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

Young, Matthew

    Related profiles found in government register
  • Young, Matthew
    New Zealander accountant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Dynham Road, West Hampstead, London, NW62NT

      IIF 1
  • Young, Matthew
    New Zealander director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Dynham Road, London, NW6 2NT, United Kingdom

      IIF 2
  • Young, Matthew
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Cholmley Gardens, London, NW6 1AD, England

      IIF 3
  • Young, Matthew
    British developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arlington House, 19a Turk Street, Alton, Hampshire, GU34 1AG, England

      IIF 4
    • 38 Critchmere Lane, Haslemere, GU27 1PT, United Kingdom

      IIF 5
  • Young, Matthew
    British property developer born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Critchmere Lane, Haslemere, Surrey, GU27 1PT

      IIF 6
    • 58e, Winchester Road, Petersfield, Hampshire, GU32 3PG, United Kingdom

      IIF 7
  • Young, Matthew
    British functional consultant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 150, Cholmley Gardens, London, NW6 1AD, England

      IIF 8
  • Young, Paul
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Wembley Avenue, Lancing, West Sussex, BN15 9JZ

      IIF 9
  • Mr Matthew Young
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Cholmley Gardens, London, NW6 1AD, England

      IIF 10
    • 158, Cholmley Gardens, London, NW6 1AD, England

      IIF 11
  • Young, Matthew
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Young, Matthew
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Kingsley, Bordon, GU35 9JP, England

      IIF 19
  • Young, Matthew
    British developer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 20
    • Oakley, Oakhanger Road, Kingsley, Bordon, Hampshire, GU35 9JP, United Kingdom

      IIF 21
    • 16 Trimming Close, Bentley, Farnham, GU10 5EW, England

      IIF 22
    • Suite 1a, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 23
  • Young, Matthew
    British property developer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 24
  • Young, Matthew Paul
    British building contractor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Millcross Road, Portslade, Brighton, BN41 2BG, England

      IIF 25
  • Young, Matthew Paul
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 26
  • Young, Matthew Piers
    British builder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 27
    • Oakley, Oakhanger Road, Kingsley, Hampshire, GU35 9JP, England

      IIF 28
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 29
  • Young, Matthew Piers
    British developer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakhanger, Kingsley, Bordon, Hampshire, GU35 9JP, United Kingdom

      IIF 30
    • Oakley, Oakhanger Road, Kingsley, Hampshire, GU35 9JP, United Kingdom

      IIF 31
  • Young, Matthew Piers
    British sub contractor born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 32
  • Young, Matthew Piers
    British sub-contractor born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 33
  • Young, Matthew
    British sub contractor

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 34
  • Young, Matthew
    British sub-contractor

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 35
  • Mr Paul Young
    British born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Myrtle Gardens, Darlington, DL1 3AS, England

      IIF 36
  • Young, Paul
    British director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4, Myrtle Gardens, Darlington, DL1 3AS, England

      IIF 37
  • Mr Matthew Paul Young
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24, Millcross Road, Portslade, Brighton, BN41 2BG, England

      IIF 38
    • Amelia House, Crescent Road, Worthing, BN11 1RL, England

      IIF 39
  • Mr Matthew Piers Young
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 40
    • Oakley, Oakhanger Road, Kingsley, Hampshire, GU35 9JP, England

      IIF 41
    • Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 42 IIF 43 IIF 44
  • Mr Matthew Young
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, CO16 0AT, England

      IIF 45
    • Oakley, Kingsley, Bordon, GU35 9JP, England

      IIF 46
    • Oakley, Oakhanger Road, Bordon, GU35 9JP, England

      IIF 47
    • Oakley, Oakhanger Road, Bordon, GU35 9JP, United Kingdom

      IIF 48
    • Oakley, Oakhanger Road, Kingsley, Bordon, GU35 9JP, England

      IIF 49
    • 16 Trimming Close, Bentley, Farnham, GU10 5EW, England

      IIF 50
    • Suite 1a, Victoria House, South Street, Farnham, GU9 7QU, England

      IIF 51
    • Oakley, Oakhanger Road, Kingsley, Hampshire, GU35 9JP, England

      IIF 52
  • Mr Paul Young
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 24, Millcross Road, Portslade, Brighton, BN41 2BG, England

      IIF 53
child relation
Offspring entities and appointments
Active 20
  • 1
    Oakley, Kingsley, Bordon, England
    Corporate (2 parents)
    Officer
    2023-11-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    Solar House, 282 Chase Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    7,365 GBP2023-10-31
    Officer
    1999-04-19 ~ now
    IIF 33 - director → ME
    1999-04-19 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Solar House, 282 Chase Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,397,711 GBP2023-10-31
    Officer
    2003-11-12 ~ now
    IIF 32 - director → ME
    2003-11-12 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Person with significant control
    2021-01-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 5
    Oakley Oakhanger Road, Kingsley, Bordon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    319,751 GBP2023-10-31
    Officer
    2020-01-23 ~ now
    IIF 17 - director → ME
  • 6
    Oakley Oakhanger Road, Kingsley, Bordon, England
    Corporate (2 parents)
    Equity (Company account)
    12,721 GBP2023-10-31
    Officer
    2017-01-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-01-19 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    CY FIRSTWAY LTD - 2014-04-11
    Oakley, Oakhanger Road, Kingsley, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2014-04-02 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Solar House, 282 Chase Road, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,168,071 GBP2023-10-31
    Officer
    2015-05-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Oakley Oakhanger Road, Kingsley, Bordon, England
    Corporate (3 parents)
    Equity (Company account)
    -90,340 GBP2023-10-31
    Officer
    2020-06-03 ~ now
    IIF 15 - director → ME
  • 10
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    630,209 GBP2023-10-31
    Officer
    2021-10-05 ~ now
    IIF 14 - director → ME
  • 11
    150 Cholmley Gardens, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    367 GBP2020-02-29
    Officer
    2019-02-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 12
    Suite 1a, Victoria House, South Street, Farnham, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2017-04-21 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Amelia House, Crescent Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    21,898 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    158 Cholmley Gardens, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    39 GBP2020-02-29
    Officer
    2016-02-16 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 15
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115,166 GBP2015-06-30
    Officer
    2011-06-23 ~ dissolved
    IIF 2 - director → ME
  • 16
    4 Myrtle Gardens, Darlington, England
    Corporate (1 parent)
    Equity (Company account)
    -29,086 GBP2024-02-29
    Officer
    2022-02-09 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    Oakley Oakhanger Road, Kingsley, Bordon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-09-30 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-09-30 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    Oakley Oakhanger Road, Kingsley, Bordon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2018-03-29 ~ dissolved
    IIF 12 - director → ME
  • 19
    24 Millcross Road, Portslade, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2024-03-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 20
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved corporate (2 parents)
    Officer
    2006-08-18 ~ dissolved
    IIF 1 - director → ME
Ceased 15
  • 1
    C/o Managed Partnerships Childerditch Hall Drive, Little Warley, Brentwood, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2019-06-21 ~ 2021-07-12
    IIF 20 - director → ME
    Person with significant control
    2019-06-21 ~ 2021-07-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Barttelot Court, Barttelot Road, Horsham, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-05-23 ~ 2012-08-14
    IIF 7 - director → ME
  • 3
    7 Bluebird Close, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-09 ~ 2016-01-13
    IIF 5 - director → ME
  • 4
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-03-24
    Officer
    2020-11-20 ~ 2023-09-14
    IIF 24 - director → ME
  • 5
    Oakley Oakhanger Road, Kingsley, Bordon, England
    Corporate (3 parents)
    Equity (Company account)
    -90,340 GBP2023-10-31
    Person with significant control
    2020-06-03 ~ 2020-06-08
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -76,126 GBP2022-10-31
    Officer
    2020-04-03 ~ 2023-11-03
    IIF 16 - director → ME
  • 7
    Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-28 ~ 2019-01-12
    IIF 21 - director → ME
  • 8
    53b Hart Plain Avenue, Waterlooville, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2015-10-29 ~ 2016-12-02
    IIF 31 - director → ME
  • 9
    Suite 1a, Victoria House, South Street, Farnham, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2017-04-21 ~ 2019-02-22
    IIF 23 - director → ME
  • 10
    24 Millcross Road, Portslade, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2004-09-13 ~ 2022-02-09
    IIF 9 - director → ME
    Person with significant control
    2016-09-13 ~ 2024-03-26
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    8 Stanhope Gate, Camberley, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    8,177 GBP2024-03-31
    Officer
    2014-10-28 ~ 2017-07-05
    IIF 4 - director → ME
  • 12
    17 Trimming Close, Bentley, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    1,342 GBP2024-10-31
    Officer
    2018-10-10 ~ 2022-04-29
    IIF 22 - director → ME
    Person with significant control
    2018-10-10 ~ 2022-04-29
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    C/o B20 Ltd Vicarage Hill Freehold Company Limited, Charwell House, Wilsom Road, Alton, England
    Corporate (11 parents)
    Equity (Company account)
    10,882 GBP2023-12-31
    Officer
    2008-04-16 ~ 2013-12-06
    IIF 6 - director → ME
  • 14
    17 Wedgwood Way, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    1,751 GBP2024-06-30
    Officer
    2015-06-23 ~ 2016-12-02
    IIF 30 - director → ME
  • 15
    The Hanger Free House, Oakhanger Road, Oakhanger, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,373 GBP2022-10-31
    Officer
    2019-07-16 ~ 2023-11-03
    IIF 18 - director → ME
    Person with significant control
    2019-07-16 ~ 2022-06-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
© 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.