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
    • icon of address 1, More London Place, London, SE1 2AF

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

      IIF 5
  • Matthew John Northover
    British born in March 1971

    Resident in United Kingdom

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

      IIF 6
  • Northover, Matthew John
    British company director born in March 1971

    Resident in England

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

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

    Resident in England

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

      IIF 8
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 9
  • Northover, Matthew John
    British fund manager born in March 1971

    Resident in England

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

      IIF 10
    • icon of address South Wing, 1st Floor Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, England

      IIF 11
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 12
  • Northover, Matthew John
    British fund manager born in February 1970

    Resident in England

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

      IIF 13
  • Northover, Matthew John
    born in March 1971

    Resident in England

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

      IIF 14 IIF 15
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 16 IIF 17
  • Northover, Matthew John
    born in March 1971

    Resident in United Kingdom

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

      IIF 18
    • icon of address Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR, United Kingdom

      IIF 19
    • icon of address South Wing 1st Floor, Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, United Kingdom

      IIF 20 IIF 21
    • icon of address 47-48, Piccadilly, London, W1J 0DT, England

      IIF 22
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 23 IIF 24
  • Northover, Matthew John
    British chartered accountant born in March 1971

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 26
    • icon of address Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 27
  • Northover, Matthew John
    British director born in March 1971

    Resident in United Kingdom

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

      IIF 28 IIF 29
    • icon of address Royal Trust House, 54 Jermyn Street, London, SW1Y 6LX, England

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

      IIF 31
  • Northover, Matthew John
    British investor director born in March 1971

    Resident in United Kingdom

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

      IIF 32
  • Northover, Matthew John
    born in March 1963

    Resident in United Kingdom

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

      IIF 33
  • Northover, Matthew John

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

      IIF 34
    • icon of address The Hub, Fowler Avenue, Farnborough, Hampshire, GU14 7JF, England

      IIF 35
    • icon of address South Wing, 1st Floor Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, England

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