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

Eves, Matthew James

    Related profiles found in government register
  • Eves, Matthew James
    British accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hardwick House, Prospect Place, Old Town, Swindon, Wiltshire, SN1 3LJ

      IIF 1
  • Eves, Matthew James
    British accountants born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Southview, Claverton Down Road, Bath, Avon, BA2 7AE

      IIF 2
  • Eves, Matthew James
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D7, Churcham Business Park, Churcham, Gloucester, Gloucestershire, GL2 8AX

      IIF 3
  • Eves, Matthew
    British accountant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

      IIF 4
  • Eves, Matthew James
    British accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Winsley Hill, Limpley Stoke, Bath, Avon, BA2 7FA, United Kingdom

      IIF 5
    • 2nd, Floor 14 St Thomas, Bristol, City Of Bristol, BS1 6JJ, England

      IIF 6
    • 3, Dalton Hall Business Centre, Burton In Kendal, Cumbria, LA6 1BL

      IIF 7
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 8
  • Eves, Matthew James
    British corporate finance advisor born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, 14 St Thomas Street, Bristol, BA2 7FA, United Kingdom

      IIF 9
  • Eves, Matthew James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Winsley Hill, Limpley Stoke, Bath, Avon, BA2 7FA, United Kingdom

      IIF 10 IIF 11
    • 83, Winsley Hill, Limpley Stoke, Bath, BA2 7FA, England

      IIF 12
    • Office 102, Waterhouse, Waterhouse Lane, Monkton Combe, Bath, Somerset, BA2 7JB, United Kingdom

      IIF 13
    • 89, South Ferry Quay, Liverpool, Merseyside, L3 4EW, England

      IIF 14
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 15
  • Eves, Matthew James
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 More London Place, London, SE1 2AF

      IIF 16
    • 83, Winsley Hill, Limpley Stoke, Bath, BA2 7FA, England

      IIF 17
    • 1, More London Place, London, SE1 2AF, England

      IIF 18
  • Evet, Matthew
    British accountant born in April 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • Office 102, Waterhouse, Waterhouse Lane, Monkton Combe, BA2 7JB, United Kingdom

      IIF 19
  • Mr Matthew James Eves
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 83, Winsley Hill, Bath, Somerset, BA2 7FA, England

      IIF 20 IIF 21
    • 83, Winsley Hill, Limpley Stoke, Bath, BA2 7FA, England

      IIF 22
    • Office 102, Waterhouse, Waterhouse Lane, Monkton Combe, Bath, Somerset, BA2 7JB, United Kingdom

      IIF 23
    • 3, Dalton Hall Business Centre, Burton In Kendal, Cumbria, LA6 1BL

      IIF 24
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    CRESTCHECK LIMITED - 2011-06-07
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF 4 - director → ME
  • 2
    1 More London Place, London, England
    Corporate (842 parents, 3 offsprings)
    Officer
    2023-07-01 ~ now
    IIF 18 - llp-member → ME
  • 3
    1 More London Place, London
    Corporate (835 parents, 13 offsprings)
    Officer
    2023-07-01 ~ now
    IIF 16 - llp-member → ME
  • 4
    NEWMINISTER EQUINE SERVICES LIMITED - 2017-10-18
    Office 102 Waterhouse, Waterhouse Lane, Monkton Combe, Bath, Somerset, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,699 GBP2019-07-31
    Officer
    2017-07-14 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    41,924 GBP2023-08-31
    Officer
    2014-05-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-08-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    83 Winsley Hill, Limpley Stoke, Bath, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,364 GBP2019-05-31
    Officer
    2017-06-30 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    EQUITY GROWTH HOMES LIMITED - 2015-10-29
    International House, 61 Mosley Street, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -103,932 GBP2016-06-30
    Officer
    2014-12-04 ~ 2017-09-22
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    89 South Ferry Quay, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2016-05-09 ~ 2017-01-24
    IIF 14 - director → ME
  • 3
    CRESTCHECK LIMITED - 2011-06-07
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved corporate (2 parents)
    Officer
    2011-06-03 ~ 2011-06-03
    IIF 19 - director → ME
  • 4
    Vantage House Euxton Lane, Euxton, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    -69,931 GBP2023-05-31
    Officer
    2014-05-29 ~ 2020-09-15
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    ABSOLUTEPROFILE LIMITED - 2011-05-20
    83 Winsley Hill, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    -73,636 GBP2023-12-31
    Officer
    2009-08-21 ~ 2021-01-01
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-31
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    IVCF LLP
    - now
    ISCA VENTURES LLP - 2024-07-31
    Esp, Babbage Way, Exeter, Devon, England
    Dissolved corporate (3 parents)
    Officer
    2013-12-01 ~ 2019-10-30
    IIF 17 - llp-designated-member → ME
  • 7
    ARIA NEWCO LIMITED - 2012-06-13
    26 Baldwin Street, Bristol
    Corporate (6 parents, 1 offspring)
    Officer
    2012-03-07 ~ 2012-04-05
    IIF 9 - director → ME
  • 8
    LOUNGERS LIMITED - 2019-03-26
    26 Baldwin Street, Bristol
    Corporate (6 parents, 2 offsprings)
    Officer
    2011-02-08 ~ 2012-04-05
    IIF 6 - director → ME
  • 9
    Kpmg, 8 8 Princes Parade, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2010-07-06 ~ 2011-02-08
    IIF 3 - director → ME
  • 10
    Kpmg, 8 8 Princes Parade, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2010-06-23 ~ 2011-02-08
    IIF 1 - director → ME
  • 11
    Magma House, 16 Davy Court, Castle Mound Way, Rugby
    Dissolved corporate (2 parents)
    Equity (Company account)
    -68,864 GBP2019-06-30
    Officer
    2012-06-22 ~ 2019-08-30
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-13
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    TARGET TRUSTEES LIMITED - 2005-02-08
    Lawrence House, Lower Bristol Road, Bath, Somerset
    Dissolved corporate (5 parents)
    Officer
    2007-07-27 ~ 2007-08-08
    IIF 2 - director → ME
  • 13
    Pearl Assurance House, 319 Ballards Lane, London
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -744,559 GBP2017-04-01 ~ 2018-03-31
    Officer
    2013-04-10 ~ 2017-12-28
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.