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

Ingle, Matthew Charles

    Related profiles found in government register
  • Ingle, Matthew Charles
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 1
  • Ingle, Matthew Charles
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 2
  • Ingle, Matthew Charles
    British solicitor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 3
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, United Kingdom

      IIF 4
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgshire, PE2 6QR, United Kingdom

      IIF 5
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 6
    • Apollo House, Isis Way, Minerva Business Park Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 10 IIF 11
    • The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER, England

      IIF 12
    • 1, The Kennels, Abbotsley Road Croxton, St Neots, PE19 6SZ, United Kingdom

      IIF 13
  • Ingle, Matthew Charles
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5 Darwin House, Priors Haw Road, Corby, Northamptonshire, NN17 5JG

      IIF 14
    • Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR

      IIF 15
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 16 IIF 17
    • Apollo House Isis Way, Minerva Business Park Lynchwood, Peterborough, Cambs, PE2 6QR

      IIF 18
  • Ingle, Matthew Charles
    British born in January 1965

    Registered addresses and corresponding companies
    • Half-penny Cottage High Street, Toseland St Neots, Huntingdon, Cambridgeshire, PE19 4RX

      IIF 19 IIF 20
  • Ingle, Matthew Charles
    British solicitor born in January 1965

    Registered addresses and corresponding companies
    • Half-penny Cottage High Street, Toseland St Neots, Huntingdon, Cambridgeshire, PE19 4RX

      IIF 21
  • Ingle, Matthew Charles
    British

    Registered addresses and corresponding companies
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, Cambridgeshire, PE19 6SZ

      IIF 22
  • Ingle, Matthew Charles
    British solicitor

    Registered addresses and corresponding companies
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, Cambridgeshire, PE19 6SZ

      IIF 23 IIF 24
  • Mr Matthew Charles Ingle
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9, Oak Lane, Kings Cliffe, Peterborough, PE8 6YY, England

      IIF 25
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, United Kingdom

      IIF 26
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 27 IIF 28
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 29
    • Apollo House, Isis Way, Minerva Business Park, Peterborough, Cambridgeshire, PE2 6QR, England

      IIF 30
    • Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 31
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 32
  • Ingle, Matthew Charles

    Registered addresses and corresponding companies
    • Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 33
    • 1 The Kennels, Abbotsley Road, Croxton, St. Neots, Cambridgeshire, PE19 6SZ

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    Apollo House, Isis Way Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-12-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 3
    1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2009-06-26 ~ dissolved
    IIF 3 - Director → ME
  • 4
    Apollo House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-07-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    1 The Kennels Abbotsley Road, Croxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2022-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    31 Woodhurst Drive, Denham, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,687 GBP2024-08-17
    Officer
    2020-02-18 ~ 2020-02-20
    IIF 33 - Secretary → ME
  • 2
    21-22 Brookside Industrial Estate, Sawtry, Huntingdon, Cambridgeshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    38,628 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2021-08-10 ~ 2025-03-05
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    BRITISH SISALKRAFT LIMITED
    - now
    Other registered number: 05699165
    LUCKY LANE LIMITED - 2013-05-13
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-02-25 ~ 2013-05-02
    IIF 9 - Director → ME
  • 4
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,226,403 GBP2024-04-30
    Officer
    2016-08-12 ~ 2017-11-15
    IIF 12 - Director → ME
  • 5
    4 Fenice Court, Phoenix Business Park, St Neots, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,358,934 GBP2024-11-30
    Officer
    1993-05-12 ~ 1993-05-17
    IIF 19 - Director → ME
  • 6
    Bowden House, 36 Northampton Road, Market Harborough, Leics, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-12-21 ~ 2010-12-21
    IIF 14 - LLP Designated Member → ME
  • 7
    CONSTRUCTION COMMERCIAL VEHICLES LIMITED - 2022-03-28
    9 Oak Lane, Kings Cliffe, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,027 GBP2024-12-31
    Person with significant control
    2020-11-13 ~ 2021-12-20
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 8
    Norfolk House 4 Station Road, St Ives, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,235 GBP2024-04-05
    Officer
    1999-07-08 ~ 1999-08-27
    IIF 23 - Director → ME
    2007-12-10 ~ 2011-10-01
    IIF 34 - Secretary → ME
    2003-07-04 ~ 2007-06-06
    IIF 36 - Secretary → ME
  • 9
    6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -490,775 GBP2024-05-31
    Officer
    2012-02-22 ~ 2012-03-11
    IIF 5 - Director → ME
  • 10
    1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2003-03-18 ~ 2003-03-24
    IIF 22 - Secretary → ME
  • 11
    Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    11,692,052 GBP2024-04-30
    Officer
    2019-12-05 ~ 2019-12-05
    IIF 2 - Director → ME
    Person with significant control
    2019-12-05 ~ 2019-12-05
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 12
    NKRF TRADING LIMITED - 2005-09-21
    THE N K R F PROPERTY CO. LIMITED - 1998-08-10
    Stuart House, City Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    1994-05-25 ~ 1994-07-15
    IIF 20 - Director → ME
  • 13
    Eastbank, Sutton Bridge, Spalding, England
    Active Corporate (4 parents)
    Officer
    2010-05-04 ~ 2010-05-04
    IIF 15 - LLP Designated Member → ME
  • 14
    Unit 15 Marston Business Park, Lower Hazeldines, Marston Moretaine, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-01-31
    Officer
    2019-01-30 ~ 2021-11-25
    IIF 10 - Director → ME
  • 15
    MICK GEORGE MINI LIMITED - 2023-01-03
    6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2013-12-23 ~ 2013-12-23
    IIF 7 - Director → ME
  • 16
    4 Hall Close, Hartford, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2000-02-14 ~ 2000-02-25
    IIF 24 - Director → ME
  • 17
    RESTCREW LIMITED - 1998-08-19
    Caldecote Manor Farm Abbotsley, St Neots, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,813,075 GBP2024-09-30
    Officer
    2004-11-22 ~ 2015-01-09
    IIF 35 - Secretary → ME
  • 18
    Barnack House Southate Way, Orton Southgate, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2013-03-18 ~ 2013-03-19
    IIF 13 - Director → ME
  • 19
    Apollo House Isis Way, Minerva Business Park Lynchwood, Peterborough, Cambs
    Active Corporate (3 parents)
    Officer
    2008-06-01 ~ 2021-12-10
    IIF 18 - LLP Designated Member → ME
  • 20
    22 St. Georges Street, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-13 ~ 2015-04-14
    IIF 16 - LLP Designated Member → ME
    2016-09-01 ~ 2017-11-03
    IIF 17 - LLP Member → ME
  • 21
    Apollo House, Isis Way Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,123,703 GBP2024-04-30
    Officer
    2018-01-10 ~ 2020-01-28
    IIF 8 - Director → ME
    Person with significant control
    2018-01-10 ~ 2020-01-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    Blackstone Road, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    771,128 GBP2024-12-31
    Officer
    1996-10-15 ~ 1996-11-02
    IIF 21 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.