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

Shave, Matthew Greig

    Related profiles found in government register
  • Shave, Matthew Greig
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 1
    • icon of address 33, Queen Street, Horsham, West Sussex, RH13 5AA, England

      IIF 2
  • Shave, Matthew Greig
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24a, Carfax, Horsham, West Sussex, RH12 1BF, United Kingdom

      IIF 3
  • Shave, Matthew Greig
    British consultant born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Fletcher Road, Staplehurst, Kent, TN12 0LP

      IIF 4
  • Shave, Matthew Greig
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, East Sussex, BN1 1UF, Uk

      IIF 5
    • icon of address 19, New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 6
    • icon of address 33, Queen Street, Horsham, West Sussex, RH13 5AA, England

      IIF 7 IIF 8 IIF 9
    • icon of address 33, Queen Street, Horsham, West Sussex, RH13 5AA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 19 Fletcher Road, Staplehurst, Kent, TN12 0LP

      IIF 14
  • Shave, Matthew Greig
    British general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Queen Street, Horsham, West Sussex, RH13 5AA

      IIF 15
  • Shave, Matthew Greig
    British salesman born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Allenbrookes Estate, Station Road, Wymondham, Norfolk, NR18 0HW

      IIF 16
  • Shave, Matthew Greig
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selected Options, 22, Waterfront, Brighton Marina Village, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 17 IIF 18
    • icon of address Third Floor 3 Hill Street, Third Floor, 3 Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 19
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 21
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 22
    • icon of address Unit 17 Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 23
  • Shave, Matthew Greig
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Selected Options, 22, Waterfront, Brighton Marina Village, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 24
    • icon of address 1, 24a Carfax, Horsham, West Sussex, RH12 1BF, United Kingdom

      IIF 25
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 26
    • icon of address Unit 16, Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 27
  • Shave, Matthew Greig
    British property developer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 28
  • Shave, Matthew Greig
    British sales born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24a, Carfax, Horsham, West Sussex, RH12 1BF, United Kingdom

      IIF 29
  • Mr Matthew Greig Shave
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Hunter Avenue, Willesborough, Ashford, TN24 0HG

      IIF 30
    • icon of address 22, 22 Waterfront, Brighton Marina, Brighton, East Sussex, BN2 5WA, England

      IIF 31
    • icon of address 33, Queen Street, Horsham, RH13 5AA, England

      IIF 32 IIF 33 IIF 34
    • icon of address 33, Queen Street, Horsham, RH13 5AA, United Kingdom

      IIF 35
  • Shave, Matthew
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17 Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 36
  • Shave, Matthew
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Waterfront, Brighton Marina, Brighton, BN2 5WA, United Kingdom

      IIF 37
  • Mr Matthew Shave
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Waterfront, Brighton Marina, Brighton, BN2 5WA, United Kingdom

      IIF 38
    • icon of address Unit 17 Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 39
  • Mr Matthew Greig Shave
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Waterfront, Brighton Marina Village, Brighton, BN2 5WA, England

      IIF 40
    • icon of address Selected Options, 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, BN2 5WA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Carpet 1st, Flooring Centre, Quarry Lane, Chichester, West Sussex, PO19 8RR, United Kingdom

      IIF 44
    • icon of address Third Floor 3 Hill Street, Third Floor, 3 Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 45
    • icon of address 33 Queen Street, Horsham, West Sussex, RH13 5AA, United Kingdom

      IIF 46
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 48
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 49 IIF 50
    • icon of address Unit 16, Church Lane Estate, Plummers Plain, RH13 6LU, United Kingdom

      IIF 51
    • icon of address Unit 17 Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 52
  • Shave, Matthew

    Registered addresses and corresponding companies
    • icon of address Unit 17 Church Lane Estate, Church Lane, Plummers Plain, RH13 6LU, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Selected Options, 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 24a Carfax, Horsham, West Sussex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -84,055 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 22 Waterfront Brighton Marina, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 5
    icon of address 88 Hunter Avenue, Willesborough, Ashford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 22 Waterfront Brighton Marina, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 10 Delius Drive, Tonbridge, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -332,666 GBP2023-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Third Floor 3 Hill Street Third Floor, 3 Hill Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    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
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    icon of address 7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-04-30
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 886 Old Kent Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 14 - Director → ME
  • 12
    MAD GROUP HOLDINGS LTD - 2020-09-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,077,434 GBP2024-03-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 33 Queen Street, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,122 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    icon of address 33 Queen Street, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 16
    icon of address 22 Waterfront Brighton Marina, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 22 Waterfront Brighton Marina, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Selected Options 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    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
  • 19
    icon of address Selected Options, 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Unit 17 Church Lane Estate, Church Lane, Plummers Plain, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-09-11 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 21
    SELECTED OPTIONS LIMITED - 2021-06-24
    icon of address 22 22 Waterfront, Brighton Marina, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -404,869 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address 21 Waterfront, Brighton Marina Village, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,117 GBP2024-08-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Selected Options, 22 Waterfront, Brighton Marina Village, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-11-20
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -84,055 GBP2017-03-31
    Officer
    icon of calendar 2011-07-29 ~ 2012-05-16
    IIF 6 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    132,284 GBP2020-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2019-02-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-02-26
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    icon of address 1 Allenbrookes Estate, Station Road, Wymondham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-02-18
    IIF 16 - Director → ME
  • 5
    icon of address Suite 3 Brown Europe House Gleaming Wood Drive, Lordswood, Chatham, Kent
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2009-05-22 ~ 2009-07-16
    IIF 4 - Director → ME
  • 6
    icon of address 33 Queen Street, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-17 ~ 2013-06-01
    IIF 10 - Director → ME
  • 7
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-10-26 ~ 2014-12-31
    IIF 29 - Director → ME
  • 8
    MAD GROUP HOLDINGS LTD - 2020-09-22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,077,434 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-01 ~ 2022-05-06
    IIF 48 - Right to appoint or remove directors OE
  • 9
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -35,151 GBP2024-12-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2025-10-28
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 10
    OCTAGON PERSONNEL LIMITED - 2012-02-14
    icon of address 19 New Road, Brighton, East Sussex, Uk
    Dissolved Corporate
    Officer
    icon of calendar 2010-05-12 ~ 2012-01-06
    IIF 5 - Director → ME
  • 11
    icon of address 14a Church Lane Estate, Church Lane, Plummers Plain, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,147 GBP2016-01-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-07-27
    IIF 15 - Director → ME
    icon of calendar 2013-01-29 ~ 2013-08-01
    IIF 25 - Director → ME
  • 12
    SELECTED OPTIONS LIMITED - 2021-06-24
    icon of address 22 22 Waterfront, Brighton Marina, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -404,869 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-14
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.