ~ dissolved
    IIF 7 - Director → ME
  • 17
    2nd Floor, Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 18
    FMG (HAREBELL HILL) LTD - 2025-06-25
    FMG (NORWOOD) LTD - 2021-09-09
    FAIRMILE HOMES (NORWOOD) LTD - 2019-02-22
    2nd Floor, Regis House, King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2018-05-30 ~ now
    IIF 21 - Director → ME
  • 19
    Regis House, 45 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-17 ~ dissolved
    IIF 29 - Director → ME
  • 20
    Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FAIRMILE HOMES DEVELOPMENTS LIMITED - 2019-02-22
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2014-01-20 ~ dissolved
    IIF 3 - Director → ME
  • 22
    FAIRMILE HOMES (1 OXSHOTT RISE) LTD - 2019-02-22
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,003 GBP2022-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF 35 - Director → ME
  • 23
    FAIRMILE HOMES (VINEYARD N) LTD - 2019-02-22
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,075 GBP2022-05-31
    Officer
    2018-05-30 ~ dissolved
    IIF 14 - Director → ME
  • 24
    FAIRMILE HOMES (VINEYARD SOUTH) LTD - 2019-02-22
    2nd Floor, Regis House, King William Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    2018-05-30 ~ dissolved
    IIF 13 - Director → ME
  • 25
    Coveham House, Downside Bridge Road, Cobham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ now
    IIF 23 - Director → ME
  • 26
    2nd Floor, Regis House, King William Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    548,566 GBP2024-03-31
    Officer
    2019-03-05 ~ now
    IIF 24 - Director → ME
  • 27
    Fairmile House, Claremont Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 28
    ME TST LTD - 2016-05-18
    Bridge House, London Bridge, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    86,294 GBP2017-05-31
    Officer
    2015-12-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    FAIRMILE HOMES LIMITED - 2019-02-28
    FAIRMILE PROPERTIES LIMITED - 2012-09-21
    C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,911 GBP2018-03-31
    Officer
    2012-03-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Coveham House, Downside Bridge Road, Cobham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 31
    Coveham House, Downside Bridge Road, Cobham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 32
    Regis House, 45 King William Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    BLACKONYX SURREY LIMITED - 2015-07-21
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,487 GBP2019-01-31
    Officer
    2015-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 34
    Coveham House, Downside Bridge Road, Cobham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 35
    Coveham House, Downside Bridge Road, Cobham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 1
  • 1
    Chartridge House, 30 Shepherds Lane, Beaconsfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-12-13 ~ 2025-07-07
    IIF 28 - 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.