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

Matthew, David Ian

    Related profiles found in government register
  • Matthew, David Ian
    British banker born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Andrew's Hill, London, EC4V 5BY

      IIF 1
  • Matthew, David Ian
    British banking consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9FD, England

      IIF 2
  • Matthew, David Ian
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 3
  • Matthew, David Ian
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom

      IIF 4
  • Matthew, David Ian
    British management consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 5
  • Matthew, David Ian
    British retired bank executive born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Brookvale Road, Denby, Ripley, Derbyshire, DE5 8NR, England

      IIF 6
  • Matthew, David Ian
    British retired banking consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Brookvale Road, Denby, Ripley, Derbyshire, DE5 8NR, England

      IIF 7
  • Matthew, David Ian
    British accountant born in December 1955

    Registered addresses and corresponding companies
    • icon of address The Governors Residence, The Shire Hall, High Pavement, The Lace Market, Nottingham, Nottinghamshire, NG1 1HN

      IIF 8
  • Matthew, David Ian
    British finance director born in December 1955

    Registered addresses and corresponding companies
    • icon of address Bramleys, 80 Spindletree Drive, Oakwood, Derby, DE21 2NQ

      IIF 9
  • Matthew, David Ian
    British accountant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Woodside Drive, Allestree, Derby, DE22 2UN

      IIF 10
  • Matthew, David Ian
    British banking consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Woodside Drive, Allestree, Derby, Derbyshire, DE22 2UN, United Kingdom

      IIF 11
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Matthew, David Ian
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Matthew, David Ian
    British consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Woodside Drive, Allestree, Derby, Derbyshire, DE22 2UN

      IIF 20
  • Matthew, David Ian
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Woodside Drive, Allestree, Derby, DE22 2UN

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Matthew, David Ian
    British investment specialist born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Woodside Drive, Allestree, Derby, DE22 2UN, United Kingdom

      IIF 23
  • Matthew, David Ian
    British management consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 24
  • Mr David Ian Matthew
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9FD, England

      IIF 25
    • icon of address 21, Brookvale Road, Denby, Ripley, Derbyshire, DE5 8NR, England

      IIF 26 IIF 27
  • Matthew, David Ian

    Registered addresses and corresponding companies
    • icon of address 12, Woodside Drive, Allestree, Derby, Derbyshire, DE22 2UN, United Kingdom

      IIF 28
  • Mr David Ian Matthew
    British born in December 1955

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 17, Trinity Church Road, London, SW13 8ET

      IIF 29
  • Mr David Ian Matthew
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Director David Ian Matthew
    Uk born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Woodside Drive, Allestree, Derby, DE22 2UN, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 St Andrew's Hill, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address 145 Fulham Road, Suite No. 63, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 19 - Director → ME
  • 3
    NUENERGY SERVICES LIMITED - 2021-05-27
    RGQS LIMITED - 2020-04-01
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,114 GBP2021-03-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    BUSINESS SERVICES & CONSULTANCY LIMITED - 2004-10-06
    icon of address 12 Woodside Drive, Allestree, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address The Mills, Canal Street, Derby
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-02-12 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 12 Woodside Drive, Allestree, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 12 Woodside Drive, Allestree, Derby, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 13013593: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    10 ENTERPRISES LIMITED - 2022-12-14
    icon of address 5 Technology Park Colindeep Land, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4385, 12996397: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ 2024-12-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2024-12-15
    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
  • 2
    icon of address 7 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-10-08 ~ 2022-11-13
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2020-02-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ 2024-12-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-12-15
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 19, Milton Road East, Milton Road East, Lowestoft, Suffolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-12-31
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    OFFSHORE EXPERTS LIMITED - 2025-03-07
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    87 GBP2025-02-28
    Officer
    icon of calendar 2025-04-23 ~ 2025-07-16
    IIF 5 - Director → ME
    icon of calendar 2022-09-05 ~ 2025-02-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2025-02-14
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BUSINESS SERVICES & CONSULTANCY LIMITED - 2004-10-06
    icon of address 12 Woodside Drive, Allestree, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-01 ~ 2004-11-18
    IIF 8 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-11-01
    IIF 28 - Secretary → ME
  • 7
    icon of address 12 Woodside Drive, Allestree, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2017-09-14
    IIF 11 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ 2024-12-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2024-12-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    INFLUCARE LIMITED - 2006-03-13
    CROWNSHIELD PARTNERS LIMITED - 2020-02-25
    INFLUCARE (EUROPE) LIMITED - 2018-10-18
    icon of address 7 Battersea Square, London
    Active Corporate (5 parents)
    Equity (Company account)
    153,002 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ 2020-02-24
    IIF 3 - Director → ME
  • 10
    icon of address 9 Hinton Wood Avenue, Christchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-11-15
    IIF 23 - Director → ME
  • 11
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2024-03-08 ~ 2025-01-03
    IIF 12 - Director → ME
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ 2024-12-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-12-15
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2021-06-16
    IIF 4 - Director → ME
  • 14
    icon of address Suite 7 41 Oxford Street, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2018-07-31
    Officer
    icon of calendar 2009-09-01 ~ 2010-04-01
    IIF 20 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-01 ~ 2024-12-15
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ 2024-12-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.