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

Wood, Matthew Anthony

    Related profiles found in government register
  • Wood, Matthew Anthony
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15310104 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Poyntors Farm Cottage, Ockham Lane, Cobham, Surrey, KT11 1LJ, United Kingdom

      IIF 2
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 3
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit 9, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 10
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 11
    • icon of address Unit 6, Leylands House, Molesey Road, Walton On Thames, Surrey, KT12 3PW, England

      IIF 12
  • Wood, Matthew
    British business owner born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, United Kingdom

      IIF 13
  • Wood, Matthew
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, CM77 8YG, United Kingdom

      IIF 14
    • icon of address Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, BB4 5HL, United Kingdom

      IIF 15
  • Wood, Matthew
    British event organiser born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 111 Image Court, 228 Molesey Road, Hersham, KT123PD, United Kingdom

      IIF 16
  • Wood, Matthew
    British self employed born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Stretford Motorway Estate, Barton Dock Road, Trafford Park, Stretford, M32 0ZH, United Kingdom

      IIF 17
  • Mr Matthew Anthony Wood
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT

      IIF 18
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
    • icon of address Unit 9, Stretford Motorway Estate, Stretford, Manchester, M32 0ZH, England

      IIF 20
  • Mr Matthew Wood
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 111 Image Court, 228 Molesey Road, Hersham, KT123PD, United Kingdom

      IIF 21
    • icon of address Solar House, 282 Chase Road, Southgate, N14 6NZ, United Kingdom

      IIF 22
  • Wood, Matthew Anthony
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, England

      IIF 23
  • Wood, Matthew
    British business owner born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 101/102 Image Court 328-334, Image Court Unit 101/102, 328-334 Molesey Road, Walton-on-thames, Surrey, KT12 3PD, United Kingdom

      IIF 24
    • icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, United Kingdom

      IIF 25
  • Wood, Matthew
    British director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 University Mansions, Lower Richmond Road, Putney, London, SW15 1EP, England

      IIF 26
  • Wood, Matthew
    British self employed born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Newbury Road, Lytham St Annes, Lancashire, FY81DG, United Kingdom

      IIF 27
    • icon of address 23, Newbury Road, Lytham Stannes, England, FY8 1DG, United Kingdom

      IIF 28
    • icon of address 23, Newbury Road, Lytham Stannes, FY81DG, England

      IIF 29
    • icon of address 23, Newbury Road, Lytham Stannes, FY81DG, United Kingdom

      IIF 30
    • icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, England

      IIF 31
  • Wood, Matthew
    British web developer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Newbury Road, Lytham Stannes, FY8 1DG, England

      IIF 32
  • Mr Matthew Wood
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, KT12 3PW, England

      IIF 33
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 9, Stretford Motorway Estate, Barton Dock Road, Trafford Park, Stretford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    21,724 GBP2024-12-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-01-31
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -8,509 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Flat 3 4 The Drive, Wimbledon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 32 - Director → ME
  • 5
    GREENWOOD EVENTS LTD - 2020-11-23
    icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    850,173 GBP2023-12-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Prinny Mill Business Centre, 68 Blackburn Road, Haslingden, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 7
    MOONACRE NW LTD - 2022-09-28
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -54,533 GBP2024-10-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 85 Great Portland Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193,862 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 1 - Director → ME
  • 14
    CIRRUS PLANNING AND DEVELOPMENT LIMITED - 2012-09-18
    icon of address 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    533,885 GBP2024-12-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 14 - Director → ME
  • 15
    CHESHIRE RUN LTD - 2015-11-16
    icon of address Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 29 - Director → ME
  • 16
    icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Unit 6, Leylands, Molesey Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,815 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address Unit 6 Leylands House, Molesey Road, Walton On Thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -122,152 GBP2024-12-31
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 27 - Director → ME
  • 20
    icon of address Unit 6, Leylands House, Molesey Road, Hersham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 6, Leylands House, Molesey Road, Walton-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    30,393 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 13 - Director → ME
  • 22
    SPORTS TECH SOLUTIONS LIMITED - 2022-12-16
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -253,832 GBP2024-06-30
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 26 - Director → ME
  • 23
    JPBM DEVELOPMENTS LTD - 2022-10-07
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,786 GBP2025-04-30
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address Unit 9 Stretford Motorway Estate, Stretford, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Solar House, 282 Chase Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,140 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 23 - Director → ME
  • 26
    icon of address Flat 3, 4 The Drive, Wimbledon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 30 - Director → ME
Ceased 1
  • 1
    MOONACRE NW LTD - 2022-09-28
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -54,533 GBP2024-10-31
    Officer
    icon of calendar 2022-11-14 ~ 2022-11-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ 2022-11-21
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.