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 Moulding

    Related profiles found in government register
  • Mr Matthew John Moulding
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

      IIF 9
    • icon of address Icon, Sunbank Lane, Ringway, Altrincham, WA15 0AF, England

      IIF 10
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 11
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Mr Matthew John Moulding
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icon, Sunbank Lane, Ringway, Altrincham, WA15 0AF, England

      IIF 17
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 18
  • Mr Matthew John Moulding
    British born in February 1972

    Registered addresses and corresponding companies
    • icon of address Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0AF, United Kingdom

      IIF 19
  • Moulding, Matthew John
    British ceo born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 20
  • Moulding, Matthew John
    British ceo, the hut group born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

      IIF 21
  • Moulding, Matthew John
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Woodlands, The Grange, Hartford, Cheshire, CW8 1GJ

      IIF 22
  • Moulding, Matthew John
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

      IIF 23
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 24
    • icon of address Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 25
    • icon of address Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 26
  • Moulding, Matthew John
    British none born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA

      IIF 27
  • Matthew John Moulding
    British born in February 1972

    Registered addresses and corresponding companies
    • icon of address Kingswood, 15 Leycester Road, Knutsford, WA16 8QR, United Kingdom

      IIF 28 IIF 29
  • Moulding, Matthew John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Icon, Sunbank Lane, Ringway, Altrincham, WA15 0AF, England

      IIF 30
  • Moulding, Matthew John
    British director born in February 1972

    Registered addresses and corresponding companies
  • Moulding, Matthew John
    British finance director born in February 1972

    Registered addresses and corresponding companies
    • icon of address 33 Registry Close, Kingsmead, Northwich, Cheshire, CW9 8UZ

      IIF 45
  • Moulding, Matthew John
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,134,167 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,451,856 GBP2023-12-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    WHOLESALE ENTERTAINMENT PRODUCTS LIMITED - 2010-09-02
    HALLCO 1751 LIMITED - 2010-06-07
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,448,534 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    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
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    56,727,163 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 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
  • 5
    icon of address Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-12-18 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Ownership of voting rights - More than 25%OE
  • 6
    THG DEVCO LIMITED - 2021-05-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 7
    THG ICON S.A.R.L - 2024-10-31
    icon of address 3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Registered Corporate (6 parents)
    Beneficial owner
    icon of calendar 2019-12-10 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
  • 8
    THG POLAND LIMITED - 2021-05-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,703,448 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    THG PROPERTY HOLDINGS LIMITED - 2021-05-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,772,132 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 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
  • 10
    THG RESIDENTIAL HOLDCO LIMITED - 2021-05-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -46,638 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 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
  • 11
    THG UNIT 3 PROPCO S.A.R.L - 2024-09-05
    icon of address 3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Registered Corporate (5 parents)
    Beneficial owner
    icon of calendar 2019-12-10 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
  • 12
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -224,178 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    HURRELL LIMITED - 2004-02-13
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,039,410 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    THG PLC
    - now
    THG HOLDINGS PLC - 2021-01-05
    THG HOLDINGS LIMITED - 2020-09-07
    THE HUT GROUP LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 23 - Director → ME
Ceased 27
  • 1
    CAUDWELL COMMUNICATIONS LIMITED - 2006-11-14
    CSH (STOKE) 25 LIMITED - 2006-05-12
    HOMECALL (UK) LIMITED - 2006-03-23
    CSH (STOKE) 17 LIMITED - 2004-07-05
    icon of address Weston, Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 33 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 46 - Secretary → ME
  • 2
    4U LIMITED - 2006-10-24
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-05-16
    IIF 43 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 55 - Secretary → ME
  • 3
    GLOBAL FULFILMENT SERVICES LIMITED - 2007-01-15
    20:20 GLOBAL LIMITED - 2002-10-22
    K & S (473) LIMITED - 2002-09-24
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2008-05-16
    IIF 42 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 56 - Secretary → ME
  • 4
    WIZCOM LIMITED - 2011-09-12
    K & S (483) LIMITED - 2003-02-18
    icon of address Weston Road, Crewe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 34 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 51 - Secretary → ME
  • 5
    K & S (514) LIMITED - 2004-02-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 31 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 57 - Secretary → ME
  • 6
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    2020LOG 1 LIMITED - 2009-01-21
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    20:20 LOGISTICS LIMITED - 2004-01-05
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    FRONTGLIDE LIMITED - 1986-11-17
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 35 - Director → ME
    icon of calendar 2002-04-10 ~ 2004-04-01
    IIF 45 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 58 - Secretary → ME
  • 7
    20:20 INTERNATIONAL LIMITED - 2009-01-27
    CORNERSTONE RESOURCING LIMITED - 2008-10-10
    CORNERSTONE RESOURCING .COM LIMITED - 2003-02-24
    K & S (471) LIMITED - 2002-09-11
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 40 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 59 - Secretary → ME
  • 8
    20:20 LOGISTICS LIMITED - 2009-04-03
    K & S (511) LIMITED - 2004-01-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2008-05-16
    IIF 44 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 49 - Secretary → ME
  • 9
    CAUDWELL HOLDINGS LIMITED - 2006-10-13
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 37 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 47 - Secretary → ME
  • 10
    CAUDWELL INTERNATIONAL HOLDINGS LIMITED - 2007-08-21
    IMPORTPRICE LIMITED - 1995-10-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 32 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 52 - Secretary → ME
  • 11
    CAUDWELL LOGISTICS LIMITED - 2009-08-14
    K & S (500) LIMITED - 2003-12-05
    icon of address Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 41 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 48 - Secretary → ME
  • 12
    CHICAGO D H ALPHA LIMITED - 2006-09-11
    icon of address Weston Road, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-16
    IIF 36 - Director → ME
    icon of calendar 2007-05-01 ~ 2008-05-16
    IIF 53 - Secretary → ME
  • 13
    DEXTRA ACCESSORIES LIMITED - 2003-10-09
    HAJCO 151 LIMITED - 1995-01-31
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-05-16
    IIF 39 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 54 - Secretary → ME
  • 14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-02-19
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    icon of address 40 Portland Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-06-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    106,094,416 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-10-22
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 17
    MCL ALPHA PROPCO LTD - 2024-11-22
    THG ALPHA PROPCO LTD - 2021-05-03
    icon of address 40 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    61,953 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ 2020-09-29
    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
  • 18
    CROWNS GROUP LIMITED - 2006-12-21
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ 2011-11-21
    IIF 27 - Director → ME
  • 19
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2011-11-21
    IIF 25 - Director → ME
  • 20
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2011-07-31
    IIF 22 - Director → ME
  • 21
    icon of address 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2020-09-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE HUT.COM (PLATFORM) LIMITED - 2010-01-20
    INFINITY MINT LIMITED - 2010-01-10
    HALLCO 1588 LIMITED - 2008-04-03
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-31
    IIF 26 - Director → ME
  • 23
    HURRELL LIMITED - 2004-02-13
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2015-06-01
    IIF 20 - Director → ME
  • 24
    CITYCOST LIMITED - 1995-10-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 38 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 50 - Secretary → ME
  • 25
    icon of address Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,039,410 GBP2023-12-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-04-13
    IIF 21 - Director → ME
  • 26
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-09 ~ 2020-12-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 27
    THG PLC
    - now
    THG HOLDINGS PLC - 2021-01-05
    THG HOLDINGS LIMITED - 2020-09-07
    THE HUT GROUP LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-09-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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.