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 Louis Philip Du Caurroy Tribe

    Related profiles found in government register
  • Mr Matthew Louis Philip Du Caurroy Tribe
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 1 IIF 2
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 3
  • Tribe, Matthew Louis Philip Du Caurroy
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 4
  • Mr Matthew Du Caurroy Tribe
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15511064 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address C/o Auria 48, Warwick Street, London, W1B 5AW, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address The Hia Group , First Floor, 21-23 Mossop Street, London, SW3 2LY, United Kingdom

      IIF 10
  • Mr Matthew Du Caurroy Tribe
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 11
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 12
    • icon of address Ncc Green Labs, First Floor, 21-23 Mossop Street, London, SW32LY, United Kingdom

      IIF 13
  • Tribe, Matthew Du Caurroy
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12, 24-26 Hans Crescent, London, SW1X 0LL

      IIF 14
  • Du Caurroy Tribe, Matthew Philip
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wimpole Street, London, Greater London, W1G 9SH, United Kingdom

      IIF 15
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 16
  • Du Caurroy Tribe, Matthew
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15511064 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address The Hia Group , First Floor, 21-23 Mossop Street, London, SW3 2LY, United Kingdom

      IIF 22
  • Du Caurroy Tribe, Matthew
    English company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ncc Green Labs, First Floor, 21-23 Mossop Street, London, SW32LY, United Kingdom

      IIF 23
  • Du Caurroy Tribe, Matthew
    English director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 24
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 25
  • De Caurroy Tribe, Matthew Louis Philip
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 26
  • Du Caurroy Tribe, Matthew
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 27
  • Du Caurroy Tribe, Matthew
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 28
  • Du Caurroy Tribe, Matthew
    British director born in December 1970

    Registered addresses and corresponding companies
    • icon of address 12 Wimbledon Hight St, Wimbledon Village, London, England, SW19 5DA

      IIF 29
  • Du Caurroy Tribe, Matthew

    Registered addresses and corresponding companies
    • icon of address 15511064 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 31
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 32 IIF 33
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 9, Wimpole Street, London, W1G 9SR, United Kingdom

      IIF 37 IIF 38
    • icon of address C/o Auria, 48 Warwick Street, London, W1B 5AW, United Kingdom

      IIF 39
    • icon of address Ncc Green Labs, First Floor, 21-23 Mossop Street, London, SW32LY, United Kingdom

      IIF 40
    • icon of address The Hia Group , First Floor, 21-23 Mossop Street, London, SW32LY, United Kingdom

      IIF 41
  • Tribe, Matthew

    Registered addresses and corresponding companies
    • icon of address 17, Roedean Crescent, Brighton, BN2 5RG, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    ASPREY CHASE INTERNATIONAL LTD - 2014-11-11
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,877 GBP2016-11-30
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Auria 48, Warwick Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-02-21 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 4385, 15511064 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2024-02-21 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    GRG OILANDGAS LTD - 2011-10-18
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-02 ~ dissolved
    IIF 14 - Director → ME
  • 5
    GRG OIL & GAS CONSULTANCY LTD - 2011-10-18
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,708 GBP2024-03-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 25 - Director → ME
  • 8
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    71,792 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    AMICUS RECRUITMENT LTD - 2016-06-07
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -99,740 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 9 - Has significant influence or controlOE
  • 11
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,340 GBP2016-06-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-06-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    32,312 GBP2017-06-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-06-30 ~ dissolved
    IIF 33 - Secretary → ME
  • 13
    icon of address The Hia Group , First Floor, 21-23 Mossop Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-06-22 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address Ncc Green Labs, First Floor, 21-23 Mossop Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    HIA GROUP LIMITED - 2015-12-04
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2015-12-03 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 7
  • 1
    ASPREY CHASE INTERNATIONAL LTD - 2014-11-11
    icon of address 4 Wimpole Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,877 GBP2016-11-30
    Officer
    icon of calendar 2012-11-06 ~ 2013-04-01
    IIF 42 - Secretary → ME
  • 2
    GRG OILANDGAS LTD - 2011-10-18
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-11-17
    IIF 29 - Director → ME
  • 3
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-02-18 ~ 2023-08-17
    IIF 36 - Secretary → ME
  • 4
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,708 GBP2024-03-31
    Officer
    icon of calendar 2021-08-16 ~ 2023-08-17
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ 2023-09-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    71,792 GBP2024-03-31
    Officer
    icon of calendar 2021-09-09 ~ 2023-08-17
    IIF 35 - Secretary → ME
  • 6
    AMICUS RECRUITMENT LTD - 2016-06-07
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -99,740 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2016-03-04
    IIF 37 - Secretary → ME
  • 7
    icon of address C/o Auria, 48 Warwick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-20 ~ 2021-01-25
    IIF 24 - Director → ME
    icon of calendar 2020-05-20 ~ 2021-01-25
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2021-01-25
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.