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

James, Matthew Morris

    Related profiles found in government register
  • James, Matthew Morris
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-32, Gildredge Road, Eastbourne, BN21 4SH, England

      IIF 1
    • icon of address 66 Prescot St, London, E1 8NN, England

      IIF 2
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Howes Percival Llp Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Howes Percival Llp Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 7, Avon Castle Drive, St Ives, Ringwood, Dorset, BH24 2BA, United Kingdom

      IIF 15 IIF 16
  • James, Matthew Morris
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Howes Percival Llp, Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 20
    • icon of address C/o Howes Percival Llp, Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 21 IIF 22
    • icon of address 7, Avon Castle Drive, St Ives, Ringwood, Dorset, BH24 2BA, United Kingdom

      IIF 23
  • James, Matthew Morris
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Lions Lane, Ashley Heath, Ringwood, Hampshire, BH24 2HN, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Matthew Morris James
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Howes Percival Llp, Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 27
    • icon of address 46, Lions Lane, Ashley Heath, Ringwood, Hampshire, BH24 2HN, England

      IIF 28
    • icon of address 7, Avon Castle Drive, St Ives, Ringwood, Dorset, BH24 2BA, United Kingdom

      IIF 29
  • Matthew Morris James
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Avon Castle Drive, St Ives, Ringwood, Dorset, BH24 2BA, United Kingdom

      IIF 30
  • James, Matthew
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 31
    • icon of address C/o Howes Percival Llp, Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 32 IIF 33 IIF 34
  • Mr Matthew James
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN, England

      IIF 35
  • Mr Matthew Morris James
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Howes Percival Llp Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 36
    • icon of address 7, Avon Castle Drive, St Ives, Ringwood, Dorset, BH24 2BA, United Kingdom

      IIF 37
  • Morris, Matthew James
    British banking adjudicator born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Essex Road, Romford, RM7 8AX, United Kingdom

      IIF 38
  • Morris, Matthew James
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Essex Road, Romford, Essex, RM7 8AX, England

      IIF 39
    • icon of address 98, Essex Road, Romford, RM7 8AX, England

      IIF 40
    • icon of address Office 1192, 321 - 323 High Road, Romford, RM6 6AX, England

      IIF 41
  • Morris, Matthew James
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Grosvenor Street, Mayfair, London, W1K 4QN, England

      IIF 42
  • Morris, Matthew James
    British managing director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Essex Road, Romford, RM7 8AX, England

      IIF 43
  • Mr Matthew James Morris
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Essex Road, Romford, Essex, RM7 8AX, England

      IIF 44
    • icon of address 98, Essex Road, Romford, RM7 8AX, England

      IIF 45 IIF 46
    • icon of address Office 1192, 321 - 323 High Road, Romford, RM6 6AX, England

      IIF 47
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,822 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    WOODLANDS FARM SEGENSWORTH LIMITED - 2019-01-09
    icon of address 66 Prescot St, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2019-01-30 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    40,584,101 GBP2024-03-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -80,724 GBP2024-03-31
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address C/o Howes Percival Llp Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -4,034 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 66 Prescot Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-12-23 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address C/o Howes Percival Llp Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,599 GBP2023-03-31
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address C/o Howes Percival Llp, Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 32 - Director → ME
  • 12
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,241 GBP2020-12-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 98 Essex Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,275 GBP2023-03-31
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address 98 Essex Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -44,177 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,082 GBP2023-10-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -914,431 GBP2024-03-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,526 GBP2024-03-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 13 - Director → ME
  • 21
    SOUTH COAST HOLIDAY PARKS LTD - 2012-11-20
    icon of address C/o Tall Trees, Matchams Lane, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address 98 Essex Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 13231098: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 98 Essex Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address C/o Howes Percival Llp, Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 26
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,078 GBP2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 4 - Director → ME
  • 28
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,554,349 GBP2024-03-31
    Officer
    icon of calendar 2024-03-29 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address C/o Howes Percival Llp Bell House, First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 34 - Director → ME
Ceased 8
  • 1
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents, 22 offsprings)
    Equity (Company account)
    40,584,101 GBP2024-03-31
    Officer
    icon of calendar 2018-05-30 ~ 2018-07-11
    IIF 26 - Director → ME
  • 2
    icon of address 31/33 Commercial Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    441,956 GBP2024-04-30
    Officer
    icon of calendar 2018-11-23 ~ 2020-01-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2020-01-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BARTLEY DEVELOPMENTS LTD - 2019-02-06
    MR DEALMAKER.MONEY LIMITED - 2017-10-20
    CHECK MY CREDIT LIMITED - 2017-03-17
    icon of address C/o James Cowper Kreston, White Building, Southampton, Hampshire
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,983 GBP2018-03-31
    Officer
    icon of calendar 2018-06-20 ~ 2018-07-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-01-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Kroll Advisory Ltd, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2020-07-22 ~ 2021-10-21
    IIF 1 - Director → ME
  • 5
    icon of address 10 Lower Thames Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,241 GBP2020-12-31
    Officer
    icon of calendar 2015-01-15 ~ 2018-07-11
    IIF 24 - Director → ME
  • 6
    icon of address C/o Howes Percival Llp Bell House First Floor, Seebeck Place, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,082 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-26 ~ 2021-10-15
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,516 GBP2024-03-31
    Officer
    icon of calendar 2022-08-09 ~ 2025-05-23
    IIF 31 - Director → ME
  • 8
    icon of address Unit 1 Verney House, 1b Hollywood Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,317 GBP2016-11-30
    Officer
    icon of calendar 2014-11-05 ~ 2015-01-15
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.