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

Matthews, Anthony John

    Related profiles found in government register
  • Matthews, Anthony John
    British accountant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whiston Priory, Ford, Shrewsbury, Shropshire, SY5 9NG

      IIF 1
  • Matthews, Anthony John
    British chartered accountant born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lower Brook Street, Oswestry, SY11 2HG

      IIF 2
    • icon of address 7, Lower Brook Street, Oswestry, SY11 2HG, United Kingdom

      IIF 3
    • icon of address Whiston Priory, Ford, Shrewsbury, Shropshire, SY5 9NG

      IIF 4 IIF 5 IIF 6
  • Matthews, Anthony John
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lower Brook Street, Oswestry, Shropshire, SY11 2HG, United Kingdom

      IIF 8
  • Matthews, Anthony John
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Edward Street, Denton, Manchester, M34 3BS, England

      IIF 9
    • icon of address 81, Edward Street, Denton, Manchester, M34 3BS, United Kingdom

      IIF 10
  • Matthews, Anthony John
    British director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Edward Street, Manchester, M34 3BS, United Kingdom

      IIF 11
  • Matthews, Anthony
    British computer manufacture born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Edward Street, Denton, Manchester, M34 3BS, England

      IIF 12
  • Matthews, Anthony John
    British sales person born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Edward Street, Denton, Manchester, M34 3BS, England

      IIF 13
  • Matthews, Anthony John
    British chartered accountant born in August 1950

    Registered addresses and corresponding companies
    • icon of address Pen Y Wern, Pentre, Shrewsbury, SY4 1BP

      IIF 14
  • Mr Anthony John Matthews
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Lower Brook Street, Oswestry, SY11 2HG

      IIF 15
    • icon of address 7, Lower Brook Street, Oswestry, SY11 2HG, United Kingdom

      IIF 16
    • icon of address 7 Lower Brook Street, Oswestry, Shropshire, SY11 2HG, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Matthews, Anthony John
    British

    Registered addresses and corresponding companies
    • icon of address 7, Lower Brook Street, Oswestry, Shropshire, SY11 2HG

      IIF 20
    • icon of address Pen Y Wern, Pentre, Shrewsbury, SY4 1BP

      IIF 21
  • Matthews, Anthony John
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Anthony John Matthews
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Edward Street, Denton, Manchester, M34 3BS, England

      IIF 25
    • icon of address 81, Edward Street, Denton, Manchester, M34 3BS, United Kingdom

      IIF 26
  • Anthony John Matthews
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Edward Street, Manchester, M34 3BS, United Kingdom

      IIF 27
  • Mr Anthony John Matthews
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Edward Street, Denton, Manchester, M34 3BS, England

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6 Claremont Buildings 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,773 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    HEARTH OF THE HOME LIMITED - 2020-10-22
    icon of address 81 Edward Street, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,577 GBP2020-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NEWCO 2020 LIMITED - 2020-02-03
    icon of address 7 Lower Brook Street, Oswestry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 81 Edward Street, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 81 Edward Street, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 81 Edward Street, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    DENNIS R. EDWARDS & CO. LIMITED - 2020-02-03
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    347,477 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 26-28 Goodall Street, Walsall
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -145,199 GBP2017-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-08-21 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 81 Edward Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Claremont Buildings, Claremont Bank, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 7 Lower Brook Street, Oswestry, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    41,380 GBP2024-03-31
    Officer
    icon of calendar 2001-10-19 ~ 2017-08-01
    IIF 6 - Director → ME
    icon of calendar 2003-05-09 ~ 2017-08-01
    IIF 23 - Secretary → ME
  • 2
    icon of address 7 Lower Brook Street, Oswestry, Shropshire
    Active Corporate (9 parents)
    Equity (Company account)
    74,902 GBP2024-03-31
    Officer
    icon of calendar 2003-12-02 ~ 2020-07-31
    IIF 7 - Director → ME
  • 3
    D.R.E. & CO. (KNIGHTON) LIMITED - 2007-05-10
    icon of address Kingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    831,128 GBP2024-03-31
    Officer
    icon of calendar 2003-02-17 ~ 2015-07-31
    IIF 1 - Director → ME
  • 4
    DENNIS R. EDWARDS & CO. LIMITED - 2020-02-03
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    347,477 GBP2020-01-31
    Officer
    icon of calendar 1994-03-29 ~ 2021-03-12
    IIF 4 - Director → ME
    icon of calendar 1994-03-29 ~ 2021-03-12
    IIF 24 - Secretary → ME
  • 5
    icon of address Suite 42 Dunston House, Dunston Road, Chesterfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210,735 GBP2018-08-31
    Officer
    icon of calendar 1997-07-02 ~ 2007-10-01
    IIF 14 - Director → ME
    icon of calendar 2002-05-02 ~ 2007-10-01
    IIF 21 - Secretary → ME
  • 6
    icon of address 6 Claremont Buildings, Claremont Bank, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    524 GBP2019-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2011-02-14
    IIF 20 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.