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
    born in February 1962

    Resident in United Kingdom

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

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

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

      IIF 3
    • 4th Floor Warwick Court, 5 Paternoster Square, London, EC4M 7DX

      IIF 4 IIF 5 IIF 6
    • 8, Old Jewry, London, EC2R 8DN, England

      IIF 9
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 10 IIF 11
  • 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 12
  • 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
    • Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 32 IIF 33
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 34 IIF 35
    • 210, High Holborn, London, WC1V 7EP, England

      IIF 36
    • 35, Catherine Place, London, SW1E 6DY

      IIF 37
    • 8, Old Jewry, London, EC2R 8DN, England

      IIF 38
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 39 IIF 40 IIF 41
  • 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 42
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

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

    Resident in England

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

      IIF 45
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

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

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

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

    Resident in England

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

      IIF 53
    • 1, Frederick's Place, London, EC2R 8AE, England

      IIF 54
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 55 IIF 56
    • 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 57
  • 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 58
  • 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 68
  • 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 78
  • 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
    • 14a South Hill Park Gardens, London, NW3 2TG

      IIF 93
    • 236 Grays Inn Road, London, WC1X 8HB

      IIF 94 IIF 95 IIF 96
    • 71g Fitzjohns Avenue, London, NW3 6PD

      IIF 97
  • 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 98
  • Mr 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

      IIF 99
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 100 IIF 101 IIF 102
    • 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 105
    • 256, Ben Jonson House, London, EC27 8DL, United Kingdom

      IIF 106
    • 8, Old Jewry, London, EC2R 8DN

      IIF 107
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 108
    • 95, Chancery Lane, London, WC2A 1DT, England

      IIF 109
    • Mj Hudson, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 110
  • 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 111
  • 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 112 IIF 113
    • 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 114
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in England

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

      IIF 115
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 116 IIF 117 IIF 118
    • 1, Frederick's Place, London, EC2R 8AE, England

      IIF 119
    • 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 120
    • 4th Floor, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 121
  • 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 122
child relation
Offspring entities and appointments
Active 26
  • 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 25 - director → ME
  • 2
    1 Frederick's Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 112 - Has significant influence or controlOE
    IIF 111 - Has significant influence or controlOE
  • 3
    8 Old Jewry, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-09-24 ~ dissolved
    IIF 11 - llp-member → ME
  • 4
    Watermoor, Point, Cirencester, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-31 ~ now
    IIF 45 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 5
    1/3 Cammo Road, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to surplus assets - 75% or moreOE
    IIF 99 - Right to appoint or remove membersOE
  • 6
    MJH LAW LIMITED - 2015-01-07
    Watermoor Point, Watermoor Road, Cirencester, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    35,530 GBP2024-04-30
    Officer
    2010-03-23 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 7
    JACOBY & MYERS EUROPE LIMITED - 2013-12-04
    1 Frederick's Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -6,035 GBP2023-07-31
    Officer
    2013-07-09 ~ now
    IIF 19 - director → ME
  • 8
    8 Old Jewry, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 9 - llp-designated-member → ME
  • 9
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    210 High Holborn, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,299,403 GBP2022-12-31
    Officer
    2023-05-09 ~ now
    IIF 47 - director → ME
  • 10
    TGC CORPORATE SERVICES LIMITED - 2017-03-10
    TOWER GATE SERVICES LIMITED - 2006-01-27
    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 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 11
    MJ HUDSON I LIMITED - 2013-07-19
    Suite 3 Regency House 91, Western Road, Brighton
    Corporate (3 parents, 6 offsprings)
    Officer
    2013-05-13 ~ now
    IIF 33 - director → ME
  • 12
    Hazelwood Cottage Torwood Hill Road, Rhu, Argyll And Bute
    Corporate (1 parent)
    Person with significant control
    2020-12-21 ~ now
    IIF 104 - Right to surplus assets - 75% or moreOE
    IIF 104 - Right to appoint or remove personsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 13
    MJ HUDSON LLP - 2013-11-28
    8 Old Jewry, London
    Dissolved corporate (2 parents)
    Officer
    2010-01-11 ~ dissolved
    IIF 10 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 14
    MJ HUDSON I LIMITED - 2013-11-28
    MJ HUDSON HOLDCO LIMITED - 2013-07-19
    Suite 3, Regency House, 91 Western Road, Brighton
    Corporate (2 parents, 1 offspring)
    Officer
    2013-07-12 ~ now
    IIF 32 - director → ME
  • 15
    Hazelwood Cottage Torwoodhill Road, Rhu, Argyll And Bute
    Dissolved corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 13 - director → ME
  • 16
    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 28 - director → ME
  • 17
    8 Old Jewry, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 39 - director → ME
  • 18
    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 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 19
    210 High Holborn, London, England
    Corporate (3 parents)
    Equity (Company account)
    124,644 GBP2023-12-31
    Officer
    2024-12-09 ~ now
    IIF 48 - director → ME
  • 20
    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 26 - director → ME
  • 21
    Watermoor Point, Watermoor Road, Cirencester, England
    Corporate (2 parents)
    Officer
    2025-01-24 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 22
    PRIVATE MARKET ASSOCIATES LLP - 2025-02-21
    Watermoor Point, Watermoor Road, Cirencester, England
    Corporate (2 parents)
    Officer
    2023-03-10 ~ now
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 118 - Right to surplus assets - 75% or moreOE
  • 23
    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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -837,826 GBP2024-01-31
    Officer
    2020-03-11 ~ now
    IIF 36 - director → ME
  • 24
    VOLGANEFT LIMITED - 2011-09-21
    35 Catherine Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-13 ~ dissolved
    IIF 37 - director → ME
  • 25
    MJ HUDSON CORPORATE SERVICES LIMITED - 2017-02-27
    TGC INVESTMENTS LIMITED - 2017-02-21
    FAR BLUE LIMITED - 2007-12-04
    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 17 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
    IIF 120 - Has significant influence or control as a member of a firmOE
  • 26
    Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll And Bute
    Dissolved corporate (2 parents)
    Officer
    2014-01-14 ~ dissolved
    IIF 98 - director → ME
Ceased 60
  • 1
    21 Highfield Road, Dartford, Kent
    Corporate (2 parents)
    Equity (Company account)
    -308,161 GBP2022-06-30
    Officer
    2019-04-05 ~ 2022-03-08
    IIF 18 - director → ME
  • 2
    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 12 - director → ME
  • 3
    AMACES LIMITED - 2024-07-26
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    69,247 GBP2017-03-31
    Officer
    2018-12-04 ~ 2022-09-15
    IIF 38 - director → ME
    Person with significant control
    2018-12-04 ~ 2023-02-15
    IIF 122 - Has significant influence or control OE
  • 4
    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
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-08-16 ~ 2022-09-23
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 110 - Has significant influence or control OE
  • 5
    MJ HUDSON TRUSTEE SERVICES LIMITED - 2023-10-12
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2020-08-07 ~ 2023-02-15
    IIF 119 - Has significant influence or control OE
  • 6
    C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (7 parents)
    Equity (Company account)
    7 GBP2023-09-30
    Officer
    1994-10-05 ~ 1997-05-13
    IIF 67 - director → ME
    1994-10-05 ~ 1997-05-16
    IIF 97 - secretary → ME
  • 7
    TREATDERIVE LIMITED - 1991-05-31
    Po Box 55, 1 Surrey Street, London
    Dissolved corporate (4 parents)
    Officer
    1991-05-03 ~ 1991-06-05
    IIF 95 - secretary → ME
  • 8
    CABOT SQUARE CAPITAL LTD - 2006-05-02
    CABOT SQUARE CAPITAL MANAGEMENT LIMITED - 2001-08-29
    CABOT FINANCE LIMITED - 1999-07-01
    One, Connaught Place, London, England
    Dissolved corporate (2 parents)
    Officer
    1999-06-22 ~ 2000-03-09
    IIF 58 - director → ME
  • 9
    ADVISECITY LIMITED - 1994-06-29
    31 Larkfield Drive, Rawdon, Leeds, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1991-06-24 ~ 1992-01-24
    IIF 75 - secretary → ME
  • 10
    IP MAESTRALE ENERGY ITALY 1 LLP - 2013-02-27
    MATRIX ENERGY ITALY 1 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 5 - llp-member → ME
  • 11
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 4 - llp-designated-member → ME
  • 12
    IP MAESTRALE ENERGY ITALY 2 LLP - 2013-02-27
    MATRIX ENERGY ITALY 2 LLP - 2007-09-15
    6 St. Andrew Street, London, England
    Corporate (2 parents)
    Officer
    2005-04-01 ~ 2007-08-31
    IIF 8 - llp-member → ME
  • 13
    MJ HUDSON ESG LIMITED - 2024-01-11
    MJ HUDSON IQ LIMITED - 2022-09-26
    MJ HUDSON IR LIMITED - 2017-06-06
    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
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-08-06 ~ 2021-03-10
    IIF 23 - director → ME
  • 14
    MJ HUDSON ADVISERS LIMITED - 2023-03-30
    TOWER GATE ADVISERS LIMITED - 2017-02-06
    95 Chancery Lane, London, England
    Corporate (7 parents)
    Officer
    2015-01-30 ~ 2022-07-22
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 102 - Has significant influence or control OE
  • 15
    MJ HUDSON FUND ADMINISTRATION LIMITED - 2023-05-03
    4th Floor 95 Chancery Lane, London, England
    Corporate (5 parents)
    Equity (Company account)
    -467,864 GBP2022-06-30
    Officer
    2021-01-08 ~ 2022-09-15
    IIF 54 - director → ME
  • 16
    MJ HUDSON FUND MANAGEMENT LIMITED - 2023-05-03
    TOWER GATE CAPITAL LIMITED - 2017-02-23
    TGC VENTURES LIMITED - 2013-05-20
    TOWER GATE FINANCE LIMITED - 2005-07-06
    FAR BLUE VENTURES LIMITED - 2003-08-29
    95 Chancery Lane, London, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2007-05-31 ~ 2022-07-22
    IIF 22 - director → ME
    2000-02-11 ~ 2004-07-31
    IIF 50 - director → ME
    2002-11-25 ~ 2003-02-01
    IIF 80 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-10-03
    IIF 109 - Has significant influence or control OE
  • 17
    MJ HUDSON CONSULTING LIMITED - 2023-03-30
    95 Chancery Lane, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2020-11-30 ~ 2022-09-15
    IIF 56 - director → ME
  • 18
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    210 High Holborn, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,299,403 GBP2022-12-31
    Officer
    2013-02-08 ~ 2020-02-10
    IIF 27 - director → ME
    2003-01-21 ~ 2004-04-21
    IIF 79 - secretary → ME
  • 19
    Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2016-05-13 ~ 2016-05-18
    IIF 31 - director → ME
  • 20
    Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved corporate (5 parents)
    Officer
    2016-05-11 ~ 2016-05-18
    IIF 30 - director → ME
  • 21
    Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved corporate (5 parents)
    Officer
    2016-05-12 ~ 2016-05-18
    IIF 29 - director → ME
  • 22
    TGC CORPORATE SERVICES LIMITED - 2017-03-10
    TOWER GATE SERVICES LIMITED - 2006-01-27
    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 52 - director → ME
    2002-11-25 ~ 2003-02-01
    IIF 83 - secretary → ME
  • 23
    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 57 - director → ME
    Person with significant control
    2021-07-20 ~ 2023-02-15
    IIF 105 - Has significant influence or control OE
  • 24
    1 Frederick's Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-04-24 ~ 2023-02-15
    IIF 55 - director → ME
  • 25
    MJ HUDSON I LIMITED - 2013-07-19
    Suite 3 Regency House 91, Western Road, Brighton
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 100 - Has significant influence or control OE
  • 26
    ALLENBRIDGE LIMITED - 2018-02-26
    1 Frederick's Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    2016-08-16 ~ 2022-09-23
    IIF 35 - director → ME
  • 27
    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 15 - director → ME
    Person with significant control
    2017-05-31 ~ 2023-02-15
    IIF 106 - Has significant influence or control OE
  • 28
    MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED - 2020-05-22
    ALLENBRIDGE HOLDINGS LIMITED - 2018-02-26
    4th Floor, 140 Aldersgate Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-06-15 ~ 2022-09-23
    IIF 14 - director → ME
    Person with significant control
    2016-06-15 ~ 2023-02-15
    IIF 113 - Has significant influence or control OE
  • 29
    MJ HUDSON I LIMITED - 2013-11-28
    MJ HUDSON HOLDCO LIMITED - 2013-07-19
    Suite 3, Regency House, 91 Western Road, Brighton
    Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 108 - Has significant influence or control OE
  • 30
    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
    Corporate (4 parents)
    Officer
    1991-04-29 ~ 1991-05-03
    IIF 64 - director → ME
    1991-04-29 ~ 1991-05-03
    IIF 94 - secretary → ME
  • 31
    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
    Corporate (3 parents)
    Officer
    1991-05-01 ~ 1991-05-03
    IIF 65 - director → ME
    1991-05-01 ~ 1991-05-03
    IIF 76 - secretary → ME
  • 32
    CHESAPEAKE LIMITED - 2014-07-25
    CHESAPEAKE PLC - 2009-05-08
    FIELD GROUP PUBLIC LIMITED COMPANY - 2007-12-11
    CATCHINDEX LIMITED - 1991-05-08
    Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Corporate (5 parents, 16 offsprings)
    Officer
    1941-04-10 ~ 1991-05-03
    IIF 73 - secretary → ME
  • 33
    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 84 - secretary → ME
  • 34
    100 Bishopsgate 19th Floor, 100 Bishopsgate, London, England
    Corporate (9 parents)
    Officer
    2004-05-13 ~ 2007-09-04
    IIF 7 - llp-designated-member → ME
  • 35
    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 43 - director → ME
    1999-09-23 ~ 1999-11-01
    IIF 91 - secretary → ME
  • 36
    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 74 - secretary → ME
  • 37
    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 69 - secretary → ME
  • 38
    THE MONEY STORE COMPANY (NO.1) LIMITED - 1999-09-13
    INTERCEDE 1280 LIMITED - 1997-11-20
    1 Balloon Street, Manchester, United Kingdom
    Corporate (4 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 90 - secretary → ME
  • 39
    CROCUSDALE LIMITED - 1999-09-13
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-27 ~ 1999-11-01
    IIF 72 - secretary → ME
  • 40
    HAMMERDRIFT LIMITED - 1999-09-13
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 87 - secretary → ME
  • 41
    THE MONEY STORE COMPANY (NO.2) LIMITED - 1999-09-13
    INTERCEDE 1281 LIMITED - 1997-11-20
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 70 - secretary → ME
  • 42
    THE MONEY STORE COMPANY (NO.3) LIMITED - 1999-09-13
    INTERCEDE 1282 LIMITED - 1997-11-20
    Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-14 ~ 1999-11-01
    IIF 71 - secretary → ME
  • 43
    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 88 - secretary → ME
  • 44
    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 86 - secretary → ME
  • 45
    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 92 - secretary → ME
  • 46
    PROSKAUER ROSE LLP - 2014-10-31
    8 Bishopsgate, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2007-09-05 ~ 2010-01-17
    IIF 6 - llp-designated-member → ME
  • 47
    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 61 - director → ME
  • 48
    Q HILL CAPITAL LIMITED - 2015-05-13
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,338 GBP2022-12-31
    Officer
    2013-12-30 ~ 2019-09-12
    IIF 40 - director → ME
  • 49
    NEXTARTIST LIMITED - 1995-06-05
    11 Conway Street, London
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,282,403 GBP2023-03-31
    Officer
    1995-03-29 ~ 1995-04-20
    IIF 60 - director → ME
    1995-03-29 ~ 1995-04-20
    IIF 93 - secretary → ME
  • 50
    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
    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
    Corporate (2 parents)
    Equity (Company account)
    -1,637 GBP2024-03-31
    Officer
    2002-12-12 ~ 2005-02-24
    IIF 85 - secretary → ME
  • 51
    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
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -837,826 GBP2024-01-31
    Officer
    2012-01-27 ~ 2013-02-11
    IIF 24 - director → ME
  • 52
    MJ HUDSON CORPORATE SERVICES LIMITED - 2017-02-27
    TGC INVESTMENTS LIMITED - 2017-02-21
    FAR BLUE LIMITED - 2007-12-04
    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 68 - director → ME
    2002-11-25 ~ 2003-02-01
    IIF 81 - secretary → ME
  • 53
    TOWER GATE CAPITAL PLC - 2017-07-26
    TOWER GATE GROUP PLC - 2017-07-26
    TOWER PLATFORM PLC - 2015-06-03
    TGC VENTURES PLC - 2013-10-11
    TOWER GATE CAPITAL PLC - 2013-05-20
    TOWER GATE CAPITAL LIMITED - 2009-02-25
    TOWER GATE LIMITED - 2005-08-25
    TOWER GATE PLC - 2004-11-25
    FAR BLUE PLC - 2004-02-05
    1 Frederick's Place, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Officer
    2007-05-31 ~ 2022-09-23
    IIF 21 - director → ME
    2000-02-11 ~ 2003-02-01
    IIF 51 - director → ME
    2000-02-11 ~ 2004-07-31
    IIF 49 - director → ME
    2009-02-25 ~ 2018-12-04
    IIF 77 - secretary → ME
    2002-11-25 ~ 2003-02-01
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-02-15
    IIF 103 - Has significant influence or control OE
  • 54
    TWICEHOLD LIMITED - 1994-03-30
    8-12 York Gate, London
    Corporate (6 parents, 2 offsprings)
    Officer
    1993-08-26 ~ 1993-10-20
    IIF 62 - director → ME
  • 55
    1 Hoopers Court, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-21 ~ 2018-12-01
    IIF 121 - Has significant influence or control OE
  • 56
    PROGRESSIVE MEDIA PUBLISHING LIMITED - 2009-11-25
    PROGRESSIVE MEDIA MARKETS LIMITED - 2009-08-10
    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 66 - director → ME
  • 57
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2016-02-03 ~ 2017-10-23
    IIF 41 - director → ME
  • 58
    Company number 02631074
    Non-active corporate
    Officer
    1991-08-19 ~ 1991-08-30
    IIF 63 - director → ME
    1991-08-19 ~ 1991-08-30
    IIF 96 - secretary → ME
  • 59
    Company number 03438051
    Non-active corporate
    Officer
    1997-12-31 ~ 2000-03-23
    IIF 59 - director → ME
    1997-10-14 ~ 1997-12-31
    IIF 78 - secretary → ME
  • 60
    Company number 03720738
    Non-active corporate
    Officer
    1999-02-25 ~ 2000-02-18
    IIF 44 - director → ME
    1999-09-23 ~ 1999-11-01
    IIF 89 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.