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

Mr Matthew Edward Croxford

    Related profiles found in government register
  • Mr Matthew Edward Croxford
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8RT, England

      IIF 1
    • Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, England

      IIF 2 IIF 3
    • Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, United Kingdom

      IIF 4 IIF 5
    • Studio G8-g10, Plaza 535, 535 King's Rd, London, SW10 0SZ, United Kingdom

      IIF 6
    • Suite 5, 7 The Hayes, Lye, Stourbridge, DY9 8NX, England

      IIF 7
  • Mr Matthew Edward Croxford
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, England

      IIF 8 IIF 9
    • Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, United Kingdom

      IIF 10
    • Hewgate, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, England

      IIF 11
    • 82, St. John Street, London, EC1M 4JN

      IIF 12
  • Croxford, Matthew Edward
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8RT, England

      IIF 13
    • Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, England

      IIF 14
    • Hewgate House Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, United Kingdom

      IIF 15 IIF 16
    • Studio G8-g10, Plaza 535, 535 King's Rd, London, SW10 0SZ, United Kingdom

      IIF 17
  • Mr Matthew Croxford
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 148, Bridgewater Road, Berkhamsted, HP4 1EE, England

      IIF 18
  • Croxford, Matthew Edward
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hewgate Hose, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, England

      IIF 19
    • Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, England

      IIF 20
    • Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, United Kingdom

      IIF 21
    • 8, High Street, Bognor Regis, PO21 1SS, England

      IIF 22
  • Croxford, Matthew Edward
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 82, St. John Street, London, EC1M 4JN

      IIF 23
  • Croxford, Matthew Edward
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8UP, England

      IIF 24
    • 82, St. John Street, London, EC1M 4JN

      IIF 25
  • Croxford, Matthew Edward
    British managing director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hewgate House, Rabans Lane, Rabans Lane Industrial Area, Aylesbury, HP19 8RT, England

      IIF 26
  • Croxford, Matthew
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 148, Bridgewater Road, Berkhamsted, HP4 1EE, England

      IIF 27
  • Croxford, Matthew Edward
    British

    Registered addresses and corresponding companies
    • Unit 5a, Smeaton Close, Aylesbury, Buckinghamshire, HP19 8UP, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    Hewgate House Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,783 GBP2024-03-31
    Officer
    2019-04-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    Hewgate House Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-07-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    BILLINGTON MANOR ESTATES LTD - 2022-10-04
    CITYTALK SECURITY LTD - 2022-08-31
    BEACON ALARMS LIMITED - 2019-04-24
    Hewgate House Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    Hewgate House, Rabans Lane, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DYNAMIC VOICE & DATA LTD - 2026-01-13
    Hewgate House Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Hewgate House Rabans Lane, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -727,447 GBP2024-03-30
    Officer
    2020-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 7
    Hewgate House Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-03-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    The Old Fire Station, 8 High Street, Bognor Regis, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-10-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    Hewgate Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,086 GBP2024-03-31
    Officer
    2024-01-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Focus House Ham Road, Shoreham-by-sea, England, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -317,787 GBP2021-11-30
    Officer
    2007-12-12 ~ 2019-12-18
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 2
    SJM 12 LIMITED - 2022-08-23
    82 St. John Street, London
    Liquidation Corporate
    Equity (Company account)
    113 GBP2023-03-31
    Officer
    2020-11-13 ~ 2024-02-01
    IIF 25 - Director → ME
    Person with significant control
    2020-11-13 ~ 2024-03-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    82 St. John Street, London
    Liquidation Corporate
    Equity (Company account)
    -1,100,187 GBP2023-03-31
    Officer
    2020-11-16 ~ 2024-01-01
    IIF 23 - Director → ME
    Person with significant control
    2020-11-16 ~ 2024-01-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    CITYTALK MIDLANDS LTD - 2018-11-21
    CITYTALK SERVICES LTD - 2015-10-07
    First Floor Quay House, Level Street, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    459,124 GBP2024-04-30
    Officer
    2013-04-25 ~ 2019-02-27
    IIF 24 - Director → ME
    2013-04-25 ~ 2015-10-06
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-27
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Hewgate Rabans Lane, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,086 GBP2024-03-31
    Officer
    2020-10-05 ~ 2021-03-30
    IIF 22 - Director → ME

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.