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

Clark, Matthew John

    Related profiles found in government register
  • Clark, Matthew John
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bridgenorth Road, Kidderminster, Worcestershire, DY11 5QU, England

      IIF 1
  • Clark, Matthew
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 2
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 337, Hurcott Road, Kidderminster, Worcestershire, DY10 2QX, England

      IIF 6
  • Clark, Matthew John, Mr.
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 7
  • Clark, Matthew John, Mr.
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wilton Avenue, Kidderminster, Worcestershire, DY11 5PR, United Kingdom

      IIF 8
  • Clark, Matthew John, Mr.
    British managing director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcf Complex, New Road, Kidderminster, Worcestershire, DY10 1AQ, United Kingdom

      IIF 9
  • Clark, Matthew John, Mr.
    British operations director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wilton Avenue, Kidderminster, DY11 5PR, United Kingdom

      IIF 10
  • Clark, Matthew
    English director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Brown Avenue, Mansfield Woodhouse, Mansfield, NG19 8HQ, England

      IIF 11
  • Clark, Matthew John
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Coventry Street, Kidderminster, DY10 2BH, England

      IIF 12
  • Clark, Matthew John
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Coventry Street, Kidderminster, Worcestershire, DY10 2BH, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 7, Wilton Avenue, Kidderminster, Worcestershire, DY11 5PR, United Kingdom

      IIF 16
  • Clark, Matthew Maurice Roy
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cedar Avenue, Mansfield Woodhouse, Mansfield, NG19 8NQ, England

      IIF 17 IIF 18
  • Clark, Matthew Maurice Roy
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Coombe Road, Kingston Upon Thames, Surrey, KT2 7BA, England

      IIF 19
    • icon of address 205, Outgang Lane, Sheffield, S25 3QY, United Kingdom

      IIF 20
  • Mr Matthew Clark
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr. Matthew John Clark
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wilton Avenue, Kidderminster, DY11 5PR, United Kingdom

      IIF 24
    • icon of address 7, Wilton Avenue, Kidderminster, Worcestershire, DY11 5PR, United Kingdom

      IIF 25
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 26
  • Mr Matthew Clark
    English born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Brown Avenue, Mansfield Woodhouse, Mansfield, NG19 8HQ, England

      IIF 27
  • Clark, Matthew
    British security born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fuller Close, Mansfield, Nottinghamshire, NG185AT, United Kingdom

      IIF 28
  • Clark, John
    British cloud architect born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 338, London Road, Portsmouth, Hampshire, PO2 9JY, England

      IIF 29
  • Mr Matthew Maurice Roy Clark
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cedar Avenue, Mansfield Woodhouse, Mansfield, NG19 8NQ, England

      IIF 30 IIF 31
  • Clark, John Matthew
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 32
  • Clark, John Matthew
    British finance director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew John Clark
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Coventry Street, Kidderminster, DY10 2BH, England

      IIF 41
    • icon of address 112, Coventry Street, Kidderminster, DY10 2BH, United Kingdom

      IIF 42
    • icon of address 112, Coventry Street, Kidderminster, Worcestershire, DY10 2BH, United Kingdom

      IIF 43 IIF 44
    • icon of address 7, Wilton Avenue, Kidderminster, Worcestershire, DY11 5PR, United Kingdom

      IIF 45
  • Mr John Matthew Clark
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 27
  • 1
    TOTAL SECURITY AND DOG SPECIALISTS LTD - 2011-07-25
    icon of address 9 Fuller Close, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address 7 Wilton Avenue, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 112 Coventry Street, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,603,312 GBP2023-05-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -88,999 GBP2023-05-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 36 - Director → ME
  • 6
    icon of address 337 Hurcott Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 112 Coventry Street, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Cedar Avenue, Mansfield Woodhouse, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ 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
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 7 Wilton Avenue, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-05-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o B F S Accountants Ltd, Oak House B, Mansfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 11
    SYNERGY SOLUTIONS SOFTWARE LIMITED - 2019-01-14
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    369,133 GBP2023-05-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address 22a Main Street, Garforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address 337 Hurcott Road, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 14
    icon of address 112 Coventry Street, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    icon of address 337 Hurcott Road, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ 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
  • 20
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,622 GBP2023-05-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 38 - Director → ME
  • 21
    icon of address 1 Cedar Avenue, Mansfield Woodhouse, Mansfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,508 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Profit/Loss (Company account)
    679,494 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,711,226 GBP2023-05-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    47,072 GBP2023-05-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 35 - Director → ME
  • 25
    icon of address Mcf Complex, New Road, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 9 - Director → ME
  • 26
    icon of address 112 Coventry Street, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    CUNNINGHAM WEATHERNET LIMITED - 2000-01-24
    JEWELINPUT LIMITED - 1996-01-19
    icon of address Nightingale House, East Reach, Taunton, Somerset, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    552,373 GBP2022-06-01 ~ 2023-05-31
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 40 - Director → ME
Ceased 6
  • 1
    K9 KINGDOM LIMITED - 2014-10-21
    icon of address 25 Clinton Place, Seaford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,962 GBP2021-06-30
    Officer
    icon of calendar 2012-06-25 ~ 2012-07-24
    IIF 19 - Director → ME
  • 2
    icon of address C/o B F S Accountants Ltd, Oak House B, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ 2017-01-01
    IIF 11 - Director → ME
  • 3
    icon of address Bfs Accountants Ltd, Oak House B Ransom Wood Business Park, Southwell Road West, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -106 GBP2015-09-30
    Officer
    icon of calendar 2013-09-19 ~ 2013-10-01
    IIF 20 - Director → ME
  • 4
    icon of address Flat 32 Lowesmoor Terrace, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-24 ~ 2021-04-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ 2021-04-30
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,110 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2016-05-01
    IIF 1 - Director → ME
  • 6
    icon of address 112 Coventry Street, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ 2020-10-02
    IIF 14 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.