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

Hall, Matthew Benjamin

    Related profiles found in government register
  • Hall, Matthew Benjamin
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Weymouth Avenue, London, W5 4SB, England

      IIF 1
  • Hall, Matthew Benjamin
    British photographer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 42, Agnes Road, London, W3 7RF, England

      IIF 2
  • Hall, Matthew James
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wardman Crescent, Redcar, TS10 2DQ, England

      IIF 3
  • Hall, Matthew James
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wardman Crescent, Redcar, TS10 2DQ, England

      IIF 4
  • Hill, Matthew David
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 5
  • Hill, Matthew David
    British technician born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Matthew Benjamin Hall
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Weymouth Avenue, London, W5 4SB, England

      IIF 7
  • Hall, Matthew
    British senior information security engineer born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
  • Hall, Matthew
    British business owner born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Selbourne Road, Gillingham, ME71QN, United Kingdom

      IIF 9
  • Hall, Matthew
    British managing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 10
  • Hall, Matthew
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Newlyn Drive, Darlington, DL3 0ZN, England

      IIF 11
  • Hall, Matthew, Dr
    British medical consultant born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 9 Field View Close, Mawneys, Romford, RM7 8AQ, England

      IIF 12
  • Hall, Matthew
    British contractor born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Darley Close, Aylesbury, Buckinghamshire, HP21 7EA, United Kingdom

      IIF 13
  • Hall, Matthew
    British electrician born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15, Trent Road, Cannock, WS11 4QZ, England

      IIF 14
  • Hill, Matthew
    British web developer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Birch Drive, Chatham, ME5 8YU, England

      IIF 15
  • Mr Matthew Hall
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, North End, Burgh By Sands, Near Carlisle, Cumbria, CA5 6BD

      IIF 16
  • Mr Matthew Hall
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 37 Helmsdale Gardens Werrington Peterborough, Helmsdale Gardens, Peterborough, Cambridgeshire, PE4 6NS, United Kingdom

      IIF 17
  • Dr Matthew Hall
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Netherpark Drive, Romford, RM2 5RJ, England

      IIF 18
  • Hall, Matthew
    British creative director born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29b, Polmuir Road, Aberdeen, AB11 7RS, Scotland

      IIF 19
  • Hall, Matthew James
    British human resources born in February 1980

    Registered addresses and corresponding companies
    • 19, Valley Rise, Royston, Herts, SG8 9HF

      IIF 20
  • Mr Matthew Hall
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Newlyn Drive, Darlington, DL3 0ZN, England

      IIF 21
  • Mr Matthew James Hall
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wardman Crescent, Redcar, TS10 2DQ, England

      IIF 22
  • Hall, Matthew
    British director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 23
  • Matthew Hall
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, England

      IIF 24
  • Mr Matthew Hall
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 5, Darley Close, Aylesbury, Buckinghamshire, HP21 7EA, United Kingdom

      IIF 25
    • 15, Trent Road, Cannock, WS11 4QZ, England

      IIF 26
  • Mr Matthew Hill
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Birch Drive, Chatham, ME5 8YU, England

      IIF 27
  • Hall, Matthew James
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 28
  • Mr Matthew David Hill
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mr Matthew Hall
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29b, Polmuir Road, Aberdeen, AB11 7RS, United Kingdom

      IIF 30
  • Hall, Matthew
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Guernsey Farm, Haydon End Lane, Swindon, SN25 1JF

      IIF 31
  • Hall, Matthew
    British sales advisor born in September 1982

    Registered addresses and corresponding companies
    • Flat 4 Ellis House, Station Road, Bawtry, Doncaster, DN10 6PU

      IIF 32
  • Hall, Matthew James
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, North End, Burgh By Sands, Near Carlisle, Cumbria, CA5 6BD, England

      IIF 33
  • Mr Matthew Hall
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 34
  • Hall, Matthew
    British chartered surveyor born in November 1970

    Registered addresses and corresponding companies
    • The Garden Flat Glenfield, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 35
  • Hall, Matthew
    British company director born in November 1970

    Registered addresses and corresponding companies
    • Flat 7 Elm Court,90-92 Alcester Road, Moseley, Birmingham, West Midlands, B13 8EF

      IIF 36
  • Hall, Matthew
    British accountant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 37 IIF 38
  • Hall, Matthew
    British chartered accountant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 39
  • Hill, Matthew David
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 40
  • Hill, Matthew David
    British it professional born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Marsh Close, Werrington, Stoke On Trent, ST9 0LP, United Kingdom

      IIF 41
  • Hall, Matthew
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Highfields Park Drive, Derby, Derbyshire, DE22 1JX, England

      IIF 42
  • Hall, Matthew
    British company director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beresfords, Hawkinge Business Park, 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 43
  • Hall, Matthew
    British director born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
  • Hall, Matthew
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E, The Courtyard Business Centre, Lonesome Lane, Reigate, Surrey, RH2 7QT, England

      IIF 45
  • Hall, Matthew
    British none born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Darby House, Bletchingley Road, Merstham, Surrey, RH1 3DN

      IIF 46
  • Hall, Matthew
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, CB8 8BG, England

      IIF 47
  • Hall, Matthew
    born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Hall, Matthew
    American general counsel born in May 1978

    Resident in Usa

    Registered addresses and corresponding companies
    • Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA, United Kingdom

      IIF 49
  • Hall, Matthew
    British customer care consultant born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 50
  • Hall, Matthew, Dr
    British writer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51
  • Hill, Matthew
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 52
  • Hill, Matthew
    British front end developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102, Wessex Way, Maidenhead, Berkshire, SL63DH, United Kingdom

      IIF 53
  • Hill, Matthew
    British web developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Towner Close, Charing, Ashford, TN27 0BF, United Kingdom

      IIF 54
    • Flat 6, Rutland Court, Cossack Street, Rochester, Kent, ME1 2EF, United Kingdom

      IIF 55
  • Hall, Matthew
    English manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hart Lane, Winterton, Scunthorpe, South Humberside, DN15 9TZ, United Kingdom

      IIF 56
  • Hall, Matthew
    English director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Burnbake Road, Verwood, Dorset, BH31 6ER, United Kingdom

      IIF 57
  • Hall, Matthew
    born in February 1968

    Registered addresses and corresponding companies
    • 26, Barcote Close, Redhouse, Swindon, Wiltshire, SN25 2BJ

      IIF 58
  • Hall, Matthew
    American director born in July 1973

    Resident in United States

    Registered addresses and corresponding companies
    • 84 State Street, Suite 720, Boston, MA 02109, United States

      IIF 59
  • Mr Matthew Hall
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Highfields Park Drive, Derby, Derbyshire, DE22 1JX, England

      IIF 60
  • Mr Matthew Hall
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beresfords, Hawkinge Business Park, 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, CT18 7TQ, United Kingdom

      IIF 61
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 62
  • Mr Matthew Hall
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, CB8 8BG, England

      IIF 63
  • Mr Matthew James Hall
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 64
  • Dr Matthew Hall
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 65
  • Mr Matthew Hall
    Canadian born in March 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • Upei Ssde, 550 University Ave, C1a 4p3, Charlottetown, Pe, Canada

      IIF 66
  • Mr Matthew Hill
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Towner Close, Charing, Ashford, TN27 0BF, United Kingdom

      IIF 67
  • Matthew Hall
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Matthew Hall
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 69
  • Matthew Hill
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 70
  • Mr Matthew Hill
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Hall, Matthew

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
    • 4, Burnbake Road, Verwood, Dorset, BH31 6ER, United Kingdom

      IIF 73
  • Matthew Hall
    English born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Burnbake Road, Verwood, BH31 6ER, United Kingdom

      IIF 74
  • Matthew Hall
    American born in July 1973

    Resident in United States

    Registered addresses and corresponding companies
    • 84 State Street, Suite 720, Boston, MA 02109, United States

      IIF 75
child relation
Offspring entities and appointments
Active 36
  • 1
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    8 Marsh Close, Werrington, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 41 - Director → ME
  • 3
    Pe4 6ns, 37 Helmsdale Gardens Werrington Peterborough, Helmsdale Gardens, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-10-07 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 5
    24 Beech Tree Court, Beech Tree Lane, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-10-30 ~ dissolved
    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
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    2nd Floor 213 Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 55 - Director → ME
  • 7
    Richard Annand Vc House Unit 18 Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 37 - Director → ME
  • 8
    Flat 1 Ellis House Station Road, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 32 - Director → ME
  • 9
    EXTDA LLP
    - now
    TDA PRODUCTION SERVICES LLP - 2009-07-10
    Victoria House, St. James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-11-01 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 10
    ALTITUDE VALLEY LIMITED - 2023-06-27
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 50 - Director → ME
    2023-06-26 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 11
    97 Grimsby Road, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 56 - Director → ME
  • 12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Henry Wood House, 2 Riding House Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    2a Connaught Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 57 - Director → ME
    2023-09-28 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 74 - Right to appoint or remove directors as a member of a firmOE
  • 16
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,017,600 GBP2024-07-31
    Officer
    2023-05-11 ~ now
    IIF 8 - Director → ME
  • 17
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    188 GBP2024-03-31
    Officer
    2017-02-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 18
    17 Wardman Crescent, Redcar, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,220 GBP2024-04-30
    Officer
    2023-06-26 ~ now
    IIF 4 - Director → ME
  • 19
    Mottram House, 43 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 40 - Director → ME
  • 20
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,978 GBP2024-02-29
    Officer
    2016-02-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    6 North End, Burgh By Sands, Near Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2015-12-31
    Officer
    2013-12-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    159b Whitton Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 53 - Director → ME
  • 23
    27 Selbourne Road, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 9 - Director → ME
  • 24
    32 Weymouth Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    441 GBP2024-08-31
    Officer
    2011-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-11-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    17 Wardman Crescent, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 27
    31 Newlyn Drive, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    964 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 28
    5 Netherpark Drive, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,452 GBP2024-02-29
    Officer
    2014-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 29
    MCH FINANCIAL CONSULTANCY LTD - 2017-07-12
    5 Darley Close, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    510 GBP2019-02-28
    Officer
    2016-02-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 30
    3 Birch Drive, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 31
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 32
    C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-07-31
    Officer
    2017-07-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-03-08 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 34
    Beresfords Hawkinge Business Park, 1-2 Rhodium Point, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,304 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    3 Bird In Hand Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,226 GBP2020-05-31
    Officer
    2018-09-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 36
    12 Towner Close, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    21 Second Avenue, The Ivy, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,270 GBP2023-12-31
    Officer
    2015-08-30 ~ 2023-08-01
    IIF 2 - Director → ME
  • 2
    Bede House, Belmont Business Park, Durham
    Liquidation Corporate (2 parents)
    Officer
    2020-05-27 ~ 2022-01-20
    IIF 38 - Director → ME
  • 3
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    2019-07-16 ~ 2021-10-11
    IIF 39 - Director → ME
  • 4
    124 City Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    14,454 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 66 - Has significant influence or control OE
  • 5
    304 Highfields Park Drive, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,812 GBP2024-06-30
    Officer
    2019-06-27 ~ 2022-09-21
    IIF 42 - Director → ME
    Person with significant control
    2019-06-27 ~ 2022-10-17
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 6
    Tintagel House, 92 Albert Embankment, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,677 GBP2021-12-31
    Officer
    2009-10-13 ~ 2012-09-18
    IIF 46 - Director → ME
  • 7
    Unit G, Lonesome Lane, Reigate, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,359,030 GBP2024-12-31
    Officer
    2011-05-03 ~ 2014-11-03
    IIF 45 - Director → ME
  • 8
    Coombes Community Centre, Burns Road, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-07-09 ~ 2009-11-01
    IIF 20 - Director → ME
  • 9
    7 Ashlyns Park, Cobham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,746 GBP2024-03-31
    Officer
    1996-09-09 ~ 2001-09-05
    IIF 35 - Director → ME
  • 10
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    2023-07-01 ~ 2023-09-08
    IIF 5 - Director → ME
  • 11
    C/o J E Johnson Limited, 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,240 GBP2024-07-17
    Officer
    2000-07-17 ~ 2002-05-16
    IIF 36 - Director → ME
  • 12
    Durkan Cahill, 17 Berkeley Mews, High Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2008-05-01 ~ 2010-01-11
    IIF 58 - LLP Member → ME
  • 13
    XANT UK LIMITED - 2024-10-15
    INSIDESALES.COM UK LTD - 2019-11-06
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    818,420 GBP2020-04-30
    Officer
    2015-02-26 ~ 2016-01-25
    IIF 49 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.