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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Greenwood, Matthew Paul

    Related profiles found in government register
  • Greenwood, Matthew Paul
    British company director

    Registered addresses and corresponding companies
    • Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX

      IIF 1
    • 15, Excelsior Close, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DD, England

      IIF 2 IIF 3
  • Greenwood, Matthew Paul
    British director

    Registered addresses and corresponding companies
    • Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX

      IIF 4
  • Greenwood, Matthew
    British company director born in September 1970

    Registered addresses and corresponding companies
    • The Smithy, Shaw Lane, Norland, Halifax, West Yorkshire, HX6 3RN

      IIF 5
  • Greenwood, Matthew Paul

    Registered addresses and corresponding companies
    • 1 Golf Crescent, Halifax, West Yorkshire, HX2 0LD

      IIF 6
  • Greenwood, Matthew Paul
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Woodhouse Lane, Brighouse, HD6 3TG, England

      IIF 7
  • Greenwood, Matthew Paul
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hamnett House, Highroad Well, Gibbet Street, Halifax, HX2 0AX, England

      IIF 8 IIF 9
    • Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX

      IIF 10 IIF 11
    • Apartment 1a, Aspley Heights, Moldgreen, Huddersfield, HD5 9EU, England

      IIF 12
    • Leigh House, 28-32 St. Paul's Street, Leeds, LS1 2JT, England

      IIF 13
    • The Lilacs, Scar Lane, West Barnby, Whitby, North Yorkshire, YO21 3SD, England

      IIF 14
    • C/o Love Property Management Ltd, Clover House, John Wilson Business Park, Whitstable, CT5 3QZ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Greenwood, Matthew Paul
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Woodhouse Lane, Brighouse, HD6 3TG, England

      IIF 20
    • Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX, England

      IIF 21
  • Greenwood, Matthew Paul
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Oak House, Woodhouse Lane, Brighouse, HD6 3TG, England

      IIF 22
    • Hub 26.2, Lawrence House, Riverside Drive, Cleckheaton, BD19 4DH, England

      IIF 23
  • Greenwood, Matthew Paul
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Woodhouse Lane, Brighouse, HD6 3TG

      IIF 24 IIF 25
    • Hamnett House, Gibbet Street, Halifax, West Yorkshire, HX2 0AX, United Kingdom

      IIF 26
    • 15, Excelsior Close, Ripponden, Sowerby Bridge, West Yorkshire, HX6 4DD, England

      IIF 27
  • Greenwood, Matthew Paul
    British storage born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak House, Woodhouse Lane, Brighouse, HD6 3TG

      IIF 28
  • Mr Matthew Paul Greenwood
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hamnett House, Gibbet Street, Halifax, HX2 0AX, England

      IIF 29
    • Hamnett House, Highroad Well, Gibbet Street, Halifax, HX2 0AX, England

      IIF 30 IIF 31
    • Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX

      IIF 32
    • Hamnett House, Highroad Well, Halifax, West Yorkshire, HX2 0AX, England

      IIF 33
    • Leigh House, 28-32 St. Paul's Street, Leeds, LS1 2JT, England

      IIF 34
  • Mr Matthew Greenwood
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Excelsior Close, Ripponden, West Yorkshire, HX6 4DD, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    ASPLEY HEIGHTS MANAGEMENT COMPANY LIMITED
    05947900
    Apartment 1a Aspley Heights, Moldgreen, Huddersfield, England
    Active Corporate (8 parents)
    Officer
    2006-09-27 ~ 2008-10-21
    IIF 25 - Director → ME
    2021-02-15 ~ now
    IIF 12 - Director → ME
  • 2
    BUY SMARTER LIMITED
    - now 11005082
    ALRM LIMITED
    - 2018-03-12 11005082
    Hamnett House, Highroad Well, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-12 ~ 2018-11-14
    IIF 21 - Director → ME
    Person with significant control
    2018-03-12 ~ 2018-11-14
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EXCELSIOR DEVELOPMENTS LIMITED
    14188992
    Leigh House, 28-32 St. Paul's Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    2023-05-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    G & W DEVELOPMENTS INVESTMENT CO LIMITED
    05250847
    Hamnett House, Highroad Well, Halifax, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2004-11-23 ~ now
    IIF 11 - Director → ME
    2004-11-23 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    G & W DEVELOPMENTS LIMITED
    03943171
    Hamnett House, Highroad Well, Halifax, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2000-03-09 ~ now
    IIF 10 - Director → ME
    2003-07-14 ~ now
    IIF 4 - Secretary → ME
    2000-03-09 ~ 2001-05-11
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HAMSTORE LIMITED
    - now 03269149
    HAMNETT (HALIFAX) LIMITED - 2003-02-17
    Hamnett House Gibbet Street, Highroadwell, Halifax, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2007-09-01 ~ 2011-10-11
    IIF 28 - Director → ME
  • 7
    HEATHFIELD GRANGE MANAGEMENT COMPANY LIMITED
    05140848
    C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-05-28 ~ 2026-01-20
    IIF 16 - Director → ME
    2026-01-20 ~ now
    IIF 17 - Director → ME
    2004-05-28 ~ 2019-03-06
    IIF 2 - Secretary → ME
  • 8
    INGWOOD PARADE MANAGEMENT COMPANY LIMITED
    06297766
    C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-02-18 ~ now
    IIF 18 - Director → ME
    2007-06-29 ~ 2015-08-01
    IIF 24 - Director → ME
  • 9
    LAYCOCK DECORATORS LIMITED
    - now 03913470
    LAYCOCK DECORATORS LIMITED
    - 2025-09-02 03913470
    1 Southcliffe, Southowram, Halifax, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2025-08-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    LINEA (DUNSTALL STREET) MANAGEMENT COMPANY LIMITED
    06414286
    C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (10 parents)
    Officer
    2007-10-31 ~ 2022-10-03
    IIF 27 - Director → ME
  • 11
    MFGIL LIMITED - now
    MOMENTUM FINANCE GROUP INVESTMENTS LIMITED
    - 2024-10-17 12715993 15943769
    Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    2020-07-03 ~ 2024-02-15
    IIF 23 - Director → ME
  • 12
    MFGL LIMITED - now
    MOMENTUM FINANCE GROUP LIMITED
    - 2024-10-17 12716196 15326364
    Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-07-03 ~ 2024-02-15
    IIF 22 - Director → ME
  • 13
    MFGL SPV1 LIMITED - now
    MOMENTUM FINANCE GROUP SPV1 LIMITED
    - 2024-10-17 12718074 15327847... (more)
    Cromwell House, 68 West Gate, Mansfield, Nottinghamshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-07-04 ~ 2024-02-15
    IIF 7 - Director → ME
  • 14
    MG CAPITAL FINANCE LIMITED
    11595421
    Hamnett House Highroad Well, Gibbet Street, Halifax, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2018-09-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-09-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 15
    MOMENTUM FINANCE GROUP SPV2 LIMITED
    13014172 15327859... (more)
    Hub 26.2 Lawrence House Riverside Drive, Cleckheaton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-12 ~ 2024-02-15
    IIF 20 - Director → ME
  • 16
    MPG INVESTCO LIMITED
    11366719
    Hamnett House Highroad Well, Gibbet Street, Halifax, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2018-05-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 17
    NIKO (INT) LIMITED
    - now 05085291
    NIKO DISTRIBUTION LIMITED
    - 2013-03-28 05085291
    Hamnett House, Gibbet Street, Halifax, West Yorkshire
    Active Corporate (13 parents)
    Officer
    2010-12-10 ~ 2015-01-27
    IIF 26 - Director → ME
  • 18
    STAINCLIFFE VIEW MANAGEMENT COMPANY LIMITED
    04673946
    C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (8 parents)
    Officer
    2003-02-21 ~ 2004-03-23
    IIF 5 - Director → ME
  • 19
    THE RIVERSIDE MANAGEMENT COMPANY (LINTHWAITE) LIMITED
    05024553
    C/o Love Property Management Ltd Clover House, John Wilson Business Park, Whitstable, United Kingdom
    Active Corporate (6 parents)
    Officer
    2004-01-23 ~ 2026-01-20
    IIF 15 - Director → ME
    2026-01-20 ~ now
    IIF 19 - Director → ME
    2004-01-23 ~ 2020-09-02
    IIF 3 - Secretary → 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.