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

Matthew Donald Hudson

    Related profiles found in government register
  • Matthew Donald Hudson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 1 IIF 2
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 3
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in England

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

      IIF 4
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 5 IIF 6 IIF 7
    • icon of address 1, Frederick's Place, London, EC2R 8AE, England

      IIF 8
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 9
    • icon of address 4th Floor, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 10
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

    Resident in England

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

      IIF 11
    • icon of address Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 12
    • icon of address 210, High Holborn, London, WC1V 7EP, England

      IIF 13 IIF 14
  • Hudson, Matthew Donald Jeremy
    British director born in February 1962

    Resident in England

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

      IIF 15
    • icon of address 1, Frederick's Place, London, EC2R 8AE, England

      IIF 16
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 17 IIF 18
    • icon of address 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 19
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 20
  • Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 21
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

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

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

    Registered addresses and corresponding companies
    • icon of address 14a South Hill Park Gardens, London, NW3 2TG

      IIF 28
  • 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
    • icon of address 14a South Hill Park Gardens, London, NW3 2TG

      IIF 38
  • Mr Matthew Donald Jeremy Hudson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Frederick's Place, London, EC2R 8AE

      IIF 39
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 1, Frederick's Place, London, United Kingdom, EC2R 8AE, United Kingdom

      IIF 45
    • icon of address 256, Ben Jonson House, London, EC27 8DL, United Kingdom

      IIF 46
    • icon of address 8, Old Jewry, London, EC2R 8DN

      IIF 47
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 48
    • icon of address 95, Chancery Lane, London, WC2A 1DT, England

      IIF 49
    • icon of address Mj Hudson, 8 Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 50
  • Hudson, Matthew Donald Jeremy
    born in February 1962

    Resident in United Kingdom

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

      IIF 51
    • icon of address 1 Frederick's Place, London, EC2R 8AE

      IIF 52
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 53
    • icon of address 4th Floor Warwick Court, 5 Paternoster Square, London, EC4M 7DX

      IIF 54 IIF 55 IIF 56
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 59
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 60 IIF 61
  • Hudson, Matthew Donald Jeremy
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Catherine Place, London, SW1E 6DY, United Kingdom

      IIF 62
  • 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
    • icon of address Suite 3, Regency House, 91 Western Road, Brighton, BN1 2NW

      IIF 82 IIF 83
    • icon of address 1, Frederick's Place, London, EC2R 8AE, United Kingdom

      IIF 84 IIF 85
    • icon of address 210, High Holborn, London, WC1V 7EP, England

      IIF 86
    • icon of address 35, Catherine Place, London, SW1E 6DY

      IIF 87
    • icon of address 8, Old Jewry, London, EC2R 8DN, England

      IIF 88
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Hudson, Matthew Donald Jeremy
    British solicitor/director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Old Jewry, London, EC2R 8DN, United Kingdom

      IIF 92
  • Hudson, Matthew Donald Jeremy
    British

    Registered addresses and corresponding companies
  • Hudson, Matthew Donald Jeremy
    British col

    Registered addresses and corresponding companies
    • icon of address 14a South Hill Park Gardens, London, NW3 2TG

      IIF 102
  • 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
  • Hudson, Matthew
    British solicitor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll And Bute, G84 8LF, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 75 - Director → ME
  • 2
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 8 Old Jewry, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 61 - LLP Member → ME
  • 4
    icon of address Watermoor, Point, Cirencester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 1/3 Cammo Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to surplus assets - 75% or moreOE
    IIF 39 - Right to appoint or remove membersOE
  • 6
    MJH LAW LIMITED - 2015-01-07
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    35,530 GBP2024-04-30
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    JACOBY & MYERS EUROPE LIMITED - 2013-12-04
    icon of address 1 Frederick's Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,035 GBP2023-07-31
    Officer
    icon of calendar 2013-07-09 ~ now
    IIF 69 - Director → ME
  • 8
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 9
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    icon of address 210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,774,639 GBP2023-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 13 - 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
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 11
    MJ HUDSON I LIMITED - 2013-07-19
    icon of address Suite 3 Regency House 91, Western Road, Brighton
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 83 - Director → ME
  • 12
    icon of address Hazelwood Cottage Torwood Hill Road, Rhu, Argyll And Bute
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 44 - Right to surplus assets - 75% or moreOE
    IIF 44 - Right to appoint or remove personsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 13
    MJ HUDSON LLP - 2013-11-28
    icon of address 8 Old Jewry, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 14
    MJ HUDSON I LIMITED - 2013-11-28
    MJ HUDSON HOLDCO LIMITED - 2013-07-19
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 82 - Director → ME
  • 15
    icon of address Hazelwood Cottage Torwoodhill Road, Rhu, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 63 - Director → ME
  • 16
    HUDSON ASSET PLATFORM LIMITED - 2013-07-09
    MJH FIDUCIARY SERVICES LIMITED - 2012-08-02
    icon of address 8 Old Jewry, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2010-10-08 ~ dissolved
    IIF 78 - Director → ME
  • 17
    icon of address 8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 89 - Director → ME
  • 18
    TGC SGP LIMITED - 2010-04-29
    TGC VENTURES (SCOTLAND) LIMITED - 2008-02-19
    icon of address Hazelwood Cottage Torwoodhill Road, Rhu, Argyll & Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 19
    icon of address 210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,644 GBP2023-12-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 14 - Director → ME
  • 20
    HUDSON & HAZELDEN LIMITED - 2003-11-18
    FAR BLUE RESEARCH LIMITED - 2003-09-04
    icon of address 8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-26 ~ dissolved
    IIF 76 - Director → ME
  • 21
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 22
    PRIVATE MARKET ASSOCIATES LLP - 2025-02-21
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 7 - 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
    icon of address 210 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -837,826 GBP2024-01-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 86 - Director → ME
  • 24
    VOLGANEFT LIMITED - 2011-09-21
    icon of address 35 Catherine Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 87 - 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
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address Hazelwood Cottage, Torwoodhill Road, Rhu, Argyll And Bute
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 122 - Director → ME
Ceased 60
  • 1
    icon of address 21 Highfield Road, Dartford, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -308,161 GBP2022-06-30
    Officer
    icon of calendar 2019-04-05 ~ 2022-03-08
    IIF 68 - Director → ME
  • 2
    icon of address 8 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-30
    Officer
    icon of calendar 2012-04-02 ~ 2012-06-01
    IIF 62 - Director → ME
  • 3
    AMACES LIMITED - 2024-07-26
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,247 GBP2017-03-31
    Officer
    icon of calendar 2018-12-04 ~ 2022-09-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2023-02-15
    IIF 20 - 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
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-08-16 ~ 2022-09-23
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 50 - Has significant influence or control OE
  • 5
    MJ HUDSON TRUSTEE SERVICES LIMITED - 2023-10-12
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-07 ~ 2023-02-15
    IIF 8 - Has significant influence or control OE
  • 6
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-09-30
    Officer
    icon of calendar 1994-10-05 ~ 1997-05-13
    IIF 37 - Director → ME
    icon of calendar 1994-10-05 ~ 1997-05-16
    IIF 121 - Secretary → ME
  • 7
    TREATDERIVE LIMITED - 1991-05-31
    icon of address Po Box 55, 1 Surrey Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-05-03 ~ 1991-06-05
    IIF 119 - Secretary → ME
  • 8
    CABOT SQUARE CAPITAL LTD - 2006-05-02
    CABOT SQUARE CAPITAL MANAGEMENT LIMITED - 2001-08-29
    CABOT FINANCE LIMITED - 1999-07-01
    icon of address One, Connaught Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2000-03-09
    IIF 28 - Director → ME
  • 9
    ADVISECITY LIMITED - 1994-06-29
    icon of address 31 Larkfield Drive, Rawdon, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-06-24 ~ 1992-01-24
    IIF 99 - Secretary → ME
  • 10
    IP MAESTRALE ENERGY ITALY 1 LLP - 2013-02-27
    MATRIX ENERGY ITALY 1 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 55 - LLP Member → ME
  • 11
    IP MAESTRALE ENERGY ITALY 16 LLP - 2013-02-27
    MATRIX ENERGY ITALY 16 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2007-08-31
    IIF 54 - LLP Designated Member → ME
  • 12
    IP MAESTRALE ENERGY ITALY 2 LLP - 2013-02-27
    MATRIX ENERGY ITALY 2 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 58 - 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
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-06 ~ 2021-03-10
    IIF 73 - Director → ME
  • 14
    MJ HUDSON ADVISERS LIMITED - 2023-03-30
    TOWER GATE ADVISERS LIMITED - 2017-02-06
    icon of address 95 Chancery Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2022-07-22
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 42 - Has significant influence or control OE
  • 15
    MJ HUDSON FUND ADMINISTRATION LIMITED - 2023-05-03
    icon of address 4th Floor 95 Chancery Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -467,864 GBP2022-06-30
    Officer
    icon of calendar 2021-01-08 ~ 2022-09-15
    IIF 16 - 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
    icon of address 95 Chancery Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2022-07-22
    IIF 72 - Director → ME
    icon of calendar 2000-02-11 ~ 2004-07-31
    IIF 25 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-03
    IIF 49 - Has significant influence or control OE
  • 17
    MJ HUDSON CONSULTING LIMITED - 2023-03-30
    icon of address 95 Chancery Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ 2022-09-15
    IIF 18 - Director → ME
  • 18
    MAKING SCIENCE INTERNATIONAL LIMITED - 2023-05-29
    MCENTRIC LIMITED - 2020-11-20
    icon of address 210 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,774,639 GBP2023-12-31
    Officer
    icon of calendar 2013-02-08 ~ 2020-02-10
    IIF 77 - Director → ME
    icon of calendar 2003-01-21 ~ 2004-04-21
    IIF 103 - Secretary → ME
  • 19
    icon of address Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2016-05-18
    IIF 81 - Director → ME
  • 20
    icon of address Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-11 ~ 2016-05-18
    IIF 80 - Director → ME
  • 21
    icon of address Arthur House Mere Green Road, Second Floor, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-18
    IIF 79 - 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
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-11 ~ 2004-07-31
    IIF 27 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 107 - Secretary → ME
  • 23
    THE COMPANY MACHINE LIMITED - 2022-02-02
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-20 ~ 2022-09-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2023-02-15
    IIF 45 - Has significant influence or control OE
  • 24
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2023-02-15
    IIF 17 - Director → ME
  • 25
    MJ HUDSON I LIMITED - 2013-07-19
    icon of address Suite 3 Regency House 91, Western Road, Brighton
    Liquidation Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 40 - Has significant influence or control OE
  • 26
    ALLENBRIDGE LIMITED - 2018-02-26
    icon of address 1 Frederick's Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2022-09-23
    IIF 85 - Director → ME
  • 27
    ALLENBRIDGE SOLUTIONS LIMITED - 2018-02-26
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2022-09-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2023-02-15
    IIF 46 - Has significant influence or control OE
  • 28
    MJ HUDSON ALLENBRIDGE HOLDINGS LIMITED - 2020-05-22
    ALLENBRIDGE HOLDINGS LIMITED - 2018-02-26
    icon of address 4th Floor, 140 Aldersgate Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-15 ~ 2022-09-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ 2023-02-15
    IIF 2 - Has significant influence or control OE
  • 29
    MJ HUDSON I LIMITED - 2013-11-28
    MJ HUDSON HOLDCO LIMITED - 2013-07-19
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 48 - 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
    icon of address Unit 10 Commerce Park, Brunel Way, Theale, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1991-04-29 ~ 1991-05-03
    IIF 34 - Director → ME
    icon of calendar 1991-04-29 ~ 1991-05-03
    IIF 118 - 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
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-05-01 ~ 1991-05-03
    IIF 35 - Director → ME
    icon of calendar 1991-05-01 ~ 1991-05-03
    IIF 100 - 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
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar 1941-04-10 ~ 1991-05-03
    IIF 97 - Secretary → ME
  • 33
    HUDSON & HAZELDEN LIMITED - 2003-11-18
    FAR BLUE RESEARCH LIMITED - 2003-09-04
    icon of address 8 Old Jewry, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 108 - Secretary → ME
  • 34
    icon of address 100 Bishopsgate 19th Floor, 100 Bishopsgate, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-05-13 ~ 2007-09-04
    IIF 57 - 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
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (5 parents, 54 offsprings)
    Officer
    icon of calendar 1999-02-15 ~ 1999-08-20
    IIF 22 - Director → ME
    icon of calendar 1999-09-23 ~ 1999-11-01
    IIF 115 - Secretary → ME
  • 36
    DLJ PHOENIX FUND TRUSTEE LIMITED - 2001-05-02
    PHOENIX FUND TRUSTEE LIMITED - 1997-04-11
    GRADEMEDIUM LIMITED - 1991-06-04
    icon of address 10th Floor, 123 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-04-18 ~ 1991-05-13
    IIF 98 - Secretary → ME
  • 37
    CABOT CONSUMER SERVICES LIMITED - 2001-02-09
    CROCUSBRIGHT LIMITED - 1999-08-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2000-03-13
    IIF 93 - Secretary → ME
  • 38
    THE MONEY STORE COMPANY (NO.1) LIMITED - 1999-09-13
    INTERCEDE 1280 LIMITED - 1997-11-20
    icon of address 1 Balloon Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 114 - Secretary → ME
  • 39
    CROCUSDALE LIMITED - 1999-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ 1999-11-01
    IIF 96 - Secretary → ME
  • 40
    HAMMERDRIFT LIMITED - 1999-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 111 - Secretary → ME
  • 41
    THE MONEY STORE COMPANY (NO.2) LIMITED - 1999-09-13
    INTERCEDE 1281 LIMITED - 1997-11-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 94 - Secretary → ME
  • 42
    THE MONEY STORE COMPANY (NO.3) LIMITED - 1999-09-13
    INTERCEDE 1282 LIMITED - 1997-11-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 95 - Secretary → ME
  • 43
    CROCUSDRIVE LIMITED - 1999-09-01
    icon of address 5th Floor 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-27 ~ 1999-11-01
    IIF 112 - Secretary → ME
  • 44
    BEAR STEARNS HOME LOANS LIMITED - 1993-11-15
    TRUSHELFCO (NO.1392) LIMITED - 1989-03-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-20 ~ 1999-11-01
    IIF 110 - Secretary → ME
  • 45
    CLOUDLIGHT PLC - 1999-09-07
    icon of address 5th Floor, 6 St. Andrew Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-09-14 ~ 1999-11-01
    IIF 116 - Secretary → ME
  • 46
    PROSKAUER ROSE LLP - 2014-10-31
    icon of address 8 Bishopsgate, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2010-01-17
    IIF 56 - LLP Designated Member → ME
  • 47
    FORMARRIVE LIMITED - 1991-08-23
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-06-24 ~ 1991-07-01
    IIF 31 - Director → ME
  • 48
    Q HILL CAPITAL LIMITED - 2015-05-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,338 GBP2022-12-31
    Officer
    icon of calendar 2013-12-30 ~ 2019-09-12
    IIF 90 - Director → ME
  • 49
    NEXTARTIST LIMITED - 1995-06-05
    icon of address 11 Conway Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,967,237 GBP2024-03-31
    Officer
    icon of calendar 1995-03-29 ~ 1995-04-20
    IIF 30 - Director → ME
    icon of calendar 1995-03-29 ~ 1995-04-20
    IIF 117 - 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
    icon of address 1 Barrington Lodge, Princes Road, Weybridge
    Active Corporate (2 parents)
    Equity (Company account)
    -1,637 GBP2024-03-31
    Officer
    icon of calendar 2002-12-12 ~ 2005-02-24
    IIF 109 - Secretary → ME
  • 51
    ECLECTIC MEDIA NETWORK LIMITED - 2020-09-13
    SPORTS FANS NETWORK LIMITED - 2018-03-15
    TOWER BRIDGE CAPITAL LIMITED - 2012-12-20
    icon of address 210 High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -837,826 GBP2024-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2013-02-11
    IIF 74 - 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
    icon of address 1 Frederick's Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2004-07-31
    IIF 38 - Director → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 105 - 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
    icon of address 1 Frederick's Place, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2022-09-23
    IIF 71 - Director → ME
    icon of calendar 2000-02-11 ~ 2003-02-01
    IIF 26 - Director → ME
    icon of calendar 2000-02-11 ~ 2004-07-31
    IIF 24 - Director → ME
    icon of calendar 2009-02-25 ~ 2018-12-04
    IIF 101 - Secretary → ME
    icon of calendar 2002-11-25 ~ 2003-02-01
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-15
    IIF 43 - Has significant influence or control OE
  • 54
    TWICEHOLD LIMITED - 1994-03-30
    icon of address 8-12 York Gate, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-08-26 ~ 1993-10-20
    IIF 32 - Director → ME
  • 55
    icon of address 1 Hoopers Court, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-21 ~ 2018-12-01
    IIF 10 - 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
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1992-02-27 ~ 1992-03-04
    IIF 36 - Director → ME
  • 57
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-02-03 ~ 2017-10-23
    IIF 91 - Director → ME
  • 58
    Company number 02631074
    Non-active corporate
    Officer
    icon of calendar 1991-08-19 ~ 1991-08-30
    IIF 33 - Director → ME
    icon of calendar 1991-08-19 ~ 1991-08-30
    IIF 120 - Secretary → ME
  • 59
    Company number 03438051
    Non-active corporate
    Officer
    icon of calendar 1997-12-31 ~ 2000-03-23
    IIF 29 - Director → ME
    icon of calendar 1997-10-14 ~ 1997-12-31
    IIF 102 - Secretary → ME
  • 60
    Company number 03720738
    Non-active corporate
    Officer
    icon of calendar 1999-02-25 ~ 2000-02-18
    IIF 23 - Director → ME
    icon of calendar 1999-09-23 ~ 1999-11-01
    IIF 113 - Secretary → 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.