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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Whitfield, Matthew James

    Related profiles found in government register
  • Whitfield, Matthew James
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 2
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 3
    • 76 Bellemoor Road, Southampton, SO15 7QU, England

      IIF 4
    • White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 5
  • Whitfield, Matthew James
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 6
    • Brafield 32, Firgrove Road, North Baddesley, Hampshire, SO52 9JF

      IIF 7
    • 18 Bassett Wood Drive, Bassett, Southampton, Hampshire, SO16 3PT

      IIF 8
    • 23, Rownhams Road, North Baddesley, Southampton, SO52 9ES, England

      IIF 9
    • 32, Firgrove Road, North Baddesley, Southampton, SO52 9JS, United Kingdom

      IIF 10
    • Homely, Rownhams Road, North Baddesley, Southampton, Hampshire, SO52 9ES, United Kingdom

      IIF 11
  • Whitfield, Matthew James
    British directors born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brafield 32, Firgrove Road, North Baddesley, Hampshire, SO52 9JF

      IIF 12
  • Whitfield, Matthew James
    British estate agent born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brafield 32, Firgrove Road, North Baddesley, Hampshire, SO52 9JF

      IIF 13
  • Whitfield, Matthew James
    British property developer born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 14
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 15
    • Homely, Rownhams Road, North Baddesley, Southampton, Hampshire, SO52 9ES

      IIF 16
    • Unit 104, Solent Business Centre, 343 Millbrook Road West, Southampton, SO15 0HW, United Kingdom

      IIF 17
    • White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP, United Kingdom

      IIF 18
  • Whitfield, Matthew
    British estate agent born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitfield, Matthew James
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Homely, Rownhams Road, North Baddesley, Southampton, SO52 9ES, England

      IIF 23
  • Whitfield, Matthew
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 32, Firgrove Road, North Baddesley, Southampton, SO529JF, United Kingdom

      IIF 24
  • Mr Matthew James Whitfield
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 50 Leigh Road, Eastleigh, Hampshire, SO50 9DT

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 27
    • Carbon Accountants, 66 Botley Road, Park Gate, Southampton, Hampshire, SO31 1BB

      IIF 28
    • White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 29
    • White Building, 1-4 Cumberland Place, Southampton, SO15 2NP, United Kingdom

      IIF 30
  • Mr Matthew James Whitfield
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 31
    • Homely, Rownhams Road, North Baddesley, Southampton, SO52 9ES, England

      IIF 32
child relation
Offspring entities and appointments 24
  • 1
    ARCHERS MEWS (MANAGEMENT) LIMITED
    14225360
    Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 17 - Director → ME
  • 2
    ARCHERS MEWS LIMITED
    13364326
    Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 3
    AUGUSTA PROPERTY GROUP LIMITED
    13332939
    12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-04-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-04-14 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CARTER HOUSE (SALISBURY) LTD
    11977786
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-03 ~ dissolved
    IIF 11 - Director → ME
  • 5
    CHERRYTREE LODGE MANAGEMENT LTD
    10551504
    76 Bellemoor Road, Southampton, England
    Active Corporate (5 parents)
    Officer
    2017-01-06 ~ now
    IIF 4 - Director → ME
  • 6
    CHIPPER LANE LIMITED
    13337320
    C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2021-04-15 ~ 2022-07-22
    IIF 6 - Director → ME
  • 7
    CONFETTI CARS LIMITED
    07394040
    66 Botley Raod Botley Road, Park Gate, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 8
    FAIR TRADE PROPERTY SOLUTIONS LTD
    12554393
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    HABITAT CREATION LIMITED
    16766889
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    JOMA ESTATES LIMITED
    12278114
    White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    2019-10-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-23 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    LOCH & QUAY LIMITED
    05519297
    196 Shirley Road, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2005-07-26 ~ dissolved
    IIF 7 - Director → ME
  • 12
    LUCKY SEVEN WOOLSTON LIMITED
    07130790
    66 Mayfair Gardens, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 13
    MICHAEL BROWNS PROPERTY SERVICES LIMITED
    06440051
    8 The Colonnade, Bridge Road, Woolston, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 14
    OSMAN HOMES LIMITED
    10710673
    White Building, 1-4 Cumberland Place, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2017-04-05 ~ now
    IIF 2 - Director → ME
  • 15
    OXYGEN CONSTRUCTION LIMITED
    13464631
    Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-06-18 ~ 2023-03-31
    IIF 15 - Director → ME
    Person with significant control
    2021-06-18 ~ 2023-03-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SHERFIELD HOMES LIMITED
    15734782
    Courtyard House Park Lane, Swanmore, Southampton, England
    Active Corporate (2 parents)
    Officer
    2024-05-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SINGHFIELD LIMITED
    11880790
    Prospect House, 50 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SOUTHERN PROPERTY FINDER LIMITED
    05526193
    The Chapel, Cemetery Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-08-03 ~ dissolved
    IIF 8 - Director → ME
  • 19
    THE FLAT AGENCY & MICHAEL BROWNS LTD
    - now 06858103
    MICHAEL BROWNS LIMITED
    - 2009-12-09 06858103
    196 Shirley Road, Southampton
    Dissolved Corporate (4 parents)
    Officer
    2009-03-25 ~ 2010-03-25
    IIF 20 - Director → ME
  • 20
    THE FLAT AGENCY LIMITED
    04571514
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2002-10-23 ~ dissolved
    IIF 10 - Director → ME
  • 21
    THE FLAT AGENCY SOUTHSEA LIMITED
    05696780
    119 Queen Street, Portsmouth, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2006-02-11 ~ 2010-04-21
    IIF 13 - Director → ME
  • 22
    THE LAND AGENCY LIMITED
    04547206
    Carbon Accountants 66 Botley Road, Park Gate, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2002-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Has significant influence or control OE
  • 23
    VISION PROPERTY MANAGEMENT LIMITED
    07535938
    12-14 Carlton Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 24 - Director → ME
  • 24
    VISION SCAFFOLDING SOLUTIONS LIMITED
    08105335 16687514
    Unit B2 Empress Park, Empress Road, Southampton, England
    Active Corporate (6 parents)
    Officer
    2012-06-14 ~ 2013-11-19
    IIF 19 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.