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

Harding, Matthew Frank

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

    Resident in England

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

      IIF 1
  • Harding, Matthew Frank
    British director born in November 1963

    Resident in England

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

      IIF 2
    • icon of address Scragg House, Langley Business Park, Langley Road, Cheshire, SK11 0DG

      IIF 3
    • icon of address Scragg House, Langley Business Park, Langley Road, Cheshire, SK11 0DG, United Kingdom

      IIF 4
    • icon of address Prince Street Offices, Prince Street Business Park, Prince Street, Leek, Staffordshire, ST13 6DB, England

      IIF 5
    • icon of address The Fiber Centre, 4 Prince Street, Leek, ST13 6DB, England

      IIF 6 IIF 7
    • icon of address 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG

      IIF 8 IIF 9
    • icon of address 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, England

      IIF 10 IIF 11
    • icon of address 8, Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, United Kingdom

      IIF 12
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 13
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 14
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

      IIF 15
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 19
  • Harding, Matthew Frank
    British mill manager born in November 1963

    Resident in England

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

      IIF 20
  • Mr Matthew Frank Harding
    British born in November 1963

    Resident in England

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

      IIF 21
    • icon of address The Fiber Centre, 4 Prince Street, Leek, ST13 6DB, England

      IIF 22 IIF 23 IIF 24
    • icon of address 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, England

      IIF 25
    • icon of address 8 Shutlingsloe Way, Macclesfield, Cheshire, SK10 3SG, United Kingdom

      IIF 26 IIF 27
    • icon of address Suite 7 Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 28
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2015-12-31
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 17 - Director → ME
  • 3
    EQUATORIAL GUINEA TRADING AND GENERAL COMMODITIES LIMITED - 2015-09-21
    icon of address 8 Shutlingsloe Way, Macclesfield, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    SENTINEL INTELLIGENCE LIMITED - 2016-11-30
    icon of address Textile House, Langley Business Park Langley Road, Langley, Macclesfield, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    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
  • 5
    icon of address The Fiber Centre, 4 Prince Street, Leek, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,361 GBP2021-12-31
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    F. H. YARNS LIMITED - 2016-09-16
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    11,596 GBP2018-06-29 ~ 2019-06-28
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    DERBYSHIRE YARNS LIMITED - 2018-09-27
    icon of address The Fiber Centre, 4 Prince Street, Leek, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,678 GBP2020-12-31
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Fiber Centre, 4 Prince Street, Leek, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    LANGLEY STORAGE LIMITED - 2013-07-16
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 19 - Director → ME
  • 12
    M.K.L.H.J.W. LIMITED - 2014-12-18
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28,008 GBP2015-12-31
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 13
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address 19/21 Talbot Street, Leek, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,576 GBP2023-12-29
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,004 GBP2015-12-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    ROMERO CONSULTING LIMITED - 2015-09-21
    F HARDING LIMITED - 2015-09-21
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2009-07-01
    IIF 9 - Director → ME
  • 2
    icon of address 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-01 ~ 2013-03-01
    IIF 16 - Director → ME
  • 3
    F. H. YARNS LIMITED - 2016-09-16
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    11,596 GBP2018-06-29 ~ 2019-06-28
    Officer
    icon of calendar 2015-10-01 ~ 2016-09-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-09-30
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 4
    BALMORAL RAIL (2010) LIMITED - 2010-01-20
    icon of address Unit 6 Langley Business Park, Langley Road, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-23 ~ 2011-02-19
    IIF 12 - Director → ME
  • 5
    F.HARDING (MACCLESFIELD) LIMITED - 2016-11-30
    icon of address Frp Advisory Llp Frp Adisory Llp, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2016-10-27
    IIF 3 - Director → ME
    icon of calendar 2011-12-07 ~ 2015-05-01
    IIF 4 - Director → ME
  • 6
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,004 GBP2015-12-31
    Officer
    icon of calendar 2009-02-17 ~ 2012-02-17
    IIF 8 - Director → 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.