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

Greenwood, Matthew Paul

    Related profiles found in government register
  • Greenwood, Matthew Paul
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Woodhouse Lane, Brighouse, HD6 3TG, England

      IIF 1
    • icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX

      IIF 2
    • icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX, England

      IIF 3
    • icon of address C/o Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, United Kingdom

      IIF 4 IIF 5
  • Greenwood, Matthew Paul
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Woodhouse Lane, Brighouse, HD6 3TG, England

      IIF 6
    • icon of address Hub 26.2, Lawrence House, Riverside Drive, Cleckheaton, BD19 4DH, England

      IIF 7
    • icon of address Hamnett House, Highroad Well, Gibbet Street, Halifax, HX2 0AX, England

      IIF 8 IIF 9
    • icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX

      IIF 10
    • icon of address Leigh House, 28-32 St. Paul's Street, Leeds, LS1 2JT, England

      IIF 11
  • Greenwood, Matthew Paul
    British property developer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, West Street, Faversham, Kent, ME13 7JB

      IIF 12
  • Greenwood, Matthew Paul
    British quantity surveyor born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, United Kingdom

      IIF 13
  • Greenwood, Matthew Paul
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Woodhouse Lane, Brighouse, HD6 3TG, England

      IIF 14
  • Greenwood, Matthew Paul
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Woodhouse Lane, Brighouse, HD6 3TG

      IIF 15 IIF 16
    • icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX, United Kingdom

      IIF 17
    • icon of address 15, Excelsior Close, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DD, England

      IIF 18
  • Greenwood, Matthew Paul
    British storage born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Woodhouse Lane, Brighouse, HD6 3TG

      IIF 19
  • Greenwood, Matthew
    British company director born in September 1970

    Registered addresses and corresponding companies
    • icon of address The Smithy, Shaw Lane, Norland, Halifax, West Yorkshire, HX6 3RN

      IIF 20
  • Greenwood, Matthew Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX

      IIF 21
    • icon of address 15, Excelsior Close, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DD, England

      IIF 22 IIF 23
  • Greenwood, Matthew Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX

      IIF 24
  • Greenwood, Matthew Paul

    Registered addresses and corresponding companies
    • icon of address 1 Golf Crescent, Halifax, West Yorkshire, HX2 0LD

      IIF 25
  • Mr Matthew Paul Greenwood
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamnett House, Gibbet Street, Halifax, HX2 0AX, England

      IIF 26
    • icon of address Hamnett House, Highroad Well, Gibbet Street, Halifax, HX2 0AX, England

      IIF 27 IIF 28
    • icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX

      IIF 29
    • icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX, England

      IIF 30
    • icon of address Leigh House, 28-32 St. Paul's Street, Leeds, LS1 2JT, England

      IIF 31
  • Mr Matthew Greenwood
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Excelsior Close, Ripponden, West Yorkshire, HX6 4DD, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Wpm Ltd, 111 West Street, Faversham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Leigh House, 28-32 St. Paul's Street, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    205,886 GBP2016-03-31
    Officer
    icon of calendar 2004-11-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-11-23 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    333,989 GBP2016-09-29
    Officer
    icon of calendar 2000-03-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2003-07-14 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 1 Southcliffe, Southowram, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    11,694 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Hamnett House Highroad Well, Gibbet Street, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    icon of address Hamnett House Highroad Well, Gibbet Street, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,751 GBP2024-05-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ now
    IIF 4 - Director → ME
Ceased 14
  • 1
    icon of address Wpm Ltd, 111 West Street, Faversham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2006-09-27 ~ 2008-10-21
    IIF 16 - Director → ME
  • 2
    ALRM LIMITED - 2018-03-12
    icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ 2018-11-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-11-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Hamnett House, Highroad Well, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    333,989 GBP2016-09-29
    Officer
    icon of calendar 2000-03-09 ~ 2001-05-11
    IIF 25 - Secretary → ME
  • 4
    HAMNETT (HALIFAX) LIMITED - 2003-02-17
    icon of address Hamnett House Gibbet Street, Highroadwell, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2011-10-11
    IIF 19 - Director → ME
  • 5
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-28 ~ 2019-03-06
    IIF 22 - Secretary → ME
  • 6
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2015-08-01
    IIF 15 - Director → ME
  • 7
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2022-10-03
    IIF 18 - Director → ME
  • 8
    MOMENTUM FINANCE GROUP INVESTMENTS LIMITED - 2024-10-17
    icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2024-02-15
    IIF 7 - Director → ME
  • 9
    MOMENTUM FINANCE GROUP LIMITED - 2024-10-17
    icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2024-02-15
    IIF 6 - Director → ME
  • 10
    MOMENTUM FINANCE GROUP SPV1 LIMITED - 2024-10-17
    icon of address Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-04 ~ 2024-02-15
    IIF 14 - Director → ME
  • 11
    icon of address Hub 26.2 Lawrence House Riverside Drive, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2024-02-15
    IIF 1 - Director → ME
  • 12
    NIKO DISTRIBUTION LIMITED - 2013-03-28
    icon of address Hamnett House, Gibbet Street, Halifax, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-10 ~ 2015-01-27
    IIF 17 - Director → ME
  • 13
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-02-29
    Officer
    icon of calendar 2003-02-21 ~ 2004-03-23
    IIF 20 - Director → ME
  • 14
    icon of address C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2020-09-02
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.