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

Hudson, Matthew Donald Jeremy

    Related profiles found in government register
  • Hudson, Matthew Donald Jeremy
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 1 IIF 2
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 210, High Holborn, London, WC1V 7EP, England

      IIF 7
    • 8, Old Jewry, London, EC2R 8DN, England

      IIF 8
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 9
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 10
  • Hudson, Matthew Donald Jeremy
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British lawyer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British solicitor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 27
    • 35, Catherine Place, London, SW1E 6DY

      IIF 28
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 29 IIF 30
  • Hudson, Matthew Donald Jeremy
    British solicitor/director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 31
  • Hudson, Matthew Donald Jeremy
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Point, Gl7 1lf, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 32
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 33
    • 4th Floor Warwick Court, 5 Paternoster Square, London, EC4M 7DX

      IIF 34 IIF 35 IIF 36
    • 8, Old Jewry, London, EC2R 8DN, England

      IIF 39
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 40 IIF 41
  • Hudson, Matthew Donald Jeremy
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 42 IIF 43 IIF 44
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 45
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 46
    • 210, High Holborn, London, WC1V 7EP, England

      IIF 47 IIF 48
  • Hudson, Matthew Donald Jeremy
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, England

      IIF 49
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 50 IIF 51
    • 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 52
  • Hudson, Matthew
    British solicitor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll And Bute, G84 8LF, United Kingdom

      IIF 53
  • Hudson, Matthew Donald Jeremy
    British born in February 1962

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British director born in February 1962

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British investment banker born in February 1962

    Registered addresses and corresponding companies
    • 14a South Hill Park Gardens, London, NW3 2TG

      IIF 60
  • Hudson, Matthew Donald Jeremy
    British solicitor born in February 1962

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British venture capatalist born in February 1962

    Registered addresses and corresponding companies
    • 14a South Hill Park Gardens, London, NW3 2TG

      IIF 70
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Point, Gl7 1lf, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 71
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 77
    • 256, Ben Jonson House, London, EC27 8DL, United Kingdom

      IIF 78
    • 8, Old Jewry, London, EC2R 8DN

      IIF 79
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 80
    • 95, Chancery Lane, London, WC2A 1DT, England

      IIF 81
    • Mj Hudson, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 82
  • Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 83
  • Hudson, Matthew Donald Jeremy
    born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 84
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 85
  • Hudson, Matthew Donald Jeremy
    British

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British col

    Registered addresses and corresponding companies
    • 14a South Hill Park Gardens, London, NW3 2TG

      IIF 96
  • Hudson, Matthew Donald Jeremy
    British director

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British lawyer

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British solicitor

    Registered addresses and corresponding companies
  • Matthew Donald Hudson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 115 IIF 116
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 117
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 118 IIF 119 IIF 120
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 122 IIF 123
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, United Kingdom

      IIF 124
    • 1, Frederick's Place, London, EC2R 8AE, England

      IIF 125
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 126
    • 4th Floor, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 127
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 29
  • 1
    8 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    2015-06-23 ~ dissolved
    IIF 20 - Director → ME
  • 2
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
    IIF 115 - Has significant influence or controlOE
  • 3
    8 Old Jewry, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 41 - LLP Member → ME
  • 4
    Watermoor, Point, Cirencester, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2025-01-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 5
    Watermoor Point Watermoor Point, Gl7 1lf, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-03 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2026-02-03 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to surplus assets - 75% or moreOE
    IIF 71 - Right to appoint or remove membersOE
  • 6
    1/3 Cammo Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to surplus assets - 75% or moreOE
    IIF 123 - Right to appoint or remove membersOE
  • 7
    MJH LAW LIMITED - 2015-01-07
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    35,530 GBP2024-04-30
    Officer
    2010-03-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 8
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2026-01-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 9
    JACOBY & MYERS EUROPE LIMITED - 2013-12-04
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,035 GBP2023-07-31
    Officer
    2013-07-09 ~ dissolved
    IIF 16 - Director → ME
  • 10
    8 Old Jewry, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 11
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Officer
    2023-05-09 ~ now
    IIF 47 - Director → ME
  • 12
    TGC CORPORATE SERVICES LIMITED - 2017-03-10
    TOWER GATE SERVICES LIMITED - 2006-01-27 03924125
    FAR BLUE RIVERHUB LIMITED - 2003-09-01
    RIVERHUB LIMITED - 2000-03-21
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2008-02-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 13
    MJ HUDSON I LIMITED - 2013-07-19 10232597, 08336055, 08607159
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    2013-05-13 ~ dissolved
    IIF 2 - Director → ME
  • 14
    1/3 Cammo Road, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2020-12-21 ~ now
    IIF 76 - Right to surplus assets - 75% or moreOE
    IIF 76 - Right to appoint or remove personsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 15
    MJ HUDSON LLP - 2013-11-28 14318181, 08607159
    8 Old Jewry, London
    Dissolved Corporate (2 parents)
    Officer
    2010-01-11 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 16
    MJ HUDSON I LIMITED - 2013-11-28 10232597, 08336055, 08525436
    MJ HUDSON HOLDCO LIMITED - 2013-07-19 08525436
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-07-12 ~ dissolved
    IIF 1 - Director → ME
  • 17
    Hazelwood Cottage Torwoodhill Road, Rhu, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 11 - Director → ME
  • 18
    HUDSON ASSET PLATFORM LIMITED - 2013-07-09
    MJH FIDUCIARY SERVICES LIMITED - 2012-08-02
    8 Old Jewry, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2010-10-08 ~ dissolved
    IIF 23 - Director → ME
  • 19
    8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 29 - Director → ME
  • 20
    TGC SGP LIMITED - 2010-04-29
    TGC VENTURES (SCOTLAND) LIMITED - 2008-02-19
    Hazelwood Cottage Torwoodhill Road, Rhu, Argyll & Bute
    Dissolved Corporate (2 parents)
    Officer
    2008-02-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 21
    NARA MEDIA LIMITED - 2026-01-29
    210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,353 GBP2024-12-31
    Officer
    2024-12-09 ~ now
    IIF 48 - Director → ME
  • 22
    HUDSON & HAZELDEN LIMITED - 2003-11-18
    FAR BLUE RESEARCH LIMITED - 2003-09-04
    8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-04-26 ~ dissolved
    IIF 21 - Director → ME
  • 23
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 24
    Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-03 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    PRIVATE MARKET ASSOCIATES LLP - 2025-02-21
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents)
    Officer
    2023-03-10 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 121 - Right to surplus assets - 75% or moreOE
  • 26
    ECLECTIC MEDIA NETWORK LIMITED - 2020-09-13
    SPORTS FANS NETWORK LIMITED - 2018-03-15
    TOWER BRIDGE CAPITAL LIMITED - 2012-12-20
    210 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -837,826 GBP2024-01-31
    Officer
    2020-03-11 ~ now
    IIF 7 - Director → ME
  • 27
    VOLGANEFT LIMITED - 2011-09-21
    35 Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 28 - Director → ME
  • 28
    MJ HUDSON CORPORATE SERVICES LIMITED - 2017-02-27 13520841, 03924318
    TGC INVESTMENTS LIMITED - 2017-02-21
    FAR BLUE LIMITED - 2007-12-04 OC333309, 03924125
    FAR BLUE NETWORKS LIMITED - 2004-07-23
    FAR BLUE 3D LIMITED - 2001-05-16
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Has significant influence or controlOE
    IIF 126 - Has significant influence or control as a member of a firmOE
  • 29
    Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 53 - Director → ME
Ceased 60
  • 1
    X.EC LIMITED - 2000-04-19
    MINIEFFECT LIMITED - 1999-02-25
    Hill Farm Barn, Angel Hill, Earl Stonham, Stowmarket, Suffolk
    Dissolved Corporate
    Officer
    1997-12-31 ~ 2000-03-23
    IIF 61 - Director → ME
    1997-10-14 ~ 1997-12-31
    IIF 96 - Secretary → ME
  • 2
    21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -308,161 GBP2022-06-30
    Officer
    2019-04-05 ~ 2022-03-08
    IIF 15 - Director → ME
  • 3
    8 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    2012-04-02 ~ 2012-06-01
    IIF 10 - Director → ME
  • 4
    AMACES LIMITED - 2024-07-26
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,247 GBP2017-03-31
    Officer
    2018-12-04 ~ 2022-09-15
    IIF 8 - Director → ME
    Person with significant control
    2018-12-04 ~ 2023-02-15
    IIF 128 - Has significant influence or control OE
  • 5
    MJ HUDSON INVESTMENT ADVISERS LIMITED - 2023-10-12
    ALLENBRIDGEEPIC INVESTMENT ADVISERS LIMITED - 2018-02-26
    EPIC INVESTMENT ADVISERS LIMITED - 2007-09-25
    EPIC INVESTMENT CONSULTING LIMITED - 2006-02-16
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-08-16 ~ 2022-09-23
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 82 - Has significant influence or control OE
  • 6
    MJ HUDSON TRUSTEE SERVICES LIMITED - 2023-10-12
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2020-08-07 ~ 2023-02-15
    IIF 125 - Has significant influence or control OE
  • 7
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    1994-10-05 ~ 1997-05-13
    IIF 69 - Director → ME
    1994-10-05 ~ 1997-05-16
    IIF 114 - Secretary → ME
  • 8
    TREATDERIVE LIMITED - 1991-05-31
    Po Box 55, 1 Surrey Street, London
    Dissolved Corporate (4 parents)
    Officer
    1991-05-03 ~ 1991-06-05
    IIF 112 - Secretary → ME
  • 9
    CABOT SQUARE CAPITAL MANAGEMENT LIMITED - 2001-08-29 03397096
    CABOT FINANCE LIMITED - 1999-07-01
    One, Connaught Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    1999-06-22 ~ 2000-03-09
    IIF 60 - Director → ME
  • 10
    ADVISECITY LIMITED - 1994-06-29
    31 Larkfield Drive, Rawdon, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    1991-06-24 ~ 1992-01-24
    IIF 93 - Secretary → ME
  • 11
    6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 35 - LLP Member → ME
  • 12
    6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 34 - LLP Designated Member → ME
  • 13
    6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 38 - LLP Member → ME
  • 14
    MJ HUDSON ESG LIMITED - 2024-01-11
    MJ HUDSON IQ LIMITED - 2022-09-26 10232597, 08525436, 08607159
    MJ HUDSON IR LIMITED - 2017-06-06 10232597, 08525436, 08607159
    FAR BLUE INVESTOR RELATIONS LIMITED - 2017-02-21
    MCG VENTURES LIMITED - 2015-08-10
    MCG CAPITAL ADVISORY LIMITED - 2013-02-07
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2015-08-06 ~ 2021-03-10
    IIF 6 - Director → ME
  • 15
    MJ HUDSON ADVISERS LIMITED - 2023-03-30
    TOWER GATE ADVISERS LIMITED - 2017-02-06
    95 Chancery Lane, London, England
    Active Corporate (7 parents)
    Officer
    2015-01-30 ~ 2022-07-22
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 74 - Has significant influence or control OE
  • 16
    MJ HUDSON FUND ADMINISTRATION LIMITED - 2023-05-03
    4th Floor 95 Chancery Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -467,864 GBP2022-06-30
    Officer
    2021-01-08 ~ 2022-09-15
    IIF 49 - Director → ME
  • 17
    MJ HUDSON FUND MANAGEMENT LIMITED - 2023-05-03
    TOWER GATE CAPITAL LIMITED - 2017-02-23 04284871, 03924125
    TGC VENTURES LIMITED - 2013-05-20 03924125
    TOWER GATE FINANCE LIMITED - 2005-07-06
    FAR BLUE VENTURES LIMITED - 2003-08-29
    95 Chancery Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2007-05-31 ~ 2022-07-22
    IIF 18 - Director → ME
    2000-02-11 ~ 2004-07-31
    IIF 58 - Director → ME
    2002-11-25 ~ 2003-02-01
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-10-03
    IIF 81 - Has significant influence or control OE
  • 18
    MJ HUDSON CONSULTING LIMITED - 2023-03-30
    95 Chancery Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-11-30 ~ 2022-09-15
    IIF 51 - Director → ME
  • 19
    RYLAND PETERS & SMALL LIMITED - 2025-06-30
    NEXTARTIST LIMITED - 1995-06-05
    11 Conway Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,967,237 GBP2024-03-31
    Officer
    1995-03-29 ~ 1995-04-20
    IIF 62 - Director → ME
    1995-03-29 ~ 1995-04-20
    IIF 110 - Secretary → ME
  • 20
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,732,824 GBP2024-12-31
    Officer
    2013-02-08 ~ 2020-02-10
    IIF 22 - Director → ME
    2003-01-21 ~ 2004-04-21
    IIF 97 - Secretary → ME
  • 21
    Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-13 ~ 2016-05-18
    IIF 26 - Director → ME
  • 22
    Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-11 ~ 2016-05-18
    IIF 25 - Director → ME
  • 23
    Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-12 ~ 2016-05-18
    IIF 24 - Director → ME
  • 24
    TGC CORPORATE SERVICES LIMITED - 2017-03-10
    TOWER GATE SERVICES LIMITED - 2006-01-27 03924125
    FAR BLUE RIVERHUB LIMITED - 2003-09-01
    RIVERHUB LIMITED - 2000-03-21
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2000-02-11 ~ 2004-07-31
    IIF 59 - Director → ME
    2002-11-25 ~ 2003-02-01
    IIF 100 - Secretary → ME
  • 25
    THE COMPANY MACHINE LIMITED - 2022-02-02
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-07-20 ~ 2022-09-23
    IIF 52 - Director → ME
    Person with significant control
    2021-07-20 ~ 2023-02-15
    IIF 77 - Has significant influence or control OE
  • 26
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-04-24 ~ 2023-02-15
    IIF 50 - Director → ME
  • 27
    MJ HUDSON I LIMITED - 2013-07-19 10232597, 08336055, 08607159
    Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 72 - Has significant influence or control OE
  • 28
    ALLENBRIDGE LIMITED - 2018-02-26
    1 Frederick's Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-08-16 ~ 2022-09-23
    IIF 27 - Director → ME
  • 29
    ALLENBRIDGE SOLUTIONS LIMITED - 2018-02-26
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ 2022-09-23
    IIF 12 - Director → ME
    Person with significant control
    2017-05-31 ~ 2023-02-15
    IIF 78 - Has significant influence or control OE
  • 30
    MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED - 2020-05-22
    ALLENBRIDGE HOLDINGS LIMITED - 2018-02-26
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-06-15 ~ 2022-09-23
    IIF 3 - Director → ME
    Person with significant control
    2016-06-15 ~ 2023-02-15
    IIF 116 - Has significant influence or control OE
  • 31
    MJ HUDSON I LIMITED - 2013-11-28 10232597, 08336055, 08525436
    MJ HUDSON HOLDCO LIMITED - 2013-07-19 08525436
    Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 80 - Has significant influence or control OE
  • 32
    MAYR-MELNHOF CARTONBOARD UK LIMITED - 2021-12-07
    COLTHROP BOARD MILL LIMITED - 2010-08-11
    REWARDGRAND LIMITED - 1991-05-08
    Unit 10 Commerce Park, Brunel Way, Theale, United Kingdom
    Active Corporate (4 parents)
    Officer
    1991-04-29 ~ 1991-05-03
    IIF 66 - Director → ME
    1991-04-29 ~ 1991-05-03
    IIF 111 - Secretary → ME
  • 33
    CHESAPEAKE & SONS LIMITED - 2014-07-25
    CHESAPEAKE & CO LIMITED - 2007-12-11
    FIELD, SONS & COMPANY LIMITED - 2007-11-26
    CHANCETHEME LIMITED - 1991-05-09
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    1991-05-01 ~ 1991-05-03
    IIF 67 - Director → ME
    1991-05-01 ~ 1991-05-03
    IIF 94 - Secretary → ME
  • 34
    CHESAPEAKE LIMITED - 2014-07-25 08568993
    CHESAPEAKE PLC - 2009-05-08 08568993
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    CATCHINDEX LIMITED - 1991-05-08
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Officer
    1941-04-10 ~ 1991-05-03
    IIF 91 - Secretary → ME
  • 35
    HUDSON & HAZELDEN LIMITED - 2003-11-18
    FAR BLUE RESEARCH LIMITED - 2003-09-04
    8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-11-25 ~ 2003-02-01
    IIF 101 - Secretary → ME
  • 36
    100 Bishopsgate 19th Floor, 100 Bishopsgate, London, England
    Active Corporate (9 parents)
    Officer
    2004-05-13 ~ 2007-09-04
    IIF 37 - LLP Designated Member → ME
  • 37
    CCSL SERVICES NO. 1 LIMITED - 2001-02-07
    CS SCF SERVICES NO. 1 LIMITED - 1999-10-25
    CABOT £2 LIMITED - 1999-09-15
    CABOT SERVICES LIMITED - 1999-08-06
    CABOT SQUARE CAPITAL GP LIMITED - 1999-07-01
    Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents, 54 offsprings)
    Officer
    1999-02-15 ~ 1999-08-20
    IIF 56 - Director → ME
    1999-09-23 ~ 1999-11-01
    IIF 108 - Secretary → ME
  • 38
    CCSL SERVICES NO. 2 LIMITED - 2001-02-07
    CS SCF SERVICES NO. 2 LIMITED - 1999-10-25
    CABOT £3 LIMITED - 1999-09-23
    CABOT SQUARE LIMITED - 1999-08-06
    Newton House, Cheadle Road, Leek, Staffordshire
    Dissolved Corporate
    Officer
    1999-02-25 ~ 2000-02-18
    IIF 57 - Director → ME
    1999-09-23 ~ 1999-11-01
    IIF 106 - Secretary → ME
  • 39
    DEGREEOBJECT LIMITED - 1991-09-03
    C/o Ubs Ag Private Equity, 7th Floor 100 Liverpool Street, London
    Dissolved Corporate
    Officer
    1991-08-19 ~ 1991-08-30
    IIF 65 - Director → ME
    1991-08-19 ~ 1991-08-30
    IIF 113 - Secretary → ME
  • 40
    DLJ PHOENIX FUND TRUSTEE LIMITED - 2001-05-02
    PHOENIX FUND TRUSTEE LIMITED - 1997-04-11
    GRADEMEDIUM LIMITED - 1991-06-04
    10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    1991-04-18 ~ 1991-05-13
    IIF 92 - Secretary → ME
  • 41
    CABOT CONSUMER SERVICES LIMITED - 2001-02-09
    CROCUSBRIGHT LIMITED - 1999-08-26
    Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    1999-09-27 ~ 2000-03-13
    IIF 87 - Secretary → ME
  • 42
    THE MONEY STORE COMPANY (NO.1) LIMITED - 1999-09-13 03456334, 03456341
    INTERCEDE 1280 LIMITED - 1997-11-20 01724995, 03045222, 03213024... (more)
    1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 107 - Secretary → ME
  • 43
    CROCUSDALE LIMITED - 1999-09-13
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-09-27 ~ 1999-11-01
    IIF 90 - Secretary → ME
  • 44
    HAMMERDRIFT LIMITED - 1999-09-13
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 104 - Secretary → ME
  • 45
    THE MONEY STORE COMPANY (NO.2) LIMITED - 1999-09-13 03456334, 03456337
    INTERCEDE 1281 LIMITED - 1997-11-20 01724995, 03045222, 03213024... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 88 - Secretary → ME
  • 46
    THE MONEY STORE COMPANY (NO.3) LIMITED - 1999-09-13 03456337, 03456341
    INTERCEDE 1282 LIMITED - 1997-11-20 01724995, 03045222, 03213024... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 89 - Secretary → ME
  • 47
    CROCUSDRIVE LIMITED - 1999-09-01
    5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1999-09-27 ~ 1999-11-01
    IIF 105 - Secretary → ME
  • 48
    BEAR STEARNS HOME LOANS LIMITED - 1993-11-15
    TRUSHELFCO (NO.1392) LIMITED - 1989-03-29
    Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    1999-10-20 ~ 1999-11-01
    IIF 103 - Secretary → ME
  • 49
    CLOUDLIGHT PLC - 1999-09-07
    5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 109 - Secretary → ME
  • 50
    PROSKAUER ROSE LLP - 2014-10-31
    8 Bishopsgate, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2007-09-05 ~ 2010-01-17
    IIF 36 - LLP Designated Member → ME
  • 51
    FORMARRIVE LIMITED - 1991-08-23
    East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    1991-06-24 ~ 1991-07-01
    IIF 63 - Director → ME
  • 52
    Q HILL CAPITAL LIMITED - 2015-05-13
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,338 GBP2022-12-31
    Officer
    2013-12-30 ~ 2019-09-12
    IIF 9 - Director → ME
  • 53
    SMITHARD CAPITAL LIMITED - 2016-09-09
    SMITHARD INVESTMENTS LIMITED - 2006-09-26
    BLS CAPITAL MARKETS LIMITED - 2005-07-20
    TG PRIVATE LIMITED - 2005-06-15
    TOWER GATE PARTNERS LIMITED - 2005-04-05
    TOWER GATE CAPITAL LIMITED - 2005-02-10 03924125, 03924137
    TG CAPITAL MARKETS LIMITED - 2004-10-25
    GOURMET TRADERS LIMITED - 2004-04-27
    HIGHGAIN VENTURES LIMITED - 2002-12-19
    1 Barrington Lodge, Princes Road, Weybridge
    Active Corporate (2 parents)
    Equity (Company account)
    -1,637 GBP2024-03-31
    Officer
    2002-12-12 ~ 2005-02-24
    IIF 102 - Secretary → ME
  • 54
    ECLECTIC MEDIA NETWORK LIMITED - 2020-09-13
    SPORTS FANS NETWORK LIMITED - 2018-03-15
    TOWER BRIDGE CAPITAL LIMITED - 2012-12-20
    210 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -837,826 GBP2024-01-31
    Officer
    2012-01-27 ~ 2013-02-11
    IIF 19 - Director → ME
  • 55
    MJ HUDSON CORPORATE SERVICES LIMITED - 2017-02-27 13520841, 03924318
    TGC INVESTMENTS LIMITED - 2017-02-21
    FAR BLUE LIMITED - 2007-12-04 OC333309, 03924125
    FAR BLUE NETWORKS LIMITED - 2004-07-23
    FAR BLUE 3D LIMITED - 2001-05-16
    1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2000-07-05 ~ 2004-07-31
    IIF 70 - Director → ME
    2002-11-25 ~ 2003-02-01
    IIF 99 - Secretary → ME
  • 56
    TOWER GATE GROUP PLC - 2017-07-26
    TOWER GATE CAPITAL PLC - 2017-07-26 04284871, 03924137
    TOWER PLATFORM PLC - 2015-06-03
    TGC VENTURES PLC - 2013-10-11 03924137
    TOWER GATE CAPITAL PLC - 2013-05-20 04284871, 03924137
    TOWER GATE CAPITAL LIMITED - 2009-02-25 04284871, 03924137
    TOWER GATE LIMITED - 2005-08-25 03924318
    TOWER GATE PLC - 2004-11-25 03924318
    FAR BLUE PLC - 2004-02-05 OC333309, 04027198
    1 Apsley Road, Oxford, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2000-02-11 ~ 2003-02-01
    IIF 55 - Director → ME
    2000-02-11 ~ 2004-07-31
    IIF 54 - Director → ME
    2007-05-31 ~ 2022-09-23
    IIF 5 - Director → ME
    2002-11-25 ~ 2003-02-01
    IIF 86 - Secretary → ME
    2009-02-25 ~ 2018-12-04
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 75 - Has significant influence or control OE
  • 57
    TWICEHOLD LIMITED - 1994-03-30
    8-12 York Gate, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1993-08-26 ~ 1993-10-20
    IIF 64 - Director → ME
  • 58
    1 Hoopers Court, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-21 ~ 2018-12-01
    IIF 127 - Has significant influence or control OE
  • 59
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-11-25 06178575, 06945931, 03719293
    PROGRESSIVE MEDIA MARKETS LIMITED - 2009-08-10 06381181, 03719293
    WILMINGTON MEDIA LIMITED - 2007-10-29
    WILMINGTON PUBLISHING LIMITED - 2001-06-01
    GRADEBRAVE LIMITED - 1992-04-16
    John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    1992-02-27 ~ 1992-03-04
    IIF 68 - Director → ME
  • 60
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-02-03 ~ 2017-10-23
    IIF 30 - 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.