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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew James Mcadden

    Related profiles found in government register
  • Mr Matthew James Mcadden
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield, Burcot, Abingdon, OX14 3DN, United Kingdom

      IIF 1 IIF 2
    • Marshfield, Burcot, Abingdon, Oxfordshire, OX14 3DN

      IIF 3
    • 3, Ponton Street, Edinburgh, EH3 9QQ

      IIF 4 IIF 5
    • Rear Office, Midland House, High Street, Goring, Reading, RG8 9AR, England

      IIF 6 IIF 7
  • Mcadden, Matthew James
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield, Burcot, Abingdon, OX14 3DN, United Kingdom

      IIF 8
    • Marshfield, Burcot, Abingdon, Oxfordshire, OX14 3DN

      IIF 9
    • 229, Hyde End Road, Spencers Wood, Reading, RG7 1BU, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Rear Office, Midland House, High Street, Goring, Reading, RG8 9AR, England

      IIF 14 IIF 15
  • Mcadden, Matthew James
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marshfield, Burcot, Abingdon, Oxfordshire, OX14 3DN, Great Britain

      IIF 16 IIF 17 IIF 18
    • Marshfield, Burcot, Abingdon, Oxfordshire, OX14 3DN, United Kingdom

      IIF 21
    • 229a, Hyde End Road, Spencers Wood, Reading, Berkshire, RG7 1BU, United Kingdom

      IIF 22 IIF 23
  • Mcadden, Matthew James
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Rear Office, Midland House, High Street, Goring, Reading, RG8 9AR, England

      IIF 24
  • Mcadden, Matthew James
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Soho Square, London, W1D 3QW, United Kingdom

      IIF 25
  • Mcaddeen, Matthew
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watling Lane Cottage, Watling Lane, Dorchester-on-thames, Wallingford, Oxfordshire, OX10 7JG, England

      IIF 26
  • Mcadden, Matthew James
    British born in March 1971

    Registered addresses and corresponding companies
    • 7 Inkerman Terrace, London, W8 6QX

      IIF 27
  • Mcadden, Matthew James
    British regional director born in March 1971

    Registered addresses and corresponding companies
    • Northgate House, 54 High Street, Dorchester On Thames, Oxfordshire, OX10 7HN

      IIF 28
  • Mcadden, Matthew James
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Elm Lodge, 40 Eskbank Road, Dalkeith, EH22 3BT, Scotland

      IIF 29 IIF 30 IIF 31
    • Watling Lane Cottage, 1 Watling Lane, Dorchester On Thames, Oxon, OX10 7JG

      IIF 32
    • Watling Lane Cottage, 1, Watling Lane, Dorchester On Thames, Oxon, OX10 7JG, United Kingdom

      IIF 33
    • Watkling Lane Cottage, 1 Watling Lane, Dorchester-on-thames, Oxon, OX10 7JG, United Kingdom

      IIF 34
    • 80, George Street, Edinburgh, EH2 3BU

      IIF 35 IIF 36 IIF 37
    • 227, Hyde End Road, Spencers Wood, Reading, RG7 1BU, England

      IIF 39 IIF 40
  • Mcadden, Matthew James
    British regional director

    Registered addresses and corresponding companies
    • Northgate House, 54 High Street, Dorchester On Thames, Oxfordshire, OX10 7HN

      IIF 41
  • Mcadden, Matthew
    born in March 1971

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Watling Lane Cottage, 1 Watling Lane, Dorchester On Thames, Oxon, Great Britain

      IIF 42
  • Mcadden, Matthew James

    Registered addresses and corresponding companies
    • 1, Watling Lane Cottage, Watling Lane, Dorchester-on-thames, Oxon, OX9 8JE, United Kingdom

      IIF 43
    • 229, Hyde End Road, Spencers Wood, Reading, RG7 1BU, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 33
  • 1
    ATELIER PROPERTY ASSET MANAGEMENT LIMITED
    - now 07654081
    CDMP ASSET MANAGEMENT LIMITED
    - 2012-05-31 07654081
    15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    BETWIN MOTORS LIMITED
    00910437
    Suite 2d Queens Chambers, 5 John Dalton Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2004-01-27 ~ 2011-09-28
    IIF 28 - Director → ME
    2004-01-27 ~ 2011-09-28
    IIF 41 - Secretary → ME
  • 3
    EMERALD STUDENT LIVING (HATCH HALL) LLP
    OC369872
    227 Hyde End Road, Spencers Wood, Reading
    Dissolved Corporate (4 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 4
    EMERALD STUDENT LIVING (MONTROSE) LLP
    OC369870
    8 Shipston Road, Upper Tysoe, Warwick, England
    Dissolved Corporate (6 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 5
    FAWLEYBRIDGE INVESTMENTS (GREEN ROAD READING) LLP
    OC361472 OC355647
    Moulsford Manor, Moulsford, Oxon Willow Court Lane, Moulsford, Wallingford, England
    Active Corporate (27 parents)
    Officer
    2011-11-08 ~ 2014-10-03
    IIF 34 - LLP Designated Member → ME
  • 6
    FAWLEYBRIDGE INVESTMENTS (READING) LLP
    OC355647 OC361472
    229a Hyde End Road, Spencers Wood, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-06-14 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 7
    FAWLEYBRIDGE STUDENT LIVING LLP
    OC384035
    Moulsford Manor Willow Court Lane, Moulsford, Wallingford, England
    Active Corporate (25 parents)
    Officer
    2013-04-05 ~ 2014-10-03
    IIF 32 - LLP Designated Member → ME
  • 8
    ICENI PROPERTY ASSET MANAGEMENT (UK) LIMITED
    11649843
    Marshfield, Burcot, Abingdon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-30 ~ 2024-02-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ICENI PROPERTY HOLDINGS LIMITED
    15336509
    Marshfield, Burcot, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-12-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    LIBERTY LIVING (LIBERTY PP) LIMITED - now
    LIBERTY LIVING (PP) LTD. - 2012-09-04
    DOMAIN PRESCOT STREET LIMITED - 2006-06-22
    MOORFIELD (PRESCOT STREET) LIMITED
    - 2003-02-25 03991475
    PRECIS (1895) LIMITED
    - 2000-08-17 03991475 03817168... (more)
    1st Floor Welcome Building, Avon Street, Bristol, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Officer
    2000-08-15 ~ 2001-01-31
    IIF 27 - Director → ME
  • 11
    MCADDEN HOMES (BRACKNELL) LIMITED
    09505937
    229 Hyde End Road Spencers Wood, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 13 - Director → ME
  • 12
    MCADDEN HOMES (GOR 1) LIMITED
    09505900 09505885
    Rear Office, Midland House High Street, Goring, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 15 - Director → ME
  • 13
    MCADDEN HOMES (GOR 2) LIMITED
    09505885 09505900
    Rear Office, Midland House High Street, Goring, Reading, England
    Active Corporate (4 parents)
    Officer
    2015-03-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    MCADDEN HOMES (UK) LIMITED
    09503394
    229 Hyde End Road Spencers Wood, Reading, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2015-03-23 ~ dissolved
    IIF 11 - Director → ME
  • 15
    MCADDEN HOMES (WOODCOTE) LIMITED
    09505890
    229 Hyde End Road Spencers Wood, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 12 - Director → ME
  • 16
    MCADDEN HOMES LIMITED
    08377704
    Rear Office, Midland House High Street, Goring, Reading, England
    Active Corporate (2 parents)
    Officer
    2013-01-28 ~ now
    IIF 10 - Director → ME
    2013-01-28 ~ 2013-01-28
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MCADDEN PRODUCTIONS LLP
    OC459915
    Marshfield, Burcot, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-04 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NTM CAPITAL LLP - now
    ATELIER CAPITAL LLP
    - 2017-01-16 OC401582
    Purley Hall, Purley Rise, Purley On Thames, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2015-09-04 ~ 2015-10-02
    IIF 22 - LLP Designated Member → ME
  • 19
    NTM OPPORTUNISTIC REAL ESTATE PARTNERS II (GP) LLP - now
    NTM ROI SEED CAPITAL (GP) LLP - 2024-06-19
    ZIGGURAT ROI SEED CAPITAL (GP) LLP
    - 2018-01-24 OC401652 OC401773
    Purley Hall Purley Rise, Purley On Thames, Reading, England
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2015-09-08 ~ 2015-09-24
    IIF 23 - LLP Designated Member → ME
  • 20
    QUAYSIDE STUDENT LIVING LIMITED
    07685454
    3rd Floor, 24 Chiswell Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 25 - Director → ME
  • 21
    WINETOWN LIMITED
    07023010
    Rear Office, Midland House High Street, Goring, Reading, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    2009-09-18 ~ now
    IIF 24 - Director → ME
  • 22
    ZIGGURAT (BRUNSWICK VILLAGE) LLP
    SO304885
    19 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2014-04-11 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 23
    ZIGGURAT (BUCCLEUCH) LLP
    SO304609
    Elm Lodge, 40 Eskbank Road, Dalkeith
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 24
    ZIGGURAT (CLAREMONT PLACE) LLP
    SO304094 SO304456
    Elm Lodge, Eskbank Road, Eskbank, Midlothian
    Dissolved Corporate (19 parents)
    Officer
    2014-05-28 ~ 2015-06-15
    IIF 26 - LLP Member → ME
  • 25
    ZIGGURAT (MURANO) LLP
    SO304608 SO304917
    19 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2013-09-26 ~ 2014-05-30
    IIF 30 - LLP Designated Member → ME
    2016-03-11 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 26
    ZIGGURAT (SCIENNES) LLP
    SO302810
    80 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2010-04-21 ~ 2012-12-10
    IIF 37 - LLP Designated Member → ME
  • 27
    ZIGGURAT (SHRUBHILL) LLP
    SO304607 SO304918
    19 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    2013-09-26 ~ 2014-05-30
    IIF 29 - LLP Designated Member → ME
  • 28
    ZIGGURAT (WELLGATE) LLP
    SO302807
    3 Ponton Street, Edinburgh
    Dissolved Corporate (20 parents)
    Officer
    2010-04-21 ~ 2011-02-14
    IIF 35 - LLP Designated Member → ME
  • 29
    ZIGGURAT EDINBURGH LLP
    SO302809
    3 Ponton Street, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2010-04-21 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 30
    ZIGGURAT STUDENT LIVING (CLAREMONT PLACE) LLP
    SO304456 SO304094
    Elm Lodge, Eskbank Raod, Eskbank, Midlothian
    Dissolved Corporate (19 parents)
    Officer
    2014-05-20 ~ 2015-06-15
    IIF 42 - LLP Member → ME
  • 31
    ZIGGURAT STUDENT LIVING (MURANO) LLP
    SO304917 SO304608
    19 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 32
    ZIGGURAT STUDENT LIVING (SHRUBHILL) LLP
    SO304918 SO304607
    19 Rutland Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2016-03-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 33
    ZIGGURAT STUDENT LIVING LLP
    SO302808
    3 Ponton Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2010-04-21 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.