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 Hulme

    Related profiles found in government register
  • Mr Matthew Hulme
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blue Square House, 272 Bath Street, Glasgow, G2 4JR

      IIF 1
    • 5, New Street Chambers, 2 New Street, Holt, NR25 6JJ, England

      IIF 2
    • Suite 5, New Street Chambers, 2 New Street, 15 Kerridge Court, Holt, Norfolk, NR25 6JJ, England

      IIF 3
    • Suite 28, 23 Wharf Street, London, SE8 3GG, England

      IIF 4
  • Mr Matthew Hulme
    British born in April 1970

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Fort Champ, Fort Road, St. Peter Port, Guernsey, GY1 1ZU, Guernsey

      IIF 5
  • Hulme, Matthew
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 28, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 6
  • Hulme, Matthew
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kerridge Court, Holt, NR25 6AY, England

      IIF 7
    • Suite 28, 23 Wharf Street, London, SE8 3GG, England

      IIF 8
    • Suite 28, Drew House, Wharf Street, London, SE8 3GG, England

      IIF 9
  • Hulme, Matthew
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 10
  • Hulme, Matthew
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5, New Street Chambers, 2 New Street, Holt, NR25 6JJ, England

      IIF 11
    • Suite 5, New Street Chambers, 2 New Street, 15 Kerridge Court, Holt, Norfolk, NR25 6JJ, England

      IIF 12
  • Hulme, Matthew
    British management consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 85, 1st Floor, Great Portland Street, London, W1W 7LT, England

      IIF 13
  • Mr Matthew James Douglas Hulme
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 28, 23 Wharf Street, London, SE8 3GG, England

      IIF 14
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 15
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 16 IIF 17 IIF 18
    • Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
  • Hulme, Matthew James Douglas
    British banker born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, England

      IIF 20
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, United Kingdom

      IIF 21
  • Hulme, Matthew James Douglas
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 22 IIF 23
    • 22a, King Street, Saffron Walden, Essex, CB10 1ES, United Kingdom

      IIF 24
    • 22b, King Street, Saffron Walden, CB10 1ES, United Kingdom

      IIF 25
    • 22b, King Street, Saffron Walden, Essex, CB10 1ES, United Kingdom

      IIF 26 IIF 27 IIF 28
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA

      IIF 29
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, England

      IIF 30
  • Hulme, Matthew James Douglas
    British company secretary born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 28, Wharf Street, London, SE8 3GG, England

      IIF 31
  • Hulme, Matthew James Douglas
    British consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, United Kingdom

      IIF 32
    • Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 33 IIF 34 IIF 35
    • Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 36
    • Griffins, Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 37
  • Hulme, Matthew James Douglas
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 38
  • Hulme, Matthew James Douglas
    British investment banker born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, United Kingdom

      IIF 39
  • Hulme, Matthew James Douglas
    British management consultant born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, United Kingdom

      IIF 40
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, United Kingdom

      IIF 41
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 42
    • 22a, King Street, Saffron Walden, Essex, CB10 1ES, United Kingdom

      IIF 43
  • Hulme, Matthew
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Blue Square House, 272 Bath Street, Glasgow, G2 4JR

      IIF 44
  • Hulme, Matthew
    born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22b, King Street, Saffron Walden, Essex, CB10 1ES, United Kingdom

      IIF 45
  • Hulme, Matthew James Douglas
    born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 46 IIF 47
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 48
    • 22b, King Street, Saffron Walden, CB10 1ES, United Kingdom

      IIF 49
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA

      IIF 50
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, United Kingdom

      IIF 51
    • Pollards Cross, Hempstead, Saffron Walden, Essex, CB10 2PA

      IIF 52
  • Hulme, Matthew James Douglas
    British inv director born in April 1970

    Registered addresses and corresponding companies
    • Rockmount Pointues Rocques, St Sampsons Guernsey, Channel Islands, GY2 4HN

      IIF 53
  • Hulme, Matthew James Douglas
    British

    Registered addresses and corresponding companies
    • Rockmount Pointues Rocques, St Sampsons Guernsey, Channel Islands, GY2 4HN

      IIF 54
  • Hulme, Douglas
    British

    Registered addresses and corresponding companies
    • 16a The Bordage, St Peter Port, Guernsey

      IIF 55
  • Hulme, Matthew James Douglas
    British none born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooms, Langley Lower Green, CB11 4SB, United Kingdom

      IIF 56
  • Hulme, Matthew James Douglas
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA

      IIF 57
child relation
Offspring entities and appointments 38
  • 1
    ABBEYSTEAD REAL ESTATE LLP
    - now OC398713
    VIRU REAL ESTATE LLP
    - 2015-03-16 OC398713 09493583
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ 2015-03-23
    IIF 45 - LLP Designated Member → ME
  • 2
    ALSHANA CORPORATION LLP
    - now SO303713
    INDEPENDENT ADVISORY SERVICES LLP - 2016-07-21
    24072, So303713: Companies House Default Address, Edinburgh
    Dissolved Corporate (8 parents)
    Officer
    2018-01-20 ~ 2018-07-24
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2018-01-20 ~ 2018-07-24
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    C.M.A.S. MACHINERY COMPONENTS LIMITED
    06251005
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    267,655 EUR2016-05-31
    Officer
    2016-05-31 ~ 2016-11-29
    IIF 34 - Director → ME
  • 4
    FF CORPORATE SERVICES LTD
    11007064
    Lower Ground Floor, One George Yard, London
    Dissolved Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,609 GBP2019-10-31
    Officer
    2018-02-01 ~ 2019-06-19
    IIF 8 - Director → ME
    Person with significant control
    2017-10-11 ~ 2017-10-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    GEOLOGICAL AND GEOPHYSICAL TECHNOLOGIES LTD
    08566284
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    30,598 GBP2015-06-30
    Officer
    2014-12-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 6
    GEOLOGICAL TECHNOLOGIES LIMITED
    09289840
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,937 GBP2017-12-31
    Officer
    2018-02-01 ~ dissolved
    IIF 10 - Director → ME
    2015-02-25 ~ 2015-03-23
    IIF 24 - Director → ME
  • 7
    HERMITAGE GLOBAL INVESTMENTS LIMITED
    08588172
    1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -192,864 EUR2023-12-31
    Officer
    2018-06-04 ~ 2018-06-07
    IIF 6 - Director → ME
  • 8
    HOCH CONTRACTING SERVICES LTD
    11717634
    Suite 5, New Street Chambers 2 New Street, 15 Kerridge Court, Holt, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    HUB CAPITAL PARTNERS LIMITED
    07412525
    Brook Cottage, Moreton, Thame, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2011-02-01 ~ 2012-07-30
    IIF 56 - Director → ME
  • 10
    IAIR AWARDS LIMITED
    09482744
    2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -863 GBP2023-03-31
    Officer
    2015-03-11 ~ 2015-03-23
    IIF 25 - Director → ME
  • 11
    JEUNESSE PARIS LLP
    OC358541
    Suite 28, Drew House 23 Wharf Street, Greenwich, London, England
    Dissolved Corporate (12 parents)
    Officer
    2016-10-13 ~ 2016-11-29
    IIF 47 - LLP Designated Member → ME
    2010-10-08 ~ 2012-07-06
    IIF 51 - LLP Designated Member → ME
    2014-06-01 ~ 2016-10-27
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 12
    KR CONTRACTING LTD
    11716669
    5, New Street Chambers, 2 New Street, Holt, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    LAUNCESTON CORPORATE CONSULTING LIMITED
    08731048
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2018-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    LAURUS MAXIMUS LLP
    OC341253
    Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 15
    LAURUS QUANTUM LIMITED
    06742795
    Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-11-06 ~ dissolved
    IIF 39 - Director → ME
  • 16
    MARLBOROUGH MANAGEMENT SERVICES LIMITED
    - now 08741662
    JEUNESSE LIMITED
    - 2016-01-31 08741662 07357680
    Suite 28, Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-01-01 ~ 2016-11-29
    IIF 30 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    MASHRIQ REAL ESTATE INVESTMENTS I LLP
    OC397898
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-03 ~ 2015-03-23
    IIF 49 - LLP Designated Member → ME
    2016-06-01 ~ 2016-11-29
    IIF 48 - LLP Designated Member → ME
  • 18
    MERCHART LIMITED - now
    PILAR FINE ARTS LIMITED
    - 2016-11-10 09909391
    1/1a Telegraph Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,737 GBP2018-12-31
    Officer
    2015-12-09 ~ 2016-11-08
    IIF 40 - Director → ME
  • 19
    NIO INVESTMENT 2 LIMITED - now
    MINOSSE INVESTMENT 2 LIMITED - 2014-07-22
    NIO INVESTMENT 2 LIMITED - 2013-09-26
    ANGLO-SUISSE CONSULTING LIMITED
    - 2003-12-23 03527013
    31a Thayer Street, London, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    -178,458 GBP2020-12-31
    Officer
    1998-05-26 ~ 1999-06-26
    IIF 53 - Director → ME
  • 20
    ONYX CONSULTING & GENERAL CONTRACTING LIMITED
    09481571
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ 2016-11-29
    IIF 23 - Director → ME
  • 21
    OPTIMUS CAPITAL LLP
    - now OC348019
    PAVILION INVESTMENT HOUSE UK LLP
    - 2011-06-07 OC348019
    4385, Oc348019 - Companies House Default Address, Cardiff
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2010-01-26 ~ 2012-07-24
    IIF 52 - LLP Designated Member → ME
  • 22
    ORYX CONSULTING & GENERAL TRADING LIMITED
    09481600
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,080 GBP2016-03-31
    Officer
    2015-03-10 ~ 2015-03-23
    IIF 26 - Director → ME
  • 23
    POLLARDS DEVELOPMENTS LIMITED
    06910467 OC345729
    Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-05-19 ~ dissolved
    IIF 29 - Director → ME
  • 24
    POLLARDS DEVELOPMENTS LLP
    OC345729 06910467
    Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 25
    POLLARDS INVESTMENTS LTD
    10252945
    Langley House Park Road, East Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,574 GBP2020-08-31
    Officer
    2016-06-27 ~ 2016-11-29
    IIF 36 - Director → ME
  • 26
    POLLARDS REAL ESTATE LTD
    10252952
    Suite 28, Drew House 23 Wharf Street, Greenwich, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-27 ~ 2016-11-29
    IIF 32 - Director → ME
  • 27
    PRODEAL INTERNATIONAL LTD
    11109814
    Suite 28, Drew House, Wharf Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 9 - Director → ME
  • 28
    QUANTUM CORPORATE SERVICES LIMITED
    09029593
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    21,650 GBP2018-02-01
    Officer
    2018-02-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 29
    SATUS INVESTMENTS AND FINANCIAL SERVICES LTD
    09909464
    107 Harcourt Way, Northampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    200 GBP2017-12-31
    Officer
    2015-12-09 ~ 2016-11-28
    IIF 41 - Director → ME
  • 30
    SGS & CO ACCOUNTANTS & BUSINESS CONSULTANTS LIMITED - now
    SGS ACCOUNTANCY LIMITED
    - 2018-08-07 10091929
    72 Spitfire Road, Southam, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,379 GBP2024-03-31
    Officer
    2016-03-30 ~ 2016-11-29
    IIF 33 - Director → ME
  • 31
    SGS & PARTNERS LIMITED
    09484726
    2nd Floor, 33 Newman Street, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    45,431 GBP2024-03-31
    Officer
    2015-03-12 ~ 2015-03-23
    IIF 27 - Director → ME
  • 32
    ST. MAUR PROPERTIES LIMITED
    01406622
    Suite 28 23 Wharf Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -15,872 GBP2024-12-31
    Officer
    2016-02-10 ~ 2016-11-30
    IIF 31 - Director → ME
    2017-12-01 ~ 2020-12-01
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 33
    STONECREST CONSULTING LIMITED
    09401309
    85, 1st Floor Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-01-05 ~ dissolved
    IIF 13 - Director → ME
    2015-01-22 ~ 2015-03-23
    IIF 43 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 34
    TAXCONTROL SECRETARIES (UK) LIMITED
    03454380
    3 The Shrubberies, George Lane South Woodford, London
    Dissolved Corporate (11 parents)
    Officer
    1997-10-24 ~ 1998-05-28
    IIF 55 - Secretary → ME
    1998-05-26 ~ 1998-11-24
    IIF 54 - Secretary → ME
  • 35
    THE HOUSEKEEPERS LIMITED
    07088775
    Little Orchard Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-11-27 ~ 2010-07-24
    IIF 38 - Director → ME
  • 36
    VIRU REAL ESTATE LIMITED
    09493583 OC398713
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-01 ~ 2016-11-29
    IIF 35 - Director → ME
    2015-03-17 ~ 2015-03-23
    IIF 28 - Director → ME
  • 37
    YELLOW CAR CHARITABLE TRUST
    06772108
    Benten & Co, Abbey House 51 High Street, Saffron Walden, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-12-12 ~ 2012-09-11
    IIF 21 - Director → ME
  • 38
    YELLOW CAR TRADING LIMITED
    07878985
    Abbey House, 51 High Street, Saffron Walden, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,355 GBP2016-12-31
    Officer
    2011-12-12 ~ 2012-09-11
    IIF 20 - 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.