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 Matt Henderson

    Related profiles found in government register
  • Mr Matt Henderson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramridge Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 1
    • icon of address Ramridge Farm, Ramridge Farm, Luton Road, Kimpton, Hertfordshire, SG4 8HB, United Kingdom

      IIF 2
    • icon of address Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 3 IIF 4
    • icon of address Europa House, 20 Esplanade, Scarborough, YO11 2AQ, England

      IIF 5
  • Mr Matt Henderson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramridge Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 6
  • Mr Matthew Anthony Henderson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 7
  • Mr Matthew Henderson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, United Kingdom

      IIF 8
  • Mr Matthew Anthony Henderson
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramridge Farm, Luton Road, Kimpton, Hitchin, SG4 8HB, United Kingdom

      IIF 9
  • Henderson, Matt
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 10
    • icon of address Europa House, 20 Esplanade, Scarborough, YO11 2AQ, England

      IIF 11 IIF 12
  • Henderson, Matt
    British chartered surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramridge Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 13
    • icon of address Ramridge Farm, Ramridge Farm, Luton Road, Kimpton, Hertfordshire, SG4 8HB, United Kingdom

      IIF 14
  • Henderson, Matt
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 15
  • Henderson, Matt
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramridge Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 16
  • Henderson, Matthew Anthony
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 17
  • Mr Matthew Anthony Henderson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramridge Farm, Luton Road, Kimpton, Hitchin, Hertfordshire, SG4 8HB, England

      IIF 18 IIF 19
    • icon of address Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 20 IIF 21 IIF 22
    • icon of address George Hay, Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU, United Kingdom

      IIF 23
    • icon of address Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU

      IIF 24
  • Henderson, Matthew Anthony
    English chartered surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ramridge Farm, Luton Road, Kimpton, Hitchin, SG4 8HB, United Kingdom

      IIF 25
  • Henderson, Matthew Anthony
    English managing director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address George Hay, Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU, United Kingdom

      IIF 26
  • Henderson, Matthew
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, United Kingdom

      IIF 27
  • Henderson, Matthew Anthony
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramridge Farm, Luton Road, Kimpton, Hitchin, Hertfordshire, SG4 8HB, England

      IIF 28 IIF 29
    • icon of address Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 30
    • icon of address C/o Kkvms Llp, Suite 603, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 31
  • Henderson, Matthew Anthony
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Henderson, Matthew Anthony
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 33
    • icon of address 3 Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA, England

      IIF 34
  • Henderson, Matthew Anthony
    British land and development director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address George Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,736 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    HENDERSON CURLE LIMITED - 2021-06-04
    icon of address Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,339 GBP2024-06-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address George Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,934 GBP2019-06-30
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ramridge Farm Ramridge Farm, Luton Road, Kimpton, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Ramridge Farm Luton Road, Kimpton, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,914 GBP2024-06-30
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 29 - Director → ME
  • 8
    NOMOLI HOLDINGS (MOULSHAM) LTD - 2025-11-04
    icon of address Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Ramridge Farm Kimpton Road, Kimpton, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ramridge Farm Luton Road, Kimpton, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203,481 GBP2024-06-30
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address Ramridge Farm Luton Road, Kimpton, Hitchin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,020 GBP2024-06-29
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    AABF VENTURES LIMITED - 2013-06-05
    ALTIUS PROPERTIES LIMITED - 2014-10-17
    icon of address Unit 7 Bury Mead Road, Hitchin, England
    Dissolved Corporate
    Equity (Company account)
    107,643 GBP2017-06-30
    Officer
    icon of calendar 2014-10-27 ~ 2015-04-30
    IIF 35 - Director → ME
  • 2
    icon of address Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,736 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ 2025-03-28
    IIF 17 - Director → ME
  • 3
    HENDERSON & ASSOCIATES LIMITED - 2021-11-05
    icon of address Unit 1b Focus Four, Fourth Avenue, Letchworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,527 GBP2024-06-30
    Officer
    icon of calendar 2021-04-13 ~ 2022-11-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-07-29
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    HENDERSON CURLE LIMITED - 2021-06-04
    icon of address Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,339 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-29
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-06-01 ~ 2021-07-29
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ 2017-04-22
    IIF 32 - Director → ME
  • 6
    icon of address Ramridge Farm Luton Road, Kimpton, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,914 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-02-18 ~ 2022-02-18
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    FURS HOLDINGS LTD - 2019-09-18
    icon of address 3 Westfield House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,087 GBP2024-02-29
    Officer
    icon of calendar 2019-11-01 ~ 2021-04-21
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.