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

Lugg, Matthew James

    Related profiles found in government register
  • Lugg, Matthew James
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Business Park, Helston, Cornwall, TR13 0QD, England

      IIF 1
    • icon of address 12, Tresprison Business Park, Helston, Cornwall, TR13 0QD, United Kingdom

      IIF 2
    • icon of address Hellys Court, Water-ma-trout, Helston, Cornwall, TR13 0EW, England

      IIF 3 IIF 4
  • Lugg, Matthew James
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Babbage Way, Clyst Honiton, Exeter, Devon, EX5 2FN, United Kingdom

      IIF 5
    • icon of address 6, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 6
    • icon of address 6, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, United Kingdom

      IIF 7
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, TR13 0EW, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Estate, Helston, Devon, TR13 0EW, England

      IIF 15
  • Lugg, Matthew James
    British managing director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, TR13 0EW, England

      IIF 16
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, TR13 0EW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Mjl House, Cornwall Business Park (west), Scorrier, Redruth, Cornwall, TR16 5FG, United Kingdom

      IIF 21
  • Mr Matthew James Lugg
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hellys Court, Helston, United Kingdom

      IIF 22
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, TR13 0EW, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Lugg, Matthew James
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tresprison Business Park, Helston, Cornwall, TR13 0QD, England

      IIF 27
    • icon of address 12, Tresprison Business Park, Helston, Cornwall, TR13 0QD, United Kingdom

      IIF 28
  • Lugg, Matthew James
    British developer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Channel View Worvas Lane, Ruan Minor, Helston, Cornwall, TR12 7LN

      IIF 29
  • Lugg, Matthew James
    British director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Es, Helston, Cornwall, TR13 0EW, England

      IIF 30
  • Lugg, Matthew James
    British managing director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mjl House, Cornwall Business Park (west), Scorrier, Redruth, Cornwall, TR16 5FG, United Kingdom

      IIF 31
  • Lugg, Matthew James
    British plant hire contractor born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mjl House, Cornwall Business Park, Scorrier, Redruth, Cornwall, TR16 5FG, United Kingdom

      IIF 32
    • icon of address Mjl House, Cornwall Business Park West, Scorrier, Redruth, TR16 5FG, England

      IIF 33 IIF 34
    • icon of address Mjl House, Cornwall Business Park (west), Scorrier, Redruth, Cornwall, TR16 5FG, United Kingdom

      IIF 35
  • Mr Matthew James Lugg
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tresprison Business Park, Helston, Cornwall, TR13 0QD, England

      IIF 36
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, TR13 0EW, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 6 Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -139,042 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,630,852 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    652,952 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 12 Business Park, Helston, Cornwall, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 12 Tresprison Business Park, Helston, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,965 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 2 - Director → ME
  • 9
    TALGARREK HOMES LIMITED - 2016-06-09
    icon of address 12 Tresprison Business Park, Helston, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Mjl House Cornwall Business Park, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,549,789 GBP2024-09-30
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 32 - Director → ME
  • 11
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    icon of address Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 21 - Director → ME
  • 12
    MJL CORNWALL LIMITED - 2006-10-13
    icon of address Mjl House Cornwall Business Park West, Scorrier, Redruth, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,960,642 GBP2021-09-30
    Officer
    icon of calendar 2006-01-27 ~ now
    IIF 33 - Director → ME
  • 13
    MJL CONTRACTORS LIMITED - 2006-10-13
    icon of address Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2001-02-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    L & M CONTRACTING UK LIMITED - 2016-06-23
    icon of address Mjl House Cornwall Business Park West, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    286,601 GBP2024-09-30
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 31 - Director → ME
  • 15
    icon of address Unit 6 Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    MJL SURFACING AND PAVING LIMITED - 2009-02-25
    icon of address Mjl House Cornwall Business Park West, Scorrier, Redruth, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,911,923 GBP2021-09-30
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address Unit 6 Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 6 - Director → ME
  • 20
    BURRINGTON ESTATES CD BARNSTAPLE LTD - 2023-06-06
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,322 GBP2024-09-29
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 15 - Director → ME
  • 21
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,358 GBP2024-09-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 7 - Director → ME
  • 22
    ONYX COMMERCIAL DEVELOPMENTS LTD - 2023-05-31
    BURRINGTON ESTATES (COMMERCIAL DEVELOPMENTS) LIMITED - 2023-04-05
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    -1,793,539 GBP2024-09-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 14 - Director → ME
  • 23
    BURRINGTON ESTATES CD WELLINGTON LTD - 2023-06-01
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,534 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address Unit 6 Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 12 Tresprison Business Park, Helston, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 30 - Director → ME
Ceased 6
  • 1
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2017-01-09 ~ 2017-02-06
    IIF 3 - Director → ME
  • 2
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    icon of address Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    icon of calendar 2017-01-09 ~ 2018-01-30
    IIF 4 - Director → ME
  • 3
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,169 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2019-09-27
    IIF 18 - Director → ME
  • 4
    icon of address Mjl House Cornwall Business Park, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,549,789 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-24
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    L & M CONTRACTING UK LIMITED - 2016-06-23
    icon of address Mjl House Cornwall Business Park West, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    286,601 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CHANNEL VIEW DEVELOPMENTS LIMITED - 2010-06-09
    icon of address Ground Floor Offices Unit 30 Green End, Gamlingay, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2011-12-05
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.