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

Moulding, Matthew John

    Related profiles found in government register
  • Moulding, Matthew John
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

      IIF 1
    • Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 2 IIF 3
  • Moulding, Matthew John
    British ceo, the hut group born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

      IIF 4
  • Moulding, Matthew John
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Woodlands, The Grange, Hartford, Cheshire, CW8 1GJ

      IIF 5
  • Moulding, Matthew John
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 6
    • Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 7
  • Moulding, Matthew John
    British none born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA

      IIF 8
  • Moulding, Matthew John
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Icon, Sunbank Lane, Ringway, Altrincham, WA15 0AF, England

      IIF 9
  • Moulding, Matthew John
    British director born in February 1972

    Registered addresses and corresponding companies
  • Moulding, Matthew John
    British finance director born in February 1972

    Registered addresses and corresponding companies
    • 33 Registry Close, Kingsmead, Northwich, Cheshire, CW9 8UZ

      IIF 24
  • Mr Matthew John Moulding
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulding, Matthew John
    British director

    Registered addresses and corresponding companies
  • Mr Matthew John Moulding
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Icon, Sunbank Lane, Ringway, Altrincham, WA15 0AF, England

      IIF 55
    • 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 56
  • Mr Matthew John Moulding
    British born in February 1972

    Registered addresses and corresponding companies
    • Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0AF, United Kingdom

      IIF 57
  • Matthew John Moulding
    British born in February 1972

    Registered addresses and corresponding companies
    • Kingswood, 15 Leycester Road, Knutsford, WA16 8QR, United Kingdom

      IIF 58 IIF 59
child relation
Offspring entities and appointments 39
  • 1
    2020LOG 11 LIMITED
    - now 05114232 02047711... (more)
    CAUDWELL COMMUNICATIONS LIMITED
    - 2006-11-14 05114232 03234240... (more)
    CSH (STOKE) 25 LIMITED - 2006-05-12
    HOMECALL (UK) LIMITED - 2006-03-23
    CSH (STOKE) 17 LIMITED - 2004-07-05
    Weston, Road, Crewe, Cheshire
    Dissolved Corporate (10 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 12 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 41 - Secretary → ME
  • 2
    2020LOG 4 LIMITED
    - now 03270899 05004708... (more)
    4U LIMITED
    - 2006-10-24 03270899 05956865... (more)
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (16 parents)
    Officer
    2006-05-16 ~ 2008-05-16
    IIF 22 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 50 - Secretary → ME
  • 3
    20:20 FULFILMENT LIMITED
    - now 04540195
    GLOBAL FULFILMENT SERVICES LIMITED
    - 2007-01-15 04540195
    20:20 GLOBAL LIMITED
    - 2002-10-22 04540195
    K & S (473) LIMITED - 2002-09-24
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (12 parents)
    Officer
    2002-10-18 ~ 2008-05-16
    IIF 21 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 51 - Secretary → ME
  • 4
    20:20 INSURANCE SERVICES LIMITED - now
    WIZCOM LIMITED
    - 2011-09-12 04557771
    K & S (483) LIMITED - 2003-02-18
    Weston Road, Crewe, United Kingdom
    Dissolved Corporate (15 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 13 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 46 - Secretary → ME
  • 5
    20:20 LOGISTICS HOLDINGS LIMITED
    - now 04944105
    K & S (514) LIMITED - 2004-02-03
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 10 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 52 - Secretary → ME
  • 6
    20:20 LOGISTICS LIMITED - now
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    2020LOG 1 LIMITED
    - 2009-01-21 02047711 05114232... (more)
    CAUDWELL CENTRAL SERVICES LIMITED
    - 2007-07-25 02047711 04833553
    K & S (511) LIMITED
    - 2004-02-03 02047711 04833552... (more)
    20:20 LOGISTICS LIMITED
    - 2004-01-05 02047711 04833552
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    FRONTGLIDE LIMITED - 1986-11-17
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (29 parents)
    Officer
    2002-04-10 ~ 2004-04-01
    IIF 24 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 14 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 53 - Secretary → ME
  • 7
    20:20 MOBILE (INTERNATIONAL) LIMITED - now
    20:20 INTERNATIONAL LIMITED - 2009-01-27
    CORNERSTONE RESOURCING LIMITED
    - 2008-10-10 04443473
    CORNERSTONE RESOURCING .COM LIMITED - 2003-02-24
    K & S (471) LIMITED - 2002-09-11
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (19 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 19 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 54 - Secretary → ME
  • 8
    20:20 MOBILE (UK) LIMITED - now
    20:20 LOGISTICS LIMITED
    - 2009-04-03 04833552 02047711
    K & S (511) LIMITED
    - 2004-01-05 04833552 02047711... (more)
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (17 parents)
    Officer
    2003-11-18 ~ 2008-05-16
    IIF 23 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 44 - Secretary → ME
  • 9
    20:20 MOBILE GROUP LIMITED
    - now 02679207 08411776
    CAUDWELL HOLDINGS LIMITED
    - 2006-10-13 02679207 12170828
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (18 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 16 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 42 - Secretary → ME
  • 10
    20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED
    - now 03096248
    CAUDWELL INTERNATIONAL HOLDINGS LIMITED
    - 2007-08-21 03096248
    IMPORTPRICE LIMITED - 1995-10-05
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 11 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 47 - Secretary → ME
  • 11
    20:20 MOBILE LIMITED - now
    CAUDWELL LOGISTICS LIMITED
    - 2009-08-14 04783011
    K & S (500) LIMITED - 2003-12-05
    Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 20 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 43 - Secretary → ME
  • 12
    AGHOCO 1442 LIMITED
    10278033 10303881... (more)
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -3,776,018 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    AGHOCO 1630 LIMITED
    11101497 11103589... (more)
    Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,032,639 GBP2024-12-31
    Officer
    2018-01-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ALLENBY SQUARE LIMITED
    - now 07232571
    WHOLESALE ENTERTAINMENT PRODUCTS LIMITED - 2010-09-02
    HALLCO 1751 LIMITED - 2010-06-07
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -341,376 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    CHICAGO BETA LIMITED
    - now 05890567
    CHICAGO D H ALPHA LIMITED - 2006-09-11
    Weston Road, Crewe, Cheshire, England
    Dissolved Corporate (11 parents)
    Officer
    2007-05-01 ~ 2008-05-16
    IIF 15 - Director → ME
    2007-05-01 ~ 2008-05-16
    IIF 48 - Secretary → ME
  • 16
    DEXTRA SOLUTIONS LIMITED
    - now 02962133
    DEXTRA ACCESSORIES LIMITED - 2003-10-09
    HAJCO 151 LIMITED - 1995-01-31
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (19 parents)
    Officer
    2006-05-16 ~ 2008-05-16
    IIF 18 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 49 - Secretary → ME
  • 17
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -30,772,808 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ 2021-02-19
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    40 Portland Place, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -2,907 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ 2021-06-18
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents, 10 offsprings)
    Equity (Company account)
    16,227,627 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ 2020-10-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 20
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    56,727,163 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 21
    ICON ALPHA PROPCO LTD - now
    MCL ALPHA PROPCO LTD - 2024-11-22
    THG ALPHA PROPCO LTD
    - 2021-05-03 12879114
    40 Portland Place, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    53,645 GBP2024-12-31
    Person with significant control
    2020-09-14 ~ 2020-09-29
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 22
    KNUTSFORD PROPERTIES LIMITED
    OE014515
    Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (4 parents)
    Beneficial owner
    2023-12-18 ~ now
    IIF 57 - Ownership of shares - More than 25% OE
    IIF 57 - Ownership of voting rights - More than 25% OE
  • 23
    LOOKFANTASTIC GROUP LIMITED
    - now 05381562
    CROWNS GROUP LIMITED - 2006-12-21
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2010-11-08 ~ 2011-11-21
    IIF 8 - Director → ME
  • 24
    MANKIND DIRECT LIMITED
    04112104
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (17 parents)
    Officer
    2010-11-25 ~ 2011-11-21
    IIF 7 - Director → ME
  • 25
    MCL DEVCO LIMITED
    - now 12170544
    THG DEVCO LIMITED
    - 2021-05-03 12170544
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    MCL ICON S.A.R.L
    - now OE022283
    THG ICON S.A.R.L
    - 2024-10-31 OE022283
    3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Registered Corporate (7 parents)
    Beneficial owner
    2019-12-10 ~ 2024-11-14
    IIF 59 - Ownership of shares - More than 25% OE
  • 27
    MCL POLAND LIMITED
    - now 12766387
    THG POLAND LIMITED
    - 2021-05-03 12766387
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,703,448 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 28
    MCL PROPERTY HOLDINGS LIMITED
    - now 12061893
    THG PROPERTY HOLDINGS LIMITED
    - 2021-05-03 12061893
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    32,772,132 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 29
    MCL RESIDENTIAL HOLDCO LIMITED
    - now 12710075
    THG RESIDENTIAL HOLDCO LIMITED
    - 2021-05-03 12710075
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Profit/Loss (Company account)
    -89,492 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 30
    MCL UNIT 3 PROPCO S.A.R.L
    - now OE022140
    THG UNIT 3 PROPCO S.A.R.L
    - 2024-09-05 OE022140
    3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Registered Corporate (6 parents)
    Beneficial owner
    2019-12-10 ~ 2024-11-14
    IIF 58 - Ownership of shares - More than 25% OE
  • 31
    MOULDING CAPITAL NEWCO LIMITED
    13153381
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -85,177 GBP2024-12-31
    Person with significant control
    2021-01-25 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 32
    THE HUT HOLDINGS LIMITED
    07002848
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2009-08-27 ~ 2011-07-31
    IIF 5 - Director → ME
  • 33
    THE HUT MANAGEMENT COMPANY LIMITED
    07907632
    5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England
    Dissolved Corporate (20 parents)
    Officer
    2013-11-15 ~ 2020-09-08
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    THE HUT PLATFORM LIMITED
    - now 06473891
    THE HUT.COM (PLATFORM) LIMITED
    - 2010-01-20 06473891
    INFINITY MINT LIMITED
    - 2010-01-10 06473891
    HALLCO 1588 LIMITED - 2008-04-03
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (11 parents)
    Officer
    2009-01-01 ~ 2014-12-31
    IIF 3 - Director → ME
  • 35
    THE HUT.COM LIMITED
    - now 05016010
    HURRELL LIMITED - 2004-02-13
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (19 parents, 33 offsprings)
    Officer
    2008-06-01 ~ 2015-06-01
    IIF 2 - Director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    THE MOBILE PHONE REPAIR COMPANY LIMITED
    - now 03100176
    CITYCOST LIMITED - 1995-10-05
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (13 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 17 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 45 - Secretary → ME
  • 37
    THE MOULDING FOUNDATION
    12972668
    Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,479,727 GBP2024-12-31
    Officer
    2020-10-23 ~ 2021-04-13
    IIF 4 - Director → ME
    Person with significant control
    2020-10-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    THG ICON CP PROPCO LIMITED
    12940601
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2020-10-09 ~ 2020-12-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 39
    THG PLC
    - now 06539496
    THG HOLDINGS PLC
    - 2021-01-05 06539496 12526836
    THE HUT GROUP LIMITED - 2020-09-07
    THG HOLDINGS LIMITED
    - 2020-09-07 06539496 12526836
    HALLCO 1611 LIMITED
    - 2008-10-01 06539496 06539505... (more)
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (41 parents, 6 offsprings)
    Officer
    2008-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-08-19 ~ 2020-09-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

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.