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

Freud, Matthew Rupert

    Related profiles found in government register
  • Freud, Matthew Rupert
    British chairman born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Newman Street, London, W1T 3EB

      IIF 1 IIF 2
    • icon of address 1, Stephen Street, London, W1T 1AL, England

      IIF 3
    • icon of address 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 4
  • Freud, Matthew Rupert
    British communications born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ladbroke Terrace, London, W11 3PG

      IIF 5
  • Freud, Matthew Rupert
    British company chairman born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Freud, Matthew Rupert
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address China Corner, Blenheim Park, Woodstock, Oxfordshire, OX20 1PR

      IIF 16
  • Freud, Matthew Rupert
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Freud, Matthew Rupert
    British public relations born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ladbroke Terrace, London, W11 3PG

      IIF 28
  • Freud, Matthew Rupert
    born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Ladbroke Terrace, London, W11 3PG

      IIF 29
  • Freud, Matthew Rupert
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Old Brewery, Priory Lane, Burford, OX18 4SG, United Kingdom

      IIF 30
    • icon of address The Estate Office, The Old Brewery, Priory Lane, Burford, OX18 4SG, United Kingdom

      IIF 31 IIF 32
    • icon of address Fitzroy Yard, Fitzroy Road, London, NW1 8TP, United Kingdom

      IIF 33
  • Freud, Matthew Rupert
    British chairman born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AL, England

      IIF 34
    • icon of address 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 35
    • icon of address 55, Newman Street, London, W1T 3EB, Uk

      IIF 36
  • Freud, Matthew Rupert
    British company chairman born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AL, England

      IIF 37
  • Freud, Matthew Rupert
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Rupert Freud
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Stephen Street, London, W1T 1AL

      IIF 53
    • icon of address 1, Stephen Street, London, W1T 1AL, England

      IIF 54 IIF 55 IIF 56
    • icon of address 1, Liverpool Terrace, Worthing, BN11 1TA

      IIF 57
  • Freud, Matthew Rupert
    born in November 1965

    Registered addresses and corresponding companies
  • Mr Matthew Rupert Freud
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Old Brewery, Priory Lane, Burford, OX18 4SG, United Kingdom

      IIF 60
    • icon of address 1, Stephen Street, London, W1T 1AL, England

      IIF 61
    • icon of address 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 62 IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 1 Stephen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,309 GBP2023-12-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 48 - Director → ME
  • 3
    icon of address 1 Stephen Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    21,242,591 GBP2023-12-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 1 Stephen Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    17,630,049 GBP2023-12-31
    Officer
    icon of calendar 2011-03-18 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 55 Newman Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,764,912 GBP2024-12-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address 1 Stephen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -10,407 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    JAYSTONE PLC - 1990-04-19
    icon of address 1 Stephen Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,258,047 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 9
    icon of address 55 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-16 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 1 Stephen Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 11
    OVAL (1907) LIMITED - 2003-12-03
    icon of address 55 Newman Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-26 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 1 Stephen Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2023-02-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    THE BREWERY GROUP (HOLDINGS) LIMITED - 2022-02-11
    THE GANG 2015 LIMITED - 2017-10-27
    icon of address C/o Freuds, 1 Stephen Street, London, United Kingdom
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    65,846,604 GBP2024-12-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address 1 Stephen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to appoint or remove membersOE
  • 18
    icon of address Estate Office The Old Brewery, Priory Lane, Burford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-11-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    icon of address 1 Stephen Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,056 GBP2023-12-31
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 1 Stephen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,243 GBP2023-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 40 - Director → ME
  • 22
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-04-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 23
    icon of address 1 Stephen Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 1 Stephen Street, Stephen Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address Vantage, 20-24 Kirby Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2005-06-03 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (21 parents)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address 1 Liverpool Terrace, Worthing
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    KING STREET PARTNERS LLP - 2006-01-05
    icon of address 7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    73,752 GBP2024-03-31
    Officer
    icon of calendar 2003-01-06 ~ now
    IIF 33 - LLP Member → ME
  • 29
    icon of address 1 Stephen Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,392 GBP2024-12-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 30
    FREUD NETWORKS LIMITED - 2005-10-20
    VINEGRID LIMITED - 2000-05-11
    icon of address 1 Stephen Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,682,255 GBP2023-12-31
    Officer
    icon of calendar 2000-04-27 ~ now
    IIF 37 - Director → ME
  • 31
    icon of address 1 Stephen Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 42 - Director → ME
  • 32
    icon of address 1 Stephen Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 25 - Director → ME
Ceased 24
  • 1
    HARTFORD GROUP PLC - 2006-03-30
    TECHTEAM LIMITED - 1998-02-12
    icon of address 55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-25 ~ 2000-12-15
    IIF 27 - Director → ME
  • 2
    YELLOW MEADOW MEDIA LIMITED - 2017-07-04
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,666,588 GBP2024-12-31
    Officer
    icon of calendar 2016-11-09 ~ 2017-02-22
    IIF 46 - Director → ME
  • 3
    YOO LTD - 2014-04-29
    YOO UK LIMITED - 2007-10-26
    YOO LIMITED - 2006-06-12
    PARNASTONE LIMITED - 1999-04-14
    icon of address Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-15 ~ 2002-12-31
    IIF 13 - Director → ME
  • 4
    CHARITY PROJECTS LIMITED - 1992-03-30
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2000-05-03 ~ 2011-09-21
    IIF 7 - Director → ME
  • 5
    BYPLAY LIMITED - 1985-12-17
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2011-09-21
    IIF 8 - Director → ME
  • 6
    CC LEGACY ACTIVITIES LIMITED - 2021-04-29
    CONSTANT COMMERCE LTD - 2018-08-07
    FOODITY TECHNOLOGIES LTD - 2014-10-14
    icon of address 5 Prospects House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -854,681 GBP2020-03-31
    Officer
    icon of calendar 2013-10-29 ~ 2017-10-04
    IIF 38 - Director → ME
  • 7
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,764,912 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-21 ~ 2023-06-07
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 8
    icon of address 55 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-09 ~ 2005-09-16
    IIF 29 - LLP Member → ME
  • 9
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-12-31
    Officer
    icon of calendar 1999-09-28 ~ 2001-11-29
    IIF 12 - Director → ME
  • 10
    HOST EUROPE LIMITED - 2009-02-26
    HOST EUROPE PLC - 2004-12-21
    MAGIC MOMENTS INTERNET PLC - 2001-03-09
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC - 1999-09-10
    BRAMHALL SPORTS II PLC - 1999-06-10
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-07 ~ 2001-03-08
    IIF 10 - Director → ME
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2011-04-06
    IIF 58 - LLP Member → ME
  • 12
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    903,275 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2005-03-18 ~ 2010-04-06
    IIF 59 - LLP Member → ME
  • 13
    THE GROUCHO CLUB LONDON LIMITED - 2017-01-19
    SANDTERN PUBLIC LIMITED COMPANY - 1984-05-14
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,188,038 GBP2021-12-26
    Officer
    icon of calendar 2001-06-04 ~ 2001-08-24
    IIF 14 - Director → ME
  • 14
    icon of address Estate Office The Old Brewery, Priory Lane, Burford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2015-12-30
    IIF 30 - LLP Designated Member → ME
  • 15
    HOWARD MULTIMEDIA (UK) LIMITED - 1998-04-28
    EMERALD MEDIA LIMITED - 1994-10-21
    icon of address C/o Flywire 45 Folgate Street, 4th Floor, London, Greater London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -5,135 GBP2023-07-01 ~ 2024-05-31
    Officer
    icon of calendar 2000-06-26 ~ 2001-06-08
    IIF 16 - Director → ME
  • 16
    icon of address The Old Hall, Market Overton, Oakham, Rutland
    Active Corporate (3 parents)
    Equity (Company account)
    15,827 GBP2023-07-31
    Officer
    icon of calendar 1996-08-21 ~ 1999-05-14
    IIF 26 - Director → ME
  • 17
    BC UK HOLDINGS LIMITED - 2020-01-29
    icon of address C/o Freuds, 1 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    739,608 GBP2023-12-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-03-31
    IIF 52 - Director → ME
  • 18
    icon of address 20 Maresfield Gardens, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-01 ~ 2015-03-31
    IIF 36 - Director → ME
  • 19
    KAPITAL VENTURES LIMITED. - 2017-01-19
    KAPITAL VENTURES PLC - 2002-08-23
    PROJECT QUAKER CLUB PLC - 2001-04-04
    SUNLOT PLC - 2001-03-30
    icon of address 45 Dean Street, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,544,265 GBP2023-12-31
    Officer
    icon of calendar 2001-04-19 ~ 2002-07-11
    IIF 9 - Director → ME
  • 20
    PRINCE S TRUST TRADING LIMITED - 2025-04-01
    TYROLESE (349) LIMITED - 1996-03-27
    icon of address 8 Glade Path, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-06-21 ~ 2007-07-04
    IIF 5 - Director → ME
  • 21
    icon of address 1 Stephen Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,154 GBP2023-12-31
    Officer
    icon of calendar 2017-05-16 ~ 2020-12-03
    IIF 45 - Director → ME
  • 22
    LONGSHINE PROPERTIES LIMITED - 2009-08-29
    LONGSHOT HOTELS LIMITED - 2004-05-04
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2002-03-22
    IIF 15 - Director → ME
  • 23
    LONGSHOT HEALTH & FITNESS LIMITED - 2008-04-19
    icon of address 16-19 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1999-11-23 ~ 2002-02-04
    IIF 11 - Director → ME
  • 24
    FREELANDS FARM LLP - 2018-05-10
    icon of address Utopia Village, 7 Chalcot Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,403,578 GBP2022-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2014-06-02
    IIF 31 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.