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

Matson, Michael Brian

    Related profiles found in government register
  • Matson, Michael Brian
    British accountant born in February 1962

    Registered addresses and corresponding companies
    • icon of address 2 Carnegie Crescent, Aberdeen, Aberdeenshire, AB15 4AE

      IIF 1 IIF 2
  • Matson, Michael Brian
    British chartered accountant born in February 1962

    Registered addresses and corresponding companies
    • icon of address 2 Carnegie Crescent, Aberdeen, Aberdeenshire, AB15 4AE

      IIF 3 IIF 4
  • Matson, Michael Brian
    British finance director born in February 1962

    Registered addresses and corresponding companies
    • icon of address 2 Carnegie Crescent, Aberdeen, Aberdeenshire, AB15 4AE

      IIF 5 IIF 6
  • Matson, Michael Brian
    British

    Registered addresses and corresponding companies
    • icon of address 2 Carnegie Crescent, Aberdeen, Aberdeenshire, AB15 4AE

      IIF 7
  • Matson, Michael Brian
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Carnegie Crescent, Aberdeen, Aberdeenshire, AB15 4AE

      IIF 8 IIF 9
  • Matson, Michael Brian
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2 Carnegie Crescent, Aberdeen, Aberdeenshire, AB15 4AE

      IIF 10
  • Matson, Michael Brian
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2 Carnegie Crescent, Aberdeen, Aberdeenshire, AB15 4AE

      IIF 11 IIF 12
  • Matson, Michael Brian
    British chartered accountant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Feetham Avenue, Forest Hall, Newcastle Upon Tyne, NE12 9QN

      IIF 13
  • Matson, Michael Brian
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 14
  • Matson, Michael Brian
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 15
    • icon of address 12-13, Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HN, United Kingdom

      IIF 19
    • icon of address The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 20
  • Matson, Michael Brian
    British financial director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80 Feetham Avenue, Forest Hall, Newcastle Upon Tyne, NE12 9QN

      IIF 21
  • Mr Michael Matson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 22
  • Matson, Michael
    British chartered accountant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Matson, Michael
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 24 IIF 25
  • Matson, Michael
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 26
  • Matson, Michael
    British finance director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, United Kingdom

      IIF 27
  • Mr Michael Matson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Brian Matson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-13, Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HN, United Kingdom

      IIF 32
    • icon of address 12-13, Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN, England

      IIF 33 IIF 34
    • icon of address The Grainger Suite, Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 12-13 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Johnston Carmichael Llp Bishop's Court, 29 Albyn Place, Aberdeen
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    180,420 GBP2016-03-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,741 GBP2023-12-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -31,997 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    WELDSY (NORTHERN) LIMITED - 2021-11-10
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,248 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 7
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    CODE MEDIA MANAGEMENT LIMITED - 2023-04-27
    icon of address 12-13 Landsdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,133 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -464,883 GBP2024-01-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,062 GBP2021-06-30
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 15 - Director → ME
  • 12
    THORPE REAL ESTATE UK LTD - 2022-10-05
    HYDE WORLDWIDE LIMITED - 2022-02-18
    icon of address 12-13 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,277 GBP2023-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 19 - Director → ME
Ceased 12
  • 1
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-11-06 ~ 2003-07-25
    IIF 3 - Director → ME
    icon of calendar 1996-07-13 ~ 2003-07-25
    IIF 7 - Secretary → ME
  • 2
    TAYSIDE WINDOWS LIMITED - 2007-03-01
    icon of address C/o Ac Yule & Son Ltd Craigshaw Road, West Tullos Industrial Estate, Aberdeen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2003-07-25
    IIF 1 - Director → ME
    icon of calendar 1999-12-15 ~ 2003-07-25
    IIF 9 - Secretary → ME
  • 3
    STONEFRESH LIMITED - 2000-09-22
    icon of address Cr7 Head Office Building Ac Yule & Son Ltd, Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-21 ~ 2003-07-25
    IIF 6 - Director → ME
    icon of calendar 2000-07-21 ~ 2003-07-25
    IIF 12 - Secretary → ME
  • 4
    WELDSY (NORTHERN) LIMITED - 2021-11-10
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,248 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-11-04
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    DUNWILCO (813) LIMITED - 2000-11-23
    icon of address 8 Hamilton Street, Clydebank, Dunbartonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2003-07-25
    IIF 4 - Director → ME
    icon of calendar 2000-12-21 ~ 2003-07-25
    IIF 10 - Secretary → ME
  • 6
    icon of address Unit 29b, The Link Business Centre Unit 29b, 49 Effra Road, The Link Business Centre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ 2023-06-02
    IIF 16 - Director → ME
  • 7
    icon of address 12-13 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-08 ~ 2025-02-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    REACTOR AUTOMATIC DOOR CLOSERS LIMITED - 2004-06-02
    AUCHENBRECK LIMITED - 2000-09-22
    icon of address C/o Ac Yule & Son Ltd. Craigshaw Road, West Tullos Industrial Estate, Aberdeen, Aberdeenshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-28 ~ 2003-07-25
    IIF 5 - Director → ME
    icon of calendar 2000-07-28 ~ 2003-07-25
    IIF 11 - Secretary → ME
  • 9
    STEADY PACE RESEARCH LIMITED - 2025-03-13
    icon of address Suite Ra01 195 - 197 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ 2025-03-12
    IIF 23 - Director → ME
  • 10
    TAYMAC (FOUR) LIMITED - 1990-10-18
    icon of address Ac Yule & Son Ltd Craigshaw Road, West Tullos Industrial Estate, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2003-07-25
    IIF 2 - Director → ME
    icon of calendar 1999-12-15 ~ 2003-07-25
    IIF 8 - Secretary → ME
  • 11
    icon of address Victoria House, 50-58 Victoria Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-28 ~ 2011-06-03
    IIF 21 - Director → ME
  • 12
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -152,062 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-01-14 ~ 2021-03-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE

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.