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 Mathew Ivo Hubert Boys Forde

    Related profiles found in government register
  • Mr Mathew Ivo Hubert Boys Forde
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dealtry Road, London, SW15 6NL, England

      IIF 1 IIF 2
  • Forde, Mathew Ivo Hubert Boys
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90-92, St. John Street, London, EC1M 4EH

      IIF 3
  • Forde, Mathew Ivo Hubert Boys
    British public relations born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Dealtry Road, London, SW15 6NL, United Kingdom

      IIF 4
    • icon of address 3rd Floor, Burdett House, 15-16 Buckingham Street, London, WC2N 6DU, England

      IIF 5
  • Forde, Mathew Ivo Hubert Boys
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Chartfield Avenue, London, SW15 6HQ

      IIF 6
  • Forde, Mathew Ivo Hubert Boys
    British director of marketing born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Chartfield Avenue, London, SW15 6HQ

      IIF 7
  • Forde, Mathew Ivo Hubert Boys
    British public relations

    Registered addresses and corresponding companies
    • icon of address 14, Dealtry Road, London, SW15 6NL, United Kingdom

      IIF 8
  • Mr Simon James Birch
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Sycamore Road, Burntwood, WS7 4RN, England

      IIF 9
  • Miss Claire Elizabeth Brown
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Lane, Manchester, M21 9DL, England

      IIF 10
    • icon of address 35, High Lane, Manchester, M21 9DL, United Kingdom

      IIF 11
  • Birch, Simon James
    British jeweller born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Sycamore Road, Burntwood, WS7 4RN, England

      IIF 12
  • Latimer, Robert Armstrong
    British director of marketing born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 13
  • Brown, Claire Elizabeth
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room E43, Sackville Street Building, Sackville Street, Manchester, M13 9PL

      IIF 14
  • Brown, Claire Elizabeth
    British director of marketing born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room E43, Sackville Street Building, Sackville Street, Manchester, M13 9PL

      IIF 15
  • Brown, Claire Elizabeth
    British marketing born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Lane, Manchester, M21 9DL, United Kingdom

      IIF 16
  • Brown, Claire Elizabeth
    British therapist born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, High Lane, Manchester, M21 9DL, England

      IIF 17
  • Mr Robert Armstrong Latimer
    British born in October 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cowan & Partners, 60 Constitution Street, Leith, Edinburgh, Lothian, EH6 6RR, Scotland

      IIF 18
  • Brown, Kirsty Elizabeth
    British director of marketing born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Prescott Place, London, SW4 6BS

      IIF 19
  • Brown, Kirsty Elizabeth
    British marketing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Prescott Place, London, SW4 6BS, England

      IIF 20
  • Simon Robert Birch
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Merchants Warehouse, Robinson Row, Hull, East Riding Of Yorkshire, HU1 2QX, United Kingdom

      IIF 21
    • icon of address 12 Merchants Warehouse, Robinson Row, Hull, HU1 2QX, England

      IIF 22 IIF 23
    • icon of address Flat 2, 198, High Flags Mill, Wincolmlee, Hull, East Riding Of Yorkshire, HU2 0AA, United Kingdom

      IIF 24
  • Bochenek, Piotr Sebastian
    Polish director of marketing born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Vatersay Place, Kilmarnock, Ayrshire, KA3 2GS, Scotland

      IIF 25
  • Birch, Simon Robert
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Merchants Warehouse, Robinson Row, Hull, East Riding Of Yorkshire, HU1 2QX, United Kingdom

      IIF 26
    • icon of address 12 Merchants Warehouse, Robinson Row, Hull, HU1 2QX, England

      IIF 27
    • icon of address Flat 2, 198, High Flags Mill, Wincolmlee, Hull, East Riding Of Yorkshire, HU2 0AA, United Kingdom

      IIF 28
  • Birch, Simon Robert
    British director of marketing born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Merchants Warehouse, Robinson Row, Hull, HU1 2QX, England

      IIF 29
  • Booth, Karen Bjorg
    Canadian director of marketing born in December 1955

    Registered addresses and corresponding companies
    • icon of address Flat 1, 223 St Margarets Road, Twickenham, Middlesex, TW1 1LU

      IIF 30
  • Birch, Simon
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cogan House, 17, Bowlalley Lane, Hull, HU1 1YT, England

      IIF 31
    • icon of address Flat 5, 589 Holloway Road, London, N19 4DJ, England

      IIF 32
  • Simon Birch
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cogan House, 17, Bowlalley Lane, Hull, HU1 1YT, England

      IIF 33
    • icon of address Flat 5, 589 Holloway Road, London, N19 4DJ, England

      IIF 34
  • Brasco, Theresa Ann Buckley
    American director of marketing born in November 1955

    Registered addresses and corresponding companies
    • icon of address 101 West 12th Street, New York, New York, Usa

      IIF 35
child relation
Offspring entities and appointments
Active 12
  • 1
    CC (SHELF 11) LIMITED - 1993-11-30
    PLAZA PUBLISHING LIMITED - 2009-12-31
    icon of address 15 Prescott Place, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 35 High Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 35 High Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Vox Studios 401a 1-45 Durham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-14 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-09-14 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address Flat 5 589 Holloway Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Merchants Warehouse Robinson Row, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Merchants Warehouse Robinson Row, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 12 Merchants Warehouse Robinson Row, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 2, 198, High Flags Mill Wincolmlee, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cowan & Partners 60 Constitution Street, Leith, Edinburgh, Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2024-05-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Cogan House, 17 Bowlalley Lane, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 68 Sycamore Road, Burntwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Wilson Devenish, 67 Newland Street, Witham, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2025-03-31
    Officer
    icon of calendar ~ 1994-05-16
    IIF 30 - Director → ME
  • 2
    icon of address 15 Prescott Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-07 ~ 2024-09-05
    IIF 20 - Director → ME
  • 3
    icon of address 36 Kenyon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,622 GBP2024-03-31
    Officer
    icon of calendar 2013-08-14 ~ 2023-04-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-05
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AMD BRASS TACKS LIMITED - 2008-06-06
    RARE PUBLISHING LIMITED - 2003-12-19
    BELL POTTINGER FIRST FINANCIAL LIMITED - 2003-10-02
    FIRST FINANCIAL ADVERTISING LIMITED - 2001-09-18
    RED LION FINANCIAL LIMITED - 1991-05-22
    GOOD RELATIONS CORPORATE COMMUNICATIONS LIMITED - 1988-07-06
    GOOD RELATIONS CORPORATE AFFAIRS LIMITED - 1985-03-04
    GOOD PRESENTATION LIMITED - 1979-12-31
    SHIPWAY KENDRICK & ASSOCIATES LIMITED - 1977-12-31
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2017-12-31
    Officer
    icon of calendar ~ 1999-08-31
    IIF 6 - Director → ME
  • 5
    icon of address 5 Callander Road, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -452 GBP2016-11-30
    Officer
    icon of calendar 2015-11-13 ~ 2016-03-04
    IIF 25 - Director → ME
  • 6
    icon of address Milton Gate, 60 Chiswell Street, London
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1993-09-27 ~ 1993-10-18
    IIF 35 - Director → ME
  • 7
    THE NORTHERN CONSORTIUM - 2020-10-22
    NORTHERN CONSORTIUM LTD. - 2020-11-09
    icon of address 667-669 Stockport Road, Manchester, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-24 ~ 2017-03-13
    IIF 15 - Director → ME
  • 8
    EVER 2146 LIMITED - 2003-10-07
    icon of address Spaces Peter House, Oxford Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,956,679 GBP2024-08-31
    Officer
    icon of calendar 2015-01-26 ~ 2015-12-01
    IIF 14 - Director → ME
  • 9
    ELY PLACE UNIT TRUST MANAGERS LIMITED - 1998-08-21
    ELCON LIMITED - 1994-06-20
    TROWMAN LIMITED - 1987-12-03
    SARASIN UNIT TRUST MANAGERS LIMITED - 1999-09-21
    icon of address C/o Sarasin & Partners Llp, Juxon House 100, St. Paul's Churchyard, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-27 ~ 2003-01-13
    IIF 7 - Director → ME
  • 10
    P. SEILERN & CO LTD. - 1996-11-14
    EMSHELF VII LIMITED - 1994-09-28
    icon of address 3rd Floor, Burdett House, 15-16 Buckingham Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,330,339 GBP2017-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2023-04-05
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.