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

Matich, Adam Visko

    Related profiles found in government register
  • Matich, Adam Visko
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 2 IIF 3
    • 9, Felmingham Road, London, SE20 7YD, England

      IIF 4 IIF 5 IIF 6
    • 9, Felmingham Road, London, SE20 7YD, United Kingdom

      IIF 7
    • 50, Nab Lane, Mirfield, WF14 9QH, United Kingdom

      IIF 8
  • Matich, Adam Visko
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Matich, Adam Visko
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ

      IIF 20
  • Matich, Adam Visko
    British social entrepreneur born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit Cc01 Canterbury Court, Kennington Business Park, 1-3 Brixton Road, London, SW9 6DE

      IIF 21
  • Matich, Adam
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 22
  • Matich, Adam
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Glen Dene, Menston, Ilkley, West Yorkshire, LS29 6DL, United Kingdom

      IIF 23
  • Matich, Adam Visko
    British recreation worker born in December 1982

    Registered addresses and corresponding companies
    • 117 Forres Road, Sheffield, South Yorkshire, S10 1WD

      IIF 24
  • Matich, Adam Visko
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bracken Close, Mirfield, West Yorkshire, WF14 0HA, United Kingdom

      IIF 25
  • Matich, Adam Visko
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Bracken Close, Mirfield, WF14 0HA, England

      IIF 26
  • Matich, Adam Visko
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 27
  • Mr Adam Visko Matich
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 28
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 29
    • 9, Felmingham Road, London, SE20 7YD, England

      IIF 30
    • 9, Felmingham Road, London, SE20 7YD, United Kingdom

      IIF 31
  • Matich, Adam
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113 Milborough Crescent, London, London, SE12 0RP, England

      IIF 32
  • Matich, Adam
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ivegate, Leeds, LS19 7RE, England

      IIF 33 IIF 34
    • 24, Bracken Close, Mirfield, West Yorkshire, WF14 0HA, England

      IIF 35
  • Mr Adam Matich
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, England

      IIF 36
    • 8, Ivegate, Leeds, LS19 7RE, England

      IIF 37 IIF 38
    • 113 Milborough Crescent, London, London, SE12 0RP, England

      IIF 39
    • 24, Bracken Close, Mirfield, WF14 0HA, England

      IIF 40
  • Mr Adam Visko Matich
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ivegate, Leeds, LS19 7RE, England

      IIF 41 IIF 42
    • 24, Bracken Close, Mirfield, West Yorkshire, WF14 0HA, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 31
  • 1
    101023 LTD
    - now 15202476
    MIRFIELD UNITED LTD
    - 2023-10-11 15202476 15207814
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    AJT HOUSING CIC
    16050002
    64 Oaklands Avenue, Sidcup, England
    Active Corporate (3 parents)
    Officer
    2024-10-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AKC OPPORTUNITIES FOUNDATION CIC
    16250533
    12 Hatherley Road, Sidcup, England
    Active Corporate (5 parents)
    Officer
    2025-02-13 ~ now
    IIF 4 - Director → ME
  • 4
    AML FUTURES LIMITED
    15980498
    Aml Futures Limited Connaught House, Broomhill Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 31 - Right to appoint or remove directors OE
    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
    BALDON VISION C.I.C.
    15842006
    264 High Street, Beckenham, Kent
    Active Corporate (6 parents)
    Officer
    2024-07-16 ~ 2024-09-01
    IIF 20 - Director → ME
  • 6
    DITANS COMMUNITY INTEREST COMPANY
    15366298
    8 Ivegate, Yeadon, Leeds, England
    Active Corporate (5 parents)
    Officer
    2024-06-14 ~ now
    IIF 3 - Director → ME
  • 7
    ELECT SOCIAL VALUE CIC
    16907766
    8 Ivegate, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    ELECT WEALTH LTD
    14886038
    8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,450 GBP2024-05-31
    Officer
    2023-05-22 ~ 2024-11-19
    IIF 33 - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-11-19
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 9
    FIVE POINT DEVELOPMENT CIC
    15807856
    20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    2024-06-28 ~ now
    IIF 5 - Director → ME
  • 10
    FUNDING HUB LIMITED
    08627455
    24 Bracken Close, Mirfield, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GIVESHARECARE LTD
    09133155
    Unit 5 Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-16 ~ dissolved
    IIF 15 - Director → ME
  • 12
    GOALVANISE LTD
    - now 07473476
    BUCKET LIST LTD
    - 2011-02-21 07473476
    10 Glen Dene, Menston, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-12-20 ~ dissolved
    IIF 23 - Director → ME
  • 13
    ILLUMINATE STORIES LTD
    13111467
    113 Milborough Crescent, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    326 GBP2024-01-30
    Officer
    2021-01-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MATATU GLOBAL LIMITED
    13788290
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MIRFIELD RLFC CIC
    - now 14395345
    MIRFIELD SPORT COMMUNITY INTEREST COMPANY
    - 2024-05-10 14395345
    MIRFIELD RUGBY LEAGUE LTD - 2023-07-18
    50 Nab Lane, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-10-01 ~ now
    IIF 18 - Director → ME
  • 16
    MIRFIELD UNITED COMMUNITY INTEREST COMPANY
    - now 15207814
    MIRFIELD UNITED LTD
    - 2023-11-01 15207814 15202476
    50 Nab Lane, Mirfield, England
    Active Corporate (4 parents)
    Officer
    2023-10-12 ~ 2025-11-03
    IIF 8 - Director → ME
  • 17
    MULTIWORK CONNECT 1 LTD
    09676142 09676033, 09655780
    5 Fryers Way, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 17 - Director → ME
  • 18
    MULTIWORK CONNECT 2 LTD
    09676033 09676142, 09655780
    5 Fryers Way, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 13 - Director → ME
  • 19
    MULTIWORK CONNECT LTD
    09655780 09676033, 09676142
    5 Fryers Way, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 14 - Director → ME
  • 20
    MULTIWORK MONEY LTD
    09655656
    5 Fryers Way, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 21
    MULTIWORK PASSPORT LTD
    09655584
    5 Fryers Way, Silkwood Park, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-24 ~ dissolved
    IIF 16 - Director → ME
  • 22
    NURTURED C.I.C.
    - now 15858138 14975653
    NURTURED FUTURES C.I.C.
    - 2025-01-24 15858138
    Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-20 ~ now
    IIF 27 - Director → ME
  • 23
    PALADIN SOCIAL LIMITED
    09343462
    Unit 5 5 Fryers Way, Osset, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-05 ~ dissolved
    IIF 12 - Director → ME
  • 24
    PROSPERA IMPACT CIC
    16343237
    Unit 1 C/o Ency Associates, Cumberland Business Centre, Portsmouth, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-26 ~ 2025-06-20
    IIF 19 - Director → ME
  • 25
    SPELL COMMUNITY PARTNERSHIP LIMITED
    - now 03781705
    SPELL LIMITED - 2006-06-20
    NORTH EAST SHEFFIELD TRUST - 2002-05-15 08863947, 07387353
    Arches Housing Ltd, 122 Burngreave Road, Sheffield
    Dissolved Corporate (29 parents)
    Total Assets Less Current Liabilities (Company account)
    928 GBP2016-03-31
    Officer
    2006-09-25 ~ 2009-03-30
    IIF 24 - Director → ME
  • 26
    TARMO INTERNATIONAL LTD
    14221098
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 27
    TINY DINER LTD
    08956197
    Unit Cc01 Canterbury Court Kennington Business Park, 1-3 Brixton Road, London
    Dissolved Corporate (7 parents)
    Officer
    2014-03-24 ~ dissolved
    IIF 21 - Director → ME
  • 28
    TOGETHER EQUAL LTD
    11241695
    Suite 6 28 Claremont Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,143 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    TOKENOPOLY LTD
    15056051
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 30
    YOUCO LIMITED
    10168248
    24 Bracken Close, Mirfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-07 ~ dissolved
    IIF 35 - Director → ME
  • 31
    YOUCO UK LTD
    11621784
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,483 GBP2024-10-31
    Officer
    2018-10-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% 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.