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 Matthew Roberts

    Related profiles found in government register
  • Mr Matthew Roberts
    British born in April 1997

    Resident in United Kingdom

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

      IIF 1
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Matthew Roberts
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14719078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Matthew Roberts
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, CM13 3FR, United Kingdom

      IIF 5
  • Mr Matthew Roberts
    British born in May 1971

    Resident in United Kingdom

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

      IIF 6
  • Mr Matthew Roberts
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malt House, Lodway, Pill, Bristol, BS20 0DH, England

      IIF 7
    • icon of address 6, Hill Road, Clevedon, BS21 7NE, England

      IIF 8
    • icon of address 6, Hill Road, Clevedon, North Somerset, BS21 7NE, United Kingdom

      IIF 9
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Roberts, Matthew
    British student born in April 1997

    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
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Roberts, Matthew
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12451620 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Roberts, Matthew
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14719078 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Roberts, Matthew
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, CM13 3FR, United Kingdom

      IIF 16
  • Roberts, Matthew
    British born in May 1971

    Resident in United Kingdom

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

      IIF 17
  • Matthew Probert
    American born in September 1981

    Resident in Germany

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

      IIF 18
  • Roberts, Matthew
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Malt House, Lodway, Pill, Bristol, BS20 0DH, England

      IIF 19
    • icon of address 6, Hill Road, Clevedon, North Somerset, BS21 7NE, United Kingdom

      IIF 20
  • Roberts, Matthew
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hill Road, Clevedon, BS21 7NE, England

      IIF 21
  • Roberts, Matthew
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hill Road, Clevedon, North Somerset, BS21 7NE, United Kingdom

      IIF 22
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 12, Highgrove Mews, Wilmslow, SK9 5DB, United Kingdom

      IIF 24
  • Roberts, Matthew
    British sales born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Highgrove Mews, Wilmslow, SK9 5DB, United Kingdom

      IIF 25
  • Roberts, Matthew
    British director born in March 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address C/o Fedex Uk Limited, C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, ST5 7RB, England

      IIF 26
  • Probert, Matthew
    American born in September 1981

    Resident in Germany

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

      IIF 27
  • Roberts, Matthew

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

      IIF 28 IIF 29 IIF 30
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 31
    • icon of address 12, Highgrove Mews, Wilmslow, SK9 5DB, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-07-17 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address 12 Highgrove Mews, Wilmslow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-08-06 ~ dissolved
    IIF 33 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-03-14 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Malt House Lodway, Pill, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    406 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    VERY GOOD CONSTRUCTION LTD - 2025-07-16
    icon of address C/o Gcams, Jubilee House, 3 The Drive, Great Warley, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,833 GBP2024-06-30
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Hill Road, Clevedon, North Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 6 Hill Road, Clevedon, North Somerset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,257 GBP2024-07-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 42 Grove Park Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-06-29 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,258 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-10-14 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2020-06-29 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,885 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 14719078 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4385, 12451620 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    4,250 GBP2024-02-29
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 13 - Director → ME
Ceased 2
  • 1
    icon of address 4385, 13526860 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,834 GBP2023-07-31
    Officer
    icon of calendar 2021-07-23 ~ 2023-09-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 2022-07-27
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    BARNCREST NO. 259 LIMITED - 2009-08-10
    icon of address C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    278,453 GBP2017-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2017-11-10
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.