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

Williams, Matthew Simon

    Related profiles found in government register
  • Williams, Matthew Simon
    British a&r director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 1
  • Williams, Matthew Simon
    British business person born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Salisbury Close, Rayleigh, Essex, SS6 9UH

      IIF 2
  • Williams, Matthew Simon
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3b, Versa Leeds Studios, Whitehall Road, Leeds, LS12 1AP, England

      IIF 3
    • icon of address 123, Regents Park Road, London, NW1 8BE, England

      IIF 4 IIF 5
    • icon of address 195, Wardour Street, London, W1F 8ZG, England

      IIF 6 IIF 7 IIF 8
    • icon of address Grove Studios, Adie Road, London, W6 0PW, England

      IIF 9
    • icon of address 15, Kelso Close, Rayleigh, SS6 9RT, England

      IIF 10
    • icon of address 70, Salisbury Close, Rayleigh, SS6 9UH, United Kingdom

      IIF 11
  • Williams, Matthew Simon
    British creative director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Salisbury Close, Rayleigh, Essex, SS6 9UH, United Kingdom

      IIF 12
  • Williams, Matthew Simon
    British director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Matthew Simon
    British film producer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, SE1 1JA, United Kingdom

      IIF 30
  • Williams, Matthew Simon
    British football licenced agent born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Compton Road, Pedmore, Stourbridge, West Midlands, DY9 0TE

      IIF 31
  • Williams, Matthew Simon
    British none born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Elton Parade, Darlington, Durham, DL3 8PJ

      IIF 32
  • Williams, Matthew Simon
    British producer born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3b, Versa Leeds Studios, Whitehall Road, Holbeck, Leeds, LS12 1AP, United Kingdom

      IIF 33
    • icon of address 9, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 34
  • Williams, Matthew Simon
    British self employed coach born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Salisbury Close, Rayleigh, SS6 9UH, United Kingdom

      IIF 35
  • Williams, Matthew Simon
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, St. Lukes Road, Dukestown, Tredegar, NP22 4EN, United Kingdom

      IIF 36
  • Williams, Matthew Simon
    British green deal assessor/ installers born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, St. Lukes Road, Dukestown, Tredegar, Gwent, NP22 4EN, Wales

      IIF 37
  • Matthew Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Wardour Street, London, W1F 8ZG, United Kingdom

      IIF 38
  • Mr Matthew Simon Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, Regents Park Road, London, NW1 8BE, England

      IIF 39 IIF 40
    • icon of address 195, Wardour Street, London, W1F 8ZG, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 215-221, Borough High Street, C/o Eam London, London, SE1 1JA, England

      IIF 47
    • icon of address Grove Studios, Adie Road, London, W6 0PW, England

      IIF 48
    • icon of address 15 Riversway Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 49
    • icon of address 15, Kelso Close, Rayleigh, SS6 9RT, England

      IIF 50
    • icon of address 70, Salisbury Close, Rayleigh, SS6 9UH, United Kingdom

      IIF 51 IIF 52
  • Mr Matthew Simon Williams
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairways, St. Lukes Road, Dukestown, Tredegar, Gwent, NP22 4EN

      IIF 53
    • icon of address Fairways, St. Lukes Road, Dukestown, Tredegar, NP22 4EN, United Kingdom

      IIF 54
  • Mr Matthew James Williams
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 55
  • Mr Matthew Simon Williams
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3b, Versa Leeds Studios, Whitehall Road, Leeds, LS12 1AP, England

      IIF 56
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 7 Compton Road, Pedmore, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 31 - Director → ME
  • 2
    TLBITW FILM LIMITED - 2021-02-19
    icon of address 195 Wardour Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-10
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 195 Wardour Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,520,709 GBP2024-03-12
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 9 Winckley Square, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FUTURE ARTISTS (ME) LTD - 2024-11-19
    icon of address 195 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 195 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 18 - Director → ME
  • 7
    PLAY DEAD FILM LIMITED - 2022-03-02
    icon of address 195 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -416,063 GBP2024-05-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Grove Studios, Adie Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FAE FILM AND TELEVISION LIMITED - 2021-06-04
    icon of address 195 Wardour Street, London, United Kingdom
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    870,670 GBP2024-09-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 195 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address 195 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,847 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address 195 Wardour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address 195 Wardour Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 3b, Versa Leeds Studios Whitehall Road, Holbeck, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 33 - Director → ME
  • 15
    GOLDFINCH TALENT AND PRODUCTION LIMITED - 2018-07-30
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Fairways St. Lukes Road, Dukestown, Tredegar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 123 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    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
  • 18
    icon of address 39 Elton Parade, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address 70 Salisbury Close, Rayleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 15 Kelso Close, Rayleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    486,602 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    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
  • 21
    icon of address 7 Compton Road, Pedmore, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 215-221 Borough High Street, C/o Eam London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,359,381 GBP2024-11-20
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address 195 Wardour Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 26 - Director → ME
  • 24
    icon of address Fairways St. Lukes Road, Dukestown, Tredegar, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    414,798 GBP2024-03-31
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 195 Wardour Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address 70 Salisbury Close, Rayleigh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 195 Wardour Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 28
    icon of address 195 Wardour Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,815,792 GBP2024-06-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 14 - Director → ME
  • 29
    icon of address 195 Wardour Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 8 - Director → ME
  • 30
    icon of address 20 Denmark Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 7 - Director → ME
  • 31
    TRIARI LIMITED - 2010-02-09
    icon of address 15 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,388 GBP2024-06-30
    Officer
    icon of calendar 2010-01-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 32
    icon of address 215-221 Borough High Street, C/o Eam London, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 30 - Director → ME
Ceased 5
  • 1
    BAM MEDIA AND ENTERTAINMENT LIMITED - 2011-03-30
    BARBARIAN ANGELS LIMITED - 2008-01-09
    icon of address 60 Lyde Green, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-02 ~ 2012-01-01
    IIF 13 - Director → ME
  • 2
    FAE FILM (STEN) LTD - 2023-01-04
    SNOWASIS FAE LTD - 2023-09-27
    SNOASIS FAE LTD - 2023-06-27
    icon of address 4385, 14387013 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-29 ~ 2023-09-27
    IIF 21 - Director → ME
  • 3
    icon of address 195 Wardour Street, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-09-01 ~ 2022-03-15
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DEEP FILM LTD - 2022-02-15
    icon of address 195 Wardour Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -272,701 GBP2022-11-30
    Officer
    icon of calendar 2021-07-02 ~ 2022-05-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ 2022-04-11
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 60 Lyde Green, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2009-02-01
    IIF 2 - Director → ME

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.