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

Mathieson, Michael Graham

    Related profiles found in government register
  • Mathieson, Michael Graham
    British public relations born in September 1963

    Registered addresses and corresponding companies
    • icon of address Flat 5 84 Kensington Park Road, London, W11 2PL

      IIF 1
  • Mathieson, Michael Graham
    British

    Registered addresses and corresponding companies
    • icon of address Flat 5 84 Kensington Park Road, London, W11 2PL

      IIF 2
  • Mathieson, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Ashmore Road, London, W9 3DF

      IIF 3
  • Mathieson, Michael Graham
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 4
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 5
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 6
    • icon of address Unit 3.01, Tea Building, 56 Shoreditch High Street, London, E1 6JJ, England

      IIF 7 IIF 8
  • Mathieson, Michael Graham
    British ceo born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87-91, Newman Street, London, W1T 3EY, England

      IIF 9
  • Mathieson, Michael Graham
    British company ceo born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 10
  • Mathieson, Michael Graham
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Kelfield Gardens, London, W10 6LS, England

      IIF 11
  • Mathieson, Michael Graham
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12
    • icon of address 18 Kelfield Gardens, London, W10 6LS

      IIF 13 IIF 14 IIF 15
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 16
    • icon of address Walter's Workshops, Unit 34, 249 - 251 Kensal Road, London, W10 5DB, England

      IIF 17
  • Mathieson, Michael

    Registered addresses and corresponding companies
    • icon of address 2 Ashmore Road, London, W9 3DF

      IIF 18
  • Mr Michael Mathieson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 19
  • Mr Michael Graham Mathieson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 20
    • icon of address 18, Kelfield Gardens, London, W10 6LS, England

      IIF 21
    • icon of address 18, Kelfield Gardens, London, W10 6LS, United Kingdom

      IIF 22
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 23
    • icon of address Walter's Workshops, Unit 34, 249 - 251 Kensal Road, London, W10 5DB, England

      IIF 24
  • Michael Graham Mathieson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-25 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Unit 3.01, Tea Building 56 Shoreditch High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit 3.01, Tea Building 56 Shoreditch High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,741,066 GBP2024-03-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Walter's Workshops Unit 34, 249 - 251 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GLOBAL COOL FOUNDATION UK - 2007-08-16
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    12,789 GBP2015-09-30
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,328 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 78 Mill Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,589 GBP2021-06-30
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HAVEADRINK LTD - 2017-11-28
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -21,402 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 12
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2020-10-27
    IIF 12 - Director → ME
  • 2
    BLACKBIRD PROMOTIONS LIMITED - 1997-07-04
    F F I BEATWAX LIMITED - 1999-03-11
    icon of address The Hkx Building, Three Pancras Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-26 ~ 2014-12-31
    IIF 13 - Director → ME
    icon of calendar 1997-06-26 ~ 1998-07-01
    IIF 3 - Secretary → ME
  • 3
    CAKE MEDIA LIMITED - 2023-07-04
    F.F.I. ( FOR FURTHER INFORMATION) LIMITED - 2000-02-25
    icon of address Havas Village London, 3 Pancras Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2012-09-14
    IIF 15 - Director → ME
    icon of calendar 2012-09-14 ~ 2014-12-31
    IIF 9 - Director → ME
    icon of calendar ~ 1995-03-10
    IIF 18 - Secretary → ME
  • 4
    EDDLESTON COMMUNICATIONS LIMITED - 2017-11-01
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    912,670 GBP2023-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2022-11-08
    IIF 11 - Director → ME
  • 5
    icon of address First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-02-24 ~ 2001-06-18
    IIF 1 - Director → ME
    icon of calendar 1997-06-23 ~ 1998-02-01
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.