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 Lloyd Western

    Related profiles found in government register
  • Mr Matthew Lloyd Western
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hazlewoods Llp, Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 1
    • Spa House, Oriel Terrace, Cheltenham, GL50 1XJ

      IIF 2
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 3 IIF 4
  • Mr Matt Western
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Spa House, 1 Oriel Road, Cheltenham, GL50 1XP, England

      IIF 5
  • Western, Matthew Lloyd
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Castleton Court, Fortran Road, St Mellons, Cardiff, CF3 0LT, United Kingdom

      IIF 6
    • Spa House, Oriel Terrace, Cheltenham, GL50 1XJ

      IIF 7
    • Spa House, Oriel Terrace, Cheltenham, Gloucestershire, GL50 1XJ

      IIF 8
    • Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 9 IIF 10
    • Mill Place, 90 Bristol Road, Gloucester, GL1 5SQ, England

      IIF 11
    • Unit 1, Castleton Court, Fortran Road, St Mellons, Cardiff, CF3 0LT, United Kingdom

      IIF 12
  • Western, Matthew Lloyd
    born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spa House, 1 Oriel Terrace, Cheltenham, GL50 1XP

      IIF 13
  • Western, Matthew Lloyd
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazlewoods Accountants, Bayshill Road, Cheltenham, GL50 1LH, England

      IIF 14
    • Spa House, 1 Oriel Terrace, Cheltenham, Gloucestershire, GL50 1XP, United Kingdom

      IIF 15
    • Spa House, Oriel Terrace, Cheltenham, Gloucestershire, GL50 1XJ

      IIF 16 IIF 17 IIF 18
  • Western, Matthew Lloyd
    British domicilary care born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spa House, Oriel Terrace, Cheltenham, Gloucestershire, GL50 1XJ

      IIF 19
  • Western, Matthew Lloyd
    British

    Registered addresses and corresponding companies
    • Spa House, 1 Oriel Terrace, Cheltenham, Gloucestershire, GL50 1XP, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2005-04-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Windsor House, Bayshill Road, Cheltenham, England
    Corporate (7 parents)
    Equity (Company account)
    300,355 GBP2024-04-30
    Officer
    2018-11-14 ~ now
    IIF 10 - director → ME
  • 3
    Afan Valley Road, Cwmavon, Port Talbot, West Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2002-02-18 ~ dissolved
    IIF 18 - director → ME
  • 4
    Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-12-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    Windsor House, Bayshill Road, Cheltenham, England
    Corporate (7 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    2017-06-30 ~ now
    IIF 9 - director → ME
  • 6
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    12,881,956 GBP2024-04-30
    Officer
    2002-01-01 ~ now
    IIF 8 - director → ME
  • 7
    Windsor House, Bayshill Road, Cheltenham
    Corporate (7 parents)
    Equity (Company account)
    1,822,766 GBP2024-04-30
    Officer
    2007-02-19 ~ now
    IIF 15 - director → ME
  • 8
    ANCALA CARE LIMITED - 2023-11-17
    ANCALA BIDCO LIMITED - 2020-04-28
    Mill Place, 90 Bristol Road, Gloucester, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,243,757 GBP2024-04-30
    Officer
    2020-03-31 ~ now
    IIF 11 - director → ME
  • 9
    ANCALA CARE TOPCO LIMITED - 2023-05-10
    ANCALA TOPCO LIMITED - 2020-04-29
    Unit 1 Castleton Court, Fortran Road, St Mellons, Cardiff, United Kingdom
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    29,301 GBP2023-05-01 ~ 2024-04-30
    Officer
    2020-03-31 ~ now
    IIF 12 - director → ME
  • 10
    ANCALA CARE MIDCO LIMITED - 2023-05-03
    ANCALA MIDCO LIMITED - 2020-04-28
    Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    29,518,090 GBP2024-04-30
    Officer
    2020-03-31 ~ now
    IIF 6 - director → ME
  • 11
    21 Highnam Business Centre, Highnam, Gloucester, Gloucestershire
    Corporate (1 parent)
    Equity (Company account)
    -18,382 GBP2024-03-31
    Officer
    2006-03-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,283 GBP2024-10-31
    Officer
    2014-10-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    12,881,956 GBP2024-04-30
    Person with significant control
    2016-05-01 ~ 2020-03-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    134 Cheltenham Road, Gloucester, England
    Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    2006-03-03 ~ 2023-07-27
    IIF 17 - director → ME
  • 3
    Windsor House, Bayshill Road, Cheltenham
    Corporate (7 parents)
    Equity (Company account)
    1,822,766 GBP2024-04-30
    Officer
    2007-02-19 ~ 2023-09-27
    IIF 20 - secretary → ME
  • 4
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,026,653 GBP2020-04-05
    Officer
    2005-01-21 ~ 2022-03-08
    IIF 13 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.