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

Hartling, Mats

    Related profiles found in government register
  • Hartling, Mats
    British commercial director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 1
  • Hartling, Mats
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Eton Way, Boston, Lincolnshire, PE21 7BF, United Kingdom

      IIF 2
    • icon of address Admiral House, Level Street, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 3
    • icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 4
    • icon of address 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 5 IIF 6
    • icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, United Kingdom

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • icon of address Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 9
  • Hartling, Mats
    Swedish company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parker Lloyd Audit Level 5, Berkley Square House, Berkley Square, London, W1J 6BY, United Kingdom

      IIF 10
  • Hartling, Mats Uno
    Swedish comany director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th, Floor St George's House, 15 Hanover Square, London, W1S 1HS, England

      IIF 11
  • Hartling, Mats Uno
    Swedish company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 12 IIF 13
    • icon of address 23-25, High Street, Boston, Lincolnshire, PE21 8SH, United Kingdom

      IIF 14
    • icon of address Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 15 IIF 16
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 17
  • Hartling, Mats Uno
    Swedish director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 18
  • Hartling, Mats Uno
    Swedish company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 19
  • Hartlins, Mats Uno
    Swedish company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 20
  • Hartling, Mats
    Swedish company director born in December 1959

    Registered addresses and corresponding companies
    • icon of address After Dark, Craythorne Lane, Boston, Lincolnshire, PE21 6HA

      IIF 21
  • Hartling, Mats
    Swedish business owner born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mats Hartling, Falstaff House, Station Road, Sutterton, PE20 2JH, United Kingdom

      IIF 22
  • Hartling, Mats
    Swedish company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Garfits Lane, Boston, Lincolnshire, PE21 7EX

      IIF 23 IIF 24
  • Hartling, Mats
    Swedish director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 25
    • icon of address The Stables, Old Forge Trading Estate, Dudley Road Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 26
  • Hartling, Mats Uno
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
    • icon of address C/o Vickers Reynolds, The Stables Old Forge Trading Estate, Dudley Road, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 31
    • icon of address Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 32
    • icon of address Vickers Reynolds, The Stables, Old Forge Trading Estate, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 33
  • Mr Mats Hartling
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Eton Way, Boston, Lincolnshire, PE21 7BF, United Kingdom

      IIF 34
    • icon of address Admiral House, Level Street, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 35
    • icon of address Admiral House, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 36
    • icon of address 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 37
    • icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Hartling, Mats
    Swedish company director

    Registered addresses and corresponding companies
    • icon of address 50 Garfits Lane, Boston, Lincolnshire, PE21 7EX

      IIF 40
    • icon of address After Dark, Craythorne Lane, Boston, Lincolnshire, PE21 6HA

      IIF 41
  • Hartling, Mats Uno
    Swedish

    Registered addresses and corresponding companies
    • icon of address 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 42
  • Hartling, Mats Uno

    Registered addresses and corresponding companies
    • icon of address 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 43
  • Hartling, Mats Uno, Mr.

    Registered addresses and corresponding companies
    • icon of address 23-25, High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 44
  • Hartling, Mats

    Registered addresses and corresponding companies
    • icon of address Falstaff House Station Road, Sutterton, Boston, Lincolnshire, PE20 2JH, United Kingdom

      IIF 45
  • Mr Mats Uno Hartling
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48 IIF 49
    • icon of address 82, Seymour Place, Suite 2 Clarewood Court, London, W1H 2NL, England

      IIF 50
    • icon of address Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 51
  • Mr Mats Hartling
    Swedish born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falstaff House Station Road, Sutterton, Boston, Lincolnshire, PE20 2JH, United Kingdom

      IIF 52
    • icon of address Mats Hartling, Falstaff House, Sutterton, PE20 2JH, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 82 Seymour Place, Suite 2 Clarewood Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,066 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,158 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite 2 17 Berkeley Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address Admiral House, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,955,650 GBP2024-04-30
    Officer
    icon of calendar 2020-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-10-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,547 GBP2024-04-30
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Falstaff House Station Road, Sutterton, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,856 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Vickers Reynolds & Co, The Stables Dudley Road, Lye, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-15 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2006-09-15 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 18
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ 2022-06-10
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-12-15
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2018-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-01
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-11-01
    IIF 52 - Has significant influence or control OE
  • 3
    EAST ASSETS PLC - 2018-07-05
    icon of address Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86,831 GBP2021-12-31
    Officer
    icon of calendar 2016-07-20 ~ 2017-10-29
    IIF 15 - Director → ME
  • 4
    icon of address 54 Saint James Street, St. James Street, Liverpool, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-03-14
    IIF 27 - Director → ME
    icon of calendar 2017-10-18 ~ 2019-07-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2019-07-15
    IIF 46 - Has significant influence or control OE
  • 5
    icon of address Berkeley House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,091,760 GBP2021-03-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-07-01
    IIF 9 - Director → ME
  • 6
    icon of address Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    349,354 GBP2024-01-31
    Officer
    icon of calendar 2020-04-29 ~ 2020-08-12
    IIF 10 - Director → ME
    icon of calendar 2024-08-30 ~ 2024-11-26
    IIF 4 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ 2022-02-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ 2022-02-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    icon of address C/o Vickers Reynolds The Stables Old Forge Trading Estate, Dudley Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ 2012-09-25
    IIF 31 - Director → ME
  • 9
    icon of address The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2007-06-18 ~ 2007-06-18
    IIF 23 - Director → ME
    icon of calendar 2004-11-12 ~ 2007-01-12
    IIF 21 - Director → ME
    icon of calendar 2009-10-12 ~ 2014-04-17
    IIF 25 - Director → ME
    icon of calendar 2004-11-12 ~ 2007-01-12
    IIF 41 - Secretary → ME
  • 10
    icon of address Admiral House Level Street, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,818 GBP2024-02-29
    Officer
    icon of calendar 2020-09-08 ~ 2020-09-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ 2020-09-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-03 ~ 2014-04-17
    IIF 24 - Director → ME
    icon of calendar 2002-10-03 ~ 2008-03-14
    IIF 40 - Secretary → ME
  • 12
    icon of address Admiral House, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,955,650 GBP2024-04-30
    Officer
    icon of calendar 2016-08-01 ~ 2017-10-29
    IIF 17 - Director → ME
    icon of calendar 2008-04-14 ~ 2014-04-17
    IIF 13 - Director → ME
    icon of calendar 2008-04-14 ~ 2012-01-20
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2017-10-29
    IIF 51 - Ownership of shares – 75% or more OE
  • 13
    icon of address Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-09 ~ 2011-11-01
    IIF 14 - Director → ME
  • 14
    icon of address The Stables Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ 2014-04-17
    IIF 19 - Director → ME
  • 15
    icon of address Vickers Reynolds & Co, The Stables Old Forge Trading Estate, Dudley Road Lye, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-16 ~ 2009-04-16
    IIF 12 - Director → ME
    icon of calendar 2009-10-12 ~ 2011-09-06
    IIF 26 - Director → ME
    icon of calendar 2009-04-16 ~ 2009-10-05
    IIF 44 - Secretary → ME
  • 16
    RED SQUARE PARTNERS LIMITED - 2015-10-23
    BANCIBO UK LTD - 2016-04-18
    KKIG CAPITAL UK, LTD - 2017-08-14
    icon of address 2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -741,061 GBP2017-02-28
    Officer
    icon of calendar 2012-02-10 ~ 2014-05-01
    IIF 32 - Director → ME
  • 17
    BUSINESS HOLDINGS LIMITED - 2008-12-16
    icon of address Vickers Reynolds, The Stables Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-11-06 ~ 2014-04-17
    IIF 20 - Director → ME
  • 18
    YOUWO PLC
    - now
    EAST ASSETS PLC - 2015-01-06
    icon of address 106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2012-12-07
    IIF 33 - Director → ME
    icon of calendar 2012-12-12 ~ 2014-03-31
    IIF 11 - 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.