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

Jarrett, Matthew James

    Related profiles found in government register
  • Jarrett, Matthew James
    British ceo born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

      IIF 1 IIF 2 IIF 3
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 5
  • Jarrett, Matthew James
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Varpac Ltd, Millennium Way, Vale Business Park, Evesham, WR11 1GR, United Kingdom

      IIF 6
  • Jarrett, Matthew James
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Chartham, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 7
    • Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE

      IIF 8
    • Newlands, Pagham Road, Lagness, Chichester, PO20 1LL

      IIF 9
    • Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 10
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 11
    • Varfell Farm, Varfell Lane, Longrock, Penzance, Cornwall, TR20 8AQ, United Kingdom

      IIF 12
  • Jarrett, Matthew James
    British managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 13
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 14 IIF 15
  • Jarrett, Matthew James
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Courtyard Office, Market Street, Hailsham, East Sussex, BN27 2AE, England

      IIF 16
  • Jarrett, Matthew James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 17
  • Jarrett, Matthew
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 18
  • Jarrett, Matthew James
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead, House, Chartham, Canterbury, Kent, CT4 7PE

      IIF 19
  • Jarrett, Matthew
    British publican born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, PO18 8NG, United Kingdom

      IIF 20
  • Jarrett, Matthew James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 21
    • Hunstead House, Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 22 IIF 23
    • Chilton Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 24
  • Jarrett, Matthew James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 25
    • Pagham Road, Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

      IIF 26
    • Flexford Southfields Speldhurst, Tunbridge Wells, TN3 0PD, England

      IIF 27
  • Jarrett, Matthew James
    British director born in April 1978

    Registered addresses and corresponding companies
    • 5 Creighton Road, Southampton, Hampshire, SO15 4JF

      IIF 28
  • Mr Matthew Jarrett
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, PO18 8NG, United Kingdom

      IIF 29
  • Jarrett, Matthew James
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 30
  • Jarrett, Matthew James
    British i.t consultant born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 31
  • Mr Matthew James Jarrett
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunstead House, Chartham, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 32
    • Hunstead House, Nickle Farm, Chartham, Kent, CT4 7PE, England

      IIF 33
    • Hunstead House, Nickle Farm, Chartham, Kent, CT47PE, England

      IIF 34
    • The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 35
  • Mr Matthew James Jarrett
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarrett, Matthew
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, CT4 7PE, England

      IIF 39
  • Mr Matthew James Jarrett
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Swan, Station Road, Bosham, Chichester, West Sussex, PO18 8NG, England

      IIF 40
  • Jarrett, Matthew
    British diretcor born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 41
  • Jarrett, Matthew James

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, Kent, CT4 7PE, England

      IIF 42
  • Mr Matthew Jarrett
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House, Nickle Farm, Canterbury, Kent, CT4 7PE, United Kingdom

      IIF 43
  • Mr Matthew Jarrett
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 44
  • Mr Matthew James Jarrett
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Hunstead House Nickle Farm, Chartham, Canterbury, CT4 7PE, England

      IIF 45
    • Flexford Southfields, Speldhurst, Tunbridge Wells, Kent, TN3 0PD, United Kingdom

      IIF 46 IIF 47
  • Mr Matthew James Jarrett
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Sunniside, Sunderland, SR1 1BU, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 31
  • 1
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -3,556 GBP2016-04-01 ~ 2017-03-31
    Officer
    2012-02-03 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 2
    EAST KENT STORAGE LIMITED - 2021-07-09
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    -128,768 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 1 - director → ME
  • 3
    CRE8TE ACCOMMODATION SOLUTIONS LTD - 2017-08-15
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2016-05-06 ~ now
    IIF 18 - director → ME
  • 4
    Hunstead House Nickle Farm, Chartham, Canterbury, England
    Corporate (4 parents)
    Equity (Company account)
    357,511 GBP2023-12-31
    Officer
    2020-07-10 ~ now
    IIF 25 - director → ME
  • 5
    ISLAND VIEWS WIGHT SALADS LTD - 2019-02-25
    Hunstead House, Nickle Farm, Canterbury, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-07-07 ~ now
    IIF 39 - director → ME
  • 6
    Hunstead House Chartham, Nickle Farm, Canterbury, England
    Corporate (3 parents)
    Officer
    2020-02-19 ~ now
    IIF 7 - director → ME
  • 7
    Hunstead House, Nickle Farm, Canterbury, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    5,873 GBP2018-03-31
    Officer
    2016-12-17 ~ now
    IIF 41 - director → ME
  • 8
    36 West Sunniside, Sunderland, England
    Corporate (2 parents)
    Equity (Company account)
    96,812 GBP2023-05-31
    Officer
    2009-05-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-05-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    36 West Sunniside, Sunderland, England
    Corporate (2 parents)
    Officer
    2023-09-25 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Corporate (2 parents)
    Officer
    2018-03-07 ~ now
    IIF 14 - director → ME
  • 11
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Dissolved corporate (7 parents)
    Officer
    2017-10-20 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-10-20 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-06-12 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-06-12 ~ now
    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
  • 13
    PEBBLE MANAGEMENT SERVICES LIMITED - 2020-08-03
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    8,288,831 GBP2023-12-31
    Officer
    2018-07-11 ~ now
    IIF 10 - director → ME
  • 14
    Harvest House, 2, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 3 - director → ME
  • 16
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents)
    Equity (Company account)
    650,409 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 4 - director → ME
  • 17
    ROUNDSTONE NURSERIES LIMITED - 2019-02-12
    ROUNDSTONE NURSERY SALES LIMITED - 1999-10-14
    SALTBELL LIMITED - 1988-01-14
    Newlands, Pagham Road, Lagness, Chichester
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    5,192,474 GBP2023-12-31
    Officer
    2024-03-27 ~ now
    IIF 9 - director → ME
  • 18
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,534,006 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 5 - director → ME
  • 19
    Hunstead House, Nickle Farm, Canterbury, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2016-07-21 ~ now
    IIF 13 - director → ME
  • 20
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -488,417 GBP2023-12-31
    Officer
    2024-03-21 ~ now
    IIF 2 - director → ME
  • 21
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 23 - director → ME
    2012-04-01 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 22
    VIRTUAL PATH LTD - 2012-09-27
    Hunstead House Nickle Farm, Chartham, Canterbury
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2012-09-03 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    Hunstead House Nickle Farm, Chartham, Canterbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-24
    Officer
    2020-03-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    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
  • 24
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,488,140 GBP2023-12-31
    Officer
    2005-10-03 ~ now
    IIF 8 - director → ME
  • 25
    C/o R2b Business Solutions, Courtyard Offices Town House Market Street, Hailsham, East Sussex
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 26
    Chilton Farm, Chilton Cantelo, Yeovil, Somerset, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-06-14 ~ dissolved
    IIF 24 - director → ME
  • 27
    Courtyard Office, Market Street, Hailsham, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-01-31
    Officer
    2014-01-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or control as a member of a firmOE
  • 28
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,147,989 GBP2023-12-31
    Officer
    2019-02-04 ~ now
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 32 - Has significant influence or controlOE
  • 29
    GREENYARD FLOWERS UK LTD - 2020-10-04
    WINCHESTER GROWERS LIMITED - 2016-12-30
    WOLSINGWOOD LIMITED - 1995-04-13
    Varfell Farm Varfell Lane, Longrock, Penzance, Cornwall, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    31,913,450 GBP2023-12-31
    Officer
    2019-10-11 ~ now
    IIF 12 - director → ME
  • 30
    Varpac Ltd Millennium Way, Vale Business Park, Evesham, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-04-13 ~ dissolved
    IIF 6 - director → ME
  • 31
    GREENYARD FLOWERS HOLDINGS LTD - 2019-08-02
    Pagham Road, Lagness, Chichester, West Sussex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,525,310 GBP2023-12-31
    Officer
    2019-07-25 ~ now
    IIF 26 - director → ME
Ceased 6
  • 1
    CRE8TE ACCOMMODATION SOLUTIONS LTD - 2017-08-15
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-05-06 ~ 2018-07-11
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Hunstead House, Nickle Farm, Canterbury, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    5,873 GBP2018-03-31
    Person with significant control
    2016-12-17 ~ 2017-04-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Hunstead House, Nickle Farm, Chartham, Kent, England
    Corporate (2 parents)
    Person with significant control
    2018-03-07 ~ 2018-03-08
    IIF 33 - Has significant influence or control OE
  • 4
    POWERBYTE LIMITED - 2003-10-24
    Brewery House High Street, Twyford, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    114,046 GBP2023-10-31
    Officer
    2000-03-14 ~ 2001-02-01
    IIF 28 - director → ME
  • 5
    Hunstead House Nickle Farm, Chartham, Canterbury, Kent
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,488,140 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-07-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    C/o R2b Business Solutions, Courtyard Offices Town House Market Street, Hailsham, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2016-11-23 ~ 2018-07-12
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.