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

Guest, Matthew James

    Related profiles found in government register
  • Guest, Matthew James
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 30, Gay Street, Bath, BA1 2PA, England

      IIF 1
    • 39 The Street, Saxon Street, Newmarket, CB8 9RS, England

      IIF 2
  • Guest, Matthew James
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hanbury 17d West End, Whittlesford, Cambridge, Cambridgeshire, CB22 4LX

      IIF 3 IIF 4
  • Guest, Matthew James
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 52, Isaacson Road, Burwell, Cambridge, CB25 0AF, England

      IIF 5
    • Hanbury 17d West End, Whittlesford, Cambridge, Cambridgeshire, CB22 4LX

      IIF 6
  • Guest, Matthew James
    British shipbroker born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hurst House, High Street, Ripley, Surrey, GU23 6AY

      IIF 7 IIF 8
  • Guest, Matthew James
    British director

    Registered addresses and corresponding companies
    • Hanbury 17d West End, Whittlesford, Cambridge, Cambridgeshire, CB22 4LX

      IIF 9
  • Mr Matthew James Guest
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 52, Isaacson Road, Burwell, Cambridge, CB25 0AF, England

      IIF 10
    • Hanbury, 17d West End, Whittlesford, Cambridge, Cambridgeshire, CB22 4LX, England

      IIF 11 IIF 12
    • 39 The Street, Saxon Street, Newmarket, CB8 9RS, England

      IIF 13
  • Guest, Matthew
    British co director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Farm, Boynton End, Suffolk, CO10 8TB

      IIF 14
  • Guest, Matthew
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 9
  • 1
    ARC DEVELOPMENTS LIMITED
    00536555
    Hurst House, High Street, Ripley, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2008-09-22 ~ 2024-03-14
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
  • 2
    ARENA HOUSE MANAGEMENT (LIVERPOOL) LIMITED
    08635574
    20-22 Wenlock Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-09-25 ~ 2015-11-05
    IIF 1 - Director → ME
  • 3
    BASTION INVESTMENTS LIMITED
    00560656
    C/o Wsm Marks Bloom Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2008-09-22 ~ 2024-03-14
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Right to appoint or remove directors OE
  • 4
    HERMES CHARTERING LIMITED
    03381388
    19 Cornerways, 1 Daylesford Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    1997-06-05 ~ 2002-06-28
    IIF 6 - Director → ME
  • 5
    RIDGEMOUNT SHIPPING LTD
    - now 02591221
    RIDGEMOUNT INVESTMENTS LIMITED
    - 2004-08-23 02591221
    RUGMAIN LIMITED
    - 1991-12-16 02591221
    39 The Street Saxon Street, Newmarket, England
    Active Corporate (4 parents)
    Officer
    1991-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    SEA SOTRA (LONDON) LIMITED
    - now 02890928
    PILOTQUEST LIMITED
    - 1994-08-08 02890928
    64 Princes Court 88 Brompton Road, Knightsbridge, London
    Dissolved Corporate (14 parents)
    Officer
    1994-02-02 ~ 2000-03-15
    IIF 4 - Director → ME
    1996-08-31 ~ 1996-08-31
    IIF 16 - Secretary → ME
  • 7
    SEA-SOTRA LIMITED
    - now 02477152
    AGEBRAND LIMITED
    - 1990-04-12 02477152
    14-16 Wycombe Road, Princes Risborough, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    ~ 2001-12-31
    IIF 3 - Director → ME
    1996-08-31 ~ 1996-08-31
    IIF 15 - Secretary → ME
  • 8
    SEATRANS MARITIME CO. LIMITED
    - now 04320382
    MERONLOCK LIMITED
    - 2001-12-19 04320382
    52 Isaacson Road, Burwell, Cambridge, England
    Dissolved Corporate (6 parents)
    Officer
    2001-12-13 ~ dissolved
    IIF 5 - Director → ME
    2001-12-13 ~ 2009-10-31
    IIF 9 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 9
    SEAWAYS MARITIME LIMITED
    - now 02284900
    ENIDE LIMITED
    - 1989-02-01 02284900
    The House, High Street, Brenchley, Kent
    Dissolved Corporate (5 parents)
    Officer
    ~ dissolved
    IIF 14 - 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.