logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mats Hartling

    Related profiles found in government register
  • Mr Mats Hartling
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Eton Way, Boston, Lincolnshire, PE21 7BF, United Kingdom

      IIF 1
    • Admiral House, Admiral House, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 2
    • Admiral House, Level Street, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 3
    • Admiral House, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 4
    • 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Hartling, Mats
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 8, Eton Way, Boston, Lincolnshire, PE21 7BF, United Kingdom

      IIF 7
    • Admiral House, Admiral House, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 8
    • Admiral House, Level Street, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 9
    • Admiral House, Waterfront, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 10
    • Admiral House, Waterfront East, Brierley Hill, West Midlands, DY5 1XG, England

      IIF 11
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • Berkeley House, Berkeley Square, London, W1J 6BY, England

      IIF 13
  • Hartling, Mats
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21b, Lees Place, London, W1K 6LR, United Kingdom

      IIF 14 IIF 15
  • Mr Mats Hartling
    Swedish born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falstaff House Station Road, Sutterton, Boston, Lincolnshire, PE20 2JH, United Kingdom

      IIF 16
    • Mats Hartling, Falstaff House, Sutterton, PE20 2JH, United Kingdom

      IIF 17
  • Mr Mats Uno Hartling
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
    • 82, Seymour Place, Suite 2 Clarewood Court, London, W1H 2NL, England

      IIF 22
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 23
  • Hartling, Mats
    Swedish born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Parker Lloyd Audit Level 5, Berkley Square House, Berkley Square, London, W1J 6BY, United Kingdom

      IIF 24
  • Hartling, Mats Uno
    Swedish born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 25
  • Hartling, Mats Uno
    Swedish comany director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5th, Floor St George's House, 15 Hanover Square, London, W1S 1HS, England

      IIF 26
  • Hartling, Mats Uno
    Swedish company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 27 IIF 28
    • 23-25, High Street, Boston, Lincolnshire, PE21 8SH, United Kingdom

      IIF 29
    • Cpl - 110 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 30
    • Blackthorns House, 80-82 Dudley Road, Lye, Stourbridge, West Midlands, DY9 8ET, England

      IIF 31
  • Hartling, Mats Uno
    Swedish director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 32
  • Hartlins, Mats Uno
    Swedish company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 33
  • Hartling, Mats Uno
    Swedish company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 34
  • Hartling, Mats
    Swedish company director born in December 1959

    Registered addresses and corresponding companies
    • After Dark, Craythorne Lane, Boston, Lincolnshire, PE21 6HA

      IIF 35
  • Hartling, Mats Uno
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100 Viglen House Business Centre, Alperton Lane, London, HA0 1HD, England

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Hartling, Mats Uno
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • C/o Vickers Reynolds, The Stables Old Forge Trading Estate, Dudley Road, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 40
    • Vickers Reynolds, The Stables, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 41
    • Vickers Reynolds, The Stables, Old Forge Trading Estate, Stourbridge, West Midlands, DY9 8EL, United Kingdom

      IIF 42
  • Hartling, Mats
    Swedish business owner born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mats Hartling, Falstaff House, Station Road, Sutterton, PE20 2JH, United Kingdom

      IIF 43
  • Hartling, Mats
    Swedish company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Garfits Lane, Boston, Lincolnshire, PE21 7EX

      IIF 44 IIF 45
  • Hartling, Mats
    Swedish director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables Old Forge Trading Est, Dudley Road, Lye, Stourbridge, West Midlands, DY9 8EL, England

      IIF 46
    • The Stables, Old Forge Trading Estate, Dudley Road Lye, Stourbridge, West Midlands, DY9 8EL

      IIF 47
  • Hartling, Mats
    Swedish company director

    Registered addresses and corresponding companies
    • 50 Garfits Lane, Boston, Lincolnshire, PE21 7EX

      IIF 48
    • After Dark, Craythorne Lane, Boston, Lincolnshire, PE21 6HA

      IIF 49
  • Hartling, Mats Uno

    Registered addresses and corresponding companies
    • 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 50
  • Hartling, Mats Uno
    Swedish

    Registered addresses and corresponding companies
    • 23-25 High Street, Boston, Lincolnshire, PE21 8SH

      IIF 51
  • Hartling, Mats

    Registered addresses and corresponding companies
    • Falstaff House Station Road, Sutterton, Boston, Lincolnshire, PE20 2JH, United Kingdom

      IIF 52
  • Hartling, Mats Uno, Mr.

    Registered addresses and corresponding companies
    • 23-25, High Street, Boston, Lincolnshire, PE21 8SH, England

      IIF 53
child relation
Offspring entities and appointments
Active 9
  • 1
    82 Seymour Place, Suite 2 Clarewood Court, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,066 GBP2023-02-28
    Officer
    2020-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,158 GBP2024-09-30
    Officer
    2023-09-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Suite 2 17 Berkeley Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2022-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    Admiral House, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,955,650 GBP2024-04-30
    Officer
    2020-10-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-10-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,547 GBP2024-04-30
    Officer
    2021-08-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    Falstaff House Station Road, Sutterton, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,856 GBP2024-03-31
    Officer
    2022-03-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    Vickers Reynolds & Co, The Stables Dudley Road, Lye, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-09-15 ~ dissolved
    IIF 32 - Director → ME
    2006-09-15 ~ dissolved
    IIF 51 - Secretary → ME
Ceased 18
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-29 ~ 2022-06-10
    IIF 39 - Director → ME
    Person with significant control
    2021-11-29 ~ 2021-12-15
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    Suite 48 88-90 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2018-10-31
    Officer
    2017-10-05 ~ 2017-11-01
    IIF 52 - Secretary → ME
    Person with significant control
    2017-10-05 ~ 2017-11-01
    IIF 16 - Has significant influence or control OE
  • 3
    Other registered number: 08285324
    EAST ASSETS PLC - 2018-07-05
    Related registration: 08285324
    Cpl - 110 Viglen House Business Centre, Alperton Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -86,831 GBP2021-12-31
    Officer
    2016-07-20 ~ 2017-10-29
    IIF 30 - Director → ME
  • 4
    54 Saint James Street, St. James Street, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,000 GBP2023-12-31
    Officer
    2016-12-13 ~ 2017-03-14
    IIF 36 - Director → ME
    2017-10-18 ~ 2019-07-27
    IIF 25 - Director → ME
    Person with significant control
    2016-12-13 ~ 2019-07-15
    IIF 18 - Has significant influence or control OE
  • 5
    Berkeley House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,091,760 GBP2021-03-31
    Officer
    2020-11-01 ~ 2021-07-01
    IIF 13 - Director → ME
  • 6
    Admiral House, Waterfront East, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    349,354 GBP2024-01-31
    Officer
    2020-04-29 ~ 2020-08-12
    IIF 24 - Director → ME
    2024-08-30 ~ 2024-11-26
    IIF 11 - Director → ME
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ 2022-02-11
    IIF 38 - Director → ME
    Person with significant control
    2021-12-17 ~ 2022-02-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    C/o Vickers Reynolds The Stables Old Forge Trading Estate, Dudley Road, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-03-03 ~ 2012-09-25
    IIF 40 - Director → ME
  • 9
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    2004-11-12 ~ 2007-01-12
    IIF 35 - Director → ME
    2007-06-18 ~ 2007-06-18
    IIF 44 - Director → ME
    2009-10-12 ~ 2014-04-17
    IIF 46 - Director → ME
    2004-11-12 ~ 2007-01-12
    IIF 49 - Secretary → ME
  • 10
    Admiral House Level Street, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,818 GBP2024-02-29
    Officer
    2020-09-08 ~ 2020-09-15
    IIF 14 - Director → ME
    Person with significant control
    2020-09-08 ~ 2020-09-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    The Stables Old Forge Trading Est Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    2002-10-03 ~ 2014-04-17
    IIF 45 - Director → ME
    2002-10-03 ~ 2008-03-14
    IIF 48 - Secretary → ME
  • 12
    Admiral House, Waterfront, Brierley Hill, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,955,650 GBP2024-04-30
    Officer
    2016-08-01 ~ 2017-10-29
    IIF 31 - Director → ME
    2008-04-14 ~ 2014-04-17
    IIF 28 - Director → ME
    2008-04-14 ~ 2012-01-20
    IIF 50 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2017-10-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-09 ~ 2011-11-01
    IIF 29 - Director → ME
  • 14
    The Stables Dudley Road, Lye, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-10-05 ~ 2014-04-17
    IIF 34 - Director → ME
  • 15
    Vickers Reynolds & Co, The Stables Old Forge Trading Estate, Dudley Road Lye, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-04-16 ~ 2009-04-16
    IIF 27 - Director → ME
    2009-10-12 ~ 2011-09-06
    IIF 47 - Director → ME
    2009-04-16 ~ 2009-10-05
    IIF 53 - Secretary → ME
  • 16
    KKIG CAPITAL UK, LTD - 2017-08-14
    BANCIBO UK LTD - 2016-04-18
    RED SQUARE PARTNERS LIMITED - 2015-10-23
    2-3 Winckley Court, Chapel Street, Preston, Lancashire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -741,061 GBP2017-02-28
    Officer
    2012-02-10 ~ 2014-05-01
    IIF 41 - Director → ME
  • 17
    BUSINESS HOLDINGS LIMITED - 2008-12-16
    Vickers Reynolds, The Stables Dudley Road, Lye, Stourbridge, West Midlands, England
    Dissolved Corporate
    Officer
    2008-11-06 ~ 2014-04-17
    IIF 33 - Director → ME
  • 18
    YOUWO PLC
    - now
    EAST ASSETS PLC - 2015-01-06
    Related registration: 09422951
    106 Mount Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ 2014-03-31
    IIF 26 - Director → ME
    2012-11-07 ~ 2012-12-07
    IIF 42 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.