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

Mr Matthew John Millbank

    Related profiles found in government register
  • Mr Matthew John Millbank
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • icon of address Studio E Whitegates, Alexander Lane, Shenfield, Essex, CM1J 8QF

      IIF 3
  • Mr Matthew John Millbank
    British born in July 1969

    Resident in England

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

      IIF 4
  • Millbank, Matthew John
    British director born in July 1969

    Resident in United Kingdom

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

      IIF 5
  • Millbank, Matthew John
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Granary Halt, Rayne, Braintree, CM77 6AB, United Kingdom

      IIF 6
    • icon of address 4, Granary Halt, Rayne, Braintree, Essex, CM77 6AB, United Kingdom

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
    • icon of address 86-90, 3rd Floor, Paul Street, London, EC2A 4NE, England

      IIF 9
    • icon of address Suite 36 88-90, Hatton Garden, Holborn, London, EC1N 8PG

      IIF 10
    • icon of address St.marks House 3, Gold Tops, Newport, South Wales, NP20 4PG

      IIF 11
  • Millbank, Matthew John
    British director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 10 Stable Lodge, Braintree, Essex, CM7 5GQ

      IIF 12
  • Millbank, Matthew John
    British sales director born in July 1969

    Registered addresses and corresponding companies
    • icon of address 10 Monken Hadley, Broad Road, Braintree, Essex, CM7 5NN

      IIF 13
  • Millbank, Matthew John
    British director

    Registered addresses and corresponding companies
    • icon of address 4, Granary Halt, Rayne, Braintree, Essex, CM77 6AB, United Kingdom

      IIF 14
  • Millbank, Matthew John

    Registered addresses and corresponding companies
    • icon of address 4, Granary Halt, Rayne, Braintree, CM77 6AB, United Kingdom

      IIF 15
  • Millbank, Matthew

    Registered addresses and corresponding companies
    • icon of address 4, Granary Halt, Rayne, Braintree, CM77 6AB, United Kingdom

      IIF 16
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 17
    • icon of address 3rd Floor, 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Studio E Whitegates, Alexander Lane, Shenfield, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -129,915 GBP2017-01-31
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-01-17 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-05-26 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    HLF 3219 LIMITED - 2004-10-07
    icon of address C12 Marquis Court, Marquisway, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 14 - Secretary → ME
  • 4
    Company number 07149053
    Non-active corporate
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 6 - Director → ME
Ceased 4
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2,505 GBP2023-03-31
    Officer
    icon of calendar 2020-11-02 ~ 2024-08-01
    IIF 8 - Director → ME
    icon of calendar 2020-11-02 ~ 2024-08-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-08-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-11-02 ~ 2024-09-13
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 4385, 11040560 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    865 GBP2020-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2024-04-01
    IIF 5 - Director → ME
    icon of calendar 2017-10-31 ~ 2024-04-01
    IIF 18 - Secretary → ME
  • 3
    icon of address 4385, 11333070 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    2,774 GBP2022-04-30
    Officer
    icon of calendar 2019-05-21 ~ 2024-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2024-08-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    21 GBP2024-09-30
    Officer
    icon of calendar 2004-12-09 ~ 2007-12-18
    IIF 13 - Director → ME
    icon of calendar 2006-10-11 ~ 2007-07-08
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.