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 Northover

    Related profiles found in government register
  • Mr Matthew John Northover
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, More London Place, London, SE1 2AF

      IIF 1
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 2 IIF 3 IIF 4
  • Mr Matthew John Northover
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Boulevard, Weston-super-mare, BS23 1NR, England

      IIF 5
    • C/o The Local Accountant, 19 Boulevard, Weston-super-mare, BS23 1NR, England

      IIF 6
  • Matthew John Northover
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 7
  • Northover, Matthew John
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 8
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 9
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 10
  • Northover, Matthew John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, More London Place, London, SE1 2AF

      IIF 11
  • Northover, Matthew John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 54, Jermyn Street, London, SW1Y 6LX, England

      IIF 12
  • Northover, Matthew John
    British fund manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • South Wing, 1st Floor Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, England

      IIF 13
  • Northover, Matthew John
    British fund manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate, Dogflud Way, Farnham, Surrey, GU9 7UD

      IIF 14
  • Northover, Matthew John
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44 Providence Lane, Long Ashton, Bristol, BS41 9DJ

      IIF 15 IIF 16
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 17 IIF 18
  • Northover, Matthew John
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Providence Lane, Long Ashton, Bristol, BS41 9DJ

      IIF 19
    • Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR, United Kingdom

      IIF 20
    • South Wing 1st Floor, Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, United Kingdom

      IIF 21 IIF 22
    • 47-48, Piccadilly, London, W1J 0DT, England

      IIF 23
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 24 IIF 25
  • Northover, Matthew John
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Wing 1st Floor, Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, United Kingdom

      IIF 26 IIF 27
    • Royal Trust House, 54 Jermyn Street, London, SW1Y 6LX, England

      IIF 28
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 29
    • 19, Boulevard, Weston-super-mare, BS23 1NR, England

      IIF 30
    • C/o The Local Accountant, 19 Boulevard, Weston-super-mare, BS23 1NR, England

      IIF 31
  • Northover, Matthew John
    British chartered accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate, Dogflud Way, Farnham, Surrey, GU9 7UD, England

      IIF 32
  • Northover, Matthew John
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Wing, 1st Floor Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, England

      IIF 33
  • Northover, Matthew John
    British investor director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, 2nd Floor, Bedford Row, London, WC1R 4EB, England

      IIF 34
  • Northover, Matthew John
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Providence Lane, Long Ashton, Bristol, BS41 9DJ

      IIF 35
  • Northover, Matthew John

    Registered addresses and corresponding companies
    • Church Path Cottage, Clevedon Lane, Clapton In Gordano, Bristol, North Somerset, BS20 7RH, United Kingdom

      IIF 36
    • The Hub, Fowler Avenue, Farnborough, Hampshire, GU14 7JF, England

      IIF 37
    • South Wing, 1st Floor Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    RSBH PMM LLP - 2012-05-24
    47-48 Piccadilly, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 3
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    587,407 GBP2018-03-31
    Officer
    2014-09-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    54 Jermyn Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 12 - Director → ME
  • 5
    PMM AFFORDABLE HOUSING INVESTMENT ADVISERS LLP - 2020-09-25
    Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-05-01 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 6
    Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-18 ~ now
    IIF 10 - Director → ME
  • 7
    QSIX LLP
    - now
    PMM ADVISERS LLP - 2020-09-25
    Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (6 parents, 13 offsprings)
    Current Assets (Company account)
    308,593 GBP2017-03-31
    Officer
    2007-06-11 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Royal Trust House, 54 Jermyn Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-06-13 ~ now
    IIF 28 - Director → ME
  • 9
    PMMA PSE2C LTD - 2020-09-21
    Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    62,669 GBP2021-03-31
    Officer
    2017-03-01 ~ now
    IIF 8 - Director → ME
  • 10
    PMM RESIDENTIAL LIMITED - 2020-09-22
    PMM GERMANY LTD - 2018-09-01
    Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,143,178 GBP2021-03-31
    Officer
    2017-11-24 ~ now
    IIF 29 - Director → ME
  • 11
    PMM ADVISERS (SHARED EQUITY) LTD - 2020-09-21
    Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    866,757 GBP2021-03-31
    Officer
    2014-08-06 ~ now
    IIF 9 - Director → ME
  • 12
    REZIDE MANAGEMENT LLP - 2022-11-11
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ now
    IIF 22 - LLP Designated Member → ME
  • 13
    REZIDE NO.1 LIMITED - 2022-11-10
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-09 ~ now
    IIF 27 - Director → ME
  • 14
    REZIDE GROUP LLP - 2022-11-11
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2022-11-09 ~ now
    IIF 21 - LLP Designated Member → ME
  • 15
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-09 ~ now
    IIF 26 - Director → ME
  • 16
    C/o The Local Accountant, 19 Boulevard, Weston-super-mare, England
    Active Corporate (3 parents)
    Officer
    2025-06-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    19 Boulevard, Weston-super-mare, North Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    35 Bouverie Square, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2007-06-26 ~ 2008-11-10
    IIF 15 - LLP Designated Member → ME
  • 2
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,688 GBP2025-03-31
    Officer
    2020-07-07 ~ 2020-09-30
    IIF 33 - Director → ME
    2016-11-03 ~ 2020-02-06
    IIF 13 - Director → ME
    2016-11-02 ~ 2016-11-03
    IIF 14 - Director → ME
    2013-11-01 ~ 2015-06-23
    IIF 32 - Director → ME
    2015-06-23 ~ 2025-11-05
    IIF 38 - Secretary → ME
    2013-09-01 ~ 2013-11-01
    IIF 37 - Secretary → ME
  • 3
    Oakfields Church Road, Abbots Leigh, Bristol
    Active Corporate (1 parent)
    Officer
    2011-02-03 ~ 2025-12-08
    IIF 20 - LLP Designated Member → ME
  • 4
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-04-05 ~ 2010-04-06
    IIF 16 - LLP Member → ME
  • 5
    PRESTBURY 1 TEN LIMITED - 2007-09-28
    NEWINCCO 654 LIMITED - 2007-02-13
    6th Floor, 125 Wood Street, 6th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,764,000 GBP2023-03-31
    Officer
    2017-11-22 ~ 2022-11-21
    IIF 34 - Director → ME
  • 6
    Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-03-16 ~ 2025-04-14
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-04-15
    IIF 3 - Has significant influence or control OE
  • 7
    PMM INVESTMENT ADVISERS LLP - 2020-09-25
    Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ 2022-11-16
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2019-11-12 ~ 2022-11-16
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    PMM ADVISERS (SHARED EQUITY) LTD - 2020-09-21
    Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    866,757 GBP2021-03-31
    Person with significant control
    2016-08-06 ~ 2021-08-19
    IIF 4 - Has significant influence or control OE
  • 9
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,640 GBP2020-04-05
    Officer
    2003-10-07 ~ 2021-03-22
    IIF 19 - LLP Member → ME
  • 10
    THE INVICTA PREMIERE FUND NO.2, LLP - 2003-06-25
    THE INVICTA FILM PARTNERSHIP NO.12, LLP - 2003-03-13
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,640 GBP2020-04-05
    Officer
    2003-11-03 ~ 2021-03-22
    IIF 35 - LLP Member → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.