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

Mchale, Matthew Patrick

    Related profiles found in government register
  • Mchale, Matthew Patrick
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Snelsins Lane, Cleckheaton, Bradford, BD19 3UE

      IIF 1
    • icon of address 34 Bradford Road, Brighouse, West Yorkshire, HD6 1RW, United Kingdom

      IIF 2
    • icon of address 68, Lower Lane, Gomersal, Cleckheaton, BD19 4HZ, England

      IIF 3
    • icon of address 68, Lower Lane, Gomersal, Cleckheaton, BD19 4HZ, United Kingdom

      IIF 4 IIF 5
    • icon of address 16a Ashfield Way, Whitehall Industrial Estate, Leeds, West Yorkshire, LS12 5JB, United Kingdom

      IIF 6
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 7
  • Mchale, Matthew Patrick
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Bradford Road, Brighouse, West Yorkshire, HD6 1RW, United Kingdom

      IIF 8 IIF 9
    • icon of address 68, Lower Lane, Gomersal, Cleckheaton, BD19 4HZ, United Kingdom

      IIF 10 IIF 11
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 12
  • Mchale, Matthew John
    born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Snelsins Lane, Cleckheaton, Bradford, West Yorkshire, BD19 3UH, United Kingdom

      IIF 13
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN

      IIF 14 IIF 15
    • icon of address 44, The Pantiles, Tunbridge Wells, Kent, TN2 5TN, United Kingdom

      IIF 16
  • Mchale, Matthew John
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Snelsins Lane, Cleckheaton, Bradford, West Yorkshire, BD19 3UH

      IIF 17
  • Mchale, Matthew John
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Snelsins Lane, Cleckheaton, BD19 3UH, England

      IIF 18
    • icon of address 28 Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 19
    • icon of address 68, Lower Lane, Gomersal, Cleckheaton, BD19 4HZ, United Kingdom

      IIF 20
  • Mchale, Matthew
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lower Lane, Gomersal, Cleckheaton, BD19 4HZ, England

      IIF 21
  • Mr Matthew Mchale
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Lower Lane, Gomersal, Cleckheaton, BD19 4HZ, United Kingdom

      IIF 22
  • Mr Matthew Partick Mchale
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Mchale
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lower Lane, Gomersal, Cleckheaton, BD19 4HZ, England

      IIF 26
    • icon of address 68, Lower Lane, Gomersal, Cleckheaton, BD19 4HZ, United Kingdom

      IIF 27
  • Mr Matthew Patrick Mchale
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Lower Lane, Gomersal, Cleckheaton, BD19 4HZ, England

      IIF 28 IIF 29
    • icon of address 16a Ashfield Way, Whitehall Industrial Estate, Leeds, West Yorkshire, LS12 5JB, United Kingdom

      IIF 30
    • icon of address 44, The Pantiles, Tunbridge Wells, TN2 5TN, England

      IIF 31
  • Mr Matthew John Mchale
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Snelsins Lane, Cleckheaton, Bradford, West Yorkshire, BD19 3UH

      IIF 32
    • icon of address 28, Snelsins Lane, Cleckheaton, BD19 3UH, England

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    MCHALE ASSETS LLP - 2015-10-29
    icon of address 28 Snelsins Lane, Cleckheaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-08-22 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    MCHALE CONTRACTS & PLANT BRADFORD LIMITED - 2016-02-22
    M.C.P. BRADFORD LIMITED - 2006-10-19
    icon of address 28 Snelsins Lane, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1995-10-24 ~ now
    IIF 18 - Director → ME
  • 3
    MCHALE CONTRACTS & PLANT ENVIRONMENTAL SERVICES (UK) LIMITED - 2016-02-22
    MCP ENVIRONMENTAL SERVICES (UK) LIMITED - 2006-10-19
    MCP ENVIRONMENTAL SERVICES LIMITED - 2004-11-12
    icon of address 28 Snelsins Lane, Cleckheaton, Bradford, West Yorkshire
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-10-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 16a Ashfield Way, Whitehall Industrial Estate, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    LEEDS ENVIRONMENTAL LLP - 2023-04-18
    ASSURED LABORATORIES LLP - 2018-11-06
    icon of address 16a Ashfield Way Whitehall Industrial Estate, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 16a Ashfield Way, Whitehall Industrial Estate, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LIME SQUARE PROPERTY MANAGEMENT LLP - 2011-04-15
    icon of address 68 Lower Lane, Gomersal, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 16a Ashfield Way, Whitehall Industrial Estate, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MCP CONTRACTING LLP - 2012-08-30
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 10
    icon of address 44 The Pantiles, Tunbridge Wells
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 28 Snelsins Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-08-07 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 68 Lower Lane, Gomersal, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-11 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 68 Lower Lane, Gomersal, Cleckheaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    MCP ENVIRONMENTAL SERVICES LLP - 2006-10-19
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 15
    icon of address 68 Lower Lane, Gomersal, Cleckheaton, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    17,442 GBP2024-03-31
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 68 Lower Lane, Gomersal, Cleckheaton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-12 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove membersOE
    IIF 29 - Right to surplus assets - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 68 Lower Lane, Gomersal, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185,354 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    MCP MANAGEMENT SERVICES LLP - 2015-10-29
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2011-04-01
    IIF 1 - LLP Designated Member → ME
    icon of calendar 2014-04-06 ~ 2014-11-07
    IIF 7 - LLP Designated Member → ME
  • 2
    icon of address South Bradford Trading Estate Spartan Road, Low Moor, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    547,187 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-09-28 ~ 2015-10-21
    IIF 16 - LLP Designated Member → ME
  • 3
    icon of address 68 Lower Lane, Gomersal, Cleckheaton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    185,354 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ 2017-09-08
    IIF 20 - 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.