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 John Henderson Duggan

    Related profiles found in government register
  • Mr Matthew John Henderson Duggan
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keystone Law, 48 Chancery Lane, London, WC2A 1JF, England

      IIF 1
    • icon of address 35, Staunton Road, Oxford, OX3 7TJ

      IIF 2
  • Duggan, Matthew John Henderson
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keystone Law, 48 Chancery Lane, London, WC2A 1JF, England

      IIF 3
    • icon of address 35, Staunton Road, Oxford, OX3 7TJ, United Kingdom

      IIF 4
  • Duggan, Matthew John Henderson
    British solicitor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House, High Street South, Stewkley, Buckinghamshire, LU7 0HU

      IIF 5 IIF 6
  • Duggan, Matthew John Henderson
    British

    Registered addresses and corresponding companies
  • Duggan, Matthew John Henderson
    British secretary

    Registered addresses and corresponding companies
    • icon of address 35, Staunton Road, Oxford, OX3 7TJ, United Kingdom

      IIF 13
  • Duggan, Matthew John Henderson
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 35, Staunton Road, Headington, Oxford, OX3 7TJ, United Kingdom

      IIF 14
    • icon of address Clarendon House, High Street South, Stewkley, Buckinghamshire, LU7 0HU

      IIF 15
  • Duggan, Matthew John Henderson

    Registered addresses and corresponding companies
    • icon of address 35, Staunton Road, Headington, Oxford, OX3 7TJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 35, Staunton Road, Oxford, Oxfordshire, OX3 7TJ, United Kingdom

      IIF 19
    • icon of address Clarendon House, High Street South, Stewkley, Buckinghamshire, LU7 0HU, United Kingdom

      IIF 20
  • Duggan, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 35, Staunton Road, Oxford, OX3 7TJ, United Kingdom

      IIF 21
  • Duggan, Matthew

    Registered addresses and corresponding companies
    • icon of address 35, Staunton Road, Headington, Oxford, OX3 7TJ, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 2nd Floor 13 Berkeley Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    icon of address 35 Staunton Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    6,261 GBP2024-07-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    BOTCOIN HOLDINGS LIMITED - 2023-01-24
    icon of address Hurst House 131-133 New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    349,511 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    PAREMA MEDICAL LIMITED - 2005-09-30
    icon of address Shepshed Industrial Estate, Sullington Road, Shepshed, Loughborough, Leicestershire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 17 - Secretary → ME
Ceased 14
  • 1
    ALL AROUND LIMITED - 2007-01-17
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2013-03-20
    IIF 10 - Secretary → ME
  • 2
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2006-09-12 ~ 2013-03-20
    IIF 7 - Secretary → ME
  • 3
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2013-03-20
    IIF 12 - Secretary → ME
  • 4
    BTG PLC - 2019-08-29
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC - 1995-03-22
    ALNERY NO. 1157 LIMITED - 1992-04-01
    icon of address Chapman House, Farnham Business Park, Farnham, Surrey
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1992-03-09 ~ 1992-03-31
    IIF 8 - Secretary → ME
  • 5
    GEO2 LIMITED - 2009-08-03
    icon of address 40 Bank Street, Level 29, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-12-13
    IIF 18 - Secretary → ME
  • 6
    icon of address 40 Bank Street, Level 29, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2016-12-13
    IIF 22 - Secretary → ME
  • 7
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-06 ~ 2016-12-13
    IIF 13 - Secretary → ME
  • 8
    GFGP LIMITED - 2009-01-28
    HALLCO 1634 LIMITED - 2008-11-03
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,770 GBP2023-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2016-12-13
    IIF 16 - Secretary → ME
  • 9
    QUMU LTD
    - now
    KULU VALLEY LTD - 2015-09-05
    MAGIX SOLUTIONS LTD - 2003-01-23
    icon of address Imperium, Imperial Way, Reading, Berkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -440,203 GBP2023-02-09 ~ 2023-10-31
    Officer
    icon of calendar 2009-08-12 ~ 2013-07-17
    IIF 19 - Secretary → ME
  • 10
    BOTCOIN HOLDINGS LIMITED - 2023-01-24
    icon of address Hurst House 131-133 New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    349,511 GBP2022-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2020-12-18
    IIF 3 - Director → ME
  • 11
    TRANSLATEMEDIA LIMITED - 2023-11-03
    TRANSLATIONS ONLINE LIMITED - 2011-03-08
    icon of address St. Helen's Place 3 St. Helen's Place, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,342,888 GBP2022-03-31
    Officer
    icon of calendar 2004-09-17 ~ 2004-11-19
    IIF 6 - Director → ME
    icon of calendar 2004-09-17 ~ 2022-04-29
    IIF 14 - Secretary → ME
  • 12
    ALL STAR (WHITELEYS) LIMITED - 2018-04-20
    INSTANTGRAT LIMITED - 2007-01-17
    icon of address 30 Broadwick Street, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2013-03-20
    IIF 11 - Secretary → ME
  • 13
    SA LAW 2202 LIMITED - 2009-04-23
    icon of address Church House, Church Street, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,163,334 GBP2020-12-31
    Officer
    icon of calendar 2009-03-13 ~ 2009-04-01
    IIF 5 - Director → ME
    icon of calendar 2009-04-01 ~ 2017-07-10
    IIF 15 - Secretary → ME
  • 14
    HILLGATE (336) LIMITED - 2002-10-22
    icon of address Church House, Church Street, Staines-upon-thames, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    4,538,413 GBP2020-12-31
    Officer
    icon of calendar 2009-04-03 ~ 2017-07-10
    IIF 21 - Secretary → ME
    icon of calendar 2006-06-23 ~ 2007-02-01
    IIF 9 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.