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
    • icon of address Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 1 IIF 2
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 3
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 4
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 5 IIF 6
    • icon of address 210, High Holborn, London, WC1V 7EP, England

      IIF 7
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 8
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

    Resident in United Kingdom

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

      IIF 9
  • 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
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 27 IIF 28
    • icon of address 35, Catherine Place, London, SW1E 6DY

      IIF 29
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Hudson, Matthew Donald Jeremy
    British solicitor/director born in February 1962

    Resident in United Kingdom

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

      IIF 33
  • Hudson, Matthew Donald Jeremy
    born in February 1962

    Resident in United Kingdom

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

      IIF 34
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 35
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 36
    • icon of address 4th Floor Warwick Court, 5 Paternoster Square, London, EC4M 7DX

      IIF 37 IIF 38 IIF 39
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 42
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 43 IIF 44
  • Hudson, Matthew Donald Jeremy
    British born in February 1962

    Resident in England

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

      IIF 45 IIF 46
    • icon of address 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
    • icon of address 1, Frederick's Place, London, EC2R 8AE, England

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

      IIF 50 IIF 51
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

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

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

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

      IIF 78
    • icon of address 8, Old Jewry, London, EC2R 8DN

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

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

      IIF 81
    • icon of address 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
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 83
  • Hudson, Matthew Donald Jeremy
    British

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

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

      IIF 94
  • 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
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 113 IIF 114
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 115
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in England

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

      IIF 116 IIF 117 IIF 118
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 119
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 120
    • icon of address 1, Frederick's Place, London, EC2R 8AE, England

      IIF 121
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 122
    • icon of address 4th Floor, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 123
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in Jersey

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

      IIF 124
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Has significant influence or controlOE
    IIF 83 - Has significant influence or controlOE
  • 3
    icon of address 8 Old Jewry, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 44 - LLP Member → ME
  • 4
    icon of address Watermoor, Point, Cirencester, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1/3 Cammo Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 71 - Right to surplus assets - 75% or moreOE
    IIF 71 - Right to appoint or remove membersOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 6
    MJH LAW LIMITED - 2015-01-07
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    35,530 GBP2024-04-30
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 7
    JACOBY & MYERS EUROPE LIMITED - 2013-12-04
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,035 GBP2023-07-31
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 9
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    icon of address 210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 47 - Director → ME
  • 10
    TOWER GATE SERVICES LIMITED - 2006-01-27
    TGC CORPORATE SERVICES LIMITED - 2017-03-10
    FAR BLUE RIVERHUB LIMITED - 2003-09-01
    RIVERHUB LIMITED - 2000-03-21
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 11
    MJ HUDSON I LIMITED - 2013-07-19
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 1/3 Cammo Road, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 76 - Right to appoint or remove personsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to surplus assets - 75% or moreOE
  • 13
    MJ HUDSON LLP - 2013-11-28
    icon of address 8 Old Jewry, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 14
    MJ HUDSON I LIMITED - 2013-11-28
    MJ HUDSON HOLDCO LIMITED - 2013-07-19
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Hazelwood Cottage Torwoodhill Road, Rhu, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 10 - Director → ME
  • 16
    HUDSON ASSET PLATFORM LIMITED - 2013-07-09
    MJH FIDUCIARY SERVICES LIMITED - 2012-08-02
    icon of address 8 Old Jewry, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 17
    icon of address 8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 30 - Director → ME
  • 18
    TGC SGP LIMITED - 2010-04-29
    TGC VENTURES (SCOTLAND) LIMITED - 2008-02-19
    icon of address Hazelwood Cottage Torwoodhill Road, Rhu, Argyll & Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 19
    icon of address 210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,353 GBP2024-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 48 - Director → ME
  • 20
    FAR BLUE RESEARCH LIMITED - 2003-09-04
    HUDSON & HAZELDEN LIMITED - 2003-11-18
    icon of address 8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 22
    icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PRIVATE MARKET ASSOCIATES LLP - 2025-02-21
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 118 - Right to surplus assets - 75% or moreOE
  • 24
    ECLECTIC MEDIA NETWORK LIMITED - 2020-09-13
    SPORTS FANS NETWORK LIMITED - 2018-03-15
    TOWER BRIDGE CAPITAL LIMITED - 2012-12-20
    icon of address 210 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -837,826 GBP2024-01-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 7 - Director → ME
  • 25
    VOLGANEFT LIMITED - 2011-09-21
    icon of address 35 Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 29 - Director → ME
  • 26
    TGC INVESTMENTS LIMITED - 2017-02-21
    FAR BLUE NETWORKS LIMITED - 2004-07-23
    FAR BLUE 3D LIMITED - 2001-05-16
    FAR BLUE LIMITED - 2007-12-04
    MJ HUDSON CORPORATE SERVICES LIMITED - 2017-02-27
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Has significant influence or controlOE
  • 27
    icon of address Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 53 - Director → ME
Ceased 60
  • 1
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -308,161 GBP2022-06-30
    Officer
    icon of calendar 2019-04-05 ~ 2022-03-08
    IIF 14 - Director → ME
  • 2
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-01
    IIF 9 - Director → ME
  • 3
    AMACES LIMITED - 2024-07-26
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,247 GBP2017-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2022-09-15
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2023-02-15
    IIF 124 - Has significant influence or control OE
  • 4
    EPIC INVESTMENT ADVISERS LIMITED - 2007-09-25
    EPIC INVESTMENT CONSULTING LIMITED - 2006-02-16
    ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED - 2018-02-26
    MJ HUDSON INVESTMENT ADVISERS LIMITED - 2023-10-12
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-16 ~ 2022-09-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 82 - Has significant influence or control OE
  • 5
    MJ HUDSON TRUSTEE SERVICES LIMITED - 2023-10-12
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-07 ~ 2023-02-15
    IIF 121 - Has significant influence or control OE
  • 6
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 1994-10-05 ~ 1997-05-13
    IIF 69 - Director → ME
    icon of calendar 1994-10-05 ~ 1997-05-16
    IIF 112 - Secretary → ME
  • 7
    TREATDERIVE LIMITED - 1991-05-31
    icon of address Po Box 55, 1 Surrey Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-03 ~ 1991-06-05
    IIF 110 - Secretary → ME
  • 8
    CABOT FINANCE LIMITED - 1999-07-01
    CABOT SQUARE CAPITAL MANAGEMENT LIMITED - 2001-08-29
    CABOT SQUARE CAPITAL LTD - 2006-05-02
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2000-03-09
    IIF 60 - Director → ME
  • 9
    ADVISECITY LIMITED - 1994-06-29
    icon of address 31 Larkfield Drive, Rawdon, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-06-24 ~ 1992-01-24
    IIF 91 - Secretary → ME
  • 10
    IP MAESTRALE ENERGY ITALY 1 LLP - 2013-02-27
    MATRIX ENERGY ITALY 1 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 38 - LLP Member → ME
  • 11
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 37 - LLP Designated Member → ME
  • 12
    MATRIX ENERGY ITALY 2 LLP - 2007-09-15
    IP MAESTRALE ENERGY ITALY 2 LLP - 2013-02-27
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 41 - LLP Member → ME
  • 13
    MCG VENTURES LIMITED - 2015-08-10
    MCG CAPITAL ADVISORY LIMITED - 2013-02-07
    MJ HUDSON ESG LIMITED - 2024-01-11
    MJ HUDSON IR LIMITED - 2017-06-06
    FAR BLUE INVESTOR RELATIONS LIMITED - 2017-02-21
    MJ HUDSON IQ LIMITED - 2022-09-26
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-06 ~ 2021-03-10
    IIF 18 - Director → ME
  • 14
    MJ HUDSON ADVISERS LIMITED - 2023-03-30
    TOWER GATE ADVISERS LIMITED - 2017-02-06
    icon of address 95 Chancery Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2022-07-22
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 74 - Has significant influence or control OE
  • 15
    MJ HUDSON FUND ADMINISTRATION LIMITED - 2023-05-03
    icon of address 4th Floor 95 Chancery Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -467,864 GBP2022-06-30
    Officer
    icon of calendar 2021-01-08 ~ 2022-09-15
    IIF 49 - Director → ME
  • 16
    MJ HUDSON FUND MANAGEMENT LIMITED - 2023-05-03
    FAR BLUE VENTURES LIMITED - 2003-08-29
    TOWER GATE FINANCE LIMITED - 2005-07-06
    TOWER GATE CAPITAL LIMITED - 2017-02-23
    TGC VENTURES LIMITED - 2013-05-20
    icon of address 95 Chancery Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2022-07-22
    IIF 17 - Director → ME
    icon of calendar 2000-02-11 ~ 2004-07-31
    IIF 58 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-03
    IIF 81 - Has significant influence or control OE
  • 17
    MJ HUDSON CONSULTING LIMITED - 2023-03-30
    icon of address 95 Chancery Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ 2022-09-15
    IIF 51 - Director → ME
  • 18
    RYLAND PETERS & SMALL LIMITED - 2025-06-30
    NEXTARTIST LIMITED - 1995-06-05
    icon of address 11 Conway Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,967,237 GBP2024-03-31
    Officer
    icon of calendar 1995-03-29 ~ 1995-04-20
    IIF 62 - Director → ME
    icon of calendar 1995-03-29 ~ 1995-04-20
    IIF 108 - Secretary → ME
  • 19
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    icon of address 210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Officer
    icon of calendar 2013-02-08 ~ 2020-02-10
    IIF 22 - Director → ME
    icon of calendar 2003-01-21 ~ 2004-04-21
    IIF 95 - Secretary → ME
  • 20
    icon of address Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2016-05-18
    IIF 26 - Director → ME
  • 21
    icon of address Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2016-05-18
    IIF 25 - Director → ME
  • 22
    icon of address Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-18
    IIF 24 - Director → ME
  • 23
    TOWER GATE SERVICES LIMITED - 2006-01-27
    TGC CORPORATE SERVICES LIMITED - 2017-03-10
    FAR BLUE RIVERHUB LIMITED - 2003-09-01
    RIVERHUB LIMITED - 2000-03-21
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2004-07-31
    IIF 59 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 98 - Secretary → ME
  • 24
    THE COMPANY MACHINE LIMITED - 2022-02-02
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2021-07-20 ~ 2022-09-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2023-02-15
    IIF 77 - Has significant influence or control OE
  • 25
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-02-15
    IIF 50 - Director → ME
  • 26
    MJ HUDSON I LIMITED - 2013-07-19
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 72 - Has significant influence or control OE
  • 27
    ALLENBRIDGE LIMITED - 2018-02-26
    icon of address 1 Frederick's Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2022-09-23
    IIF 28 - Director → ME
  • 28
    ALLENBRIDGE SOLUTIONS LIMITED - 2018-02-26
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2022-09-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2023-02-15
    IIF 78 - Has significant influence or control OE
  • 29
    MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED - 2020-05-22
    ALLENBRIDGE HOLDINGS LIMITED - 2018-02-26
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2022-09-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2023-02-15
    IIF 114 - Has significant influence or control OE
  • 30
    MJ HUDSON I LIMITED - 2013-11-28
    MJ HUDSON HOLDCO LIMITED - 2013-07-19
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 80 - Has significant influence or control OE
  • 31
    COLTHROP BOARD MILL LIMITED - 2010-08-11
    MAYR-MELNHOF CARTONBOARD UK LIMITED - 2021-12-07
    REWARDGRAND LIMITED - 1991-05-08
    icon of address Unit 10 Commerce Park, Brunel Way, Theale, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-29 ~ 1991-05-03
    IIF 66 - Director → ME
    icon of calendar 1991-04-29 ~ 1991-05-03
    IIF 109 - Secretary → ME
  • 32
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    CHANCETHEME LIMITED - 1991-05-09
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-05-01 ~ 1991-05-03
    IIF 67 - Director → ME
    icon of calendar 1991-05-01 ~ 1991-05-03
    IIF 92 - Secretary → ME
  • 33
    CHESAPEAKE PLC - 2009-05-08
    CATCHINDEX LIMITED - 1991-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    CHESAPEAKE LIMITED - 2014-07-25
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1941-04-10 ~ 1991-05-03
    IIF 89 - Secretary → ME
  • 34
    FAR BLUE RESEARCH LIMITED - 2003-09-04
    HUDSON & HAZELDEN LIMITED - 2003-11-18
    icon of address 8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 99 - Secretary → ME
  • 35
    icon of address 100 Bishopsgate 19th Floor, 100 Bishopsgate, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2007-09-04
    IIF 40 - LLP Designated Member → ME
  • 36
    CS SCF SERVICES NO. 1 LIMITED - 1999-10-25
    CCSL SERVICES NO. 1 LIMITED - 2001-02-07
    CABOT SQUARE CAPITAL GP LIMITED - 1999-07-01
    CABOT SERVICES LIMITED - 1999-08-06
    CABOT £2 LIMITED - 1999-09-15
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents, 54 offsprings)
    Officer
    icon of calendar 1999-02-15 ~ 1999-08-20
    IIF 56 - Director → ME
    icon of calendar 1999-09-23 ~ 1999-11-01
    IIF 106 - Secretary → ME
  • 37
    DLJ PHOENIX FUND TRUSTEE LIMITED - 2001-05-02
    GRADEMEDIUM LIMITED - 1991-06-04
    PHOENIX FUND TRUSTEE LIMITED - 1997-04-11
    icon of address 10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-04-18 ~ 1991-05-13
    IIF 90 - Secretary → ME
  • 38
    CROCUSBRIGHT LIMITED - 1999-08-26
    CABOT CONSUMER SERVICES LIMITED - 2001-02-09
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2000-03-13
    IIF 85 - Secretary → ME
  • 39
    THE MONEY STORE COMPANY (NO.1) LIMITED - 1999-09-13
    INTERCEDE 1280 LIMITED - 1997-11-20
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 105 - Secretary → ME
  • 40
    CROCUSDALE LIMITED - 1999-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ 1999-11-01
    IIF 88 - Secretary → ME
  • 41
    HAMMERDRIFT LIMITED - 1999-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 102 - Secretary → ME
  • 42
    THE MONEY STORE COMPANY (NO.2) LIMITED - 1999-09-13
    INTERCEDE 1281 LIMITED - 1997-11-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 86 - Secretary → ME
  • 43
    INTERCEDE 1282 LIMITED - 1997-11-20
    THE MONEY STORE COMPANY (NO.3) LIMITED - 1999-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 87 - Secretary → ME
  • 44
    CROCUSDRIVE LIMITED - 1999-09-01
    icon of address 5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-27 ~ 1999-11-01
    IIF 103 - Secretary → ME
  • 45
    TRUSHELFCO (NO.1392) LIMITED - 1989-03-29
    BEAR STEARNS HOME LOANS LIMITED - 1993-11-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-20 ~ 1999-11-01
    IIF 101 - Secretary → ME
  • 46
    CLOUDLIGHT PLC - 1999-09-07
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 107 - Secretary → ME
  • 47
    PROSKAUER ROSE LLP - 2014-10-31
    icon of address 8 Bishopsgate, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2010-01-17
    IIF 39 - LLP Designated Member → ME
  • 48
    FORMARRIVE LIMITED - 1991-08-23
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-24 ~ 1991-07-01
    IIF 63 - Director → ME
  • 49
    Q HILL CAPITAL LIMITED - 2015-05-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,338 GBP2022-12-31
    Officer
    icon of calendar 2013-12-30 ~ 2019-09-12
    IIF 31 - Director → ME
  • 50
    TOWER GATE PARTNERS LIMITED - 2005-04-05
    GOURMET TRADERS LIMITED - 2004-04-27
    TG PRIVATE LIMITED - 2005-06-15
    TOWER GATE CAPITAL LIMITED - 2005-02-10
    SMITHARD INVESTMENTS LIMITED - 2006-09-26
    TG CAPITAL MARKETS LIMITED - 2004-10-25
    BLS CAPITAL MARKETS LIMITED - 2005-07-20
    SMITHARD CAPITAL LIMITED - 2016-09-09
    HIGHGAIN VENTURES LIMITED - 2002-12-19
    icon of address 1 Barrington Lodge, Princes Road, Weybridge
    Active Corporate (2 parents)
    Equity (Company account)
    -1,637 GBP2024-03-31
    Officer
    icon of calendar 2002-12-12 ~ 2005-02-24
    IIF 100 - Secretary → ME
  • 51
    ECLECTIC MEDIA NETWORK LIMITED - 2020-09-13
    SPORTS FANS NETWORK LIMITED - 2018-03-15
    TOWER BRIDGE CAPITAL LIMITED - 2012-12-20
    icon of address 210 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -837,826 GBP2024-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2013-02-11
    IIF 19 - Director → ME
  • 52
    TGC INVESTMENTS LIMITED - 2017-02-21
    FAR BLUE NETWORKS LIMITED - 2004-07-23
    FAR BLUE 3D LIMITED - 2001-05-16
    FAR BLUE LIMITED - 2007-12-04
    MJ HUDSON CORPORATE SERVICES LIMITED - 2017-02-27
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2004-07-31
    IIF 70 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 97 - Secretary → ME
  • 53
    TOWER PLATFORM PLC - 2015-06-03
    TOWER GATE LIMITED - 2005-08-25
    FAR BLUE PLC - 2004-02-05
    TOWER GATE CAPITAL PLC - 2013-05-20
    TOWER GATE GROUP PLC - 2017-07-26
    TOWER GATE CAPITAL LIMITED - 2009-02-25
    TOWER GATE CAPITAL PLC - 2017-07-26
    TGC VENTURES PLC - 2013-10-11
    TOWER GATE PLC - 2004-11-25
    icon of address 1 Apsley Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2022-09-23
    IIF 6 - Director → ME
    icon of calendar 2000-02-11 ~ 2004-07-31
    IIF 54 - Director → ME
    icon of calendar 2000-02-11 ~ 2003-02-01
    IIF 55 - Director → ME
    icon of calendar 2009-02-25 ~ 2018-12-04
    IIF 93 - Secretary → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 75 - Has significant influence or control OE
  • 54
    TWICEHOLD LIMITED - 1994-03-30
    icon of address 8-12 York Gate, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-08-26 ~ 1993-10-20
    IIF 64 - Director → ME
  • 55
    icon of address 1 Hoopers Court, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-12-01
    IIF 123 - Has significant influence or control OE
  • 56
    PROGRESSIVE MEDIA MARKETS LIMITED - 2009-08-10
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-11-25
    WILMINGTON PUBLISHING LIMITED - 2001-06-01
    WILMINGTON MEDIA LIMITED - 2007-10-29
    GRADEBRAVE LIMITED - 1992-04-16
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1992-02-27 ~ 1992-03-04
    IIF 68 - Director → ME
  • 57
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-02-03 ~ 2017-10-23
    IIF 32 - Director → ME
  • 58
    Company number 02631074
    Non-active corporate
    Officer
    icon of calendar 1991-08-19 ~ 1991-08-30
    IIF 65 - Director → ME
    icon of calendar 1991-08-19 ~ 1991-08-30
    IIF 111 - Secretary → ME
  • 59
    Company number 03438051
    Non-active corporate
    Officer
    icon of calendar 1997-12-31 ~ 2000-03-23
    IIF 61 - Director → ME
    icon of calendar 1997-10-14 ~ 1997-12-31
    IIF 94 - Secretary → ME
  • 60
    Company number 03720738
    Non-active corporate
    Officer
    icon of calendar 1999-02-25 ~ 2000-02-18
    IIF 57 - Director → ME
    icon of calendar 1999-09-23 ~ 1999-11-01
    IIF 104 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.