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 Frank Harding

    Related profiles found in government register
  • Mr Matthew Frank Harding
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 1
    • The Fiber Centre, 4 Prince Street, Leek, ST13 6DB, England

      IIF 2 IIF 3 IIF 4
    • 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, England

      IIF 5
    • 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, United Kingdom

      IIF 6 IIF 7
    • Suite 7 Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 8
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 9 IIF 10
  • Harding, Matthew Frank
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE

      IIF 11
  • Harding, Matthew Frank
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 12
    • Scragg House, Langley Business Park, Langley Road, Cheshire, SK11 0DG

      IIF 13
    • Scragg House, Langley Business Park, Langley Road, Cheshire, SK11 0DG, United Kingdom

      IIF 14
    • Prince Street Offices, Prince Street Business Park, Prince Street, Leek, Staffordshire, ST13 6DB, England

      IIF 15
    • The Fiber Centre, 4 Prince Street, Leek, ST13 6DB, England

      IIF 16 IIF 17
    • 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG

      IIF 18 IIF 19
    • 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, England

      IIF 20 IIF 21
    • 8, Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, United Kingdom

      IIF 22
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 23
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 24
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

      IIF 25
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 29
  • Harding, Matthew Frank
    British mill manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 28 - director → ME
  • 2
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2015-12-31
    Officer
    2013-03-04 ~ dissolved
    IIF 27 - director → ME
  • 3
    EQUATORIAL GUINEA TRADING AND GENERAL COMMODITIES LIMITED - 2015-09-21
    8 Shutlingsloe Way, Macclesfield, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2015-09-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
    SENTINEL INTELLIGENCE LIMITED - 2016-11-30
    Textile House, Langley Business Park Langley Road, Langley, Macclesfield, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    The Fiber Centre, 4 Prince Street, Leek, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    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
  • 6
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    54,361 GBP2021-12-31
    Officer
    2022-03-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    F. H. YARNS LIMITED - 2016-09-16
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent)
    Profit/Loss (Company account)
    11,596 GBP2018-06-29 ~ 2019-06-28
    Officer
    2017-12-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    DERBYSHIRE YARNS LIMITED - 2018-09-27
    The Fiber Centre, 4 Prince Street, Leek, England
    Corporate (1 parent)
    Equity (Company account)
    4,678 GBP2020-12-31
    Officer
    2018-06-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    The Fiber Centre, 4 Prince Street, Leek, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    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
  • 10
    LANGLEY STORAGE LIMITED - 2013-07-16
    Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 11 - director → ME
  • 11
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    2011-01-07 ~ dissolved
    IIF 29 - director → ME
  • 12
    M.K.L.H.J.W. LIMITED - 2014-12-18
    Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,008 GBP2015-12-31
    Officer
    2014-10-16 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (4 parents)
    Officer
    1995-04-01 ~ dissolved
    IIF 30 - director → ME
  • 14
    19/21 Talbot Street, Leek, England
    Corporate (2 parents)
    Equity (Company account)
    100,576 GBP2023-12-29
    Person with significant control
    2016-12-17 ~ 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
  • 15
    Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,004 GBP2015-12-31
    Officer
    2014-01-15 ~ dissolved
    IIF 23 - director → ME
Ceased 6
  • 1
    ROMERO CONSULTING LIMITED - 2015-09-21
    F HARDING LIMITED - 2015-09-21
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-06-30 ~ 2009-07-01
    IIF 19 - director → ME
  • 2
    2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-01 ~ 2013-03-01
    IIF 26 - director → ME
  • 3
    F. H. YARNS LIMITED - 2016-09-16
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Corporate (1 parent)
    Profit/Loss (Company account)
    11,596 GBP2018-06-29 ~ 2019-06-28
    Officer
    2015-10-01 ~ 2016-09-21
    IIF 25 - director → ME
    Person with significant control
    2018-08-23 ~ 2018-09-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    BALMORAL RAIL (2010) LIMITED - 2010-01-20
    Unit 6 Langley Business Park, Langley Road, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-11-23 ~ 2011-02-19
    IIF 22 - director → ME
  • 5
    F.HARDING (MACCLESFIELD) LIMITED - 2016-11-30
    Frp Advisory Llp Frp Adisory Llp, 170 Edmund Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2015-12-16 ~ 2016-10-27
    IIF 13 - director → ME
    2011-12-07 ~ 2015-05-01
    IIF 14 - director → ME
  • 6
    Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,004 GBP2015-12-31
    Officer
    2009-02-17 ~ 2012-02-17
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.