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

Freud, Matthew Rupert

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

    Resident in England

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

    Resident in England

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

      IIF 11 IIF 12
    • 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 13
  • Freud, Matthew Rupert
    British communications born in November 1963

    Resident in England

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

      IIF 14
  • 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
    • China Corner, Blenheim Park, Woodstock, Oxfordshire, OX20 1PR

      IIF 25
  • Freud, Matthew Rupert
    British director born in November 1963

    Resident in England

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

      IIF 26 IIF 27
  • Freud, Matthew Rupert
    British public relations born in November 1963

    Resident in England

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

      IIF 28
  • Freud, Matthew Rupert
    born in November 1963

    Resident in England

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

      IIF 29
  • Freud, Matthew Rupert
    born in November 1963

    Resident in United Kingdom

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

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

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 43
    • 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 44
    • 55, Newman Street, London, W1T 3EB, Uk

      IIF 45
  • Freud, Matthew Rupert
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PN, United Kingdom

      IIF 46
    • 1, Stephen Street, London, W1T 1AL, England

      IIF 47
    • 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 1 Stephen Street, Stephen Street, London, W1T 1AL, England

      IIF 53
    • C/o Freuds, 1 Stephen Street, London, W1T 1AL, United Kingdom

      IIF 54
  • Mr Matthew Rupert Freud
    British born in November 1963

    Resident in England

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

      IIF 55
    • 1, Stephen Street, London, W1T 1AL, England

      IIF 56 IIF 57 IIF 58
    • 1, Liverpool Terrace, Worthing, BN11 1TA

      IIF 59
  • 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
    • Estate Office, The Old Brewery, Priory Lane, Burford, OX18 4SG, United Kingdom

      IIF 62
    • 1, Stephen Street, London, W1T 1AL, England

      IIF 63
    • 1, Stephen Street, London, W1T 1AL, United Kingdom

      IIF 64 IIF 65 IIF 66
child relation
Offspring entities and appointments 57
  • 1
    3447841 PLC - now
    HARTFORD GROUP PLC
    - 2006-03-30 03447841
    TECHTEAM LIMITED - 1998-02-12
    55 Baker Street, London
    Dissolved Corporate (28 parents)
    Officer
    1998-09-25 ~ 2000-12-15
    IIF 27 - Director → ME
  • 2
    ALOTMORE LIMITED
    14017816
    1 Stephen Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-04-01 ~ now
    IIF 7 - Director → ME
  • 3
    ATOMIZED STUDIOS LIMITED - now
    YELLOW MEADOW MEDIA LIMITED
    - 2017-07-04 10471166
    1 Stephen Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-11-09 ~ 2017-02-22
    IIF 49 - Director → ME
  • 4
    BREW LONDON LIMITED
    10134355
    1 Stephen Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 5
    CENTRAL SUPPORT (UK) LIMITED - now
    YOO LTD - 2014-04-29
    YOO UK LIMITED - 2007-10-26
    YOO LIMITED
    - 2006-06-12 03138849 09682962
    PARNASTONE LIMITED - 1999-04-14
    Frp Advisory Llp, Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2000-02-15 ~ 2002-12-31
    IIF 22 - Director → ME
  • 6
    CHARITY PROJECTS
    - now 01806414
    CHARITY PROJECTS LIMITED - 1992-03-30
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (72 parents, 2 offsprings)
    Officer
    2000-05-03 ~ 2011-09-21
    IIF 16 - Director → ME
  • 7
    CHARLIE MACKESY LIMITED
    12326204
    1 Stephen Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-03-11 ~ now
    IIF 9 - Director → ME
  • 8
    COMIC RELIEF LIMITED
    - now 01967154
    BYPLAY LIMITED - 1985-12-17
    6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (61 parents)
    Officer
    2000-05-03 ~ 2011-09-21
    IIF 17 - Director → ME
  • 9
    CONSTANT COMMERCE LIMITED - now
    CC LEGACY ACTIVITIES LIMITED - 2021-04-29
    CONSTANT COMMERCE LTD
    - 2018-08-07 07872405
    FOODITY TECHNOLOGIES LTD
    - 2014-10-14 07872405
    5 Prospects House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2013-10-29 ~ 2017-10-04
    IIF 46 - Director → ME
  • 10
    FREUD (HOLDINGS) LIMITED
    07569691 04232403
    1 Stephen Street, London
    Active Corporate (10 parents, 9 offsprings)
    Officer
    2011-03-18 ~ now
    IIF 4 - Director → ME
  • 11
    FREUD 2.0 HOLDINGS LIMITED
    04232403 07569691
    55 Newman Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2001-06-11 ~ dissolved
    IIF 11 - Director → ME
  • 12
    1 Stephen Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-06-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-06-21 ~ 2023-06-07
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 13
    1 Stephen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-02-21 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 14
    FREUD COMMUNICATIONS LIMITED
    - now 02478112
    JAYSTONE PLC
    - 1990-04-19 02478112
    1 Stephen Street, London
    Active Corporate (33 parents, 11 offsprings)
    Officer
    ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or control OE
  • 15
    FREUD EBT TRUSTEES LIMITED
    04935127
    55 Newman Street, London
    Dissolved Corporate (11 parents)
    Officer
    2003-10-16 ~ dissolved
    IIF 15 - Director → ME
  • 16
    FREUD HOSPITALITY GROUP LIMITED
    14671962
    1 Stephen Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    FREUD INTERNATIONAL HOLDINGS LIMITED
    - now 04947999
    OVAL (1907) LIMITED
    - 2003-12-03 04947999 04947088... (more)
    55 Newman Street, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2003-11-26 ~ dissolved
    IIF 12 - Director → ME
  • 18
    FREUD INTERNATIONAL LLP
    OC304404
    55 Newman Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-04-09 ~ 2005-09-16
    IIF 29 - LLP Member → ME
  • 19
    FREUD INVESTMENTS GROUP LIMITED
    14676242
    1 Stephen Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-02-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-02-20 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 20
    FREUDS GROUP LIMITED
    - now 09801605
    THE BREWERY GROUP (HOLDINGS) LIMITED
    - 2022-02-11 09801605
    THE GANG 2015 LIMITED
    - 2017-10-27 09801605
    C/o Freuds, 1 Stephen Street, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2015-09-30 ~ now
    IIF 40 - Director → ME
  • 21
    GAPTIVATE LIMITED
    09414449
    1 Stephen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 52 - Director → ME
  • 22
    GIPSYMEDIA LTD
    03733258
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (16 parents)
    Officer
    1999-09-28 ~ 2001-11-29
    IIF 21 - Director → ME
  • 23
    HOST EUROPE FOUR LIMITED - now
    HOST EUROPE LIMITED - 2009-02-26
    HOST EUROPE PLC - 2004-12-21
    MAGIC MOMENTS INTERNET PLC
    - 2001-03-09 03783811
    QUALITY STREET INTERNET PLC - 1999-09-10
    BRAMHALL GROUP PLC
    - 1999-09-10 03783811
    BRAMHALL SPORTS II PLC
    - 1999-06-10 03783811
    Hill House, 1 Little New Street, London
    Dissolved Corporate (31 parents)
    Officer
    1999-06-07 ~ 2001-03-08
    IIF 19 - Director → ME
  • 24
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 OC318988... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Officer
    2006-03-01 ~ 2011-04-06
    IIF 60 - LLP Member → ME
  • 25
    INGENIOUS FILM PARTNERS LLP
    - now OC308659 OC318988... (more)
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-03-18 ~ 2010-04-06
    IIF 61 - LLP Member → ME
  • 26
    J&M SANDWICH LIMITED
    10652764
    1 Stephen Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 50 - Director → ME
  • 27
    KAPITAL VENTURES LIMITED - now
    THE GROUCHO CLUB LONDON LIMITED
    - 2017-01-19 01802099 04140970
    SANDTERN PUBLIC LIMITED COMPANY - 1984-05-14
    C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (32 parents, 1 offspring)
    Officer
    2001-06-04 ~ 2001-08-24
    IIF 23 - Director → ME
  • 28
    KINGDOM COME 1 LIMITED
    09918384 09932499... (more)
    1 Stephen Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-06-05 ~ dissolved
    IIF 13 - Director → ME
  • 29
    Estate Office The Old Brewery, Priory Lane, Burford
    Dissolved Corporate (3 parents)
    Officer
    2014-04-24 ~ 2015-12-30
    IIF 30 - LLP Designated Member → ME
  • 30
    LEARNING INFORMATION SYSTEMS LIMITED
    - now 02975461
    HOWARD MULTIMEDIA (UK) LIMITED - 1998-04-28
    EMERALD MEDIA LIMITED - 1994-10-21
    C/o Flywire 45 Folgate Street, 4th Floor, London, Greater London, England
    Dissolved Corporate (9 parents)
    Officer
    2000-06-26 ~ 2001-06-08
    IIF 25 - Director → ME
  • 31
    LEONI'S QUO VADIS LIMITED
    00960612
    The Old Hall, Market Overton, Oakham, Rutland
    Active Corporate (17 parents)
    Officer
    1996-08-21 ~ 1999-05-14
    IIF 26 - Director → ME
  • 32
    M&A INVESTMENT PARTNERSHIP LLP
    OC395425
    1 Stephen Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove members OE
  • 33
    MRF ASSETS LIMITED
    09006080
    Estate Office The Old Brewery, Priory Lane, Burford
    Dissolved Corporate (2 parents)
    Officer
    2019-11-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 34
    NEPOSOL LIMITED
    - now 11626378
    BC UK HOLDINGS LIMITED
    - 2020-01-29 11626378
    C/o Freuds, 1 Stephen Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-01-28 ~ 2020-03-31
    IIF 54 - Director → ME
  • 35
    NEWMAN STREET LIMITED
    08019487
    1 Stephen Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2012-04-04 ~ dissolved
    IIF 43 - Director → ME
  • 36
    NONEMORE LIMITED
    12465309
    1 Stephen Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-02-15 ~ now
    IIF 41 - Director → ME
  • 37
    NONEMORE PRODUCTIONS LIMITED
    12933983
    1 Stephen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-07 ~ now
    IIF 35 - Director → ME
  • 38
    OLD RECTORY HOLDINGS LIMITED
    10146559
    1 Stephen Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-04-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-29 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 39
    ONENINETHREE LIMITED
    12381896
    1 Stephen Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-12-31 ~ dissolved
    IIF 47 - Director → ME
  • 40
    PLAY VIDEO LIMITED
    09144668
    1 Stephen Street, Stephen Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 53 - Director → ME
  • 41
    PRESS GAZETTE LIMITED
    05466121
    Vantage, 20-24 Kirby Street, London
    In Administration Corporate (5 parents)
    Officer
    2005-06-03 ~ now
    IIF 28 - Director → ME
  • 42
    SUSTAINABLE MARKETS INITIATIVE LIMITED
    14752095 13167792
    C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (30 parents)
    Officer
    2023-03-23 ~ now
    IIF 5 - Director → ME
  • 43
    THE BREWERY (LONDON) LIMITED
    08787991
    1 Stephen Street, London
    Active Corporate (6 parents)
    Officer
    2013-11-25 ~ now
    IIF 38 - Director → ME
  • 44
    THE BULL AT BURFORD LIMITED
    - now 02409561
    TORDELL LIMITED - 2009-12-23
    105 High Street, Burford, Oxfordshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2020-06-30 ~ now
    IIF 37 - Director → ME
  • 45
    THE FREUD MUSEUM LONDON
    05467415
    20 Maresfield Gardens, London
    Active Corporate (38 parents)
    Officer
    2013-02-01 ~ 2015-03-31
    IIF 45 - Director → ME
  • 46
    THE GROUCHO CLUB LONDON LIMITED - now
    KAPITAL VENTURES LIMITED. - 2017-01-19
    KAPITAL VENTURES PLC
    - 2002-08-23 04140970 01802099
    PROJECT QUAKER CLUB PLC - 2001-04-04
    SUNLOT PLC - 2001-03-30
    45 Dean Street, London
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2001-04-19 ~ 2002-07-11
    IIF 18 - Director → ME
  • 47
    THE KING'S TRUST TRADING LIMITED - now
    PRINCE S TRUST TRADING LIMITED
    - 2025-04-01 03161821
    TYROLESE (349) LIMITED - 1996-03-27
    8 Glade Path, London, England
    Active Corporate (48 parents)
    Officer
    2005-06-21 ~ 2007-07-04
    IIF 14 - Director → ME
  • 48
    THE RQP COMPANY LIMITED
    14679974
    1 Liverpool Terrace, Worthing
    Dissolved Corporate (2 parents, 3 offsprings)
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 49
    TRUE COLORS LIMITED
    10772594
    1 Stephen Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-05-16 ~ 2020-12-03
    IIF 48 - Director → ME
  • 50
    TTS PROPERTIES LIMITED - now
    LONGSHINE PROPERTIES LIMITED - 2009-08-29
    LONGSHOT HOTELS LIMITED
    - 2004-05-04 04055091 10663803
    16-19 Canada Square, London, England
    Active Corporate (19 parents)
    Officer
    2001-02-12 ~ 2002-03-22
    IIF 24 - Director → ME
  • 51
    TTS SOHO LIMITED - now
    LONGSHOT HEALTH & FITNESS LIMITED
    - 2008-04-19 03782567
    16-19 Canada Square, London, England
    Dissolved Corporate (18 parents)
    Officer
    1999-11-23 ~ 2002-02-04
    IIF 20 - Director → ME
  • 52
    TYMURE LLP - now
    FREELANDS FARM LLP
    - 2018-05-10 OC385769 OC421532
    Utopia Village, 7 Chalcot Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-06-12 ~ 2014-06-02
    IIF 31 - LLP Designated Member → ME
  • 53
    VENREX I LLP
    - now OC303649 OC309270
    KING STREET PARTNERS LLP
    - 2006-01-05 OC303649 OC309270
    7th & 8th Floor 22 Percy Street, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2003-01-06 ~ now
    IIF 33 - LLP Member → ME
  • 54
    VINCENT AB HOLDINGS LIMITED
    13233640
    1 Stephen Street, London, England
    Active Corporate (1 parent)
    Officer
    2021-02-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-02-27 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 55
    VINEGRID LIMITED
    - now 03839115
    FREUD NETWORKS LIMITED
    - 2005-10-20 03839115
    VINEGRID LIMITED
    - 2000-05-11 03839115
    1 Stephen Street, London
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2000-04-27 ~ now
    IIF 34 - Director → ME
  • 56
    WELLHELLO PRODUCTIONS LIMITED
    13046698
    1 Stephen Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-11-27 ~ now
    IIF 39 - Director → ME
  • 57
    WELLHELLO PUBLISHING LIMITED
    14021745
    1 Stephen Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-04-04 ~ now
    IIF 10 - 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.