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

Hassell, Mathew

    Related profiles found in government register
  • Hassell, Mathew
    British company director born in July 1962

    Registered addresses and corresponding companies
    • 20 Lamount Road, London, SW10 0JE

      IIF 1
  • Hassell, Mathew
    British director born in July 1962

    Registered addresses and corresponding companies
    • 40 Montholme Road, London, SW11 6HY

      IIF 2
  • Hassell, Mathen Archer
    British director born in July 1962

    Registered addresses and corresponding companies
    • 16 Rutland Gate, London, SW7 1BB

      IIF 3
  • Hassell, Matthew Archer
    British company director born in July 1962

    Registered addresses and corresponding companies
    • 50 Elbe Street, London, SW6 2QP

      IIF 4
  • Hassell, Mathew Archer
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ihorizon Ltd, Stapleton House - 2nd Floor, 110 Clifton Street, London, EC2A 4HT, England

      IIF 5
  • Hassell, Mathew Archer
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • S C House, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 6
  • Hassell, Mathew Archer
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hove Park Way, Hove, BN3 6PS, England

      IIF 7
    • 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 8
    • S C House, Vanwall Road, Maidenhead, SL6 4UB, England

      IIF 9
    • 11a, Glade Road, Marlow, SL7 1DZ, United Kingdom

      IIF 10
  • Hassell, Mathew Archer
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a, Glade Road, Marlow, Bucks, SL7 1DZ, England

      IIF 11
  • Hassell, Mathew Archer
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc House, Vanwall Road, Maidenhead, SL6 4UW, England

      IIF 12
  • Mr Mathew Archer Hassell
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 551, Fairlie Road, Slough, Berkshire, SL1 4PY, England

      IIF 13
  • Mr Mathew Archer Hassell
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hove Park Way, Hove, BN3 6PS, England

      IIF 14
    • 11a, Glade Road, Marlow, SL7 1DZ, United Kingdom

      IIF 15
child relation
Offspring entities and appointments 12
  • 1
    BCCP LIMITED
    - now 02320295
    THE BIKE COMPANY LIMITED
    - 1993-08-24 02320295 02849223
    PULLWARE LIMITED - 1989-07-13
    Unit 7 The Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    149,864 GBP2024-03-31
    Officer
    1993-08-10 ~ 1994-08-31
    IIF 1 - Director → ME
  • 2
    HARVEY2 LIMITED
    12603441
    11a Glade Road, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,559 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 14 - Has significant influence or control OE
  • 3
    HILLVIEW TRUSTEES LIMITED
    10658405
    Camelot, Nightingales Lane, Chalfont St. Giles, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-04-23 ~ 2019-03-13
    IIF 11 - Director → ME
  • 4
    MITIE CONTRACT SERVICES (EASTERN) LIMITED - now
    CLEANING NATIONAL (CARDIFF) LIMITED - 1999-03-18
    MITIE EXPRESS (COURIERS) LIMITED
    - 1996-11-21 02324026
    MITIE CONTRACT SERVICES (SOUTH EAST) LIMITED
    - 1989-05-08 02324026 02717458
    PARTRECORD LIMITED
    - 1988-12-30 02324026
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (14 parents)
    Officer
    ~ 1992-12-11
    IIF 3 - Director → ME
  • 5
    MOUNTVIEW GROUND TRANSPORT LIMITED - now
    MATRIX CONNECTIONS LIMITED
    - 2009-08-27 05427276 06507624
    Elm Yard, 13 - 16 Elm Street, London, England
    Dissolved Corporate (14 parents)
    Officer
    2005-04-21 ~ 2007-11-30
    IIF 2 - Director → ME
  • 6
    SHARED TRANSPORT SOLUTIONS LIMITED
    12985860
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2025-03-06 ~ now
    IIF 8 - Director → ME
  • 7
    SILVER SHUTTLE TRANSFERS LIMITED
    - now 08684929
    TICK TOCK TAXI LTD
    - 2014-12-10 08684929
    Sc House, Vanwall Road, Maidenhead, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,006 GBP2021-12-30
    Officer
    2013-09-10 ~ 2020-06-03
    IIF 12 - Director → ME
  • 8
    THE TRANSPORT TREE LIMITED
    13151810
    2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -701,092 GBP2024-08-31
    Officer
    2021-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TRANSPORT2 (UK) LIMITED
    - now 07238769
    COACH HIRE COMPARE LIMITED
    - 2014-10-14 07238769
    Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (22 parents, 2 offsprings)
    Equity (Company account)
    -1,992,082 GBP2023-12-31
    Officer
    2010-07-01 ~ 2020-06-03
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-20
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TRAVEL LOGISTICS LIMITED
    03309909
    Skyline House First Floor, 200 Union Street, London
    Dissolved Corporate (21 parents)
    Officer
    1997-01-31 ~ 1997-12-31
    IIF 4 - Director → ME
  • 11
    ZEELO LIMITED
    10274913
    423 - Sky View (ro) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    2,343,475 GBP2019-12-31
    Officer
    2016-10-25 ~ 2019-01-16
    IIF 5 - Director → ME
  • 12
    ZEELO SUPPLIES LIMITED - now
    KURA SUPPLIES LIMITED - 2025-04-17
    COACHHIRE.COM SUPPLIES LIMITED
    - 2020-11-30 11098215
    AGHOCO 1627 LIMITED
    - 2017-12-20 11098215 11404943, 12675514, 09055630... (more)
    Building 423 Sky View (r0) Argosy Road, East Midlands Airport, Derby, England
    Active Corporate (14 parents)
    Profit/Loss (Company account)
    -778 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-12-20 ~ 2020-06-03
    IIF 6 - 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.