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

Harding, Matthew Frank

    Related profiles found in government register
  • Harding, Matthew Frank
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Prince Street Offices, Prince Street Business Park, Prince Street, Leek, Staffordshire, ST13 6DB, England

      IIF 1
    • 23, Amberley Road, Macclesfield, Cheshire, SK11 8LX, England

      IIF 2
    • 4d, Parkway Rise, Sheffield, South Yorkshire, S9 4WQ, England

      IIF 3
  • Harding, Matthew Frank
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE

      IIF 4
  • Harding, Matthew Frank
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 5
    • Scragg House, Langley Business Park, Langley Road, Cheshire, SK11 0DG

      IIF 6
    • Scragg House, Langley Business Park, Langley Road, Cheshire, SK11 0DG, United Kingdom

      IIF 7
    • The Fiber Centre, 4 Prince Street, Leek, ST13 6DB, England

      IIF 8 IIF 9
    • 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG

      IIF 10 IIF 11
    • 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, England

      IIF 12
    • 8, Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, United Kingdom

      IIF 13
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 14
    • Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 15
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

      IIF 16
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 20
  • Harding, Matthew Frank
    British mill manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG

      IIF 21
  • Mr Matthew Frank Harding
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 22
    • The Fiber Centre, 4 Prince Street, Leek, ST13 6DB, England

      IIF 23 IIF 24 IIF 25
    • 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, England

      IIF 26
    • 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, United Kingdom

      IIF 27 IIF 28
    • Suite 7 Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 29
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments 20
  • 1
    CHESHIRE LOGISTICS LIMITED
    09928532
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 19 - Director → ME
  • 2
    EQUATORIAL GUINEA TRADING AND GENERAL COMMODITIES LIMITED - now
    F HARDING LIMITED - 2015-09-21
    ROMERO CONSULTING LIMITED
    - 2015-09-21 06948273
    Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2009-06-30 ~ 2009-07-01
    IIF 11 - Director → ME
  • 3
    EXECEL TRADING LIMITED
    08426615 08428185
    2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-01 ~ 2013-03-01
    IIF 17 - Director → ME
  • 4
    EXEXCEL TRADING LIMITED
    08428185 08426615
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ dissolved
    IIF 18 - Director → ME
  • 5
    F HARDING LIMITED
    - now 09720157 06948273
    EQUATORIAL GUINEA TRADING AND GENERAL COMMODITIES LIMITED
    - 2015-09-21 09720157 06948273
    8 Shutlingsloe Way, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    F.HARDING (MACCLESFIELD) LIMITED
    - now 10477284 07873891
    SENTINEL INTELLIGENCE LIMITED
    - 2016-11-30 10477284 07873891
    Textile House, Langley Business Park Langley Road, Langley, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FIBER-LINE LIMITED
    12844651
    The Fiber Centre, 4 Prince Street, Leek, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    HARDING SPECIALTY FIBERS LTD
    12217398
    Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    2022-03-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    HARDING YARNS LIMITED
    - now 08954281
    F. H. YARNS LIMITED
    - 2016-09-16 08954281
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (7 parents)
    Officer
    2015-10-01 ~ 2016-09-21
    IIF 16 - Director → ME
    2017-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-08-23 ~ 2018-09-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2021-05-20 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    HARDINGS SPECIALIST FIBER LTD
    - now 14335139
    SPECIALIST FIBER LTD - 2022-09-22
    4d Parkway Rise, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2023-10-26 ~ now
    IIF 3 - Director → ME
  • 11
    HENBURY FINANCE LIMITED
    - now 11424637
    DERBYSHIRE YARNS LIMITED
    - 2018-09-27 11424637
    The Fiber Centre, 4 Prince Street, Leek, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-06-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-06-20 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 12
    HSF LEEK LTD
    13323803
    The Fiber Centre, 4 Prince Street, Leek, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    LANGLEY LOGISTICS (CHESHIRE) LIMITED
    - now 06980597
    LANGLEY STORAGE LIMITED - 2013-07-16
    Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 4 - Director → ME
  • 14
    M.L.H.J.W. CONSULTANTS LIMITED
    07485262
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    2011-01-07 ~ dissolved
    IIF 20 - Director → ME
  • 15
    M.L.H.J.W. LIMITED
    - now 09268045
    M.K.L.H.J.W. LIMITED
    - 2014-12-18 09268045
    Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-10-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    RAIL-FORCE SUPPLIERS LIMITED
    - now 07084068
    BALMORAL RAIL (2010) LIMITED
    - 2010-01-20 07084068
    Unit 6 Langley Business Park, Langley Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-23 ~ 2011-02-19
    IIF 13 - Director → ME
  • 17
    SENTINEL INTELLIGENCE LIMITED - now
    F.HARDING (MACCLESFIELD) LIMITED
    - 2016-11-30 07873891 10477284
    Frp Advisory Llp Frp Adisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2011-12-07 ~ 2015-05-01
    IIF 7 - Director → ME
    2015-12-16 ~ 2016-10-27
    IIF 6 - Director → ME
  • 18
    SWERVETURN LIMITED
    00528836
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    1995-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 19
    TOP CARS (NW) LIMITED
    10530831
    19/21 Talbot Street, Leek, England
    Active Corporate (3 parents)
    Person with significant control
    2016-12-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    TOP CARS UK LIMITED
    06821866
    Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-01-15 ~ dissolved
    IIF 14 - Director → ME
    2009-02-17 ~ 2012-02-17
    IIF 10 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.