logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hartling, Mats

    Related profiles found in government register
  • Hartling, Mats
    Swedish company director

    Registered addresses and corresponding companies
    • 50 Garfits Lane, Boston, Lincolnshire, PE21 7EX

      IIF 1
    • After Dark, Craythorne Lane, Boston, Lincolnshire, PE21 6HA

      IIF 2
  • Hartling, Mats Uno
    Swedish

    Registered addresses and corresponding companies
    • 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 3
  • Hartling, Mats
    Swedish company director born in December 1959

    Registered addresses and corresponding companies
    • After Dark, Craythorne Lane, Boston, Lincolnshire, PE21 6HA

      IIF 4
  • Hartling, Mats

    Registered addresses and corresponding companies
    • Falstaff House Station Road, Sutterton, Boston, Lincolnshire, PE20 2JH, United Kingdom

      IIF 5
  • Hartling, Mats Uno

    Registered addresses and corresponding companies
    • 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 6
  • Hartling, Mats Uno, Mr.

    Registered addresses and corresponding companies
    • 23-25, High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 7
  • Hartling, Mats
    Swedish born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Parker Lloyd Audit Level 5, Berkley Square House, Berkley Square, London, W1J 6BY, United Kingdom

      IIF 8
  • Hartling, Mats Uno
    Swedish company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 9
  • Hartling, Mats
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Eton Way, Boston, Lincolnshire, PE21 7BF, United Kingdom

      IIF 10
    • Admiral House, Admiral House, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 11
    • Admiral House, Level Street, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 12
    • Admiral House, Level Street, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 13
    • Admiral House, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 14
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 17
  • Hartling, Mats
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 18 IIF 19
  • Hartling, Mats Uno
    Swedish born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 20
  • Hartling, Mats Uno
    Swedish comany director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor St George's House, 15 Hanover Square, London, W1S 1HS, England

      IIF 21
  • Hartling, Mats Uno
    Swedish company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 22 IIF 23
    • 23-25, High Street, Boston, Lincolnshire, PE21 8SH, United Kingdom

      IIF 24
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 25
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 26
  • Hartling, Mats Uno
    Swedish director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 27
  • Hartlins, Mats Uno
    Swedish company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 28
  • Hartling, Mats
    Swedish business owner born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mats Hartling, Falstaff House, Station Road, Sutterton, PE20 2JH, United Kingdom

      IIF 29
  • Hartling, Mats
    Swedish company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Garfits Lane, Boston, Lincolnshire, PE21 7EX

      IIF 30 IIF 31
  • Hartling, Mats
    Swedish director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 32
    • The Stables, Old Forge Trading Estate, Dudley Road Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 33
  • Hartling, Mats Uno
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Hartling, Mats Uno
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • C/o Vickers Reynolds, The Stables Old Forge Trading Estate, Dudley Road, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 38
    • Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 39
    • Vickers Reynolds, The Stables, Old Forge Trading Estate, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 40
  • Mr Mats Hartling
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Eton Way, Boston, Lincolnshire, PE21 7BF, United Kingdom

      IIF 41
    • Admiral House, Admiral House, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 42
    • Admiral House, Level Street, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 43
    • Admiral House, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 44
    • 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Mr Mats Hartling
    Swedish born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falstaff House Station Road, Sutterton, Boston, Lincolnshire, PE20 2JH, United Kingdom

      IIF 47
    • Mats Hartling, Falstaff House, Sutterton, PE20 2JH, United Kingdom

      IIF 48
  • Mr Mats Uno Hartling
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51 IIF 52
    • 82, Seymour Place, Suite 2 Clarewood Court, London, W1H 2NL, England

      IIF 53
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 54
child relation
Offspring entities and appointments 26
  • 1
    20 HOLDINGS LIMITED
    12451417 12011242... (more)
    82 Seymour Place, Suite 2 Clarewood Court, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-02-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to appoint or remove directors OE
  • 2
    787 PROPERTY LTD
    15160337 12235057... (more)
    Admiral House Level Street, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2023-09-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 3
    A L MAYFAIR PROPERTY LIMITED
    15917623
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BANFERS LTD
    13769960
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-11-29 ~ 2022-06-10
    IIF 37 - Director → ME
    Person with significant control
    2021-11-29 ~ 2021-12-15
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    CRYPTO EXCHANGE PLC
    10998759
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 5 - Secretary → ME
    Person with significant control
    2017-10-05 ~ 2017-11-01
    IIF 47 - Has significant influence or control OE
  • 6
    EAST ASSETS LTD. - now
    EAST ASSETS PLC
    - 2018-07-05 09422951 08285324
    Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2016-07-20 ~ 2017-10-29
    IIF 25 - Director → ME
  • 7
    EUROFUNDING LIMITED
    10523041
    54 Saint James Street, St. James Street, Liverpool, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2017-10-18 ~ 2019-07-27
    IIF 20 - Director → ME
    2016-12-13 ~ 2017-03-14
    IIF 34 - Director → ME
    Person with significant control
    2016-12-13 ~ 2019-07-15
    IIF 49 - Has significant influence or control OE
  • 8
    FCHBC LIMITED
    11881219
    Berkeley House, Berkeley Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2020-11-01 ~ 2021-07-01
    IIF 17 - Director → ME
  • 9
    FXC BROKER UK LTD.
    10672171
    Suite 2 17 Berkeley Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-03-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
  • 10
    KEYSTONE GLOBAL SOLUTIONS LIMITED
    11169754
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-08-30 ~ 2024-11-26
    IIF 15 - Director → ME
    2020-04-29 ~ 2020-08-12
    IIF 8 - Director → ME
  • 11
    KPAY UK LIMITED
    13806041
    20-22 Wenlock Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2021-12-17 ~ 2022-02-11
    IIF 36 - Director → ME
    Person with significant control
    2021-12-17 ~ 2022-02-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    LEOPARD TAVERNS LIMITED
    07550585
    C/o Vickers Reynolds The Stables Old Forge Trading Estate, Dudley Road, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-03-03 ~ 2012-09-25
    IIF 38 - Director → ME
  • 13
    MARVELLOUS MANAGEMENT LIMITED
    05284774
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2004-11-12 ~ 2007-01-12
    IIF 4 - Director → ME
    2007-06-18 ~ 2007-06-18
    IIF 30 - Director → ME
    2009-10-12 ~ 2014-04-17
    IIF 32 - Director → ME
    2004-11-12 ~ 2007-01-12
    IIF 2 - Secretary → ME
  • 14
    MAYFAIR INVEST LIMITED
    12470568
    Admiral House Level Street, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-09-08 ~ 2020-09-15
    IIF 18 - Director → ME
    2026-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-09-08 ~ 2020-09-15
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MIDLAND MANAGEMENT SOLUTIONS LTD
    13951562
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 16
    MIGHTY PUB COMPANY LTD
    04552204
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (12 parents)
    Officer
    2002-10-03 ~ 2014-04-17
    IIF 31 - Director → ME
    2002-10-03 ~ 2008-03-14
    IIF 1 - Secretary → ME
  • 17
    NOBLE CAPITAL PARTNERS LIMITED
    06564089
    Admiral House, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2016-08-01 ~ 2017-10-29
    IIF 26 - Director → ME
    2020-10-24 ~ now
    IIF 14 - Director → ME
    2008-04-14 ~ 2014-04-17
    IIF 23 - Director → ME
    2008-04-14 ~ 2012-01-20
    IIF 6 - Secretary → ME
    Person with significant control
    2020-10-24 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2017-10-29
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    PSD FINTECH LIMITED
    11309844
    Admiral House, Admiral House, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-08-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    PUB INVEST LTD
    07183011
    Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2010-03-09 ~ 2011-11-01
    IIF 24 - Director → ME
  • 20
    ROCK ENTERTAINMENT UK LTD
    07798855
    The Stables Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-10-05 ~ 2014-04-17
    IIF 9 - Director → ME
  • 21
    SOHO LEISURE LIMITED
    06879447
    Vickers Reynolds & Co, The Stables Old Forge Trading Estate, Dudley Road Lye, Stourbridge, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2009-04-16 ~ 2009-04-16
    IIF 22 - Director → ME
    2009-10-12 ~ 2011-09-06
    IIF 33 - Director → ME
    2009-04-16 ~ 2009-10-05
    IIF 7 - Secretary → ME
  • 22
    TRILOAD CAPITAL LTD. - now
    KKIG CAPITAL UK, LTD - 2017-08-14
    BANCIBO UK LTD - 2016-04-18
    RED SQUARE PARTNERS LIMITED
    - 2015-10-23 07945821
    2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Liquidation Corporate (13 parents, 2 offsprings)
    Officer
    2012-02-10 ~ 2014-05-01
    IIF 39 - Director → ME
  • 23
    W1UK LTD
    13955324
    Admiral House Level Street, Waterfront, Brierley Hill, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2022-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 24
    WEST END REGENERATION LIMITED
    - now 04748089
    BUSINESS HOLDINGS LIMITED
    - 2008-12-16 04748089
    Vickers Reynolds, The Stables Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate (7 parents)
    Officer
    2008-11-06 ~ 2014-04-17
    IIF 28 - Director → ME
  • 25
    XANADU ENTERPRISES LIMITED
    05936705
    Vickers Reynolds & Co, The Stables Dudley Road, Lye, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-09-15 ~ dissolved
    IIF 27 - Director → ME
    2006-09-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 26
    YOUWO PLC - now
    EAST ASSETS PLC
    - 2015-01-06 08285324 09422951... (more)
    106 Mount Street, London
    Dissolved Corporate (8 parents)
    Officer
    2012-11-07 ~ 2012-12-07
    IIF 40 - Director → ME
    2012-12-12 ~ 2014-03-31
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.