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 Hartley

    Related profiles found in government register
  • Mr Matthew Hartley
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rievaulx House, 1, St. Marys Court, Blossom Street, York, YO24 1AH, England

      IIF 1
  • Mr Mathew Hartley
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dsm, Garter Street, Sheffield, S4 7QX, United Kingdom

      IIF 2
    • icon of address Spaghetti Domestics Ltd, Garter Street, Sheffield, S4 7QX

      IIF 3
  • Mr Matt Hartley
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 4
  • Mr Matthew Paul Hartley
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom

      IIF 5
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 6 IIF 7
    • icon of address 1, Garter Street, Sheffield, S4 7QX, United Kingdom

      IIF 8 IIF 9
    • icon of address Dsm Building, Garter Street, Sheffield, S4 7QX, England

      IIF 10 IIF 11
    • icon of address Dsm Building, Garter Street, Sheffield, S4 7QX, United Kingdom

      IIF 12
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 13
    • icon of address Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 14
    • icon of address Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 15 IIF 16
    • icon of address Rievaulx House, 1, St. Marys Court, Blossom Street, York, YO24 1AH, England

      IIF 17
  • Mr Paul Matthew Hartley
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Farm Road, Beeston, Nottingham, Nottinghamshire, NG9 5BZ, England

      IIF 18
  • Hartley, Matthew Paul
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, United Kingdom

      IIF 19
    • icon of address Dsm Building, Garter Street, Sheffield, S4 7QX, England

      IIF 20 IIF 21 IIF 22
    • icon of address Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 24 IIF 25
  • Hartley, Matthew Paul
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, Oxford Court, Manchester, M2 3WQ

      IIF 26
    • icon of address 1, Garter Street, Sheffield, S4 7QX, United Kingdom

      IIF 27 IIF 28
    • icon of address 4, Roman Ridge Road, Sheffield, S9 1GB, United Kingdom

      IIF 29
    • icon of address C/o Dsm, Garter Street, Sheffield, S4 7QX, United Kingdom

      IIF 30
    • icon of address Dsm Building, Garter Street, Sheffield, S4 7QX, England

      IIF 31
    • icon of address Dsm Building, Garter Street, Sheffield, S4 7QX, United Kingdom

      IIF 32
    • icon of address Spaghetti Domestics Ltd, Garter Street, Sheffield, S4 7QX, England

      IIF 33
    • icon of address The Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 34
    • icon of address Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, United Kingdom

      IIF 35
    • icon of address Rievaulx House, 1, St. Marys Court, Blossom Street, York, YO24 1AH, England

      IIF 36 IIF 37
  • Hartley, Matt
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree Inn, High Street, Gresford, Wrexham, LL12 8RF, Wales

      IIF 38
  • Hartley, Paul Matthew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Farm Road, Beeston, Nottingham, Nottinghamshire, NG9 5BZ, England

      IIF 39
  • Hartley, Matthew Paul
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Pickard Crescent, Sheffield, S13 8EY, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    623,951 GBP2024-09-02
    Officer
    icon of calendar 2013-04-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,969 GBP2024-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    44,881 GBP2024-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Yew Tree Inn High Street, Gresford, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Yew Tree Inn High Street, Gresford, Wrexham, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address Yew Tree Inn High Street, Gresford, Wrexham, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Dsm Building, Garter Street, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    949,952 GBP2024-03-31
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Dsm Building, Garter Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    697,901 GBP2024-03-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address Dsm Building, Garter Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-09-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address The Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address 2 Farm Road, Beeston, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Dsm, Garter Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Yew Tree Inn High Street, Gresford, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-01-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4 Roman Ridge Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address 1 Garter Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 1 Garter Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Yew Tree Inn High Street, Gresford, Wrexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Bartle House, Oxford Court, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    431,911 GBP2024-09-02
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Dsm Building, Garter Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Spaghetti Domestics Ltd, Garter Street, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Yew Tree Inn High Street, Gresford, Wrexham, Wales
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-03-27
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Dsm Building, Garter Street, Sheffield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    949,952 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Leigh House, St. Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -277,778 GBP2022-03-31
    Officer
    icon of calendar 2018-01-12 ~ 2021-09-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2021-09-13
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Leigh House, 28-32 St Pauls Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,500 GBP2024-07-31
    Officer
    icon of calendar 2013-04-12 ~ 2021-09-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-13
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.