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

Hudson, Matthew Donald Jeremy

    Related profiles found in government register
  • Hudson, Matthew Donald Jeremy
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 1 IIF 2
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 210, High Holborn, London, WC1V 7EP, England

      IIF 7
    • 8, Old Jewry, London, EC2R 8DN, England

      IIF 8
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 9
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 10
  • Hudson, Matthew Donald Jeremy
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British lawyer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British solicitor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 27
    • 35, Catherine Place, London, SW1E 6DY

      IIF 28
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 29 IIF 30
  • Hudson, Matthew Donald Jeremy
    British solicitor/director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 31
  • Hudson, Matthew Donald Jeremy
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Point, Gl7 1lf, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 32
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 33
    • 4th Floor Warwick Court, 5 Paternoster Square, London, EC4M 7DX

      IIF 34 IIF 35 IIF 36
    • 8, Old Jewry, London, EC2R 8DN, England

      IIF 39
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 40 IIF 41
  • Hudson, Matthew Donald Jeremy
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 42 IIF 43 IIF 44
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 45
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 46
    • 210, High Holborn, London, WC1V 7EP, England

      IIF 47 IIF 48
  • Hudson, Matthew Donald Jeremy
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, England

      IIF 49
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 50 IIF 51
    • 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 52
  • Hudson, Matthew
    British solicitor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll And Bute, G84 8LF, United Kingdom

      IIF 53
  • Hudson, Matthew Donald Jeremy
    British born in February 1962

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British director born in February 1962

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British investment banker born in February 1962

    Registered addresses and corresponding companies
    • 14a South Hill Park Gardens, London, NW3 2TG

      IIF 60
  • Hudson, Matthew Donald Jeremy
    British solicitor born in February 1962

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British venture capatalist born in February 1962

    Registered addresses and corresponding companies
    • 14a South Hill Park Gardens, London, NW3 2TG

      IIF 70
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Point, Gl7 1lf, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 71
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 77
    • 256, Ben Jonson House, London, EC27 8DL, United Kingdom

      IIF 78
    • 8, Old Jewry, London, EC2R 8DN

      IIF 79
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 80
    • 95, Chancery Lane, London, WC2A 1DT, England

      IIF 81
    • Mj Hudson, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 82
  • Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 83
  • Hudson, Matthew Donald Jeremy
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 84
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 85
  • Hudson, Matthew Donald Jeremy
    British

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British col

    Registered addresses and corresponding companies
    • 14a South Hill Park Gardens, London, NW3 2TG

      IIF 96
  • Hudson, Matthew Donald Jeremy
    British director

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British lawyer

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British solicitor

    Registered addresses and corresponding companies
  • Matthew Donald Hudson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 115 IIF 116
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 117
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 118 IIF 119 IIF 120
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 122 IIF 123
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 124
    • 1, Frederick's Place, London, EC2R 8AE, England

      IIF 125
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 126
    • 4th Floor, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 127
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 128
child relation
Offspring entities and appointments 81
  • 1
    ALBUS TRAVEL LIMITED - now
    X.EC LIMITED
    - 2000-04-19 03438051
    MINIEFFECT LIMITED
    - 1999-02-25 03438051
    Hill Farm Barn, Angel Hill, Earl Stonham, Stowmarket, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    1997-12-31 ~ 2000-03-23
    IIF 61 - Director → ME
    1997-10-14 ~ 1997-12-31
    IIF 96 - Secretary → ME
  • 2
    ALPHA HAWK LIMITED
    11263900
    21 Highfield Road, Dartford, Kent
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -308,161 GBP2022-06-30
    Officer
    2019-04-05 ~ 2022-03-08
    IIF 15 - Director → ME
  • 3
    ANGLO UKRAINE ENERGY LIMITED
    08014668
    8 Old Jewry, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    2015-06-23 ~ dissolved
    IIF 20 - Director → ME
    2012-04-02 ~ 2012-06-01
    IIF 10 - Director → ME
  • 4
    APEX CUSTODIAN MONITORING SERVICES LIMITED - now
    AMACES LIMITED
    - 2024-07-26 04584045
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    69,247 GBP2017-03-31
    Officer
    2018-12-04 ~ 2022-09-15
    IIF 8 - Director → ME
    Person with significant control
    2018-12-04 ~ 2023-02-15
    IIF 128 - Has significant influence or control OE
  • 5
    APEX INVESTMENT ADVISERS LIMITED - now
    MJ HUDSON INVESTMENT ADVISERS LIMITED
    - 2023-10-12 04533331
    ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED
    - 2018-02-26 04533331
    EPIC INVESTMENT ADVISERS LIMITED - 2007-09-25
    EPIC INVESTMENT CONSULTING LIMITED - 2006-02-16
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2016-08-16 ~ 2022-09-23
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 82 - Has significant influence or control OE
  • 6
    APEX TRUSTEE SERVICES LIMITED - now
    MJ HUDSON TRUSTEE SERVICES LIMITED
    - 2023-10-12 12799619
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-08-07 ~ 2023-02-15
    IIF 125 - Has significant influence or control OE
  • 7
    ARCH ATLANTIC LLP
    OC320951
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or control OE
    IIF 115 - Has significant influence or control OE
  • 8
    CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED
    02932440
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (25 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    1994-10-05 ~ 1997-05-13
    IIF 69 - Director → ME
    1994-10-05 ~ 1997-05-16
    IIF 114 - Secretary → ME
  • 9
    CAM SHIPPING (HOLDINGS) LIMITED
    - now 02603024
    TREATDERIVE LIMITED
    - 1991-05-31 02603024
    Po Box 55, 1 Surrey Street, London
    Dissolved Corporate (14 parents)
    Officer
    1991-05-03 ~ 1991-06-05
    IIF 112 - Secretary → ME
  • 10
    CSC CAPITAL LTD - now
    CABOT SQUARE CAPITAL LTD - 2006-05-02
    CABOT SQUARE CAPITAL MANAGEMENT LIMITED
    - 2001-08-29 03794519 03397096
    CABOT FINANCE LIMITED
    - 1999-07-01 03794519
    One, Connaught Place, London, England
    Dissolved Corporate (9 parents)
    Officer
    1999-06-22 ~ 2000-03-09
    IIF 60 - Director → ME
  • 11
    DEI GROUP LIMITED - now
    ADVISECITY LIMITED
    - 1994-06-29 02613886
    31 Larkfield Drive, Rawdon, Leeds, West Yorkshire
    Dissolved Corporate (40 parents)
    Officer
    1991-06-24 ~ 1992-01-24
    IIF 93 - Secretary → ME
  • 12
    DENJO INVESTMENTS LLP
    OC331653
    8 Old Jewry, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 41 - LLP Member → ME
  • 13
    ERG WIND ITALY 1 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 1 LLP - 2013-02-27
    6 St. Andrew Street, London, England
    Active Corporate (32 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 35 - LLP Member → ME
  • 14
    ERG WIND ITALY 16 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    6 St. Andrew Street, London, England
    Active Corporate (62 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 34 - LLP Designated Member → ME
  • 15
    ERG WIND ITALY 2 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY ITALY 2 LLP - 2013-02-27
    6 St. Andrew Street, London, England
    Active Corporate (28 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 38 - LLP Member → ME
  • 16
    H BAY LIMITED
    16220518
    Watermoor, Point, Cirencester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2025-01-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 17
    HCO CAP LLP
    OC459589
    Watermoor Point Watermoor Point, Gl7 1lf, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to surplus assets - 75% or more OE
    IIF 71 - Right to appoint or remove members OE
  • 18
    HCO GLOBAL GP LLP
    SO307105
    1/3 Cammo Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to surplus assets - 75% or more OE
    IIF 123 - Right to appoint or remove members OE
  • 19
    HCO GLOBAL LIMITED
    - now 07200471
    MJH LAW LIMITED
    - 2015-01-07 07200471
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    35,530 GBP2024-04-30
    Officer
    2010-03-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 20
    HCO VC LIMITED
    17002975
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 21
    HOLTARA (UK) LIMITED - now
    MJ HUDSON ESG LIMITED - 2024-01-11
    MJ HUDSON IQ LIMITED
    - 2022-09-26 08336055 OC351397, 08607159, 08525436... (more)
    MJ HUDSON IR LIMITED
    - 2017-06-06 08336055 OC351397, 08607159, 08525436... (more)
    FAR BLUE INVESTOR RELATIONS LIMITED
    - 2017-02-21 08336055
    MCG VENTURES LIMITED
    - 2015-08-10 08336055
    MCG CAPITAL ADVISORY LIMITED - 2013-02-07
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (14 parents, 9 offsprings)
    Officer
    2015-08-06 ~ 2021-03-10
    IIF 6 - Director → ME
  • 22
    JACOBY & MEYERS EUROPE LIMITED
    - now 08601700
    JACOBY & MYERS EUROPE LIMITED
    - 2013-12-04 08601700
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,035 GBP2023-07-31
    Officer
    2013-07-09 ~ dissolved
    IIF 16 - Director → ME
  • 23
    KHEPRI ADVISERS LIMITED - now
    MJ HUDSON ADVISERS LIMITED
    - 2023-03-30 09414196
    TOWER GATE ADVISERS LIMITED
    - 2017-02-06 09414196
    95 Chancery Lane, London, England
    Active Corporate (17 parents)
    Officer
    2015-01-30 ~ 2022-07-22
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 74 - Has significant influence or control OE
  • 24
    KHEPRI FUND ADMINISTRATION LIMITED - now
    MJ HUDSON FUND ADMINISTRATION LIMITED
    - 2023-05-03 13123135
    4th Floor 95 Chancery Lane, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    -467,864 GBP2022-06-30
    Officer
    2021-01-08 ~ 2022-09-15
    IIF 49 - Director → ME
  • 25
    KHEPRI FUND MANAGEMENT LIMITED
    - now 03924137
    MJ HUDSON FUND MANAGEMENT LIMITED
    - 2023-05-03 03924137
    TOWER GATE CAPITAL LIMITED
    - 2017-02-23 03924137 03924125, 04284871
    TGC VENTURES LIMITED
    - 2013-05-20 03924137 03924125
    TOWER GATE FINANCE LIMITED
    - 2005-07-06 03924137
    FAR BLUE VENTURES LIMITED
    - 2003-08-29 03924137
    95 Chancery Lane, London, England
    Active Corporate (25 parents, 10 offsprings)
    Officer
    2007-05-31 ~ 2022-07-22
    IIF 18 - Director → ME
    2000-02-11 ~ 2004-07-31
    IIF 58 - Director → ME
    2002-11-25 ~ 2003-02-01
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-10-03
    IIF 81 - Has significant influence or control OE
  • 26
    KHEPRI SERVICES LIMITED - now
    MJ HUDSON CONSULTING LIMITED
    - 2023-03-30 13052218
    95 Chancery Lane, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2020-11-30 ~ 2022-09-15
    IIF 51 - Director → ME
  • 27
    LAMBDA MU LIMITED - now
    RYLAND PETERS & SMALL LIMITED - 2025-06-30
    NEXTARTIST LIMITED
    - 1995-06-05 03031538
    11 Conway Street, London
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    4,967,237 GBP2024-03-31
    Officer
    1995-03-29 ~ 1995-04-20
    IIF 62 - Director → ME
    1995-03-29 ~ 1995-04-20
    IIF 110 - Secretary → ME
  • 28
    LAW EQUITY LLP
    OC364790
    8 Old Jewry, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 29
    MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED
    - now 04053391
    MAKING SCIENCE INTERNATIONAL LIMITED
    - 2023-05-29 04053391
    MCENTRIC LIMITED
    - 2020-11-20 04053391
    210 High Holborn, London, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Officer
    2013-02-08 ~ 2020-02-10
    IIF 22 - Director → ME
    2023-05-09 ~ now
    IIF 47 - Director → ME
    2003-01-21 ~ 2004-04-21
    IIF 97 - Secretary → ME
  • 30
    MEDINET BIDCO LIMITED
    10178262
    Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2016-05-13 ~ 2016-05-18
    IIF 26 - Director → ME
  • 31
    MEDINET MIDCO I LIMITED
    10174481 10176114
    Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (16 parents, 3 offsprings)
    Officer
    2016-05-11 ~ 2016-05-18
    IIF 25 - Director → ME
  • 32
    MEDINET MIDCO II LIMITED
    10176114 10174481
    Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (16 parents, 2 offsprings)
    Officer
    2016-05-12 ~ 2016-05-18
    IIF 24 - Director → ME
  • 33
    MJ HUDSON CORPORATE SERVICES LIMITED
    - now 03924318 13520841, 04027198
    TGC CORPORATE SERVICES LIMITED
    - 2017-03-10 03924318
    TOWER GATE SERVICES LIMITED
    - 2006-01-27 03924318 03924125
    FAR BLUE RIVERHUB LIMITED
    - 2003-09-01 03924318
    RIVERHUB LIMITED
    - 2000-03-21 03924318
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (13 parents, 10 offsprings)
    Officer
    2008-02-01 ~ dissolved
    IIF 17 - Director → ME
    2000-02-11 ~ 2004-07-31
    IIF 59 - Director → ME
    2002-11-25 ~ 2003-02-01
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 34
    MJ HUDSON CORPORATE SERVICES LIMITED
    - now 13520841 04027198, 03924318
    THE COMPANY MACHINE LIMITED
    - 2022-02-02 13520841
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2021-07-20 ~ 2022-09-23
    IIF 52 - Director → ME
    Person with significant control
    2021-07-20 ~ 2023-02-15
    IIF 77 - Has significant influence or control OE
  • 35
    MJ HUDSON FINANCE LIMITED
    12571080
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2020-04-24 ~ 2023-02-15
    IIF 50 - Director → ME
  • 36
    MJ HUDSON HOLDCO LIMITED
    - now 08525436 08607159
    MJ HUDSON I LIMITED
    - 2013-07-19 08525436 OC351397, 08607159, 08336055... (more)
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (8 parents, 11 offsprings)
    Officer
    2013-05-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 72 - Has significant influence or control OE
  • 37
    MJ HUDSON INVESTMENT CONSULTING LIMITED
    - now 07435167
    ALLENBRIDGE LIMITED
    - 2018-02-26 07435167
    1 Frederick's Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-08-16 ~ 2022-09-23
    IIF 27 - Director → ME
  • 38
    MJ HUDSON INVESTMENT SOLUTIONS LIMITED
    - now 10796384
    ALLENBRIDGE SOLUTIONS LIMITED
    - 2018-02-26 10796384
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-05-31 ~ 2022-09-23
    IIF 12 - Director → ME
    Person with significant control
    2017-05-31 ~ 2023-02-15
    IIF 78 - Has significant influence or control OE
  • 39
    MJ HUDSON INVESTMENTS II LP
    SL034736
    1/3 Cammo Road, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2020-12-21 ~ now
    IIF 76 - Right to surplus assets - 75% or more OE
    IIF 76 - Right to appoint or remove persons OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 40
    MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED
    - 2020-05-22 10232597
    ALLENBRIDGE HOLDINGS LIMITED
    - 2018-02-26 10232597
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2016-06-15 ~ 2022-09-23
    IIF 3 - Director → ME
    Person with significant control
    2016-06-15 ~ 2023-02-15
    IIF 116 - Has significant influence or control OE
  • 41
    MJ HUDSON LAW LLP
    - now OC351397
    8 Old Jewry, London
    Dissolved Corporate (7 parents)
    Officer
    2010-01-11 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or control OE
  • 42
    MJ HUDSON I LIMITED
    - 2013-11-28 08607159 OC351397, 08525436, 08336055... (more)
    MJ HUDSON HOLDCO LIMITED
    - 2013-07-19 08607159 08525436
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2013-07-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 80 - Has significant influence or control OE
  • 43
    MJH FIDUCIARY SERVICES (SCOTLAND) LIMITED
    SC386997
    Hazelwood Cottage Torwoodhill Road, Rhu, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 11 - Director → ME
  • 44
    MJH FIDUCIARY SERVICES LIMITED
    - now 07401749
    HUDSON ASSET PLATFORM LIMITED
    - 2013-07-09 07401749
    MJH FIDUCIARY SERVICES LIMITED
    - 2012-08-02 07401749
    8 Old Jewry, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2010-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 45
    MJH FINANCE LIMITED
    08531842
    8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 29 - Director → ME
  • 46
    MJH SGP LIMITED
    - now SC337932
    TGC SGP LIMITED
    - 2010-04-29 SC337932
    TGC VENTURES (SCOTLAND) LIMITED
    - 2008-02-19 SC337932
    Hazelwood Cottage Torwoodhill Road, Rhu, Argyll & Bute
    Dissolved Corporate (4 parents)
    Officer
    2008-02-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or control OE
  • 47
    MM BOARD UK LIMITED - now
    MAYR-MELNHOF CARTONBOARD UK LIMITED - 2021-12-07
    COLTHROP BOARD MILL LIMITED - 2010-08-11
    REWARDGRAND LIMITED
    - 1991-05-08 02603108
    Unit 10 Commerce Park, Brunel Way, Theale, United Kingdom
    Active Corporate (23 parents)
    Officer
    1991-04-29 ~ 1991-05-03
    IIF 66 - Director → ME
    1991-04-29 ~ 1991-05-03
    IIF 111 - Secretary → ME
  • 48
    MULTI PACKAGING SOLUTIONS GB LIMITED - now
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    CHANCETHEME LIMITED
    - 1991-05-09 02604541
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (26 parents)
    Officer
    1991-05-01 ~ 1991-05-03
    IIF 67 - Director → ME
    1991-05-01 ~ 1991-05-03
    IIF 94 - Secretary → ME
  • 49
    MULTI PACKAGING SOLUTIONS UK LIMITED - now
    CHESAPEAKE LIMITED - 2014-07-25
    CHESAPEAKE PLC - 2009-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    CATCHINDEX LIMITED
    - 1991-05-08 02586987
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (55 parents, 17 offsprings)
    Officer
    1941-04-10 ~ 1991-05-03
    IIF 91 - Secretary → ME
  • 50
    NARA MEDIA LIMITED
    - now 08923953
    NARA MEDIA LIMITED
    - 2026-01-29 08923953
    210 High Holborn, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,353 GBP2024-12-31
    Officer
    2024-12-09 ~ now
    IIF 48 - Director → ME
  • 51
    NYSSEN LIMITED
    - now 03980502
    HUDSON & HAZELDEN LIMITED
    - 2003-11-18 03980502
    FAR BLUE RESEARCH LIMITED
    - 2003-09-04 03980502
    8 Old Jewry, London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2000-04-26 ~ dissolved
    IIF 21 - Director → ME
    2002-11-25 ~ 2003-02-01
    IIF 101 - Secretary → ME
  • 52
    O'MELVENY & MYERS LLP
    OC307988
    100 Bishopsgate 19th Floor, 100 Bishopsgate, London, England
    Active Corporate (35 parents)
    Officer
    2004-05-13 ~ 2007-09-04
    IIF 37 - LLP Designated Member → ME
  • 53
    PCSL SERVICES NO.1 LIMITED. - now
    CCSL SERVICES NO. 1 LIMITED
    - 2001-02-07 03716148
    CS SCF SERVICES NO. 1 LIMITED
    - 1999-10-25 03716148
    CABOT £2 LIMITED
    - 1999-09-15 03716148
    CABOT SERVICES LIMITED
    - 1999-08-06 03716148
    Hill House 1, Little New Street, London
    Dissolved Corporate (32 parents, 74 offsprings)
    Officer
    1999-02-15 ~ 1999-08-20
    IIF 56 - Director → ME
    1999-09-23 ~ 1999-11-01
    IIF 108 - Secretary → ME
  • 54
    PCSL SERVICES NO.2 LIMITED - now
    CCSL SERVICES NO. 2 LIMITED
    - 2001-02-07 03720738
    CS SCF SERVICES NO. 2 LIMITED
    - 1999-10-25 03720738
    CABOT £3 LIMITED
    - 1999-09-23 03720738
    CABOT SQUARE LIMITED
    - 1999-08-06 03720738
    Newton House, Cheadle Road, Leek, Staffordshire
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    1999-02-25 ~ 2000-02-18
    IIF 57 - Director → ME
    1999-09-23 ~ 1999-11-01
    IIF 106 - Secretary → ME
  • 55
    PDV FOUNDERS LIMITED - now
    DEGREEOBJECT LIMITED
    - 1991-09-03 02631074
    C/o Ubs Ag Private Equity, 7th Floor 100 Liverpool Street, London
    Dissolved Corporate (1 parent)
    Officer
    1991-08-19 ~ 1991-08-30
    IIF 65 - Director → ME
    1991-08-19 ~ 1991-08-30
    IIF 113 - Secretary → ME
  • 56
    PHOENIX FUND TRUSTEE LIMITED - now
    DLJ PHOENIX FUND TRUSTEE LIMITED - 2001-05-02
    PHOENIX FUND TRUSTEE LIMITED - 1997-04-11
    GRADEMEDIUM LIMITED
    - 1991-06-04 02596861
    10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (21 parents)
    Officer
    1991-04-18 ~ 1991-05-13
    IIF 92 - Secretary → ME
  • 57
    PLATFORM CONSUMER SERVICES LIMITED - now
    CABOT CONSUMER SERVICES LIMITED
    - 2001-02-09 03720213 04071579
    CROCUSBRIGHT LIMITED - 1999-08-26
    Hill House, 1 Little New Street, London
    Dissolved Corporate (32 parents)
    Officer
    1999-09-27 ~ 2000-03-13
    IIF 87 - Secretary → ME
  • 58
    PLATFORM FUNDING LIMITED
    - now 03456337
    THE MONEY STORE COMPANY (NO.1) LIMITED - 1999-09-13
    INTERCEDE 1280 LIMITED - 1997-11-20
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (54 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 107 - Secretary → ME
  • 59
    PLATFORM FUNDING NO.2 LIMITED
    - now 03720220 03456334, 04050446, 03456341... (more)
    CROCUSDALE LIMITED - 1999-09-13
    Hill House, 1 Little New Street, London
    Dissolved Corporate (29 parents)
    Officer
    1999-09-27 ~ 1999-11-01
    IIF 90 - Secretary → ME
  • 60
    PLATFORM FUNDING NO.3 LIMITED
    - now 03720266 03456334, 04050446, 03456341... (more)
    HAMMERDRIFT LIMITED - 1999-09-13
    Hill House, 1 Little New Street, London
    Dissolved Corporate (29 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 104 - Secretary → ME
  • 61
    PLATFORM FUNDING NO.4 LIMITED
    - now 03456341 03456334, 04050446, 03720266... (more)
    THE MONEY STORE COMPANY (NO.2) LIMITED - 1999-09-13
    INTERCEDE 1281 LIMITED - 1997-11-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (38 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 88 - Secretary → ME
  • 62
    PLATFORM FUNDING NO.5 LIMITED
    - now 03456334 04050446, 03456341, 03720266... (more)
    THE MONEY STORE COMPANY (NO.3) LIMITED - 1999-09-13
    INTERCEDE 1282 LIMITED - 1997-11-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (38 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 89 - Secretary → ME
  • 63
    PLATFORM HOME LOANS HOLDINGS LIMITED
    - now 03720232 04017604
    CROCUSDRIVE LIMITED - 1999-09-01
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    1999-09-27 ~ 1999-11-01
    IIF 105 - Secretary → ME
  • 64
    PLATFORM HOME LOANS LIMITED
    - now 02334606
    BEAR STEARNS HOME LOANS LIMITED - 1993-11-15
    TRUSHELFCO (NO.1392) LIMITED - 1989-03-29
    Hill House, 1 Little New Street, London
    Dissolved Corporate (68 parents)
    Officer
    1999-10-20 ~ 1999-11-01
    IIF 103 - Secretary → ME
  • 65
    PLATFORM HOME LOANS NO. 1 PLC
    - now 03757231 03997839
    CLOUDLIGHT PLC - 1999-09-07
    5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 109 - Secretary → ME
  • 66
    PMA GLOBAL LIMITED
    16206761
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 67
    PMA PROOF LIMITED
    16559930
    Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    PRIVATE MARKETS ASSOCIATES LLP
    - now OC446243
    PRIVATE MARKET ASSOCIATES LLP
    - 2025-02-21 OC446243
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents)
    Officer
    2023-03-10 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 121 - Right to surplus assets - 75% or more OE
  • 69
    PROSKAUER ROSE (UK) LLP - now
    PROSKAUER ROSE LLP
    - 2014-10-31 OC330064
    8 Bishopsgate, London, England
    Active Corporate (91 parents, 2 offsprings)
    Officer
    2007-09-05 ~ 2010-01-17
    IIF 36 - LLP Designated Member → ME
  • 70
    PROVEND SERVICES TRUSTEE LIMITED - now
    FORMARRIVE LIMITED
    - 1991-08-23 02610878
    East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (21 parents)
    Officer
    1991-06-24 ~ 1991-07-01
    IIF 63 - Director → ME
  • 71
    QUADRIVIO INTERNATIONAL LIMITED
    - now 08827447
    Q HILL CAPITAL LIMITED
    - 2015-05-13 08827447
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,338 GBP2022-12-31
    Officer
    2013-12-30 ~ 2019-09-12
    IIF 9 - Director → ME
  • 72
    SMITHARD & CO LIMITED - now
    SMITHARD CAPITAL LIMITED - 2016-09-09
    SMITHARD INVESTMENTS LIMITED - 2006-09-26
    BLS CAPITAL MARKETS LIMITED - 2005-07-20
    TG PRIVATE LIMITED - 2005-06-15
    TOWER GATE PARTNERS LIMITED
    - 2005-04-05 04284871
    TOWER GATE CAPITAL LIMITED
    - 2005-02-10 04284871 03924125, 03924137
    TG CAPITAL MARKETS LIMITED
    - 2004-10-25 04284871
    GOURMET TRADERS LIMITED
    - 2004-04-27 04284871
    HIGHGAIN VENTURES LIMITED
    - 2002-12-19 04284871
    1 Barrington Lodge, Princes Road, Weybridge
    Active Corporate (9 parents)
    Equity (Company account)
    -1,637 GBP2024-03-31
    Officer
    2002-12-12 ~ 2005-02-24
    IIF 102 - Secretary → ME
  • 73
    SPORTS APPS LIMITED
    - now 07926421
    ECLECTIC MEDIA NETWORK LIMITED
    - 2020-09-13 07926421
    SPORTS FANS NETWORK LIMITED
    - 2018-03-15 07926421
    TOWER BRIDGE CAPITAL LIMITED
    - 2012-12-20 07926421
    210 High Holborn, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -837,826 GBP2024-01-31
    Officer
    2020-03-11 ~ now
    IIF 7 - Director → ME
    2012-01-27 ~ 2013-02-11
    IIF 19 - Director → ME
  • 74
    TARPAN ENERGY LIMITED
    - now 07771305
    VOLGANEFT LIMITED
    - 2011-09-21 07771305
    35 Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 28 - Director → ME
  • 75
    TGC INVESTMENTS LIMITED
    - now 04027198
    MJ HUDSON CORPORATE SERVICES LIMITED
    - 2017-02-27 04027198 13520841, 03924318
    TGC INVESTMENTS LIMITED
    - 2017-02-21 04027198
    FAR BLUE LIMITED
    - 2007-12-04 04027198 OC333309, 03924125
    FAR BLUE NETWORKS LIMITED
    - 2004-07-23 04027198
    FAR BLUE 3D LIMITED
    - 2001-05-16 04027198
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2000-07-05 ~ 2004-07-31
    IIF 70 - Director → ME
    2008-02-01 ~ dissolved
    IIF 14 - Director → ME
    2002-11-25 ~ 2003-02-01
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or control OE
    IIF 126 - Has significant influence or control as a member of a firm OE
  • 76
    TOWER GATE CAPITAL LIMITED
    - now 03924125 03924137, 04284871
    TOWER GATE GROUP PLC
    - 2017-07-26 03924125
    TOWER GATE CAPITAL PLC
    - 2017-07-26 03924125 03924137, 04284871
    TOWER PLATFORM PLC
    - 2015-06-03 03924125
    TGC VENTURES PLC
    - 2013-10-11 03924125 03924137
    TOWER GATE CAPITAL PLC
    - 2013-05-20 03924125 03924137, 04284871
    TOWER GATE CAPITAL LIMITED
    - 2009-02-25 03924125 03924137, 04284871
    TOWER GATE LIMITED - 2005-08-25
    TOWER GATE PLC
    - 2004-11-25 03924125 03924318
    FAR BLUE PLC
    - 2004-02-05 03924125 OC333309, 04027198
    1 Apsley Road, Oxford, England
    Active Corporate (23 parents, 12 offsprings)
    Officer
    2000-02-11 ~ 2003-02-01
    IIF 55 - Director → ME
    2000-02-11 ~ 2004-07-31
    IIF 54 - Director → ME
    2007-05-31 ~ 2022-09-23
    IIF 5 - Director → ME
    2002-11-25 ~ 2003-02-01
    IIF 86 - Secretary → ME
    2009-02-25 ~ 2018-12-04
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 75 - Has significant influence or control OE
  • 77
    TOWER GP SCOTLAND LIMITED
    SC467349
    Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 53 - Director → ME
  • 78
    VECTOR INDUSTRIES LIMITED - now
    TWICEHOLD LIMITED
    - 1994-03-30 02843752
    8-12 York Gate, London
    Active Corporate (21 parents, 2 offsprings)
    Officer
    1993-08-26 ~ 1993-10-20
    IIF 64 - Director → ME
  • 79
    VOLPI CAPITAL INVESTMENTS GP LLP
    OC414287 LP017633
    1 Hoopers Court, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-10-21 ~ 2018-12-01
    IIF 127 - Has significant influence or control OE
  • 80
    WORLD MARKET INTELLIGENCE LIMITED - now
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-11-25
    PROGRESSIVE MEDIA MARKETS LIMITED - 2009-08-10
    WILMINGTON MEDIA LIMITED - 2007-10-29
    WILMINGTON PUBLISHING LIMITED - 2001-06-01
    GRADEBRAVE LIMITED
    - 1992-04-16 02676810
    John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (24 parents, 4 offsprings)
    Officer
    1992-02-27 ~ 1992-03-04
    IIF 68 - Director → ME
  • 81
    ZELYOS LIMITED
    09985117
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-02-03 ~ 2017-10-23
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.