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

Clarke, Matthew

    Related profiles found in government register
  • Clarke, Matthew
    British youth worker born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address North Coast Leisure Centre, Munro Place, Bettyhill, KW14 7SS, Scotland

      IIF 1
  • Clarke, Matthew
    British entrepreneur born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, 114-118 Bethnal Green Road, London, E2 6DG, United Kingdom

      IIF 2
  • Clarke, Matthew
    British finance born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Clarke, Matthew
    British entrepreneur born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 4
  • Clarke, Matthew
    British business development manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, Tarran Way East, Moreton, Wirral, CH46 4TZ, England

      IIF 5
  • Clarke, Matthew
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrights Farm, Clyst Hydon, Cullompton, EX15 2NB, United Kingdom

      IIF 6
    • icon of address Unit 5, Merlin Business Park, Exeter Airport, Exeter, EX5 2UL, United Kingdom

      IIF 7
    • icon of address Unit 5, Merlin Business Park, Exeter, EX5 2UL, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 11
    • icon of address Newlands 1a, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 12
    • icon of address 2b, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 13
  • Clarke, Matthew
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, United Kingdom

      IIF 14 IIF 15
    • icon of address Suite 420-422 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 16
    • icon of address Unit 7, Albert Dock, The Colonnades, Liverpool, Merseyside, L3 4AA, United Kingdom

      IIF 17
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Clarke, Matthew
    British project manager born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 19
  • Clarke, Matthew Philip
    English none born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, 155 Commercial Street, London, Greater London, E1 6BJ

      IIF 20
  • Clarke, Matthew

    Registered addresses and corresponding companies
    • icon of address Wrights Farm, Clyst Hydon, Cullompton, EX15 2NB, United Kingdom

      IIF 21
    • icon of address Unit 5, Merlin Business Park, Exeter Airport, Exeter, EX5 2UL, United Kingdom

      IIF 22
    • icon of address Unit 5, Merlin Business Park, Exeter, EX5 2UL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, United Kingdom

      IIF 26
    • icon of address 173, College Road, Liverpool, L23 3AT, England

      IIF 27
    • icon of address Unit 7, Albert Dock, The Colonnades, Liverpool, Merseyside, L3 4AA, United Kingdom

      IIF 28
    • icon of address 2b, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 29
  • Mr Matthew Clarke
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 420-422 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 30
  • Clarke, Matthew Philip
    English director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Spencer Street, St Albans, AL3 5EG, United Kingdom

      IIF 31
  • Mr Matthew Clarke
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 73 Maygrove Road, London, NW6 2EG, United Kingdom

      IIF 32
  • Mr Matthew Philip Clarke
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, 24, Friars Stile Road, Richmond, Surrey, TW10 6NE, United Kingdom

      IIF 33
  • Mr Matthew Clarke
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrights Farm, Clyst Hydon, Cullompton, EX15 2NB, United Kingdom

      IIF 34
    • icon of address Unit 5, Merlin Business Park, Exeter, EX5 2UL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Berrington House, 1 Selby Place, Skelmersdale, Lancashire, WN8 8EF, United Kingdom

      IIF 40 IIF 41
    • icon of address Granite House, 8-10 Stanley Street, Liverpool, L1 6AF, United Kingdom

      IIF 42
    • icon of address Newlands 1a, Huyton Hey Road, Liverpool, L36 5SE, England

      IIF 43
    • icon of address Unit 7, Albert Dock, Liverpool, L3 4AA, United Kingdom

      IIF 44
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 45
    • icon of address 2b, Clifton Grove, Wallasey, CH44 0BH, United Kingdom

      IIF 46
  • Mr Matthew Philip Clarke
    English born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Spencer Street, St Albans, AL3 5EG, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 8 8 Abbey View Road St. Albans Al3 4ql, 8 Abbey View Road, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address Flat 2 73 Maygrove Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ dissolved
    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
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 5 Merlin Business Park, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-24 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-03-24 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 24 24, Friars Stile Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 7 Albert Dock, The Colonnades, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-06-09 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 5 Merlin Business Park, Exeter Airport, Exeter, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-01-04 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Berrington House 1 Selby Place, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 25 Tarran Way East, Moreton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address Berrington House 1 Selby Place, Skelmersdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2022-10-26 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 5 Merlin Business Park, Exeter, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2020-03-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 2b Clifton Grove, Wallasey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-10-02 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Newlands 1a Huyton Hey Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    icon of address Wrights Farm, Clyst Hydon, Cullompton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2019-11-18 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 15
    COMPLETE PROPERTY MAINTENANCE SW LTD - 2020-07-01
    icon of address 173 College Road, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,025 GBP2024-08-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 11 - Director → ME
    icon of calendar 2019-08-12 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-10 ~ 2014-10-23
    IIF 2 - Director → ME
  • 2
    icon of address Dp Associates (accountancy) Limited, Unit B Long Barn Ashwell Park, Ilminster, Somerset
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-12 ~ 2020-08-01
    IIF 8 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-08-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2020-08-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 403 Cotton Exchange Building Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,245 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2019-03-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2017-04-25
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Suite 420-422 Cotton Exchange Old Hall Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,560 GBP2017-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2018-03-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 5
    ART GRAB LIMITED - 2013-10-18
    icon of address Studio 5 155 Commercial Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2014-02-13
    IIF 20 - Director → ME
  • 6
    icon of address North Coast Leisure Centre, Munro Place, Bettyhill, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    191,129 GBP2024-04-05
    Officer
    icon of calendar 2016-04-11 ~ 2017-09-25
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.