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 company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watermoor, Point, Cirencester, GL7 1LF, United Kingdom

      IIF 1
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 2
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 3
    • icon of address 210, High Holborn, London, WC1V 7EP, England

      IIF 4 IIF 5
  • Hudson, Matthew Donald Jeremy
    British director born in February 1962

    Resident in England

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

      IIF 6
    • icon of address 1, Frederick's Place, London, EC2R 8AE, England

      IIF 7
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 8 IIF 9
    • icon of address 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      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
    • icon of address 14a South Hill Park Gardens, London, NW3 2TG

      IIF 17
  • 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
    • icon of address 14a South Hill Park Gardens, London, NW3 2TG

      IIF 27
  • Hudson, Matthew Donald Jeremy
    born in February 1962

    Resident in United Kingdom

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

      IIF 28
    • icon of address 1 Frederick's Place, London, EC2R 8AE

      IIF 29
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 30
    • icon of address 4th Floor Warwick Court, 5 Paternoster Square, London, EC4M 7DX

      IIF 31 IIF 32 IIF 33
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 36
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 37 IIF 38
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

    Resident in United Kingdom

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

      IIF 39
  • 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
    • icon of address Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 59 IIF 60
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 61 IIF 62
    • icon of address 210, High Holborn, London, WC1V 7EP, England

      IIF 63
    • icon of address 35, Catherine Place, London, SW1E 6DY

      IIF 64
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 65
    • icon of address 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
    • icon of address 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
    • icon of address 14a South Hill Park Gardens, London, NW3 2TG

      IIF 79
  • 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
    • icon of address 14a South Hill Park Gardens, London, NW3 2TG

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

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

      IIF 98
  • Matthew Donald Hudson
    British born in February 1962

    Resident in England

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

      IIF 99 IIF 100
    • icon of address 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
    • icon of address Watermoor, Point, Cirencester, GL7 1LF, United Kingdom

      IIF 102
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 103 IIF 104 IIF 105
    • icon of address Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

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

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

      IIF 108
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 1 Frederick's Place, London, EC2R 8AE

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

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

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

      IIF 119
    • icon of address 8, Old Jewry, London, EC2R 8DN

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

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

      IIF 122
    • icon of address 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
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

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