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

Wheeler, Matthew James

    Related profiles found in government register
  • Wheeler, Matthew James
    British business man born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64a, Dyne Road, London, NW6 7DS, United Kingdom

      IIF 1
  • Wheeler, Matthew James
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
  • Wheeler, Matthew James
    British managing director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Winchester Avenue, London, NW6 7TU

      IIF 7
    • icon of address 7, Thornley Crescent, Grotton, Oldham, OL4 5QX, England

      IIF 8
  • Wheeler, Matthew
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18c, Winchester Ave, London, NW6 7TU, England

      IIF 9
    • icon of address 18c, Winchester Avenue, London, NW6 7TU, England

      IIF 10
  • Wheeler, Matthew James
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Matthew James Wheeler
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury, BL9 6DT

      IIF 12
    • icon of address 18a, Winchester Avenue, London, NW6 7TU

      IIF 13
  • Wheeler, Matthew
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11, Arthaus Apartments, 205 Richmond Road, London, E8 3FF, United Kingdom

      IIF 14
    • icon of address Flat 11 Arthaus Appts, 205 Richmond Rd, Hackney, London, Greater London, E8 3FF, United Kingdom

      IIF 15
  • Mr Matthew Wheeler
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18c, Winchester Avenue, London, NW6 7TU, England

      IIF 16 IIF 17
    • icon of address Flat 11 Arthaus Appts, 205 Richmond Rd, London, E8 3FF, United Kingdom

      IIF 18
  • Wheeler, Matthew

    Registered addresses and corresponding companies
    • icon of address 18c, Winchester Ave, London, NW6 7TU, England

      IIF 19
  • Matthew James Wheeler
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 18a Winchester Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Thornley Crescent, Grotton, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 8 - Director → ME
  • 3
    SEARCH & RESCUE LIFESTYLE LTD - 2016-12-15
    icon of address Bespoke Insolvency Solutions, Suite 6, 1-7 Taylor Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62,895 GBP2017-03-31
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Gowran House 56 Broad Street, Chipping Sodbury, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    icon of address 54 Moorgate Crofts Business Centre, South Grove, Rotherham, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 18c Winchester Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    25,706 GBP2024-03-31
    Officer
    icon of calendar 2020-08-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of address Daly & Co, Enterprise Business Centre Enterprise House, Carlton Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2020-03-31
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-09-26 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Office 2 Lythgoe House, Manchester Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ 2020-12-01
    IIF 14 - Director → ME
  • 2
    icon of address Studio 22 60 Hythe Road, Cadogan House, London
    Active Corporate (1 parent)
    Equity (Company account)
    14,582 GBP2019-08-30
    Officer
    icon of calendar 2013-07-30 ~ 2014-04-29
    IIF 1 - Director → ME
  • 3
    icon of address C/o Frp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    397,149 GBP2021-09-30
    Officer
    icon of calendar 2011-10-20 ~ 2014-10-28
    IIF 6 - Director → ME
  • 4
    SOCIAL FABRIC (2009) LTD - 2009-11-05
    icon of address Jonas Altman, Social Fabric, 9 Dray Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2009-10-09
    IIF 2 - 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.