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 Matthew Charles Ingle

    Related profiles found in government register
  • Mr Matthew Charles Ingle
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Oak Lane, Kings Cliffe, Peterborough, PE8 6YY, England

      IIF 1
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, United Kingdom

      IIF 2
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 3 IIF 4
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 5
    • icon of address Apollo House, Isis Way, Minerva Business Park, Peterborough, Cambridgeshire, PE2 6QR, England

      IIF 6
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 7
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 8
  • Ingle, Matthew Charles
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 9
  • Ingle, Matthew Charles
    British solicitor born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, England

      IIF 10
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR, United Kingdom

      IIF 11
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgshire, PE2 6QR, United Kingdom

      IIF 12
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 13
    • icon of address Apollo House, Isis Way, Minerva Business Park Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Apollo House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 17 IIF 18
    • icon of address The Hollies, Chorleywood Road, Rickmansworth, Hertfordshire, WD3 4ER, England

      IIF 19
    • icon of address 1, The Kennels, Abbotsley Road Croxton, St Neots, PE19 6SZ, United Kingdom

      IIF 20
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, PE19 6SZ, England

      IIF 21
  • Ingle, Matthew Charles
    born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Darwin House, Priors Haw Road, Corby, Northamptonshire, NN17 5JG

      IIF 22
    • icon of address Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6QR

      IIF 23
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, United Kingdom

      IIF 24 IIF 25
    • icon of address Apollo House Isis Way, Minerva Business Park Lynchwood, Peterborough, Cambs, PE2 6QR

      IIF 26
  • Ingle, Matthew Charles
    British solicitor born in January 1965

    Registered addresses and corresponding companies
    • icon of address Half-penny Cottage High Street, Toseland St Neots, Huntingdon, Cambridgeshire, PE19 4RX

      IIF 27 IIF 28 IIF 29
  • Ingle, Matthew Charles
    British

    Registered addresses and corresponding companies
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, Cambridgeshire, PE19 6SZ

      IIF 30
  • Ingle, Matthew Charles
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, Cambridgeshire, PE19 6SZ

      IIF 31 IIF 32
  • Ingle, Matthew Charles

    Registered addresses and corresponding companies
    • icon of address Apollo House, Isis Way, Minerva Business Park, Lynch Wood, Peterborough, PE2 6QR, England

      IIF 33
    • icon of address 1 The Kennels, Abbotsley Road, Croxton, St. Neots, Cambridgeshire, PE19 6SZ

      IIF 34 IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Apollo House Isis Way, Minerva Business Park, Lynch Wood, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Apollo House, Isis Way Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Apollo House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 The Kennels Abbotsley Road, Croxton, St. Neots, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    icon of address 31 Woodhurst Drive, Denham, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    15,687 GBP2024-08-17
    Officer
    icon of calendar 2020-02-18 ~ 2020-02-20
    IIF 33 - Secretary → ME
  • 2
    icon of address 21-22 Brookside Industrial Estate, Sawtry, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    38,628 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2021-08-10 ~ 2025-03-05
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    LUCKY LANE LIMITED - 2013-05-13
    icon of address Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ 2013-05-02
    IIF 16 - Director → ME
  • 4
    icon of address Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,226,403 GBP2024-04-30
    Officer
    icon of calendar 2016-08-12 ~ 2017-11-15
    IIF 19 - Director → ME
  • 5
    icon of address 4 Fenice Court, Phoenix Business Park, St Neots, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,358,934 GBP2024-11-30
    Officer
    icon of calendar 1993-05-12 ~ 1993-05-17
    IIF 28 - Director → ME
  • 6
    icon of address Bowden House, 36 Northampton Road, Market Harborough, Leics, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2010-12-21
    IIF 22 - LLP Designated Member → ME
  • 7
    CONSTRUCTION COMMERCIAL VEHICLES LIMITED - 2022-03-28
    icon of address 9 Oak Lane, Kings Cliffe, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,739 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-11-13 ~ 2021-12-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    icon of address Norfolk House 4 Station Road, St Ives, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -14,235 GBP2024-04-05
    Officer
    icon of calendar 1999-07-08 ~ 1999-08-27
    IIF 31 - Director → ME
    icon of calendar 2007-12-10 ~ 2011-10-01
    IIF 34 - Secretary → ME
    icon of calendar 2003-07-04 ~ 2007-06-06
    IIF 36 - Secretary → ME
  • 9
    icon of address 6 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -490,775 GBP2024-05-31
    Officer
    icon of calendar 2012-02-22 ~ 2012-03-11
    IIF 12 - Director → ME
  • 10
    icon of address 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2003-03-24
    IIF 30 - Secretary → ME
  • 11
    icon of address Unit B1 Anglo House, Bell Lane Office Village, Bell Lane, Amersham, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    11,692,052 GBP2024-04-30
    Officer
    icon of calendar 2019-12-05 ~ 2019-12-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2019-12-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    NKRF TRADING LIMITED - 2005-09-21
    THE N K R F PROPERTY CO. LIMITED - 1998-08-10
    icon of address Stuart House, City Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-25 ~ 1994-07-15
    IIF 29 - Director → ME
  • 13
    icon of address Stanley's Farm Great Drove, Yaxley, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-04 ~ 2010-05-04
    IIF 23 - LLP Designated Member → ME
  • 14
    icon of address Unit 15 Marston Business Park, Lower Hazeldines, Marston Moretaine, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2025-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2021-11-25
    IIF 17 - Director → ME
  • 15
    MICK GEORGE MINI LIMITED - 2023-01-03
    icon of address 6 Lancaster Way Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2013-12-23
    IIF 14 - Director → ME
  • 16
    icon of address 4 Hall Close, Hartford, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-14 ~ 2000-02-25
    IIF 32 - Director → ME
  • 17
    RESTCREW LIMITED - 1998-08-19
    icon of address Caldecote Manor Farm Abbotsley, St Neots, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,813,075 GBP2024-09-30
    Officer
    icon of calendar 2004-11-22 ~ 2015-01-09
    IIF 35 - Secretary → ME
  • 18
    icon of address Barnack House Southate Way, Orton Southgate, Peterborough, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2013-03-19
    IIF 20 - Director → ME
  • 19
    icon of address Apollo House Isis Way, Minerva Business Park Lynchwood, Peterborough, Cambs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2021-12-10
    IIF 26 - LLP Designated Member → ME
  • 20
    icon of address 22 St. Georges Street, Stamford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-04-14
    IIF 24 - LLP Designated Member → ME
    icon of calendar 2016-09-01 ~ 2017-11-03
    IIF 25 - LLP Member → ME
  • 21
    icon of address Apollo House, Isis Way Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,123,703 GBP2024-04-30
    Officer
    icon of calendar 2018-01-10 ~ 2020-01-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ 2020-01-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 22
    icon of address Blackstone Road, Huntingdon, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    745,357 GBP2023-12-31
    Officer
    icon of calendar 1996-10-15 ~ 1996-11-02
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.