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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

John, Matt James

    Related profiles found in government register
  • John, Matt James

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

      IIF 1
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 2
    • 40a, Priory Avenue, Southend On Sea, Essex, SS2 6LD, United Kingdom

      IIF 3
    • 40a, Priory Avenue, Southend-on-sea, Essex, SS2 6LD, United Kingdom

      IIF 4
  • John, Matt

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5 IIF 6
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
    • 40a, Priory Avenue, Southend On Sea, Essex, SS2 6LD, United Kingdom

      IIF 8
  • John, Matt James
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Priory Avenue, Southend-on-sea, SS2 6LD, England

      IIF 9
  • John, Matt James
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Priory Avenue, Southend On Sea, Essex, SS2 6LD, United Kingdom

      IIF 10 IIF 11
    • 451, Suite C, 451 London Road, Southend On Sea, Essex, SS0 9LF, England

      IIF 12
    • 451, Suite D, London Road, Southend On Sea, Essex, SS0 9LG, England

      IIF 13
    • 40a, Priory Avenue, Southend-on-sea, Essex, SS2 6LD, United Kingdom

      IIF 14
    • 451, London Road, Westcliff-on-sea, Essex, SS0 9LG, United Kingdom

      IIF 15 IIF 16
  • John, Matt
    British company director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 282, Leigh Road, Leigh-on-sea, SS9 1BW, United Kingdom

      IIF 17 IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 103, Boscombe Road, Southend-on-sea, Essex, SS2 4JP, United Kingdom

      IIF 20
  • John, Matt
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • John, Matt James
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John, Matt James
    British managing director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 27 IIF 28
    • 43, St. Marys Road, Southend-on-sea, Essex, SS2 6JR, United Kingdom

      IIF 29
  • Mr Matt John
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 282, Leigh Road, Leigh-on-sea, SS9 1BW, United Kingdom

      IIF 30 IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
    • 103, Boscombe Road, Southend-on-sea, Essex, SS2 4JP, United Kingdom

      IIF 34
  • Mr Matt James John
    British born in March 1986

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 37
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38 IIF 39
    • 43, St. Marys Road, Southend-on-sea, Essex, SS2 6JR, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 20
  • 1
    ALPHA 3 GLOBAL LTD
    12381980
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-31 ~ 2020-01-15
    IIF 22 - Director → ME
    Person with significant control
    2019-12-31 ~ 2020-01-16
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    APPS FOR MOBILES LTD
    10919047
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ dissolved
    IIF 26 - Director → ME
    2017-08-16 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2017-08-16 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    CALIWEB LTD
    07646611
    1a Electric Avenue, Westcliff-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 9 - Director → ME
    2011-05-25 ~ 2013-03-18
    IIF 13 - Director → ME
  • 4
    COMMERCIAL PROPERTY LEAD LTD
    14896447
    282 Leigh Road, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-05-26 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DECONTAMINATION SQUAD LTD
    13147960
    43 St. Marys Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-20 ~ 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
  • 6
    FINANCIAL DEBT ADVICE LTD
    09852749
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 24 - Director → ME
    2015-11-02 ~ dissolved
    IIF 1 - Secretary → ME
  • 7
    FIXED RETURNS LTD
    14243103
    103 Boscombe Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    HORIZON IT RECRUITMENT LTD
    08406672
    1a Electric Avenue, Westcliff-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 10 - Director → ME
    2013-02-18 ~ dissolved
    IIF 8 - Secretary → ME
  • 9
    HORIZON RECRUITMENT ENERGY AND OFFSHORE LTD
    08710253
    451 London Road, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-09-30 ~ 2013-10-05
    IIF 15 - Director → ME
  • 10
    HORIZON RECRUITMENT TECHNICAL AND ENGINEERING LTD
    08709752
    451 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 11
    NU FLO LTD
    10097945
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 12
    NU WORLD PROPERTY LTD
    14679115
    282 Leigh Road, Leigh-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    NUCLEUS BUSINESS TRANSFORMATION LTD
    - now 13659411
    JUST FUNNELS LTD
    - 2022-03-16 13659411
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 21 - Director → ME
    2021-10-04 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    NUFLO CONSULTANCY LTD
    11537651
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-25 ~ dissolved
    IIF 27 - Director → ME
    2018-08-25 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 15
    NUFLO GROUP LTD
    - now 12064500
    THE RELIEF CLINIC LTD
    - 2020-06-08 12064500
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-21 ~ 2020-10-05
    IIF 28 - Director → ME
    2019-06-21 ~ 2020-10-05
    IIF 6 - Secretary → ME
    Person with significant control
    2019-06-21 ~ 2020-10-05
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    SOUTH ESSEX MEDIA LTD
    08883892
    451 Suite C, 451 London Road, Southend On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 17
    T2B CLEAN & SEAL LTD
    08026508
    40a Priory Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 14 - Director → ME
    2012-04-11 ~ dissolved
    IIF 4 - Secretary → ME
  • 18
    TECH CTRL LTD
    - now 08226303
    TECH CTL LTD
    - 2013-03-25 08226303
    1a Electric Avenue, Westcliff-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-09-24 ~ dissolved
    IIF 11 - Director → ME
    2012-09-24 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    THE INCOME SHOP LTD
    12622413
    4385, 12622413 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    VISUAL INDIE MEDIA LTD
    14430482
    103 Boscombe Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.