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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Haslen Matthew Back

    Related profiles found in government register
  • Mr Haslen Matthew Back
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33 St Andrews Street South, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 1
    • Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 2
  • Mr Haslen Matthew Back
    British born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 3 IIF 4
    • 33, St. Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 5
    • Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 6 IIF 7
    • Saint Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 8
    • St Andrews Castle, 33 St. Andrews Street South, Bu, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 9
    • St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH

      IIF 10
    • St Andrews Castle, St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 11
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 12 IIF 13 IIF 14
    • Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 18
    • 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 19 IIF 20 IIF 21
    • 4th Floor, 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF

      IIF 24
  • Back, Haslen Matthew
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 25
    • Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 26
  • Back, Haslen Matthew
    British ceo born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

      IIF 27
    • St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 28 IIF 29
    • Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 30
  • Back, Haslen Matthew
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 31
  • Back, Haslen Matthew
    British born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 32
    • Saint Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 33
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 34 IIF 35
  • Back, Haslen Matthew
    British ceo born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 36
    • 33, St. Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 37
    • Saint Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 38
    • St Andres Castle, 33 St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 39
    • St Andrews Castle, 33 St. Andrews Street South, Bu, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 40
    • St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 41
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 42 IIF 43 IIF 44
  • Back, Haslen Matthew
    British company director born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 46
    • 2, Windfield Drive, Romsey, SO51 7RL, England

      IIF 47
  • Back, Haslen Matthew
    British director born in October 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH

      IIF 48
    • St Andrews Castle, St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, England

      IIF 49
    • St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, IP33 3PH, England

      IIF 50 IIF 51 IIF 52
  • Back, Haslen Matthew
    British born in October 1967

    Registered addresses and corresponding companies
    • Appt 56, Mantulinskaya St Dom2, Moscow, Russia

      IIF 53
  • Back, Haslen Matthew
    British ceo born in October 1967

    Resident in Russia

    Registered addresses and corresponding companies
    • 4th Floor, 4 Victoria Street, St. Albans, Hertfordshire, AL1 3TF

      IIF 54
  • Back, Haslen Matthew
    British director born in October 1967

    Registered addresses and corresponding companies
    • 26 Hawthorn Drive, Horringer, Bury St. Edmunds, Suffolk, IP29 5SS

      IIF 55
  • Back, Haslen Matthew
    British manager born in October 1967

    Resident in Russia

    Registered addresses and corresponding companies
    • St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 56
  • Mr Haslen Back
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 55, Elm Quay Court, Nine Elms Lane, London, SW8 5DF, England

      IIF 57
  • Back, Haslen Matthew
    British

    Registered addresses and corresponding companies
    • 26 Hawthorn Drive, Horringer, Bury St. Edmunds, Suffolk, IP29 5SS

      IIF 58 IIF 59
    • Appt 56, Mantulinskaya St Dom2, Moscow, Russia

      IIF 60
  • Back, Haslen Matthew
    British chief executive

    Registered addresses and corresponding companies
  • Back, Haslen
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH, United Kingdom

      IIF 64
child relation
Offspring entities and appointments 27
  • 1
    AEROSPACE ROBOTS LIMITED
    10491405
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-17 ~ 2021-10-29
    IIF 50 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-10-29
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    ALCHEMIE GRP LIMITED
    - now 04887159
    ALCHEMIE TECHNOLOGY GROUP LIMITED
    - 2010-05-25 04887159 04337711
    4th Floor 4 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (13 parents, 11 offsprings)
    Officer
    2004-09-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-05-15 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
  • 3
    ALCHEMIE MATERIALS LIMITED
    - now 04554978
    SHORELINE ENVIRONMENTS LIMITED
    - 2016-03-14 04554978 10319521
    ALCHEMIE MATERIALS LIMITED
    - 2015-05-27 04554978
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    ALCHEMIE TECHNOLOGY LIMITED
    - 2004-01-15 04554978 04675243
    St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (14 parents)
    Officer
    2002-10-07 ~ 2002-11-10
    IIF 53 - Director → ME
    2013-09-19 ~ 2019-09-26
    IIF 25 - Director → ME
    2020-10-19 ~ 2021-10-29
    IIF 26 - Director → ME
    2002-10-07 ~ 2002-11-10
    IIF 60 - Secretary → ME
    2003-03-18 ~ 2003-06-23
    IIF 58 - Secretary → ME
    Person with significant control
    2016-05-05 ~ 2019-09-26
    IIF 10 - Right to appoint or remove directors OE
  • 4
    ALCHEMIE S&P LIMITED
    - now 04704010
    DEVONPORT MARINE LIMITED
    - 2016-03-14 04704010 10065459
    ALCHEMIE SPV4 LIMITED
    - 2015-09-10 04704010 05182471... (more)
    ZERO CARBON TECHNOLOGY LIMITED - 2010-05-12
    ALCHEMIE TECHNOLOGY AUTOMOTIVE LIMITED - 2008-01-22
    ACCELERATED ENGINEERING LIMITED
    - 2004-01-12 04704010
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2013-09-19 ~ dissolved
    IIF 27 - Director → ME
    2003-03-19 ~ 2003-06-23
    IIF 62 - Secretary → ME
  • 5
    ALCHEMIE SPV1 LIMITED
    - now 04707135 05182471... (more)
    ADVANCED PROTECTION TECHNOLOGY LIMITED - 2010-05-12
    ADVANCED SECURITY & DEFENCE LIMITED
    - 2004-01-16 04707135
    Alchemie Group, St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Dissolved Corporate (8 parents)
    Officer
    2013-09-19 ~ dissolved
    IIF 29 - Director → ME
    2003-03-21 ~ 2003-06-23
    IIF 61 - Secretary → ME
  • 6
    ALCHEMIE TECHNOLOGY EUROPE LIMITED
    - now 04337711 04887159
    APOLLO ARMOUR SYSTEMS LIMITED
    - 2002-03-19 04337711
    St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2001-12-11 ~ 2003-03-17
    IIF 55 - Director → ME
    2013-09-19 ~ dissolved
    IIF 28 - Director → ME
    2003-03-18 ~ 2005-11-18
    IIF 63 - Secretary → ME
  • 7
    ATCM LIMITED
    - now 04675243
    ALCHEMIE CORPORATE MANAGEMENT LIMITED
    - 2020-05-26 04675243
    ALCHEMIE TECHNOLOGY CM LIMITED
    - 2010-05-12 04675243 04554978
    Mit Barn Writtle Road, Margaretting, Ingatestone, Essex, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2013-09-19 ~ 2021-09-14
    IIF 40 - Director → ME
    2003-02-21 ~ 2003-06-23
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-09-14
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    AURORA OPTICAL SYSTEMS LTD
    03869291
    St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2001-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 9
    CELLNETIQ UK LIMITED
    - now 12286518
    UK AST LIMITED - 2021-01-28
    St Andrews Castle St. Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2021-05-17 ~ 2021-10-29
    IIF 49 - Director → ME
    Person with significant control
    2021-05-17 ~ 2021-10-29
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    DEVONPORT MARINE LIMITED
    10065459 04704010
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-03-16 ~ 2021-10-29
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-22
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    DEVONPORT SUPER YACHTS LIMITED
    - now 09490485
    DEVON PORT SUPER YACHTS LIMITED
    - 2016-08-15 09490485
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-12 ~ 2021-10-29
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-29
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    E-NETIQ PORTSDOWN LIMITED - now
    INFINITY ENERGY GROUP UK LIMITED
    - 2020-07-08 10076182
    NAPIER POWER LIMITED
    - 2019-06-27 10076182 12254568
    Post Office Vaults, Market Place, Wantage, England
    Dissolved Corporate (7 parents)
    Officer
    2016-03-21 ~ 2019-09-19
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-27
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    FRONTLINE PROTECTION SYSTEMS LIMITED
    10061998
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (5 parents)
    Officer
    2016-03-14 ~ 2020-01-06
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-06
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    GREAT BRITISH POWERBOAT COMPANY LIMITED
    09502946
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-16 ~ 2021-10-29
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-29
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    IEG NOMINEES LIMITED
    - now 11291083
    OAK IT SYSTEMS LIMITED
    - 2019-11-08 11291083
    4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-04 ~ 2020-03-16
    IIF 47 - Director → ME
  • 16
    NAPIER AEVS LIMITED
    - now 10336559
    NAPIER ROLLS ROYCE LIMITED
    - 2020-05-26 10336559
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-18 ~ 2021-10-29
    IIF 30 - Director → ME
    Person with significant control
    2016-08-18 ~ 2021-10-29
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 17
    NAPIER AUTOMOTIVE LIMITED
    10071580
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2016-03-18 ~ 2021-10-29
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    NAPIER ENGINES LIMITED
    09490394
    Saint Andrews Castle 33, St Andrews Street South, Bury St Edmunds, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2017-01-29 ~ 2020-11-19
    IIF 36 - Director → ME
    2021-05-17 ~ 2021-10-29
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-17 ~ 2021-10-29
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    NAPIER POWER LIMITED
    12254568 10076182
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-16 ~ 2020-11-19
    IIF 31 - Director → ME
    2021-05-20 ~ 2021-10-29
    IIF 46 - Director → ME
    Person with significant control
    2021-05-20 ~ 2021-10-29
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 20
    NAPIER PROPULSION LIMITED
    10076309
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Active Corporate (6 parents)
    Officer
    2016-03-21 ~ 2021-10-29
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-22
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NAPIER S&T LIMITED
    10061948
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2016-03-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    NAPIER SUPERCARS LIMITED
    - now 10342995
    NAPIER BENTLEY LIMITED
    - 2020-05-26 10342995
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-08-23 ~ 2021-10-29
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 23
    NATURAL FORTRESSES LIMITED
    - now 12041687
    SHORELINE ENVIRONMENTS SPV1 LIMITED
    - 2020-07-22 12041687
    33 St. Andrews Castle, St. Andrews Street South, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ 2021-10-29
    IIF 37 - Director → ME
    Person with significant control
    2019-06-10 ~ 2021-10-29
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    RAPID OFFSITE COMPOSITE CONSTRUCTION LIMITED
    10100112
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (6 parents)
    Officer
    2021-05-17 ~ dissolved
    IIF 52 - Director → ME
    2016-04-04 ~ 2020-11-19
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-22
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-10-19 ~ 2020-11-19
    IIF 57 - Has significant influence or control OE
    2021-05-17 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 25
    ROBOTX LIMITED
    10098724
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (7 parents)
    Officer
    2016-04-02 ~ 2021-10-29
    IIF 42 - Director → ME
    Person with significant control
    2020-05-04 ~ 2021-10-29
    IIF 1 - Has significant influence or control OE
    2016-04-06 ~ 2019-10-10
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SHORELINE ENVIRONMENTS LIMITED
    10319521 04554978
    Alchemie Group, Saint Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-08-09 ~ 2021-10-29
    IIF 64 - Director → ME
    Person with significant control
    2019-10-10 ~ 2021-10-29
    IIF 7 - Has significant influence or control OE
  • 27
    SPECTRUM PROTECTION LIMITED
    11208173
    St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-15 ~ dissolved
    IIF 51 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.