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 Daniel Pryke

    Related profiles found in government register
  • Mr Matthew Daniel Pryke
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 1 Kingsway, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 4
    • icon of address 1 The Park, Highgate, London, N6 4EU

      IIF 5
    • icon of address Roxburghe House, 273-287 Regent Street, London, W1B 2AD, United Kingdom

      IIF 6 IIF 7
  • Pryke, Matthew Daniel
    British ceo born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Park Lane, London, W1K 7AG, United Kingdom

      IIF 8
  • Pryke, Matthew Daniel
    British lawyer born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 9
  • Pryke, Matthew Daniel
    British partner born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 10
  • Pryke, Matthew Daniel
    British solicitor born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Roxburghe House, 273/287 Regent Street, London, W1B 2AD

      IIF 11
    • icon of address 1, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 12 IIF 13
    • icon of address 2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD

      IIF 14
    • icon of address 2nd Floor Roxburghe House, Regent Street, 273-287 Regent Street, London, W1B 2AD

      IIF 15
    • icon of address Roxburghe House, 273 - 287 Regent Street, London, W1B 2AD, United Kingdom

      IIF 16
    • icon of address Roxburghe House, 273-287 Regent Street, London, W1B 2AD, United Kingdom

      IIF 17
  • Pryke, Matthew Daniel
    born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kingsway, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 18
    • icon of address 1, Kingsway, London, WC2B 6AN, England

      IIF 19
  • Pryke, Matthew Daniel
    born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kingsway, C/o Hamlins Llp, London, WC2B 6AN, United Kingdom

      IIF 20
    • icon of address One, Portland Place, London, W1B 1PN

      IIF 21
  • Pryke, Matthew Daniel
    British solicitor born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roxburghe House, 273-287 Regent Street, London, W1B 2AD, United Kingdom

      IIF 22
  • Pryke, Matthew Daniel
    British

    Registered addresses and corresponding companies
    • icon of address 4-6 Langford Arch, London Road, Sawston, Cambridgeshire, CB22 3FX

      IIF 23
  • Pryke, Matthew Daniel
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 4, 1 The Park, London, N6 4EU

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 The Park, Highgate, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 5th Floor, Roxburghe House, 273/287 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 1 Kingsway, London, England
    Active Corporate (18 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 19 - LLP Designated Member → ME
  • 4
    HAMLIN SLOWE TRUSTEES LIMITED - 2013-01-11
    DINEST LIMITED - 1998-06-16
    icon of address 2nd Floor Roxburghe House, 273-287 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    26,000 GBP2023-12-31
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 1 Kingsway Kingsway, C/o Hamlins Llp, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,192 GBP2024-02-29
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    INVEST SMART LIMITED - 2018-02-13
    336 AGENCY LIMITED - 2017-11-23
    icon of address 1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-07 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,649 GBP2024-06-30
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 1 Kingsway, C/o Hamlins Llp, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,211 GBP2024-03-31
    Officer
    icon of calendar 2019-01-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    SUFFOLK STREET REGISTRARS LIMITED - 1996-10-30
    PHOTOFIND LIMITED - 1990-09-21
    icon of address 2nd Floor Roxburghe House Regent Street, 273-287 Regent Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 15 - Director → ME
Ceased 5
  • 1
    icon of address 5 Margaret Street, Fitzrovia, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-11 ~ 2020-08-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ 2020-08-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    icon of address 5th Floor 37 High Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    241,506 GBP2024-04-30
    Officer
    icon of calendar 2008-02-04 ~ 2012-03-15
    IIF 23 - Secretary → ME
  • 3
    icon of address 2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,009 GBP2022-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-10-31
    IIF 8 - Director → ME
  • 4
    366 GROUP LIMITED - 2021-08-04
    icon of address Suite 2, Aus-bore House, 19-25 Manchester Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,287,963 GBP2023-12-31
    Officer
    icon of calendar 2018-05-04 ~ 2020-08-10
    IIF 16 - Director → ME
    icon of calendar 2017-08-14 ~ 2017-10-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2018-01-31
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    WALLACE & PARTNERS LLP - 2004-04-19
    icon of address 27 Mortimer Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-01 ~ 2011-09-30
    IIF 21 - LLP Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.