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 Denis Harding

    Related profiles found in government register
  • Mr Matthew Denis Harding
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Churchill Court, 33 Palmerston Road, Bournemouth, Dorset, BH1 4HN, United Kingdom

      IIF 1
    • icon of address 40, Shalford Road, Braintree, Essex, CM77 6BY, United Kingdom

      IIF 2
    • icon of address 2nd Floor Oakview House, Bryant Avenue, Essex, Romford, RM3 0AP, United Kingdom

      IIF 3
    • icon of address 4th Floor Queens Court, 9 - 17 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom

      IIF 4
    • icon of address 4th Floor Queens Court, 9 - 17 Eastern Road, Romford, London, RM1 3NH, United Kingdom

      IIF 5
    • icon of address 4th Floor Queens Court, 9 - 17 Eastern Road, Romford, RM1 3NH, United Kingdom

      IIF 6
    • icon of address Oakview House, Bryant Avenue, Romford, Essex, RM3 0AP, United Kingdom

      IIF 7
  • Mr Matthew Denis Harding
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Churchill Court, 33 Palmerston Road, Bournemouth, Dorset, BH1 4HN, United Kingdom

      IIF 8
  • Mr Matthew Denis Harding
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ

      IIF 9
  • Harding, Matthew Denis
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 1 Wilson House, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 10
    • icon of address Unit 3, 20 Wharfedale Road, Westbourne, Bournemouth, Dorset, BH4 9BT, Uk

      IIF 11
    • icon of address 40, Shalford Road, Braintree, CM77 6BY, England

      IIF 12
    • icon of address 40, Shalford Road, Braintree, Essex, CM77 6BY, United Kingdom

      IIF 13
  • Harding, Matthew Denis
    British sales director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Oakview House, Bryant Avenue, Essex, Romford, RM3 0AP, United Kingdom

      IIF 14
    • icon of address 40, Shalford Road, Rayne, Essex, CM77 6BY, England

      IIF 15
    • icon of address 1st Floor, 8 Atlanta Boulevard, Romford, Essex, RM1 1TB., England

      IIF 16
    • icon of address 4th Floor Queens Court, 9 - 17 Eastern Road, Romford, Essex, RM1 3NH, United Kingdom

      IIF 17
    • icon of address 4th Floor Queens Court, 9 - 17 Eastern Road, Romford, RM1 3NH, United Kingdom

      IIF 18
  • Harding, Matthew Denis
    British sales manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Churchill Court, 33 Palmerston Road, Bournemouth, Dorset, BH1 4HN, United Kingdom

      IIF 19
    • icon of address 2nd Floor Oakview House, Bryant Avenue, Romford, Essex, RM3 0AP, United Kingdom

      IIF 20
    • icon of address 4th Floor Queens Court, 9 - 17 Eastern Road, Romford, London, RM1 3NH, United Kingdom

      IIF 21
    • icon of address Oakview House, Bryant Avenue, Romford, Essex, RM3 0AP, United Kingdom

      IIF 22
  • Harding, Matthew Denis
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Viking House, Daneholes Roundabout, Lodge Lane, Grays, Essex, RM16 2XE

      IIF 23
    • icon of address 2nd, Floor Morland House, 12 - 16 Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 24
  • Harding, Matthew Denis
    British sales director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 25
    • icon of address 2nd Floor Morland House, 12 - 16 Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 33 Squirrels Heath Road, Harold Wood, Romford, Essex, RM3 0LH

      IIF 29
  • Harding, Matthew Denis
    British sales manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 30
    • icon of address 33 Squirrels Heath Road, Harold Wood, Romford, Essex, RM3 0LH

      IIF 31
    • icon of address 8, Atlanta Boulevard, Romford, RM1 1TB, England

      IIF 32
  • Harding, Denis
    British director born in October 1949

    Registered addresses and corresponding companies
    • icon of address 16 Nelmes Road, Hornchurch, Essex, RM11 3JA

      IIF 33
  • Harding, Matthew Denis
    British

    Registered addresses and corresponding companies
    • icon of address 33 Squirrels Heath Road, Harold Wood, Romford, Essex, RM3 0LH

      IIF 34
  • Harding, Denis
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Nelmes Road, Hornchurch, Essex, RM11 3JA

      IIF 35
  • Harding, Matthew Denis

    Registered addresses and corresponding companies
    • icon of address 8, Atlanta Boulevard, Romford, Essex, RM1 1TB, England

      IIF 36
  • Harding, Matthew

    Registered addresses and corresponding companies
    • icon of address 33, Squirels Heath Road, Romford, Essex, RM3 0LH

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 8 Atlanta Boulevard, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 28 - Director → ME
  • 2
    BARTERCARD ESSEX LIMITED - 2011-05-17
    icon of address Gable House 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Unit 3 Churchill Court, 33 Palmerston Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    59,855 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Churchill Court, 33 Palmerston Road, Bournemouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,019,098 GBP2024-03-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Atlanta Boulevard, Romford
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 32 - Director → ME
  • 6
    BARTERCARD (DIRECT SALES) LIMITED - 2001-03-12
    FOXLEY LIMITED - 2000-10-10
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-10 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    394 GBP2024-02-29
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 33 Squirrels Heath Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2009-05-14 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address 8 Atlanta Boulevard, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address 40 Shalford Road, Braintree, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3 Churchill Court, 33 Palmerston Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4th Floor Queens Court, 9 - 17 Eastern Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,895 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 40 40 Shalford Road, Rayne, Braintree, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 40 Shalford Road, Rayne, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,150 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 40 Shalford Road, Rayne, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,855 GBP2024-10-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 4th Floor Queens Court, 9 - 17 Eastern Road, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,723 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 1st Floor 8 Atlanta Boulevard, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 16 - Director → ME
  • 18
    MOODYCOWSTUFF LIMITED - 2023-11-07
    icon of address 4th Floor Queens Court, 9 - 17 Eastern Road, Romford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,036 GBP2024-05-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 8 Atlanta Boulevard, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2013-07-02
    IIF 24 - Director → ME
  • 2
    TAILWIN LIMITED - 2014-05-14
    icon of address Unit 3 Churchill Court, 33 Palmerston Road, Bournemouth, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    968,353 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-10-01
    IIF 11 - Director → ME
    icon of calendar 2014-11-26 ~ 2016-02-25
    IIF 10 - Director → ME
  • 3
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ 2013-09-18
    IIF 27 - Director → ME
  • 4
    BARTERCARD (DIRECT SALES) LIMITED - 2001-03-12
    FOXLEY LIMITED - 2000-10-10
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-10 ~ 1998-07-01
    IIF 33 - Director → ME
    icon of calendar 2001-03-16 ~ 2003-07-01
    IIF 34 - Secretary → ME
    icon of calendar 1997-11-10 ~ 2001-03-16
    IIF 35 - Secretary → ME
  • 5
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    394 GBP2024-02-29
    Officer
    icon of calendar 2011-09-15 ~ 2016-02-25
    IIF 25 - Director → ME
  • 6
    icon of address 1 Lindisfarne Court, Wickford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-01 ~ 2016-02-25
    IIF 23 - Director → ME
  • 7
    icon of address 40 Shalford Road, Rayne, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,855 GBP2024-10-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-08-07
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.