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 Mathew Stephen

    Related profiles found in government register
  • Mr Mathew Stephen
    Indian born in May 1968

    Resident in India

    Registered addresses and corresponding companies
    • icon of address C/o Tax Partners, 60 Gray's Inn Road, London, WC1X 8LU, England

      IIF 1
  • Mr Mathew Stephen
    Indian born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 6, Westward House, Camberley, GU15 3DB, United Kingdom

      IIF 2 IIF 3
  • Kunnappullil, Mathew Stephen
    Indian accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 B, Sydney Road, Watford, Hertfordshire, WD18 7QX, United Kingdom

      IIF 4
  • Mr Mathew Stephen Kunnappullil
    Indian born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 215, Amby Digital, University Of Northampton, Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 5
  • Mr. Mathew Stephen Kunnappullil
    Indian born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brooksdale Close, Kettering, NN16 9BJ, England

      IIF 6
  • Kunnapullil, Mathew Stephen
    Indian director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Benskin Road, Watford, Herts, WD18 0HW, United Kingdom

      IIF 7
  • Kunnappullil, Mathew Stephen
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brooksdale Close, Kettering, Northamptonshire, NN16 9BJ, United Kingdom

      IIF 8
  • Kunnappullil, Mathew Stephen
    Indian born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Westward House, Glebeland Road, Camberley, Surrey, GU15 3DB, England

      IIF 9
    • icon of address 215, University Of Northampton, Innovation Centre, Green Street, Northampton, Northamptonshire, NN1 1SY, United Kingdom

      IIF 10
  • Kunnappullil, Mathew Stephen
    Indian business born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 6, Westward House, Glebeland Road, Camberley, GU15 3DB, United Kingdom

      IIF 11
  • Mr Mathew Stephen Kunnappullil
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brooksdale Close, Kettering, NN16 9BJ, England

      IIF 12
  • Mr Mathew Stephen Kunnappullil
    Indian born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 215, University Of Northampton, Innovation Centre, Green Street, Northampton, Northamptonshire, NN1 1SY, United Kingdom

      IIF 13
  • Stephen, Mathew
    Indian business born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 6, Westward House, Glebeland Road, Camberley, GU15 3DB, United Kingdom

      IIF 14
  • Stephen Kunnappullil, Mathew
    Indian accountant

    Registered addresses and corresponding companies
    • icon of address 86, Benskin Road, Watford, Hertfordshire, WD18 0HW, United Kingdom

      IIF 15
  • Stephen, Mathew

    Registered addresses and corresponding companies
    • icon of address 227 Chester Road, Watford, Hertfordshire, WD18 0LH

      IIF 16 IIF 17
    • icon of address 82, Benskin Road, Watford, WD18 0HW, United Kingdom

      IIF 18
  • Kunnappullil, Mathew Stephen
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 215, Amby Digital, University Of Northampton, Innovation Centre, Green Street, Northamptonshire, NN1 1SY, United Kingdom

      IIF 19
    • icon of address Office 215-amby, University Of Northampton, Innovation Centre,green Street, Northampton, NN1 1SY, England

      IIF 20
  • Kunnappullil, Mathew Stephen
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brooksdale Close, Kettering, Northamptonshire, NN16 9BJ, United Kingdom

      IIF 21
  • Mr Mathew Stephen Kunnappullil
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 215, Amby Digital, University Of Northampton, Innovation Centre, Green Street, Northamptonshire, NN1 1SY, United Kingdom

      IIF 22
    • icon of address 8, Brooksdale Close, Kettering, NN16 9BJ, England

      IIF 23
    • icon of address 8, Brooksdale Close, Kettering, NN16 9BJ, United Kingdom

      IIF 24 IIF 25
    • icon of address Office 215-amby, University Of Northampton, Innovation Centre,green Street, Northampton, NN1 1SY, England

      IIF 26
  • Stephen Kunnappullil, Mathew

    Registered addresses and corresponding companies
    • icon of address 86, Benskin Road, Watford, Hertfordshire, WD18 0HW, United Kingdom

      IIF 27
  • Stephen Kunnappullil, Mathew
    Indian born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Westleigh Close, Northampton, NN1 4JX, England

      IIF 28
  • Stephen, Mathew
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Chester Road, Watford, Hertfordshire, WD18 0LH

      IIF 29
  • Stephen Kunnappullil, Mathew
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Brooksdale Close, Kettering, NN16 9BJ, England

      IIF 30
  • Stephen Kunnappullil, Mathew
    Indian accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Benskin Road, Watford, Hertfordshire, WD18 0HW, United Kingdom

      IIF 31 IIF 32
  • Stephen Kunnappullil, Mathew
    Indian business born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66b, Sydney Road, Watford, Herdfordshire, WD18 7QX, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 215 University Of Northampton, Innovation Centre, Green Street, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    99,806 GBP2024-03-31
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    ISABELLA MOVIE TONE LIMITED - 2010-08-04
    icon of address 66 B Sydney Road, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Office 215 - Amby University Of Northampton, Innovation Centre, Green Street, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GLOBAL COMPANY FORMATION UK LIMITED - 2012-11-12
    icon of address C/o Tax Partners, 60 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,557 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MEGHA EGINEERING SERVICES LIMITED - 2010-07-22
    icon of address Office 215, Amby Digital University Of Northampton, Innovation Centre, Green Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    515,053 GBP2024-03-31
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 66b Sydney Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 33 - Director → ME
  • 7
    LONDONDIGITALPLATFORM LTD - 2022-11-15
    icon of address Office 215-amby University Of Northampton, Innovation Centre,green Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,312 GBP2024-03-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 8 Brooksdale Close, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,019 GBP2023-03-31
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 66 B Sydney Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ dissolved
    IIF 7 - Director → ME
  • 10
    GLOBAL COMPANY FORMATION (UK) LTD - 2019-11-11
    GLOBAL ACCOUNTING KPO LIMITED - 2012-11-13
    icon of address 8 Brooksdale Close, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,023 GBP2024-03-31
    Officer
    icon of calendar 2012-09-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of address Office 215 Amby Digital, University Of Northampton, Innovation Centre, Green Street, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,739 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suit 6 Westward House, Glebeland Road, Camberley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Office 215 Amby Digital, University Of Northampton, Innovation Centre, Green Street, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 78 Welldon Crescent, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2004-09-13 ~ 2011-04-11
    IIF 15 - Secretary → ME
  • 2
    UK BUSINESS ADVISORY PLATFORM LTD - 2025-06-04
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-04 ~ 2025-09-16
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 3
    TRIAGE ANALYSIS LIMITED - 2004-11-15
    icon of address The Anchorage, Coombelands Lane, Pulborough, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2018-01-25
    IIF 29 - Director → ME
  • 4
    GLOBAL COMPANY FORMATION UK LIMITED - 2012-11-12
    icon of address C/o Tax Partners, 60 Gray's Inn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,557 GBP2024-06-30
    Officer
    icon of calendar 2006-06-16 ~ 2012-11-01
    IIF 32 - Director → ME
    icon of calendar 2008-03-20 ~ 2012-11-01
    IIF 27 - Secretary → ME
    icon of calendar 2006-05-12 ~ 2006-06-16
    IIF 16 - Secretary → ME
  • 5
    LONDONDIGITALPLATFORM LTD - 2022-11-15
    icon of address Office 215-amby University Of Northampton, Innovation Centre,green Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,312 GBP2024-03-31
    Officer
    icon of calendar 2018-11-14 ~ 2021-12-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2021-12-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 66b Sydney Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-12 ~ 2011-01-01
    IIF 18 - Secretary → ME
  • 7
    icon of address 28-34 Wellington Street, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-12 ~ 2010-02-22
    IIF 31 - Director → ME
  • 8
    icon of address 250 Kings Road, 2nd Floor, Chelsea, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    62,967 GBP2024-12-31
    Officer
    icon of calendar 2005-05-25 ~ 2005-08-08
    IIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.