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 Matthew Henderson

    Related profiles found in government register
  • Mr Matthew Henderson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, United Kingdom

      IIF 1
    • Europa House, 20 Esplanade, Scarborough, YO11 2AQ, United Kingdom

      IIF 2
  • Mr Matthew Anthony Henderson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramridge Farm, Luton Road, Kimpton, Hitchin, Hertfordshire, SG4 8HB, England

      IIF 3 IIF 4
    • Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 5 IIF 6 IIF 7
    • George Hay, Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU, United Kingdom

      IIF 8
    • Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU

      IIF 9
  • Mr Matthew Henderson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 20 Esplanade, Scarborough, YO11 2AQ, England

      IIF 10
    • Europa House, Esplanade, Scarborough, YO11 2AQ, England

      IIF 11
  • Mr Matt Henderson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ramridge Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 12
    • Ramridge Farm, Ramridge Farm, Luton Road, Kimpton, Hertfordshire, SG4 8HB, United Kingdom

      IIF 13
    • Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 14 IIF 15
  • Henderson, Matthew Anthony
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramridge Farm, Luton Road, Kimpton, Hitchin, Hertfordshire, SG4 8HB, England

      IIF 16 IIF 17
    • Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 18
    • C/o Kkvms Llp, Suite 603, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 19
  • Henderson, Matthew Anthony
    British company director born in November 1984

    Resident in United Kingdom

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

      IIF 20
  • Henderson, Matthew Anthony
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 21
    • 3 Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA, England

      IIF 22
  • Henderson, Matthew Anthony
    British land and development director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 23
  • Henderson, Matthew
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa House, 20 Esplanade, Scarborough, YO11 2AQ, United Kingdom

      IIF 24
  • Henderson, Matthew
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • George Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, United Kingdom

      IIF 25
  • Mr Matthew Anthony Henderson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 26
  • Mr Matthew Anthony Henderson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ramridge Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 27
  • Mr Matthew Anthony Henderson
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ramridge Farm, Luton Road, Kimpton, Hitchin, SG4 8HB, United Kingdom

      IIF 28
  • Henderson, Matthew Anthony
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 29
  • Henderson, Matthew Anthony
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ramridge Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 30
  • Henderson, Matt
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 31
  • Henderson, Matt
    British chartered surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ramridge Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 32
    • Ramridge Farm, Ramridge Farm, Luton Road, Kimpton, Hertfordshire, SG4 8HB, United Kingdom

      IIF 33
  • Henderson, Matt
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 34
  • Henderson, Matthew
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Europa House, 20 Esplanade, Scarborough, YO11 2AQ, England

      IIF 35 IIF 36
    • Europa House, Esplanade, Scarborough, YO11 2AQ, England

      IIF 37
  • Henderson, Matthew Anthony
    English chartered surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Ramridge Farm, Luton Road, Kimpton, Hitchin, SG4 8HB, United Kingdom

      IIF 38
  • Henderson, Matthew Anthony
    English managing director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • George Hay, Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    Europa House, 20 Esplanade, Scarborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    George Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,736 GBP2024-06-30
    Person with significant control
    2023-06-05 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    HENDERSON CURLE LIMITED - 2021-06-04
    Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,339 GBP2024-06-30
    Officer
    2015-06-17 ~ now
    IIF 19 - Director → ME
  • 5
    George Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,934 GBP2019-06-30
    Officer
    2018-03-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    Ramridge Farm Ramridge Farm, Luton Road, Kimpton, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    PROPITEER MOULSHAM GRANGE LIMITED - 2025-08-05
    Europa House, Esplanade, Scarborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,214 GBP2024-06-30
    Officer
    2026-01-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    Ramridge Farm Luton Road, Kimpton, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,914 GBP2024-06-30
    Officer
    2022-02-18 ~ now
    IIF 17 - Director → ME
  • 10
    NOMOLI HOLDINGS (MOULSHAM) LTD - 2025-11-04
    Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    Ramridge Farm Kimpton Road, Kimpton, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    Ramridge Farm Luton Road, Kimpton, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203,481 GBP2024-06-30
    Officer
    2021-07-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 35 - Director → ME
  • 15
    Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Ramridge Farm Luton Road, Kimpton, Hitchin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    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
  • 17
    Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,020 GBP2024-06-29
    Officer
    2020-02-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    ALTIUS PROPERTIES LIMITED - 2014-10-17
    AABF VENTURES LIMITED - 2013-06-05
    Unit 7 Bury Mead Road, Hitchin, England
    Dissolved Corporate
    Equity (Company account)
    107,643 GBP2017-06-30
    Officer
    2014-10-27 ~ 2015-04-30
    IIF 23 - Director → ME
  • 2
    Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,736 GBP2024-06-30
    Officer
    2023-06-05 ~ 2025-03-28
    IIF 29 - Director → ME
  • 3
    HENDERSON & ASSOCIATES LIMITED - 2021-11-05
    Unit 1b Focus Four, Fourth Avenue, Letchworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,527 GBP2024-06-30
    Officer
    2021-04-13 ~ 2022-11-23
    IIF 32 - Director → ME
    Person with significant control
    2021-04-13 ~ 2021-07-29
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 4
    HENDERSON CURLE LIMITED - 2021-06-04
    Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,339 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2021-07-29
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-06-01 ~ 2021-07-29
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-28 ~ 2017-04-22
    IIF 20 - Director → ME
  • 6
    Ramridge Farm Luton Road, Kimpton, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,914 GBP2024-06-30
    Person with significant control
    2022-02-18 ~ 2022-02-18
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    FURS HOLDINGS LTD - 2019-09-18
    3 Westfield House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,087 GBP2024-02-29
    Officer
    2019-11-01 ~ 2021-04-21
    IIF 22 - 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.