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

Moulding, Matthew John

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 1
  • Moulding, Matthew John
    British ceo, the hut group born in February 1972

    Resident in United Kingdom

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

      IIF 2
  • Moulding, Matthew John
    British company director born in February 1972

    Resident in United Kingdom

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

      IIF 3
  • Moulding, Matthew John
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 4
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 5
    • icon of address Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 6
    • icon of address Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

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

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

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

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

    Resident in United Kingdom

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

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

    Resident in England

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

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

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

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

      IIF 57
  • Matthew John Moulding
    British born in February 1972

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

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,776,018 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,032,639 GBP2024-12-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HALLCO 1751 LIMITED - 2010-06-07
    WHOLESALE ENTERTAINMENT PRODUCTS LIMITED - 2010-09-02
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -341,376 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,727,163 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-12-18 ~ now
    IIF 57 - Ownership of voting rights - More than 25%OE
    IIF 57 - Ownership of shares - More than 25%OE
  • 6
    THG DEVCO LIMITED - 2021-05-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    THG POLAND LIMITED - 2021-05-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,703,448 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    THG PROPERTY HOLDINGS LIMITED - 2021-05-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,772,132 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    THG RESIDENTIAL HOLDCO LIMITED - 2021-05-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -89,492 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -85,177 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    HURRELL LIMITED - 2004-02-13
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,479,727 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    THG PLC
    - now
    THG HOLDINGS LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    THG HOLDINGS PLC - 2021-01-05
    THE HUT GROUP LIMITED - 2020-09-07
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 4 - Director → ME
Ceased 29
  • 1
    CAUDWELL COMMUNICATIONS LIMITED - 2006-11-14
    CSH (STOKE) 25 LIMITED - 2006-05-12
    HOMECALL (UK) LIMITED - 2006-03-23
    CSH (STOKE) 17 LIMITED - 2004-07-05
    icon of address Weston, Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 12 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 41 - Secretary → ME
  • 2
    4U LIMITED - 2006-10-24
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-05-16
    IIF 22 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 50 - Secretary → ME
  • 3
    GLOBAL FULFILMENT SERVICES LIMITED - 2007-01-15
    20:20 GLOBAL LIMITED - 2002-10-22
    K & S (473) LIMITED - 2002-09-24
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2008-05-16
    IIF 21 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 51 - Secretary → ME
  • 4
    WIZCOM LIMITED - 2011-09-12
    K & S (483) LIMITED - 2003-02-18
    icon of address Weston Road, Crewe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 13 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 46 - Secretary → ME
  • 5
    K & S (514) LIMITED - 2004-02-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 10 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 52 - Secretary → ME
  • 6
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    2020LOG 1 LIMITED - 2009-01-21
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    20:20 LOGISTICS LIMITED - 2004-01-05
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    FRONTGLIDE LIMITED - 1986-11-17
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2004-04-01
    IIF 24 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 14 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 53 - Secretary → ME
  • 7
    20:20 INTERNATIONAL LIMITED - 2009-01-27
    CORNERSTONE RESOURCING LIMITED - 2008-10-10
    CORNERSTONE RESOURCING .COM LIMITED - 2003-02-24
    K & S (471) LIMITED - 2002-09-11
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 19 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 54 - Secretary → ME
  • 8
    20:20 LOGISTICS LIMITED - 2009-04-03
    K & S (511) LIMITED - 2004-01-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2008-05-16
    IIF 23 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 44 - Secretary → ME
  • 9
    CAUDWELL HOLDINGS LIMITED - 2006-10-13
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 16 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 42 - Secretary → ME
  • 10
    CAUDWELL INTERNATIONAL HOLDINGS LIMITED - 2007-08-21
    IMPORTPRICE LIMITED - 1995-10-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 11 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 47 - Secretary → ME
  • 11
    CAUDWELL LOGISTICS LIMITED - 2009-08-14
    K & S (500) LIMITED - 2003-12-05
    icon of address Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 20 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 43 - Secretary → ME
  • 12
    CHICAGO D H ALPHA LIMITED - 2006-09-11
    icon of address Weston Road, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-16
    IIF 15 - Director → ME
    icon of calendar 2007-05-01 ~ 2008-05-16
    IIF 48 - Secretary → ME
  • 13
    DEXTRA ACCESSORIES LIMITED - 2003-10-09
    HAJCO 151 LIMITED - 1995-01-31
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-05-16
    IIF 18 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 49 - Secretary → ME
  • 14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,772,808 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-02-19
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    icon of address 40 Portland Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,907 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-06-18
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,227,627 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-10-22
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    THG ALPHA PROPCO LTD - 2021-05-03
    MCL ALPHA PROPCO LTD - 2024-11-22
    icon of address 40 Portland Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,645 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ 2020-09-29
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    CROWNS GROUP LIMITED - 2006-12-21
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ 2011-11-21
    IIF 8 - Director → ME
  • 19
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2011-11-21
    IIF 6 - Director → ME
  • 20
    THG ICON S.A.R.L - 2024-10-31
    icon of address 3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-12-10 ~ 2024-11-14
    IIF 59 - Ownership of shares - More than 25% OE
  • 21
    THG UNIT 3 PROPCO S.A.R.L - 2024-09-05
    icon of address 3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-12-10 ~ 2024-11-14
    IIF 58 - Ownership of shares - More than 25% OE
  • 22
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2011-07-31
    IIF 3 - Director → ME
  • 23
    icon of address 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2020-09-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    THE HUT.COM (PLATFORM) LIMITED - 2010-01-20
    HALLCO 1588 LIMITED - 2008-04-03
    INFINITY MINT LIMITED - 2010-01-10
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-31
    IIF 7 - Director → ME
  • 25
    HURRELL LIMITED - 2004-02-13
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2015-06-01
    IIF 1 - Director → ME
  • 26
    CITYCOST LIMITED - 1995-10-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 17 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 45 - Secretary → ME
  • 27
    icon of address Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,479,727 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-04-13
    IIF 2 - Director → ME
  • 28
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-09 ~ 2020-12-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 29
    THG PLC
    - now
    THG HOLDINGS LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    THG HOLDINGS PLC - 2021-01-05
    THE HUT GROUP LIMITED - 2020-09-07
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-09-21
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.