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 James Quigley

    Related profiles found in government register
  • Mr Matthew James Quigley
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 2
  • Mr Matthew James Quigley
    British born in August 1971

    Resident in Poland

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 3
  • Mr Matthew Quigley
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7 Queens Square, Bristol, Avon, BS1 4JE, United Kingdom

      IIF 4
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 5
  • Mr Matthew Quigley
    British born in August 2018

    Resident in England

    Registered addresses and corresponding companies
    • 3, Fitzhardinge Street, London, W1H 6EF, England

      IIF 6
  • Quigley, Matthew James
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR

      IIF 7
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 8 IIF 9
  • Quigley, Matthew James
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 11 IIF 12
  • Mr Matthew Quigley
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elliott Bunker, 61 Macrae Road, Bristol, BS20 0DD, United Kingdom

      IIF 13
    • C/o Elliott Bunker, 61 Macrae Road, Ham Green, Bristol, Avon, BS20 0DD, United Kingdom

      IIF 14
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 15
    • The Village Apartment, 4 Church Farm Lane, South Marston, Wiltshire, SN3 4SR, United Kingdom

      IIF 16
    • Village Apartment, 4 Church Farm Lane, South Marston, Wiltshire, SN3 4SR, United Kingdom

      IIF 17
    • Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE, England

      IIF 18
  • Quigley, Matthew
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elliott Bunker, 61 Macare Road, Bristol, BS20 0DD, United Kingdom

      IIF 19
    • 3, Fitzhardinge Street, London, W1H 6EF, England

      IIF 20
    • 4 White Lodge, 18 Grosvenor Road, 43 Richmond Hill, Swanage, Dorset, BH19 2DD, United Kingdom

      IIF 21
    • 4 White Lodge, 18 Grosvenor Road, Swanage, BH19 2DD, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Quigley, Matthew James
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Queens Square, Bristol, Avon, BS1 4JE, United Kingdom

      IIF 28
  • Quigley, Matthew James
    British consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse, The Olde Bakehouse, Stoppers Hill, Brinkworth, Wiltshire, SN15 5HN, United Kingdom

      IIF 29
  • Quigley, Matthew James
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gatehouse, The Olde Bakehouse, Stoppers Hill, Brinkworth, SN15 5HN, United Kingdom

      IIF 30
    • Optimum Professional Services, Vicarage Court, 160 Ermin Street, Swindon, Wiltshire, SN3 4NE, United Kingdom

      IIF 31
  • Quigley, Matthew
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Elliott Bunker Llp, 61 Macrae Road, Bristol, Avon, BS20 2DD, United Kingdom

      IIF 32
    • 33 Kew Bridge Court, London, W4 3AE, United Kingdom

      IIF 33
  • Quigley, Matthew
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Steele Raymond Llp, Richmond Point, 43 Richmond Hill, Bournemouth, Dorset, BH2 6LR, United Kingdom

      IIF 34 IIF 35
    • 7 Queens Square, Bristol, BS1 4JE, United Kingdom

      IIF 36
    • C/o Elliott Bunker, 61 Macrae Road, Bristol, Avon, BS20 0DD, United Kingdom

      IIF 37
    • C/o Elliott Bunker, 61 Macrae Road, Ham Green, Bristol, Avon, BS20 0DD, United Kingdom

      IIF 38
    • 1a, Wilton Avenue, London, W4 2HX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 1a, Wilton Avenue, Stoppers Hill, London, W4 2HX, United Kingdom

      IIF 42
    • 33, Kew Bridge Court, London, Greater London, W4 3AE, United Kingdom

      IIF 43
    • 33, Kew Bridge Court, London, W4 3AE, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 4 White Lodge, 18 Grosvenor Road, Swanage, Dorset, BH19 2DD, United Kingdom

      IIF 49
    • 6, Drakes Meadow, Swindon, SN3 3LL, United Kingdom

      IIF 50
  • Quigley, Matthew
    British emergency services born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, 03 The Deco Building, Paintworks, Bath Road, Bristol, BS4 3EH, United Kingdom

      IIF 51 IIF 52
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 53
    • 11, Lakes View, Vastern, Wootton Bassett, Wiltshire, SN4 7PB, United Kingdom

      IIF 54
  • Quigley, Matthew
    British none born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Wiltshire Crescent, Vastern Wharf, Wootton Bassett, Swindon, Wilts, SN4 7PD, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 23
  • 1
    4385, 13294143: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-03-26 ~ dissolved
    IIF 31 - Director → ME
  • 2
    28b Cross Street, Hampton Hill, Hampton, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    33 Kew Bridge Court, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 43 - Director → ME
  • 4
    EXALTA LIMITED - 2018-04-10
    7 Queens Square, Bristol, Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 36 - Director → ME
  • 5
    11 Lakes View, Vastern, Wootton Bassett, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 54 - Director → ME
  • 6
    14 Maple Court, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-05 ~ dissolved
    IIF 55 - Director → ME
  • 7
    7 Queens Square, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
  • 8
    C/o Elliott Bunker 61 Macrae Road, Ham Green, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1st Floor, 61 Macrae Road, Eden Office Park, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 10
    GOMOTORFINANCEHOLDCO LIMITED - 2018-09-19
    Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-07-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    132-134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-09 ~ dissolved
    IIF 53 - Director → ME
  • 12
    2 Westward Gardens, Ashton Vale, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-19 ~ dissolved
    IIF 22 - Director → ME
  • 13
    1a Wilton Avenue, Stoppers Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-13 ~ dissolved
    IIF 42 - Director → ME
  • 14
    4 White Lodge, 18 Grosvenor Road, Swanage, Swanage
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 23 - Director → ME
  • 15
    Gatehouse The Olde Bakehouse, Stoppers Hill, Brinkworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-08 ~ dissolved
    IIF 30 - Director → ME
  • 16
    Boundary House Business Centre, Boston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-29 ~ dissolved
    IIF 44 - Director → ME
  • 17
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 47 - Director → ME
  • 18
    33 Kew Bridge Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ dissolved
    IIF 48 - Director → ME
  • 19
    Vicarage Court, 160 Ermin Street, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2018-07-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 20
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2019-07-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 15 - Has significant influence or controlOE
  • 21
    7 Bell Yard, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    249 GBP2022-09-30
    Officer
    2017-09-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-09-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    ADVANTIS CAPITAL LIMITED - 2022-12-12
    7 Bell Yard, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -902 GBP2023-12-31
    Officer
    2021-09-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-01-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-12-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-12-27 ~ now
    IIF 5 - Has significant influence or controlOE
Ceased 16
  • 1
    4 White Lodge, 18 Grosvenor Road, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-25 ~ 2016-03-07
    IIF 49 - Director → ME
  • 2
    The West Wing - 1 Glass Wharf, Temple Quay, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-04 ~ 2013-07-04
    IIF 51 - Director → ME
  • 3
    28b Cross Street, Hampton Hill, Hampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-10 ~ 2019-07-10
    IIF 20 - Director → ME
  • 4
    The West Wing - 1 Glass Wharf, Temple Quay, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-19 ~ 2013-07-04
    IIF 52 - Director → ME
  • 5
    EXALTA LIMITED - 2018-04-10
    7 Queens Square, Bristol, Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-12-13 ~ 2018-04-09
    IIF 13 - Has significant influence or control OE
  • 6
    4 White Lodge 18 Grosvenor Road, 43 Richmond Hill, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-12 ~ 2016-06-04
    IIF 39 - Director → ME
    2016-02-10 ~ 2016-04-05
    IIF 21 - Director → ME
  • 7
    7 Queens Square, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ 2016-09-19
    IIF 24 - Director → ME
    2017-03-03 ~ 2017-08-05
    IIF 27 - Director → ME
    2017-08-21 ~ 2017-08-21
    IIF 26 - Director → ME
    2017-08-05 ~ 2017-08-05
    IIF 25 - Director → ME
  • 8
    4 White Lodge, 18 Grosvenor Road, Swanage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ 2016-06-04
    IIF 41 - Director → ME
  • 9
    2 Westward Gardens, Ashton Vale, Bristol, Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-14 ~ 2016-03-18
    IIF 35 - Director → ME
    2016-04-05 ~ 2016-07-14
    IIF 40 - Director → ME
  • 10
    1a Wilton Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-14 ~ 2016-03-16
    IIF 50 - Director → ME
  • 11
    4 White Lodge, 18 Grosvenor Road, Swanage, Swanage
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ 2016-06-01
    IIF 34 - Director → ME
  • 12
    No. 9669 Office 6 Slington House, Rankine Road, Basingstoke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ 2013-08-03
    IIF 29 - Director → ME
  • 13
    Boundary House Business Centre, Boston Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-21 ~ 2015-03-09
    IIF 46 - Director → ME
  • 14
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ 2015-03-09
    IIF 45 - Director → ME
  • 15
    MEDI 4 LIMITED - 2024-01-31
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -387,779 GBP2023-04-30
    Officer
    2014-05-12 ~ 2014-07-29
    IIF 33 - Director → ME
  • 16
    ADVANTIS CAPITAL LIMITED - 2022-12-12
    7 Bell Yard, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -902 GBP2023-12-31
    Officer
    2019-05-20 ~ 2019-08-02
    IIF 28 - Director → ME
    2017-12-18 ~ 2018-10-29
    IIF 32 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-02-02
    IIF 16 - Has significant influence or control OE

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.