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 England

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

      IIF 1 IIF 2
    • 210, High Holborn, London, WC1V 7EP, England

      IIF 3 IIF 4
  • Hudson, Matthew Donald Jeremy
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, England

      IIF 5
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 6 IIF 7
    • 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

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

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

      IIF 9 IIF 10
  • 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
    • 14a South Hill Park Gardens, London, NW3 2TG

      IIF 15
  • 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
    • 14a South Hill Park Gardens, London, NW3 2TG

      IIF 25
  • Hudson, Matthew Donald Jeremy
    born in February 1962

    Resident in United Kingdom

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

      IIF 26
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 27
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 28
    • 4th Floor Warwick Court, 5 Paternoster Square, London, EC4M 7DX

      IIF 29 IIF 30 IIF 31
    • 8, Old Jewry, London, EC2R 8DN, England

      IIF 34
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 35 IIF 36
  • Hudson, Matthew Donald Jeremy
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 37 IIF 38
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 39
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 40
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 41 IIF 42
    • 210, High Holborn, London, WC1V 7EP, England

      IIF 43
    • 8, Old Jewry, London, EC2R 8DN, England

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

    Resident in United Kingdom

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

      IIF 45
  • 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
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 63 IIF 64
    • 35, Catherine Place, London, SW1E 6DY

      IIF 65
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Hudson, Matthew Donald Jeremy
    British solicitor/director born in February 1962

    Resident in United Kingdom

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

      IIF 69
  • Hudson, Matthew Donald Jeremy
    British

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

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

      IIF 80
  • 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
    • 14a South Hill Park Gardens, London, NW3 2TG

      IIF 94
    • 236 Grays Inn Road, London, WC1X 8HB

      IIF 95 IIF 96 IIF 97
    • 71g Fitzjohns Avenue, London, NW3 6PD

      IIF 98
  • Matthew Donald Hudson
    British born in February 1962

    Resident in England

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

      IIF 99 IIF 100
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 101
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in England

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

      IIF 102 IIF 103 IIF 104
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 105
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 106
    • 1, Frederick's Place, London, EC2R 8AE, England

      IIF 107
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 108
    • 4th Floor, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 109
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in Jersey

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

      IIF 110
  • Hudson, Matthew
    British solicitor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll And Bute, G84 8LF, United Kingdom

      IIF 111
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 112
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 113 IIF 114 IIF 115
    • 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 118
    • 256, Ben Jonson House, London, EC27 8DL, United Kingdom

      IIF 119
    • 8, Old Jewry, London, EC2R 8DN

      IIF 120
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 121
    • 95, Chancery Lane, London, WC2A 1DT, England

      IIF 122
    • Mj Hudson, 8 Old Jewry, London, EC2R 8DN, United Kingdom

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

    Resident in United Kingdom

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

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