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

Mr Alan Roy Matthews

    Related profiles found in government register
  • Mr Alan Roy Matthews
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Office One, Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 1
    • 14, Southborough Close, Surbiton, KT6 6PU, England

      IIF 2 IIF 3
  • Mr Alan Roy Matthews
    English born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 4
  • Matthews, Alan Roy
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 47b, Welbeck Street, London, W1G 9XA, England

      IIF 5
    • County Hall, 5th Floor, Belvedere Road, London, SE1 7PB, United Kingdom

      IIF 6
    • County Hall, 5th Floor, Westminster Bridge Road, London, SE1 7PB, England

      IIF 7 IIF 8 IIF 9
    • 9 Newtec Place, Magdalen Road, Oxford, OX4 1RE

      IIF 10
    • 9 Newtec Place, Magdalen Road, Oxford, OX4 1RE, England

      IIF 11
    • 14, Southborough Close, Surbiton, KT6 6PU, England

      IIF 12
    • 14, Southborough Close, Surbiton, Surrey, KT6 6PU, United Kingdom

      IIF 13 IIF 14
    • Malmesbury, 14 Southborough Close, Surbiton, Surrey, KT6 6PU

      IIF 15
  • Matthews, Alan Roy
    British chartered accountant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 158 (2nd Floor), Buckingham Palace Road, London, SW1W 9TR, England

      IIF 16 IIF 17
    • 9, Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 18
    • 9 Newtec Place, Magdalen Road, Oxford, Oxfordshire, OX4 1RE, England

      IIF 19 IIF 20
    • 14, Southborough Close, Surbiton, KT6 6PU, England

      IIF 21
  • Matthews, Alan Roy
    British chief financial officer born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 22
  • Matthews, Alan Roy
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 23
  • Matthews, Alan Roy
    British finance director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 47b, Welbeck Street, London, W1G 9XA, England

      IIF 24 IIF 25
  • Matthews, Alan Roy
    British investment banker born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Malmesbury, 14 Southborough Close, Surbiton, Surrey, KT6 6PU

      IIF 26
  • Matthews, Alan Roy
    British private equity born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Malmesbury, 14 Southborough Close, Surbiton, Surrey, KT6 6PU

      IIF 27
  • Matthews, Alan Roy
    British chartered accoutant born in August 1961

    Registered addresses and corresponding companies
    • 2 Geneva Road, Kingston Upon Thames, Surrey, KT1 2TW

      IIF 28
  • Matthews, Alan

    Registered addresses and corresponding companies
    • 9, Newtec Place, Magdalen Road, Oxford, OX4 1RE, England

      IIF 29
    • 14, Southborough Close, Surbiton, Surrey, KT6 6PU, England

      IIF 30
  • Matthews, Alan Roy

    Registered addresses and corresponding companies
    • 118, New Bond Street, London, W1S 1EW, England

      IIF 31
    • 158 (2nd Floor), Buckingham Palace Road, London, SW1W 9TR, England

      IIF 32 IIF 33
    • 9 Newtec Place, Magdalen Road, Oxford, OX4 1RE, England

      IIF 34 IIF 35 IIF 36
    • 9 Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom

      IIF 37
    • 9 Newtec Place, Magdalen Road, Oxford, Oxfordshire, OX4 1RE, England

      IIF 38 IIF 39
child relation
Offspring entities and appointments 28
  • 1
    AMTRI VERITAS LIMITED
    - now 02887400
    FLEETNESS 194 LIMITED - 1994-05-31
    Veritas House, Pierce Street, Macclesfield, Cheshire, England
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,098,877 GBP2024-12-31
    Officer
    2008-12-02 ~ 2013-11-08
    IIF 27 - Director → ME
  • 2
    ANTHESIS (UK) LIMITED
    - now 03409491 09325165
    BEST FOOT FORWARD LIMITED
    - 2014-12-23 03409491 09325165
    Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2013-11-01 ~ 2019-06-01
    IIF 35 - Secretary → ME
  • 3
    ANTHESIS CONSULTING (UK) LIMITED
    08426254
    Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2014-12-12 ~ 2019-06-01
    IIF 31 - Secretary → ME
  • 4
    ANTHESIS CONSULTING GROUP LIMITED
    - now 08425819
    ANTHESIS CONSULTING GROUP PLC
    - 2014-02-25 08425819
    Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (14 parents, 11 offsprings)
    Officer
    2013-03-01 ~ 2019-10-08
    IIF 11 - Director → ME
    2013-03-01 ~ 2019-06-01
    IIF 34 - Secretary → ME
  • 5
    ATLAS PREMIUM BRANDS UK LIMITED
    07459028
    47b Welbeck Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-01-01 ~ 2013-01-25
    IIF 24 - Director → ME
  • 6
    AZURE CORPORATE FINANCE LIMITED
    14085405 16493769
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-05-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    AZURE CORPORATE FINANCE LIMITED
    16493769 14085405
    14 Southborough Close, Surbiton, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    BEST FOOT FORWARD LIMITED
    - now 09325165 03409491
    ANTHESIS (UK) LIMITED
    - 2014-12-23 09325165 03409491
    Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2014-11-24 ~ 2019-06-01
    IIF 37 - Secretary → ME
  • 9
    CALEB MANAGEMENT SERVICES LIMITED
    03751482
    Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (13 parents)
    Officer
    2014-02-28 ~ 2019-06-01
    IIF 30 - Secretary → ME
  • 10
    CHIP[S] BOARD LTD
    10922306
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    409,986 GBP2022-12-31
    Officer
    2021-12-13 ~ dissolved
    IIF 22 - Director → ME
  • 11
    DIGITAL CROWDS UK LIMITED
    08789968
    46 Albert Street, Fleckney, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -468,613 GBP2024-12-31
    Officer
    2013-11-26 ~ now
    IIF 5 - Director → ME
  • 12
    EARTH CAPITAL LIMITED
    - now 16143562 06907145
    EARTH CAPITAL LIMITED
    - 2026-02-04 16143562 06907145
    Stakeholderz Limited, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-12-20 ~ now
    IIF 8 - Director → ME
  • 13
    EARTH CAPITAL UK LIMITED
    14729419 04519702
    Stakeholderz Limited, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2024-12-20 ~ now
    IIF 7 - Director → ME
  • 14
    EARTH DIVIDEND LIMITED
    06906993
    Stakeholderz Limited, County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2024-12-20 ~ now
    IIF 9 - Director → ME
  • 15
    EVOLUTION SECURITIES LIMITED - now
    EVOLUTION BEESON GREGORY LIMITED - 2004-09-13
    BEESON GREGORY LIMITED
    - 2002-08-01 02316630
    RAVENRIDGE LIMITED - 1989-03-23
    Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (86 parents)
    Officer
    1996-02-05 ~ 2002-07-31
    IIF 28 - Director → ME
  • 16
    JOULE DIGITAL SOLUTIONS LIMITED
    11989911
    Aldgate Tower, Leman Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -611,626 GBP2024-12-31
    Officer
    2019-05-10 ~ 2021-04-15
    IIF 16 - Director → ME
    2019-05-10 ~ 2021-04-15
    IIF 32 - Secretary → ME
  • 17
    JOULE GROUP (UK) LIMITED
    11989988
    158 (2nd Floor) Buckingham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 17 - Director → ME
    2019-05-10 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    JOULE GROUP INTERNATIONAL LIMITED
    10474432
    Aldgate Tower, Leman Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,393,819 GBP2024-12-31
    Officer
    2018-05-18 ~ 2021-04-15
    IIF 21 - Director → ME
  • 19
    KINGSWOOD HOUSE SCHOOL TRUST LIMITED
    00770891
    Kingwood House School, 56 West Hill, Epsom, Surrey
    Active Corporate (32 parents)
    Net Assets/Liabilities (Company account)
    2,433,957 GBP2024-08-31
    Officer
    2011-10-10 ~ now
    IIF 14 - Director → ME
  • 20
    LRS CONSULTANCY LIMITED
    - now 05853215
    LONDON REMADE SOLUTIONS LIMITED - 2009-11-24
    Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (23 parents)
    Equity (Company account)
    228,299 GBP2020-12-31
    Officer
    2015-02-12 ~ 2019-10-08
    IIF 19 - Director → ME
    2015-02-12 ~ 2019-06-01
    IIF 38 - Secretary → ME
  • 21
    LRS ENVIRONMENTAL LIMITED
    06950811
    Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    2015-02-12 ~ 2019-10-08
    IIF 20 - Director → ME
    2015-02-12 ~ 2019-06-01
    IIF 39 - Secretary → ME
  • 22
    MEA DEALS LIMITED
    - now 09984593
    KYLIUM LIMITED
    - 2018-06-20 09984593
    DIGIPAYMIUM LIMITED
    - 2017-01-20 09984593
    Office One Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    56,372 GBP2024-12-31
    Officer
    2016-02-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 23
    MEDIA4CHANGE (UK) LIMITED
    06398368
    Floor 1 26 - 29 St. Cross Street, London, England, England
    Active Corporate (10 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-12-23 ~ 2019-10-08
    IIF 10 - Director → ME
    2014-10-31 ~ 2019-06-01
    IIF 36 - Secretary → ME
  • 24
    STAKEHOLDERZ LIMITED
    - now 11032229
    STAKEHOLDERZ LIMITED
    - 2026-02-04 11032229
    County Hall, 5th Floor, Belvedere Road, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -12,028 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 6 - Director → ME
  • 25
    SUSTAIN 2016 LTD - now
    ANTHESIS ENERGY UK LTD
    - 2023-08-11 03384793
    ANTHESIS UK ENERGY LTD
    - 2018-06-08 03384793
    SUSTAIN LIMITED
    - 2018-05-21 03384793 13059802
    C/o Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    2016-10-31 ~ 2019-09-05
    IIF 18 - Director → ME
    2016-10-31 ~ 2019-06-01
    IIF 29 - Secretary → ME
  • 26
    SWEET CHARIOT CONSULTING LIMITED
    06676642
    1 Rushmills, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    113,213 GBP2024-10-31
    Officer
    2008-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TENEBRIS REALISATIONS LIMITED - now
    SEYMOUR PIERCE LIMITED
    - 2013-02-14 02104188
    SEYMOUR PIERCE BUTTERFIELD LIMITED - 1998-12-03
    SEYMOUR, PIERCE & CO. - 1987-07-24
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (60 parents)
    Officer
    2003-01-01 ~ 2008-03-31
    IIF 26 - Director → ME
  • 28
    TWEETSPORT LIMITED
    SC398137
    C/o Mclaren Ross, 19 Glasgow Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-01-14 ~ 2013-11-20
    IIF 25 - 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.