logo
explain how to read the page

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

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

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

Russell, Mathew

    Related profiles found in government register
  • Russell, Mathew
    British company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mead Crescent, Dartford, DA1 2SH, England

      IIF 1
  • Russell, Matt
    British commercial director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 50, Settington Avenue, Chatham, ME5 0AG, England

      IIF 2
  • Russell, Matt
    British born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Stein Crescent, Stoneywood, Denny, FK6 5FP, Scotland

      IIF 3
  • Russell, Mathew
    British director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Abinger Drive, Chatham, Kent, ME5 8UL, United Kingdom

      IIF 4
    • 50, Settington Avenue, Chatham, ME5 0AG, United Kingdom

      IIF 5
  • Russell, Mathew
    British regional manager born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hunters Way, Gillingham, ME7 3BS, United Kingdom

      IIF 6
  • Russell, Mathew Glyn Thomas
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 43 Brunswick Road, Ashford, TN23 1EL, England

      IIF 7
    • Unit 2, Brunswick Road, Ashford, TN23 1EL, England

      IIF 8
    • 1, The Hedges, Camelon, Falkirk, FK1 4DZ, Scotland

      IIF 9
    • Meadowfield Barn Queens Farm, Queens Farm Road, Shorne, Gravesend, DA12 3HU, England

      IIF 10 IIF 11
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 12 IIF 13
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HQ, England

      IIF 14
  • Russell, Mathew Glyn Thomas
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Muscle Hut Falkirk, The Hedges, Camelon, Falkirk, FK1 4DZ, Scotland

      IIF 15
  • Mr Matt Russell
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 50, Settington Avenue, Chatham, ME5 0AG, England

      IIF 16
  • Mr Mathew Russell
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mead Crescent, Dartford, DA1 2SH, England

      IIF 17
  • Thomas, Mathew Glyn
    English born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Muscle Hut Falkirk, The Hedges, Camelon, Falkirk, FK1 4DZ, Scotland

      IIF 18
  • Mr Matt Russell
    British born in March 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Stein Crescent, Stoneywood, Denny, FK6 5FP, Scotland

      IIF 19
  • Russell, Mathew Glyn
    English born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Muscle Hut, 1 Royal Eagle Close, Kent, England, ME2 4NF, United Kingdom

      IIF 20
  • Mr Mathew Glyn Thomas Russell
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 43 Brunswick Road, Ashford, TN23 1EL, England

      IIF 21
    • Unit 2, Brunswick Road, Ashford, TN23 1EL, England

      IIF 22
    • 52, Hunters Way, Gillingham, ME7 3BS, England

      IIF 23
    • Meadowfield Barn Queens Farm, Queens Farm Road, Shorne, Gravesend, DA12 3HU, England

      IIF 24
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HA, England

      IIF 25
    • 55, Rectory Grove, Leigh-on-sea, SS9 2HQ, England

      IIF 26
  • Mr Mathew Russell
    British born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Hunters Way, Gillingham, ME73BS, United Kingdom

      IIF 27
  • Mr Matthew Gyln Thomson Russell
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Hedges, Camelon, Falkirk, FK1 4DZ, Scotland

      IIF 28
  • Mr Mathew Glyn Russell
    English born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Muscle Hut Medway, Royal Eagle Close, Medway City Estate, Rochester, ME2 4NF, England

      IIF 29
child relation
Offspring entities and appointments 16
  • 1
    CBD BROS LTD
    12762563
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 4 - Director → ME
  • 2
    LUXURY CHAUFFEUR TRAVEL LTD
    SC802163
    6 Stein Crescent, Stoneywood, Denny, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2024-03-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2024-03-07 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    MH SUPPLEMENTS LTD
    13060623
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 5 - Director → ME
  • 4
    MUSCLE HUT FALKIRK 2 LIMITED
    SC812531 SC657111
    Muscle Hut Falkirk Jubilee House, Camelon, Falkirk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 5
    MUSCLE HUT FALKIRK LTD
    SC657111 SC812531
    Muscle Hut Falkirk The Hedges, Camelon, Falkirk, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    170,114 GBP2024-03-31
    Officer
    2023-02-23 ~ 2025-01-11
    IIF 15 - Director → ME
    2025-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-28 ~ 2025-01-08
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    MUSCLE HUT GLASGOW LTD
    SC831771
    70 Hillington Road South, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2024-12-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 24 - Right to appoint or remove directors OE
    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
  • 7
    MUSCLE HUT MANAGEMENT LIMITED
    SC869747
    1 The Hedges, Camelon, Falkirk, Scotland
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MUSCLE HUT MEDWAY LIMITED
    14088543
    Muscle Hut Medway Royal Eagle Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,649 GBP2024-03-31
    Officer
    2022-05-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-05 ~ 2025-12-18
    IIF 29 - Right to appoint or remove directors OE
    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
  • 9
    MUSCLE HUT MILTON KEYNES LTD
    16487951
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (5 parents)
    Officer
    2025-06-02 ~ now
    IIF 11 - Director → ME
  • 10
    MUSCLE HUT PROP CO LIMITED
    15915165
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (3 parents)
    Officer
    2024-08-23 ~ now
    IIF 12 - Director → ME
  • 11
    MUSCLEHUT ASHFORD LTD
    15126115
    Unit 2 43 Brunswick Road, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,197 GBP2024-09-30
    Officer
    2023-09-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-09-09 ~ 2025-12-18
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    MUSCLEHUT HERNE BAY LTD
    15126121
    Unit 7 Sea Street, West Industrial Park, Herne Bay, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,155 GBP2024-09-30
    Officer
    2023-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-09 ~ 2024-07-09
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MUSCLEHUT HOLD CO LIMITED
    15829100
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MUSCLEHUT TOPCO LIMITED
    15839123
    55 Rectory Grove, Leigh-on-sea, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2024-07-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-15 ~ 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
  • 15
    VAPE HUT MEDWAY LIMITED
    15068913
    12 Mead Crescent, Dartford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-08-13 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ZF CLOTHING & NUTRITION LTD
    14551273
    52 Hunters Way, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.