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

Carter, Matthew John, Dr

    Related profiles found in government register
  • Carter, Matthew John, Dr
    British ceo born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, Matthew John, Dr
    British ceo, message house, uk born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, United Kingdom

      IIF 8
  • Carter, Matthew John, Dr
    British m d born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Finch Road, Berkhamsted, Hertfordshire, HP4 3LQ

      IIF 9
  • Carter, Matthew John, Dr
    British none born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Finch Road, Berkhamsted, Hertfordshire, HP4 3LQ, United Kingdom

      IIF 10
    • icon of address 3, Churchgates, The Wilderness, Berkhamsted, HP4 2UB, United Kingdom

      IIF 11
  • Carter, Matthew John, Dr
    British pr consultant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Churchgates, The Wilderness, Berkhamsted, HP4 2UB, England

      IIF 12
  • Dr Matthew John Carter
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Finch Road, Berkhamsted, Hertfordshire, HP4 3LQ, United Kingdom

      IIF 13
    • icon of address 3 Churchgates, The Wilderness, Berkhamsted, HP4 2UB, England

      IIF 14
    • icon of address 3, Churchgates, The Wilderness, Berkhamsted, HP4 2UB, United Kingdom

      IIF 15
  • Carter, Matthew John
    British general secretary born in March 1972

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 27 Finch Road, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,252 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CAREGRANGE LIMITED - 1994-01-05
    icon of address 278a High Street, Berkhamsted, England
    Active Corporate (5 parents)
    Equity (Company account)
    97 GBP2024-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 1 - Director → ME
Ceased 14
  • 1
    16 OQS LIMITED - 2011-03-16
    LABOUR PARTY PROPERTIES (TWO) LIMITED - 2006-05-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2005-12-31
    IIF 17 - Director → ME
  • 2
    PRIMA EUROPE LIMITED - 1997-01-10
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,002 GBP2020-12-31
    Officer
    icon of calendar 2010-02-10 ~ 2013-08-31
    IIF 7 - Director → ME
  • 3
    MARSTELLER INTERNATIONAL (HOLDINGS) LIMITED - 1983-02-01
    BURSON-MARSTELLER LIMITED - 1983-01-21
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,975,470 GBP2020-12-31
    Officer
    icon of calendar 2010-02-10 ~ 2013-08-31
    IIF 5 - Director → ME
  • 4
    DECKSHIELD LIMITED - 1989-01-23
    icon of address Rose Court, 2 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    711,691 GBP2020-12-31
    Officer
    icon of calendar 2010-02-10 ~ 2013-08-31
    IIF 6 - Director → ME
  • 5
    CITY & CORPORATE FINANCIAL SERVICES LIMITED - 1989-01-18
    AVI FINANCIAL SERVICES LIMITED - 1988-07-15
    DALRONIAN LIMITED - 1987-10-08
    icon of address 7-12 Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2013-08-31
    IIF 3 - Director → ME
  • 6
    HAMSARD 2289 LIMITED - 2001-04-20
    icon of address Level 6 South Central Saint Giles, 1 St Giles High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2013-08-31
    IIF 4 - Director → ME
  • 7
    icon of address Labour Central, Kings Manor, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2005-12-31
    IIF 16 - Director → ME
  • 8
    icon of address Labour Central, Kings Manor, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2005-12-31
    IIF 18 - Director → ME
  • 9
    icon of address Labour Central, Kings Manor, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,123,833 GBP2024-01-31
    Officer
    icon of calendar 2004-07-21 ~ 2005-12-31
    IIF 19 - Director → ME
  • 10
    BURSON-MARSTELLER FINANCIAL LIMITED - 1996-04-10
    JEM MILLER LIMITED - 1984-08-31
    BUGLEMACE LIMITED - 1982-10-12
    icon of address 7-12 Tavistock Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2013-08-31
    IIF 2 - Director → ME
  • 11
    icon of address 3 Churchgates, The Wilderness, Berkhamsted, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ 2024-10-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-10-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 3 Churchgates The Wilderness, Berkhamsted, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,038,274 GBP2024-07-31
    Officer
    icon of calendar 2013-07-04 ~ 2024-10-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-10-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 37 C/o Kreston Reeves Llp, St. Margarets Street, Canterbury, Kent, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2015-02-23
    IIF 8 - Director → ME
  • 14
    icon of address 38 Mayton Street, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2011-12-07
    IIF 9 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.