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

Davies, Matthew

    Related profiles found in government register
  • Davies, Matthew
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 1
    • Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 2
    • Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 3
  • Davies, Matthew
    British consultant born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 4
    • 5, Thomas Court, 60 Vere Street, Barry, CF63 2HW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 8, Highgate Square Craft Centre, 8 Highgate Square, Birmigham, B12 0DU, United Kingdom

      IIF 8 IIF 9
    • House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 10
    • Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 11
    • Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 12
    • Upperfield Grove, Corby, NN17 1HN

      IIF 13
    • 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 14
    • 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 15
    • 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 16
    • 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 17
    • Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 18
    • 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 19
    • 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 20
    • Walstead Road, Walsall, WS5 4LY

      IIF 21
    • 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 22
    • 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 23
  • Davies, Matthew
    British born in September 1986

    Resident in Merseyside

    Registered addresses and corresponding companies
    • Tabley Close, Prenton, Wirral, Merseyside, CH43 2LB, United Kingdom

      IIF 24
  • Matthew Davies
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 25
    • 5, Thomas Court, 60 Vere Street, Barry, CF63 2HW, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 8, Highgate Square Craft Centre, 8 Highgate Square, Birmigham, B12 0DU, United Kingdom

      IIF 29 IIF 30
    • House, 205 Kings Road, Tysley, Birmingham, B11 2AA, United Kingdom

      IIF 31
    • Valentines Close, Bristol, B14 9ND, United Kingdom

      IIF 32
    • Floor, Front Office, 11 Kidderminster Road, Bromsgrove, B61 7JJ, United Kingdom

      IIF 33
    • Upperfield Grove, Corby, NN17 1HN

      IIF 34
    • Rocket Street, Darlington, DL1 1HT, United Kingdom

      IIF 35
    • 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 36
    • 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 37
    • 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 38
    • 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 39
    • Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 40
    • 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 41
    • 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 42
    • Walstead Road, Walsall, WS5 4LY

      IIF 43
    • 16, 33 York Street Business Centre, Wolverhampton, WV1 3RN, United Kingdom

      IIF 44
    • Redwald Road, Rendlesham, Woodbridge, IP12 2TF

      IIF 45
    • Redwald Road, Rendlesham, Woodbridge, IP12 2TF, United Kingdom

      IIF 46
    • 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 47
  • Mr Matthew Davies
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tabley Close, Prenton, Wirral, Merseyside, CH43 2LB

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    AZAERYTS LTD
    13494083
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-05 ~ 2021-07-13
    IIF 2 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-13
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    BHENNIARINE LTD
    13495667
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 3 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 3
    BHIMAPHIN LTD
    13498510
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-07 ~ 2021-07-13
    IIF 1 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    BRAXLYNX LTD
    13499501
    7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-07 ~ 2021-07-14
    IIF 11 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-14
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    BREOLENT LTD
    13501477
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-08 ~ 2021-07-14
    IIF 13 - Director → ME
    Person with significant control
    2021-07-08 ~ 2021-07-14
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    CLEAR 'N' BRIGHT THE WINDOW CLEANING SPECIALISTS LTD
    08508622
    6 Tabley Close, Prenton, Wirral, Merseyside
    Active Corporate (2 parents)
    Officer
    2013-04-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    DORLOFTHE LTD
    13503119
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-09 ~ 2021-07-14
    IIF 21 - Director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-14
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    GISRESM LTD
    13172105
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-02-01 ~ 2021-02-16
    IIF 4 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-02-16
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    GLACKQUILLSARCH LTD
    13176085
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ 2021-02-17
    IIF 19 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-17
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 10
    GLADIOLUSRE LTD
    13178068
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ 2021-02-18
    IIF 14 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-18
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    GNARTORST LTD
    13180919
    66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ 2021-02-19
    IIF 18 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    GOKTODEX LTD
    13184833
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-08 ~ 2021-02-23
    IIF 23 - Director → ME
    Person with significant control
    2021-02-08 ~ 2021-02-23
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 13
    GOSHARPI LTD
    13189061
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-09 ~ 2021-02-24
    IIF 17 - Director → ME
    Person with significant control
    2021-02-09 ~ 2021-02-24
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 14
    LUCKTOGETTER LTD
    13888121
    Office H Energy House, 35 Lombard Street, Lichfield
    Active Corporate (3 parents)
    Officer
    2022-02-02 ~ 2022-03-08
    IIF 10 - Director → ME
    Person with significant control
    2022-02-02 ~ 2022-03-08
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    MARKSTILLTWO LTD
    13890231
    Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-02-03 ~ 2022-03-08
    IIF 8 - Director → ME
    Person with significant control
    2022-02-03 ~ 2022-03-08
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    MASTWALLSPILL LTD
    13893723
    Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 17
    MILLSBARK LTD
    13895452
    Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 18
    MIXEDBOAT LTD
    13900476
    Unit 8 Highgate Square Craft Centre, 8 Highgate Square, Birmigham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-02-08 ~ 2022-03-11
    IIF 9 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-03-11
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 19
    MORESTIRTRYS LTD
    13903183
    Flat 5 Thomas Court, 60 Vere Street, Barry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    SLINKELAG LTD
    13319011
    Office 3 And 4 Minister, House 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-07 ~ 2021-05-26
    IIF 16 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-05-26
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 21
    SMIBLI LTD
    13321493
    Office 7a, 7 Kings Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-08 ~ 2021-04-23
    IIF 15 - Director → ME
    Person with significant control
    2021-04-08 ~ 2021-04-23
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 22
    STIKVEECAN LTD
    13327046
    Unit 4e Central Park, Halesowen Road, Netherton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ 2021-05-03
    IIF 20 - Director → ME
    Person with significant control
    2021-04-09 ~ 2021-05-03
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 23
    STNEUCATH LTD
    13314280
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-04-06 ~ 2021-04-21
    IIF 22 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-04-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 24
    STRUKWOLEN LTD
    13317403
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-07 ~ 2021-04-21
    IIF 12 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-04-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more 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.