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

Lugg, Matthew James

    Related profiles found in government register
  • Lugg, Matthew James
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Babbage Way, Clyst Honiton, Exeter, Devon, EX5 2FN, United Kingdom

      IIF 1
    • icon of address 6, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, England

      IIF 2
    • icon of address 6, Babbage Way, Clyst Honiton, Exeter, EX5 2FN, United Kingdom

      IIF 3
    • icon of address 12, Tresprison Business Park, Helston, Cornwall, TR13 0QD, United Kingdom

      IIF 4
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, TR13 0EW, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, TR13 0EW, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Estate, Helston, Devon, TR13 0EW, England

      IIF 14
    • icon of address Cornwall Business Park (west), Scorrier, Redruth, Cornwall, TR16 5FG, England

      IIF 15
    • icon of address Mjl House, Cornwall Business Park (west), Scorrier, Redruth, Cornwall, TR16 5FG, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Lugg, Matthew James
    British company director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Business Park, Helston, Cornwall, TR13 0QD, England

      IIF 19
    • icon of address Hellys Court, Water-ma-trout, Helston, Cornwall, TR13 0EW, England

      IIF 20 IIF 21
  • Lugg, Matthew James
    British managing director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, TR13 0EW, United Kingdom

      IIF 22 IIF 23
  • Mr Matthew James Lugg
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lugg, Matthew James
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tresprison Business Park, Helston, Cornwall, TR13 0QD, United Kingdom

      IIF 30
    • icon of address Unit 6, Hellys Court, Water-ma-trout Industrial Es, Helston, Cornwall, TR13 0EW, England

      IIF 31
    • icon of address Mjl House, Cornwall Business Park, Scorrier, Redruth, Cornwall, TR16 5FG, United Kingdom

      IIF 32
    • icon of address Mjl House, Cornwall Business Park West, Scorrier, Redruth, TR16 5FG, England

      IIF 33 IIF 34
    • icon of address Mjl House, Cornwall Business Park (west), Scorrier, Redruth, Cornwall, TR16 5FG, United Kingdom

      IIF 35 IIF 36
  • Lugg, Matthew James
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tresprison Business Park, Helston, Cornwall, TR13 0QD, England

      IIF 37
  • Lugg, Matthew James
    British developer born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Channel View Worvas Lane, Ruan Minor, Helston, Cornwall, TR12 7LN

      IIF 38
  • Mr Matthew James Lugg
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tresprison Business Park, Helston, Cornwall, TR13 0QD, England

      IIF 39
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 6 Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -139,042 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,630,852 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    652,952 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 12 Business Park, Helston, Cornwall, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address 12 Tresprison Business Park, Helston, Cornwall, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,965 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 4 - Director → ME
  • 9
    TALGARREK HOMES LIMITED - 2016-06-09
    icon of address 12 Tresprison Business Park, Helston, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Mjl House Cornwall Business Park, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,549,789 GBP2024-09-30
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 32 - Director → ME
  • 11
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    icon of address Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address Cornwall Business Park West, Mjl House, Scorrier, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 16 - Director → ME
  • 13
    MJL CORNWALL LIMITED - 2006-10-13
    icon of address Mjl House Cornwall Business Park West, Scorrier, Redruth, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,960,642 GBP2021-09-30
    Officer
    icon of calendar 2006-01-27 ~ now
    IIF 33 - Director → ME
  • 14
    L & M CONTRACTING UK LIMITED - 2016-06-23
    icon of address Mjl House Cornwall Business Park West, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    286,601 GBP2024-09-30
    Officer
    icon of calendar 2011-12-22 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address Unit 6 Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    MJL CONTRACTORS LIMITED - 2006-10-13
    MJL CORNWALL LIMITED - 2025-07-17
    icon of address Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-02-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 18 - Director → ME
  • 18
    MJL SURFACING AND PAVING LIMITED - 2009-02-25
    icon of address Mjl House Cornwall Business Park West, Scorrier, Redruth, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,911,923 GBP2021-09-30
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 34 - Director → ME
  • 19
    icon of address Unit 6 Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 8 - Director → ME
  • 21
    BURRINGTON ESTATES CD BARNSTAPLE LTD - 2023-06-06
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,322 GBP2024-09-29
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -5,358 GBP2024-09-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 3 - Director → ME
  • 23
    BURRINGTON ESTATES (COMMERCIAL DEVELOPMENTS) LIMITED - 2023-04-05
    ONYX COMMERCIAL DEVELOPMENTS LTD - 2023-05-31
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,793,539 GBP2024-09-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 11 - Director → ME
  • 24
    ONYX BUSINESS PARKS AVONMOUTH LTD - 2025-07-01
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 2 - Director → ME
  • 25
    BURRINGTON ESTATES CD WELLINGTON LTD - 2023-06-01
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,534 GBP2024-09-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 7 - Director → ME
  • 26
    icon of address Unit 6 Hellys Court, Water-ma-trout Industrial Estate, Helston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 12 Tresprison Business Park, Helston, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 6 Babbage Way, Clyst Honiton, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 31 - Director → ME
Ceased 6
  • 1
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    icon of address C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2017-01-09 ~ 2017-02-06
    IIF 20 - Director → ME
  • 2
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    icon of address 85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    icon of calendar 2017-01-09 ~ 2018-01-30
    IIF 21 - Director → ME
  • 3
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,957 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2019-09-27
    IIF 22 - Director → ME
  • 4
    icon of address Mjl House Cornwall Business Park, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,549,789 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-24
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    L & M CONTRACTING UK LIMITED - 2016-06-23
    icon of address Mjl House Cornwall Business Park West, Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    286,601 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-11
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHANNEL VIEW DEVELOPMENTS LIMITED - 2010-06-09
    icon of address Ground Floor Offices Unit 30 Green End, Gamlingay, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ 2011-12-05
    IIF 38 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.