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

Mr Matthew Donald Jeremy Hudson

    Related profiles found in government register
  • 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 1
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 7
    • icon of address 256, Ben Jonson House, London, EC27 8DL, United Kingdom

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

      IIF 9
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 10
    • icon of address 95, Chancery Lane, London, WC2A 1DT, England

      IIF 11
    • icon of address Mj Hudson, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 12
  • 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 13
  • 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 14 IIF 15 IIF 16
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 17
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 18
    • icon of address 1, Frederick's Place, London, EC2R 8AE, England

      IIF 19
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 20
    • icon of address 4th Floor, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 21
  • 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 22
  • Hudson, Matthew Donald Jeremy
    British company director 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 23
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 24
    • icon of address 35, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 25
  • 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 Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

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

      IIF 47 IIF 48
    • icon of address 210, High Holborn, London, WC1V 7EP, England

      IIF 49
    • icon of address 35, Catherine Place, London, SW1E 6DY

      IIF 50
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 51
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 52 IIF 53 IIF 54
  • 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 55
  • 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 56
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 57
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 58
    • icon of address 4th Floor Warwick Court, 5 Paternoster Square, London, EC4M 7DX

      IIF 59 IIF 60 IIF 61
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 64
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 65 IIF 66
  • 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 67 IIF 68
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 69
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

    Resident in England

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

      IIF 70
    • icon of address 210, High Holborn, London, WC1V 7EP, England

      IIF 71 IIF 72
  • Hudson, Matthew Donald Jeremy
    British director born in February 1962

    Resident in England

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

      IIF 73
    • icon of address 1, Frederick's Place, London, EC2R 8AE, England

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

      IIF 75 IIF 76
    • icon of address 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 77
  • 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 78
  • 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 85
  • 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 95
  • 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 105
  • 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
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 38 - 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 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 67 - 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 66 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - 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 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - 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 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - 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 32 - Director → ME
  • 8
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 64 - 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 71 - Director → ME
  • 10
    TGC CORPORATE SERVICES LIMITED - 2017-03-10
    TOWER GATE SERVICES LIMITED - 2006-01-27
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - 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 46 - 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 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove personsOE
    IIF 6 - 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 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 14
    MJ HUDSON HOLDCO LIMITED - 2013-07-19
    MJ HUDSON I LIMITED - 2013-11-28
    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 45 - 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 26 - 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 41 - 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 52 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - 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 72 - Director → ME
  • 20
    HUDSON & HAZELDEN LIMITED - 2003-11-18
    FAR BLUE RESEARCH LIMITED - 2003-09-04
    icon of address 8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ dissolved
    IIF 39 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 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 24 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 18 - 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 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 16 - Right to surplus assets - 75% or moreOE
  • 24
    SPORTS FANS NETWORK LIMITED - 2018-03-15
    ECLECTIC MEDIA NETWORK LIMITED - 2020-09-13
    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 49 - 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 50 - Director → ME
  • 26
    MJ HUDSON CORPORATE SERVICES LIMITED - 2017-02-27
    TGC INVESTMENTS LIMITED - 2017-02-21
    FAR BLUE LIMITED - 2007-12-04
    FAR BLUE NETWORKS LIMITED - 2004-07-23
    FAR BLUE 3D LIMITED - 2001-05-16
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - 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 78 - 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 31 - 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 25 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2023-02-15
    IIF 22 - Has significant influence or control OE
  • 4
    MJ HUDSON INVESTMENT ADVISERS LIMITED - 2023-10-12
    EPIC INVESTMENT CONSULTING LIMITED - 2006-02-16
    EPIC INVESTMENT ADVISERS LIMITED - 2007-09-25
    ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED - 2018-02-26
    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 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 12 - 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 19 - 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 (7 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 1994-10-05 ~ 1997-05-13
    IIF 94 - Director → ME
    icon of calendar 1994-10-05 ~ 1997-05-16
    IIF 124 - 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 122 - Secretary → ME
  • 8
    CABOT SQUARE CAPITAL LTD - 2006-05-02
    CABOT SQUARE CAPITAL MANAGEMENT LIMITED - 2001-08-29
    CABOT FINANCE LIMITED - 1999-07-01
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2000-03-09
    IIF 85 - 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 102 - 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 60 - 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 59 - 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 63 - LLP Member → ME
  • 13
    FAR BLUE INVESTOR RELATIONS LIMITED - 2017-02-21
    MJ HUDSON ESG LIMITED - 2024-01-11
    MJ HUDSON IQ LIMITED - 2022-09-26
    MCG VENTURES LIMITED - 2015-08-10
    MJ HUDSON IR LIMITED - 2017-06-06
    MCG CAPITAL ADVISORY LIMITED - 2013-02-07
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-06 ~ 2021-03-10
    IIF 36 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 4 - 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 74 - Director → ME
  • 16
    TOWER GATE CAPITAL LIMITED - 2017-02-23
    MJ HUDSON FUND MANAGEMENT LIMITED - 2023-05-03
    TGC VENTURES LIMITED - 2013-05-20
    FAR BLUE VENTURES LIMITED - 2003-08-29
    TOWER GATE FINANCE LIMITED - 2005-07-06
    icon of address 95 Chancery Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2004-07-31
    IIF 82 - Director → ME
    icon of calendar 2007-05-31 ~ 2022-07-22
    IIF 35 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-03
    IIF 11 - 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 76 - 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 87 - Director → ME
    icon of calendar 1995-03-29 ~ 1995-04-20
    IIF 120 - 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 40 - Director → ME
    icon of calendar 2003-01-21 ~ 2004-04-21
    IIF 106 - 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 44 - 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 43 - 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 42 - Director → ME
  • 23
    TGC CORPORATE SERVICES LIMITED - 2017-03-10
    TOWER GATE SERVICES LIMITED - 2006-01-27
    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 84 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 110 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2023-02-15
    IIF 7 - 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 75 - 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 2 - 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 48 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2023-02-15
    IIF 8 - Has significant influence or control OE
  • 29
    ALLENBRIDGE HOLDINGS LIMITED - 2018-02-26
    MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED - 2020-05-22
    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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2023-02-15
    IIF 68 - Has significant influence or control OE
  • 30
    MJ HUDSON HOLDCO LIMITED - 2013-07-19
    MJ HUDSON I LIMITED - 2013-11-28
    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 10 - Has significant influence or control OE
  • 31
    REWARDGRAND LIMITED - 1991-05-08
    COLTHROP BOARD MILL LIMITED - 2010-08-11
    MAYR-MELNHOF CARTONBOARD UK LIMITED - 2021-12-07
    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 91 - Director → ME
    icon of calendar 1991-04-29 ~ 1991-05-03
    IIF 121 - Secretary → ME
  • 32
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    CHANCETHEME LIMITED - 1991-05-09
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    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 92 - Director → ME
    icon of calendar 1991-05-01 ~ 1991-05-03
    IIF 103 - Secretary → ME
  • 33
    CHESAPEAKE PLC - 2009-05-08
    CHESAPEAKE LIMITED - 2014-07-25
    CATCHINDEX LIMITED - 1991-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    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 100 - Secretary → ME
  • 34
    HUDSON & HAZELDEN LIMITED - 2003-11-18
    FAR BLUE RESEARCH LIMITED - 2003-09-04
    icon of address 8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 111 - 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 62 - LLP Designated Member → ME
  • 36
    CCSL SERVICES NO. 1 LIMITED - 2001-02-07
    CS SCF SERVICES NO. 1 LIMITED - 1999-10-25
    CABOT £2 LIMITED - 1999-09-15
    CABOT SERVICES LIMITED - 1999-08-06
    CABOT SQUARE CAPITAL GP LIMITED - 1999-07-01
    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 79 - Director → ME
    icon of calendar 1999-09-23 ~ 1999-11-01
    IIF 118 - Secretary → ME
  • 37
    DLJ PHOENIX FUND TRUSTEE LIMITED - 2001-05-02
    PHOENIX FUND TRUSTEE LIMITED - 1997-04-11
    GRADEMEDIUM LIMITED - 1991-06-04
    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 101 - Secretary → ME
  • 38
    CABOT CONSUMER SERVICES LIMITED - 2001-02-09
    CROCUSBRIGHT LIMITED - 1999-08-26
    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 96 - Secretary → ME
  • 39
    INTERCEDE 1280 LIMITED - 1997-11-20
    THE MONEY STORE COMPANY (NO.1) LIMITED - 1999-09-13
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 117 - 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 99 - 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 114 - 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 97 - Secretary → ME
  • 43
    THE MONEY STORE COMPANY (NO.3) LIMITED - 1999-09-13
    INTERCEDE 1282 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 98 - 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 115 - Secretary → ME
  • 45
    BEAR STEARNS HOME LOANS LIMITED - 1993-11-15
    TRUSHELFCO (NO.1392) LIMITED - 1989-03-29
    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 113 - 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 119 - 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 61 - 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 88 - 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 53 - Director → ME
  • 50
    TG PRIVATE LIMITED - 2005-06-15
    SMITHARD INVESTMENTS LIMITED - 2006-09-26
    SMITHARD CAPITAL LIMITED - 2016-09-09
    HIGHGAIN VENTURES LIMITED - 2002-12-19
    TOWER GATE PARTNERS LIMITED - 2005-04-05
    TOWER GATE CAPITAL LIMITED - 2005-02-10
    BLS CAPITAL MARKETS LIMITED - 2005-07-20
    GOURMET TRADERS LIMITED - 2004-04-27
    TG CAPITAL MARKETS LIMITED - 2004-10-25
    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 112 - Secretary → ME
  • 51
    SPORTS FANS NETWORK LIMITED - 2018-03-15
    ECLECTIC MEDIA NETWORK LIMITED - 2020-09-13
    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 37 - Director → ME
  • 52
    MJ HUDSON CORPORATE SERVICES LIMITED - 2017-02-27
    TGC INVESTMENTS LIMITED - 2017-02-21
    FAR BLUE LIMITED - 2007-12-04
    FAR BLUE NETWORKS LIMITED - 2004-07-23
    FAR BLUE 3D LIMITED - 2001-05-16
    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 95 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 108 - Secretary → ME
  • 53
    TOWER GATE PLC - 2004-11-25
    TOWER PLATFORM PLC - 2015-06-03
    TOWER GATE GROUP PLC - 2017-07-26
    TOWER GATE CAPITAL PLC - 2017-07-26
    TGC VENTURES PLC - 2013-10-11
    TOWER GATE CAPITAL LIMITED - 2009-02-25
    TOWER GATE LIMITED - 2005-08-25
    FAR BLUE PLC - 2004-02-05
    TOWER GATE CAPITAL PLC - 2013-05-20
    icon of address 1 Apsley Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2003-02-01
    IIF 83 - Director → ME
    icon of calendar 2000-02-11 ~ 2004-07-31
    IIF 81 - Director → ME
    icon of calendar 2007-05-31 ~ 2022-09-23
    IIF 34 - Director → ME
    icon of calendar 2009-02-25 ~ 2018-12-04
    IIF 104 - Secretary → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 5 - 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 89 - 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 21 - Has significant influence or control OE
  • 56
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-11-25
    PROGRESSIVE MEDIA MARKETS LIMITED - 2009-08-10
    WILMINGTON MEDIA LIMITED - 2007-10-29
    WILMINGTON PUBLISHING LIMITED - 2001-06-01
    GRADEBRAVE LIMITED - 1992-04-16
    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 93 - 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 54 - Director → ME
  • 58
    Company number 02631074
    Non-active corporate
    Officer
    icon of calendar 1991-08-19 ~ 1991-08-30
    IIF 90 - Director → ME
    icon of calendar 1991-08-19 ~ 1991-08-30
    IIF 123 - Secretary → ME
  • 59
    Company number 03438051
    Non-active corporate
    Officer
    icon of calendar 1997-12-31 ~ 2000-03-23
    IIF 86 - Director → ME
    icon of calendar 1997-10-14 ~ 1997-12-31
    IIF 105 - Secretary → ME
  • 60
    Company number 03720738
    Non-active corporate
    Officer
    icon of calendar 1999-02-25 ~ 2000-02-18
    IIF 80 - Director → ME
    icon of calendar 1999-09-23 ~ 1999-11-01
    IIF 116 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.