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

Matthews, Morgen Clive

    Related profiles found in government register
  • Matthews, Morgen Clive
    British student born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 542, Kettering Road North, Northampton, NN3 6HN, United Kingdom

      IIF 1
  • Matthews, Clive
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 542, Kettering Road North, Northampton, NN3 6HN, England

      IIF 2
  • Matthews, Clive
    British property developer born in June 1968

    Registered addresses and corresponding companies
    • Hill House, 189 Broughton Green Road, Northampton, Northamptonshire, NN2 7AF

      IIF 3
  • Mr Morgen Clive Matthews
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 542, Kettering Road North, Northampton, NN3 6HN, England

      IIF 4
  • Matthews, Clive
    British property developer

    Registered addresses and corresponding companies
    • Hill House, 189 Broughton Green Road, Northampton, Northamptonshire, NN2 7AF

      IIF 5
  • Matthews, Clive
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 190a, St Andrews Road, Northampton, Northants, NN2 6DA, England

      IIF 7 IIF 8
    • 190a, St Andrrews Road, Northampton, Northants, NN2 6DA, England

      IIF 9
    • 27, Ross Road, Northampton, Northants, NN5 5AX, England

      IIF 10
    • 542, Kettering Road North, Northampton, NN3 6HN, England

      IIF 11
    • 542 Kettering Road North, Northampton, Northamptonshire, NN3 6HN, England

      IIF 12
    • 542, Kettering Road, Northampton, NN3 6HN, United Kingdom

      IIF 13
  • Matthews, Clive
    British administrator born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, High Street, Upton, Northampton, Northamptonshire, NN5 4EN, England

      IIF 14
  • Matthews, Clive
    British co director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 190a, St. Andrews Road, Northampton, NN2 6DA, United Kingdom

      IIF 15 IIF 16
    • 542, Kettering Road North, Northampton, NN36HN, England

      IIF 17
  • Matthews, Clive
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 542, Kettering Road North, Northampton, Northants, NN3 6HN, United Kingdom

      IIF 18
  • Matthews, Clive
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Monk Street, Abergavenny, Gwent, NP7 5NW, Wales

      IIF 19
    • 190a, St Andrews Road, Northampton, NN2 6DA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 190a, St Andrews Road, Northampton, Northants, NN2 6DA, England

      IIF 23
    • 2 Squirrel Lane, Duston, Northampton, Northamptonshire, NN5 6JH, England

      IIF 24
    • 2, Squirrel Lane, Duston, Northampton, Northants, NN5 6JH, United Kingdom

      IIF 25
    • 2, Squirrel Lane, Northampton, NN5 6JH, England

      IIF 26
    • 542, Kettering Road North, Northampton, NN3 6HN, England

      IIF 27
    • 542, Kettering Road North, Northampton, Northants, NN3 6HN, United Kingdom

      IIF 28 IIF 29
  • Mr Clive Matthews
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 190a, St. Andrews Road, Northampton, NN2 6DA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 190a, St Andrews Road, Northampton, Northants, NN2 6DA, England

      IIF 34 IIF 35 IIF 36
    • 190a, St Andrrews Road, Northampton, Northants, NN2 6DA, England

      IIF 37
    • 2 Squirrel Lane, Duston, Northampton, Northamptonshire, NN5 6JH, England

      IIF 38 IIF 39
    • 2, Squirrel Lane, Duston, Northampton, Northants, NN5 6JH, United Kingdom

      IIF 40
    • 2, Squirrel Lane, Northampton, NN5 6JH, England

      IIF 41
    • 542, Kettering Road North, Northampton, NN3 6HN, England

      IIF 42 IIF 43
    • 542, Kettering Road North, Northampton, NN36HN, England

      IIF 44
    • 542 Kettering Road North, Northampton, Northamptonshire, NN3 6HN, England

      IIF 45
    • 542, Kettering Road North, Northampton, Northants, NN3 6HN, United Kingdom

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments 26
  • 1
    A M AND C LTD
    09679979
    542 Kettering Road North, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-10 ~ dissolved
    IIF 1 - Director → ME
    2018-11-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    CASE TRACKER PLUS LIMITED
    05049234
    Regents Pavillion 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton
    Dissolved Corporate (7 parents)
    Officer
    2004-02-19 ~ 2007-03-26
    IIF 3 - Director → ME
    2004-02-19 ~ 2007-03-26
    IIF 5 - Secretary → ME
  • 3
    CLIVE CAPITAL LTD
    11905840
    517 Harlestone Road, Northampton, England
    Active Corporate (1 parent)
    Officer
    2019-03-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    CLIVE CAPITAL MINERALS LTD
    15771790
    542 Kettering Road North, Northampton, England
    Active Corporate (1 parent)
    Officer
    2024-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    CLIVE MATTHEWS LTD
    12119312
    542 Kettering Road North, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    CMC PERFORMANCE CARS LTD
    13496821
    27 Ross Road, Northampton, Northants, England
    Active Corporate (2 parents)
    Officer
    2026-01-20 ~ 2026-01-21
    IIF 10 - Director → ME
  • 7
    CMC TRADING LTD
    11055239
    Unit D, St James Road, Northampton, Northants, England
    Active Corporate (2 parents)
    Officer
    2018-10-03 ~ 2019-11-29
    IIF 21 - Director → ME
  • 8
    CMM MARKETING LTD
    16880793
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    CORE BIO ENERGY LTD
    08956774
    517 Harlestone Road, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-07-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-07-13 ~ 2019-08-08
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CORE BIOFUELS LIMITED
    - now 04766348
    RCR SALES LIMITED - 2012-05-10
    TOP WOK (FOODS) LTD - 2012-03-16
    Jb House, 40 Mallard Close, Earls Barton, Northamptonshire
    Dissolved Corporate (9 parents)
    Officer
    2013-08-13 ~ dissolved
    IIF 14 - Director → ME
  • 11
    ECO BIORESOURCES LIMITED
    09329837
    Gabb & Co., 32 Monk Street, Abergavenny, Gwent
    Dissolved Corporate (5 parents)
    Officer
    2014-11-27 ~ 2019-11-25
    IIF 19 - Director → ME
  • 12
    EROC HOLDINGS LTD
    12645250
    2 Squirrel Lane, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EV@HOME LIMITED
    10985791
    190a St Andrews Road Mot Valley, Northampton, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-20 ~ dissolved
    IIF 2 - Director → ME
  • 14
    LEGIT REBEL LTD
    12113660
    542 Kettering Road North, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    MDC ENERGY LTD
    12108481
    2 Squirrel Lane, Duston, Northampton, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-07-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-11-25 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MOT ACADEMY LTD
    10283495
    2 Squirrels Lane, Duston, Northampton, Northants, England
    Active Corporate (2 parents)
    Officer
    2016-07-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NATIONWIDE TYRES LTD
    10733872
    190a St Andrews Road, Northampton, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    NORTHAMPTON CAR SERVICES LTD
    12383356
    2 Squirrels Alne, Duston, Northampton, Northants, England
    Active Corporate (1 parent)
    Officer
    2020-01-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-02 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 19
    PLUS BEAUTY LTD
    14049502
    85 Stanhope Road, Northampton, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-15 ~ 2022-06-14
    IIF 29 - Director → ME
    Person with significant control
    2022-04-15 ~ 2022-06-14
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 20
    QUADRANT RECOVERIES LTD
    11180443
    190a St Andrews Road, Northampton, Northants, England
    Active Corporate (1 parent)
    Officer
    2018-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    REFINE COSMETICS LTD
    14049501
    542 Kettering Road North, Northampton, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-04-15 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    SCOTTS TYRES NORTHAMPTON LTD
    12498113
    2 Squirrel Lane, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    SUNSHINE IMPORTS LTD
    11155733
    190a St Andrews Road, Northampton, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TOMORROWS PEOPLES ANGELS LTD
    11136146
    2 Squirrels Lane, Duston, Northampton, Northants, England
    Active Corporate (2 parents)
    Officer
    2018-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-05 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    TRIDENT PAYMENT SOLUTIONS LTD
    12583486
    2 Squirrel Lane, Duston, Northampton, Northants, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    VIP LIMOUSINE GARAGE LTD
    11544427
    Unit D, St James Road, Northampton, Northants, England
    Active Corporate (2 parents)
    Officer
    2018-10-03 ~ 2020-05-19
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.