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

Mr Ben Matley

    Related profiles found in government register
  • Mr Ben Matley
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Danehurst Place, Andover, SP10 3NL, United Kingdom

      IIF 1
    • C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 2 IIF 3 IIF 4
    • 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 5
  • Mr Benjamin Matley
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, GU24 8EB, England

      IIF 6
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 7
    • Unit C3, Deacon Trading Estate, Chickenhall Lane, Eastleigh, SO50 6RS, England

      IIF 8
    • The Tides, 12 Higher Warren Road, Kingsbridge, TQ7 1LG, England

      IIF 9
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 10
    • C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 11
    • Silverdale, Pine Walk, Chilworth, Southampton, SO16 7HN, England

      IIF 12
    • 1-2 Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 13
  • Matley, Ben
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 14
  • Matley, Ben
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Danehurst Place, Andover, SP10 3NL, United Kingdom

      IIF 15
    • C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 16 IIF 17
  • Mr Ben Matley
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kp 05a Kas House, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 18
  • Matley, Benjamin
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Tides, 12 Higher Warren Road, Kingsbridge, TQ7 1LG, England

      IIF 19
    • 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 20
    • 1-2 Studley Court, Guildford Road, Chobham, Woking, GU24 8EB, England

      IIF 21
  • Matley, Benjamin
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Wharfdale Road, Bournemouth, BH4 9BT, England

      IIF 22
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 23
  • Matley, Benjamin
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 24
    • C/o Payflow Ltd, Ovic, Ocean Way, Southampton, SO14 3JZ, England

      IIF 25
    • Silverdale, Pine Walk, Chilworth, Southampton, SO16 7HN, England

      IIF 26
  • Mr Benjamin Matley
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 32
  • Matley, Benjamin
    British boat retailer born in October 1981

    Registered addresses and corresponding companies
    • 60, Elgin Road, Poole, Dorset, BH14 8QX

      IIF 33
  • Matley, Benjamin
    British director born in October 1981

    Registered addresses and corresponding companies
    • 60, Elgin Road, Poole, Dorset, BH14 8QX

      IIF 34
  • Matley, Ben
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kp 05a Kas House, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 35
  • Matley, Benjamin
    born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 36
  • Matley, Benjamin
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Matley, Benjamin
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 & 2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Surrey, GU24 8EB, United Kingdom

      IIF 40 IIF 41
    • Alan's House, 51 Holton Road, Holton Heath Trading Park, Poole, BH16 6LT, United Kingdom

      IIF 42
    • C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, England

      IIF 43 IIF 44
  • Matley, Ben
    British

    Registered addresses and corresponding companies
    • 60, Elgin Road, Poole, Dorset, BH14 8QX

      IIF 45
child relation
Offspring entities and appointments 25
  • 1
    1ST 4 BOAT SALES LTD
    05136909
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (7 parents)
    Officer
    2004-05-26 ~ dissolved
    IIF 33 - Director → ME
    2009-01-13 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    2FOLD PRINT LTD.
    10759445
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (9 parents)
    Officer
    2019-01-25 ~ 2021-08-13
    IIF 23 - Director → ME
    Person with significant control
    2019-05-31 ~ 2021-08-27
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    AMLE HAMPSHIRE LIMITED
    - now 12838061
    AUSTIN MATLEY LUXURY ESCAPES LIMITED
    - 2022-11-03 12838061 14475264
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ 2025-11-19
    IIF 39 - Director → ME
    Person with significant control
    2020-08-26 ~ 2025-11-19
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    BULK LISTING LIMITED
    08807652
    Alan's House 51 Holton Road, Holton Heath Trading Park, Poole
    Dissolved Corporate (4 parents)
    Officer
    2013-12-09 ~ 2014-01-31
    IIF 42 - Director → ME
  • 5
    DADA MUMA LTD
    14327650
    1-2 Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (1 parent)
    Officer
    2022-08-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-08-31 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    EFJ TRADING LIMITED
    - now 12916076
    AUSTIN MATLEY DISTRIBUTION LIMITED
    - 2025-09-10 12916076
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-30 ~ 2025-11-19
    IIF 38 - Director → ME
    Person with significant control
    2020-09-30 ~ 2025-11-19
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    EFJP GLOBAL LTD
    - now 10555300
    AUSTIN MATLEY LTD
    - 2025-02-27 10555300
    1 & 2 Studley Court Mews Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-01-10 ~ 2025-11-19
    IIF 20 - Director → ME
    Person with significant control
    2017-01-10 ~ 2025-11-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    GEEK GORILLA LTD
    13732610
    Kp 05a Kas House, Bridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ 2022-08-05
    IIF 35 - Director → ME
    Person with significant control
    2021-11-09 ~ 2022-08-05
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GOLDEN GOOSE CLUB LIMITED
    12734160
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    HEATHFIELD (ELECTRICAL) LIMITED
    - now 02486036
    G & M HEATHFIELD LIMITED - 2006-11-01
    HIREFINE LIMITED - 1990-06-21
    150 Aldersgate Street, London
    Dissolved Corporate (5 parents)
    Officer
    2007-12-15 ~ 2008-09-16
    IIF 34 - Director → ME
  • 11
    KBT GLOBAL LTD
    11056014
    269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    MSI GLOBAL TRADING LTD - now
    STEP BY STEP FLOORING LTD
    - 2019-03-29 11212953
    Scott House 1 The Concourse, Waterloo, London, England
    Active Corporate (2 parents)
    Officer
    2018-02-19 ~ 2019-03-17
    IIF 14 - Director → ME
    Person with significant control
    2018-02-19 ~ 2019-02-17
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    NET ZERO WORLD LIMITED
    14511565
    1 & 2 Studley Court Mews, Studley Court Guildford Road, Chobham, Woking, England
    Active Corporate (3 parents)
    Officer
    2023-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    NETZERO-(UK1) LIMITED
    13488611
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, England
    Active Corporate (3 parents)
    Person with significant control
    2022-12-09 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    ONE BIG FISH LIMITED
    14739513
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-17 ~ 2025-11-19
    IIF 37 - Director → ME
    Person with significant control
    2023-03-17 ~ 2025-11-19
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    PALLET SUPERMARKET LTD
    11448735
    12-14 Hjs Accountants Carlton Place, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-06-19 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    RENEWABLE PROJECT SOLUTIONS LTD - now
    AUSTIN MATLEY LUXURY ESCAPES LIMITED
    - 2023-08-15 14475264 12838061
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-10 ~ 2023-07-01
    IIF 24 - Director → ME
    Person with significant control
    2022-11-10 ~ 2023-07-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SBS FLOORING LTD
    11212917
    C/o Payflow Ltd, Ovic, Ocean Way, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SBS FLOORS LTD
    11210813
    C/o Payflow Ltd, Ovic, Ocean Way, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-16 ~ 2018-05-21
    IIF 17 - Director → ME
    Person with significant control
    2018-02-16 ~ 2018-05-21
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SCS DORSET LIMITED - now
    AUSTIN MATLEY HOLDINGS LIMITED
    - 2024-10-15 12201962
    Silverdale, Pine Walk, Chilworth, Southampton, England
    Active Corporate (3 parents)
    Officer
    2019-09-11 ~ 2024-10-14
    IIF 26 - Director → ME
    Person with significant control
    2019-09-11 ~ 2024-10-14
    IIF 12 - Has significant influence or control OE
  • 21
    STEP BY STEP FLOORS LTD
    11212883
    Electric Wharf, 1 Generator Hall, Coventry, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-02-19 ~ 2019-05-01
    IIF 25 - Director → ME
    Person with significant control
    2018-02-19 ~ 2019-02-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TIDAL VIEW ESTATES LLP
    OC439987
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-18 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 23
    TIDAL VIEWS DEVON LIMITED
    13792807
    1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TIMBERFLOW LTD
    - now 11163554
    OAKTREE FLOORS LTD - 2018-06-15
    101 Luckhurst Lane, C/o Edge Accountancy, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-05 ~ 2019-05-01
    IIF 22 - Director → ME
    Person with significant control
    2018-12-05 ~ 2019-05-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 25
    WAR ON WASTE GROUP LIMITED - now
    AUSTIX LIMITED
    - 2020-09-21 11591772
    KFOUR 2 GLOBAL LTD
    - 2020-09-02 11591772
    Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Ferndown, Dorset, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2020-06-19 ~ 2020-09-03
    IIF 43 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.