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

Austin, Matthew James

    Related profiles found in government register
  • Austin, Matthew James
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Holly Park Mills, Woodhall Road, Leeds, LS28 5QS, United Kingdom

      IIF 1
    • icon of address Vast, The Granary Building, 1 Canal Wharf, Leeds, LS11 5BB, England

      IIF 2
    • icon of address Coopers House, Intake Lane, Ossett, WF5 0RG

      IIF 3
    • icon of address 17, Appleton Court, Wakefield, West Yorkshire, WF2 7AR

      IIF 4
  • Austin, Matthew James
    British creative director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, United Kingdom

      IIF 5
    • icon of address 29, Crossbeck Road, Ilkley, England, LS29 9JP, United Kingdom

      IIF 6
  • Austin, Matthew James
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Crossbeck Road, Ilkley, LS29 9JP, England

      IIF 7
    • icon of address 29, Crossbeck Road, Ilkley, West Yorkshire, LS29 9JP, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 21, Woodhall Road, Pudsey, West Yorkshire, LS28 5QS, United Kingdom

      IIF 10
  • Austin, Matthew James
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ, United Kingdom

      IIF 11
  • Austin, Matthew James
    British design advertising born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 36, Bexton Road, Knutsford, Wakefield, West Yorkshire, WA160DS, England

      IIF 12
  • Austin, Matthew James
    British designer born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 16 Baptist Way, Stanningley, Leeds, West Yorkshire, LS28 6LA

      IIF 13
    • icon of address 36, Bexton Road, Knutsford, Wakefield, West Yorkshire, WA160DS, England

      IIF 14
  • Mr Matthew James Austin
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, United Kingdom

      IIF 15
    • icon of address 29, Crossbeck Road, Ilkley, England, LS29 9JP, United Kingdom

      IIF 16
    • icon of address 29, Crossbeck Road, Ilkley, LS29 9JP, England

      IIF 17
    • icon of address 29, Crossbeck Road, Ilkley, West Yorkshire, LS29 9JP, United Kingdom

      IIF 18 IIF 19
    • icon of address Castleton Mill, Castleton Close, Leeds, LS12 2DS, England

      IIF 20
    • icon of address Unit 21, Woodhall Road, Pudsey, West Yorkshire, LS28 5QS, United Kingdom

      IIF 21
  • Austin, Matthew James
    British design advertising

    Registered addresses and corresponding companies
    • icon of address 36, Bexton Road, Knutsford, Wakefield, West Yorkshire, WA160DS, England

      IIF 22
  • Austin, Matthew James
    British designer

    Registered addresses and corresponding companies
    • icon of address 36, Bexton Road, Knutsford, Wakefield, West Yorkshire, WA160DS, England

      IIF 23
  • Austin, Matt
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castleton Mill, Castleton Close, Leeds, LS12 2DS, England

      IIF 24
  • Austin, Matthew
    British designer born in September 1966

    Registered addresses and corresponding companies
    • icon of address 42 Grangewood, North Grange Road, Leeds, West Yorkshire, LS6 2BR

      IIF 25
  • Austin, Matthew James
    born in September 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Beamsley View, Ilkley, West Yorkshire, LS29 9DA, United Kingdom

      IIF 26
  • Mrs Matt Austin
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castleton Mill, Castleton Close, Leeds, LS12 2DS, England

      IIF 27
  • Matt Austin
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Holly Park Mills, Woodhall Road, Leeds, LS28 5QS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 29 Crossbeck Road, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,105 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Equate Limited, 17 Appleton Court, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 29 Crossbeck Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    icon of address Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,583 GBP2020-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 29 Crossbeck Road, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 21 Woodhall Road, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    BUSINESS MONEY SAVING EXPERTS PAYE LTD - 2025-01-22
    icon of address 29 Crossbeck Road, Ilkley, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Granary Building Canal Wharf, Holbeck, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-09-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address Unit 21 Holly Park Mills, Woodhall Road, Calverley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 18 Holly Park Mills, Woodhall Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-12-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2004-10-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 12
    icon of address Castleton Mill, Castleton Close, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,870 GBP2021-12-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 14
    icon of address Booth & Co, Coopers House Intake Lane, Ossett
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 3 - Director → ME
Ceased 3
  • 1
    FIRESTORM TECHNOLOGIES LIMITED - 2005-02-03
    LUPFAW 14 LIMITED - 2000-04-25
    icon of address C/o Clements & Co Accountants Ltd Quayside House, Salts Mill Road, Shipley, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,233 GBP2023-12-31
    Officer
    icon of calendar 2005-03-03 ~ 2012-12-22
    IIF 13 - Director → ME
  • 2
    LUCAS FRANK (ONLINE) LIMITED - 2019-03-14
    LUCAS FRANK (USA) LIMITED - 2015-04-21
    icon of address Unit 712 Thorp Arch Estate, Wetherby, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,390 GBP2024-07-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-07-19
    IIF 11 - Director → ME
  • 3
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-04-16 ~ 2002-10-30
    IIF 25 - 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.