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

Hawkins, Mathew Paul

    Related profiles found in government register
  • Hawkins, Mathew Paul
    British chief technology officer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Gates House, 300 Poole Road, Branksome, Poole, Dorset, BH12 1AZ, England

      IIF 1
  • Hawkins, Mathew Paul
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 2
    • icon of address 12 Ettrick Road, Branksome Park, Poole, Dorset, BH13 6LG

      IIF 3
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 4 IIF 5
    • icon of address 7th, Floor 300 Poole Road, Branksome, Poole, Dorset, BH12 1AZ, United Kingdom

      IIF 6
    • icon of address James House, 40 Lagland Street, Poole, Dorset, BH15 1QG

      IIF 7
  • Hawkins, Mathew Paul
    British web designer born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Ettrick Road, Branksome Park, Poole, Dorset, BH13 6LG

      IIF 8
  • Hawkins, Mathew
    British chief executive born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 9
  • Hawkins, Mathew, Mr.
    British managing director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300, Poole Road, 7th Floor, County Gates, Poole, Dorset, BH12 1AZ, England

      IIF 10 IIF 11
    • icon of address 300, Poole Road, Poole, Dorset, BH12 1AZ, England

      IIF 12
  • Hawkins, Mathew Paul
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 13
  • Hawkins, Mathew
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 15
    • icon of address 37, Western Avenue, Poole, BH13 7AN, United Kingdom

      IIF 16
    • icon of address 3rd, Floor County Gates House, Poole Road Branksome, Poole, Dorset, BH12 1AZ, United Kingdom

      IIF 17
  • Mr Mathew Paul Hawkins
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 18
  • Mr Matthew Paul Hawkins
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 19
  • Mr Mathew Hawkins
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 21
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 37 Commercial Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    CUDO VENUTRES LTD - 2017-11-30
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,207,561 GBP2024-12-31
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 300 Poole Road, 7th Floor, County Gates, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 300 Poole Road, 7th Floor, County Gates, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 300 Poole Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 124-128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 37 Commercial Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 5 - Director → ME
  • 9
    CORETX MEDIA LIMITED - 2016-09-13
    MIMIC LTD - 2016-04-19
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    389,970 GBP2023-11-30
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 37 Western Avenue, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 11
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,401 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 3rd Floor County Gates House, Poole Road Branksome, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 17 - Director → ME
Ceased 5
  • 1
    CORETX CONNECT LIMITED - 2017-11-30
    CLOUDCOCO CONNECT LIMITED - 2024-11-01
    CONNECTIONS4LONDON LTD - 2005-04-04
    CONNEXIONS4LONDON LTD - 2016-04-11
    IDE GROUP CONNECT LIMITED - 2021-11-11
    icon of address New Broad Street House, 35 New Broad Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2016-09-08
    IIF 8 - Director → ME
  • 2
    C4L GROUP HOLDINGS LIMITED - 2016-04-19
    CORETX SUBHOLDINGS LIMITED - 2017-11-30
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2016-09-08
    IIF 6 - Director → ME
  • 3
    CORETX COMMUNICATIONS LIMITED - 2017-11-30
    ORBIS TELECOM LTD - 2016-04-19
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2016-09-08
    IIF 3 - Director → ME
  • 4
    IDE GROUP HOLDINGS PLC - 2022-11-03
    EASYDATE LIMITED - 2010-06-17
    CASTLE STREET INVESTMENTS PLC - 2016-04-11
    EASY DATE HOLDINGS LIMITED - 2010-06-17
    EASYDATE PLC - 2011-01-11
    CORETX HOLDINGS PLC - 2017-11-30
    CUPID PLC - 2015-01-13
    icon of address 24 Dublin Street, Edinburgh, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2016-09-08
    IIF 1 - Director → ME
  • 5
    PIXIE ORGANISATION LTD - 2023-05-24
    MONEYSAVINGAUCTION LIMITED - 2011-01-19
    GROUP PIXIE LTD - 2012-11-21
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,810,204 GBP2024-01-31
    Officer
    icon of calendar 2018-11-08 ~ 2020-07-08
    IIF 7 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.