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 John Moulding

    Related profiles found in government register
  • Mr Matthew John Moulding
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Icon, Sunbank Lane, Ringway, Altrincham, WA15 0AF, England

      IIF 1
    • 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 2
  • Mr Matthew John Moulding
    British born in February 1972

    Registered addresses and corresponding companies
    • Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, Cheshire, WA15 0AF, United Kingdom

      IIF 3
  • Matthew John Moulding
    British born in February 1972

    Registered addresses and corresponding companies
    • Kingswood, 15 Leycester Road, Knutsford, WA16 8QR, United Kingdom

      IIF 4 IIF 5
  • Mr Matthew John Moulding
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moulding, Matthew John
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Icon, Sunbank Lane, Ringway, Altrincham, WA15 0AF, England

      IIF 22
  • Moulding, Matthew John
    British director born in February 1972

    Registered addresses and corresponding companies
  • Moulding, Matthew John
    British finance director born in February 1972

    Registered addresses and corresponding companies
    • 33 Registry Close, Kingsmead, Northwich, Cheshire, CW9 8UZ

      IIF 37
  • Moulding, Matthew John
    British ceo born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 38
  • Moulding, Matthew John
    British ceo, the hut group born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

      IIF 39
  • Moulding, Matthew John
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Woodlands, The Grange, Hartford, Cheshire, CW8 1GJ

      IIF 40
  • Moulding, Matthew John
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

      IIF 41
    • 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 42
    • Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 43
    • Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 44
  • Moulding, Matthew John
    British none born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA

      IIF 45
  • Moulding, Matthew John
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,134,167 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    Icon Sunbank Lane, Ringway, Altrincham, England
    Corporate (3 parents)
    Equity (Company account)
    -2,451,856 GBP2023-12-31
    Officer
    2018-01-03 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    WHOLESALE ENTERTAINMENT PRODUCTS LIMITED - 2010-09-02
    HALLCO 1751 LIMITED - 2010-06-07
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,448,534 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    56,727,163 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Corporate (2 parents)
    Beneficial owner
    2023-12-18 ~ now
    IIF 3 - Ownership of shares - More than 25%OE
    IIF 3 - Ownership of voting rights - More than 25%OE
  • 6
    THG DEVCO LIMITED - 2021-05-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    THG ICON S.A.R.L - 2024-10-31
    3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Corporate (6 parents)
    Beneficial owner
    2019-12-10 ~ now
    IIF 5 - Ownership of shares - More than 25%OE
  • 8
    THG POLAND LIMITED - 2021-05-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,703,448 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    THG PROPERTY HOLDINGS LIMITED - 2021-05-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,772,132 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    THG RESIDENTIAL HOLDCO LIMITED - 2021-05-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -46,638 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ 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
  • 11
    THG UNIT 3 PROPCO S.A.R.L - 2024-09-05
    3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Corporate (5 parents)
    Beneficial owner
    2019-12-10 ~ now
    IIF 4 - Ownership of shares - More than 25%OE
  • 12
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -224,178 GBP2023-12-31
    Person with significant control
    2021-01-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    HURRELL LIMITED - 2004-02-13
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents, 12 offsprings)
    Person with significant control
    2025-01-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Icon Sunbank Lane, Ringway, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    10,039,410 GBP2023-12-31
    Person with significant control
    2020-10-23 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    THG PLC
    - now
    THG HOLDINGS PLC - 2021-01-05
    THG HOLDINGS LIMITED - 2020-09-07
    THE HUT GROUP LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (10 parents, 4 offsprings)
    Officer
    2008-06-24 ~ now
    IIF 41 - director → ME
Ceased 27
  • 1
    CAUDWELL COMMUNICATIONS LIMITED - 2006-11-14
    CSH (STOKE) 25 LIMITED - 2006-05-12
    HOMECALL (UK) LIMITED - 2006-03-23
    CSH (STOKE) 17 LIMITED - 2004-07-05
    Weston, Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 25 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 46 - secretary → ME
  • 2
    4U LIMITED - 2006-10-24
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    Weston Road, Crewe, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2006-05-16 ~ 2008-05-16
    IIF 35 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 55 - secretary → ME
  • 3
    GLOBAL FULFILMENT SERVICES LIMITED - 2007-01-15
    20:20 GLOBAL LIMITED - 2002-10-22
    K & S (473) LIMITED - 2002-09-24
    Weston Road, Crewe, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2002-10-18 ~ 2008-05-16
    IIF 34 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 56 - secretary → ME
  • 4
    WIZCOM LIMITED - 2011-09-12
    K & S (483) LIMITED - 2003-02-18
    Weston Road, Crewe, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 26 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 51 - secretary → ME
  • 5
    K & S (514) LIMITED - 2004-02-03
    Weston Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 23 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 57 - secretary → ME
  • 6
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    2020LOG 1 LIMITED - 2009-01-21
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    20:20 LOGISTICS LIMITED - 2004-01-05
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    FRONTGLIDE LIMITED - 1986-11-17
    Weston Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 27 - director → ME
    2002-04-10 ~ 2004-04-01
    IIF 37 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 58 - secretary → ME
  • 7
    20:20 INTERNATIONAL LIMITED - 2009-01-27
    CORNERSTONE RESOURCING LIMITED - 2008-10-10
    CORNERSTONE RESOURCING .COM LIMITED - 2003-02-24
    K & S (471) LIMITED - 2002-09-11
    Weston Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 32 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 59 - secretary → ME
  • 8
    20:20 LOGISTICS LIMITED - 2009-04-03
    K & S (511) LIMITED - 2004-01-05
    Weston Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2003-11-18 ~ 2008-05-16
    IIF 36 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 49 - secretary → ME
  • 9
    CAUDWELL HOLDINGS LIMITED - 2006-10-13
    Weston Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 29 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 47 - secretary → ME
  • 10
    CAUDWELL INTERNATIONAL HOLDINGS LIMITED - 2007-08-21
    IMPORTPRICE LIMITED - 1995-10-05
    Weston Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 24 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 52 - secretary → ME
  • 11
    CAUDWELL LOGISTICS LIMITED - 2009-08-14
    K & S (500) LIMITED - 2003-12-05
    Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 33 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 48 - secretary → ME
  • 12
    CHICAGO D H ALPHA LIMITED - 2006-09-11
    Weston Road, Crewe, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2007-05-01 ~ 2008-05-16
    IIF 28 - director → ME
    2007-05-01 ~ 2008-05-16
    IIF 53 - secretary → ME
  • 13
    DEXTRA ACCESSORIES LIMITED - 2003-10-09
    HAJCO 151 LIMITED - 1995-01-31
    Weston Road, Crewe, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2006-05-16 ~ 2008-05-16
    IIF 31 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 54 - secretary → ME
  • 14
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ 2021-02-19
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    40 Portland Place, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ 2021-06-18
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 16
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    106,094,416 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ 2020-10-22
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 17
    MCL ALPHA PROPCO LTD - 2024-11-22
    THG ALPHA PROPCO LTD - 2021-05-03
    40 Portland Place, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    61,953 GBP2023-12-31
    Person with significant control
    2020-09-14 ~ 2020-09-29
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 18
    CROWNS GROUP LIMITED - 2006-12-21
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-11-08 ~ 2011-11-21
    IIF 45 - director → ME
  • 19
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    2010-11-25 ~ 2011-11-21
    IIF 43 - director → ME
  • 20
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    2009-08-27 ~ 2011-07-31
    IIF 40 - director → ME
  • 21
    5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2013-11-15 ~ 2020-09-08
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE HUT.COM (PLATFORM) LIMITED - 2010-01-20
    INFINITY MINT LIMITED - 2010-01-10
    HALLCO 1588 LIMITED - 2008-04-03
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    2009-01-01 ~ 2014-12-31
    IIF 44 - director → ME
  • 23
    HURRELL LIMITED - 2004-02-13
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents, 12 offsprings)
    Officer
    2008-06-01 ~ 2015-06-01
    IIF 38 - director → ME
  • 24
    CITYCOST LIMITED - 1995-10-05
    Weston Road, Crewe, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 30 - director → ME
    2006-09-26 ~ 2008-05-16
    IIF 50 - secretary → ME
  • 25
    Icon Sunbank Lane, Ringway, Altrincham, England
    Corporate (4 parents)
    Equity (Company account)
    10,039,410 GBP2023-12-31
    Officer
    2020-10-23 ~ 2021-04-13
    IIF 39 - director → ME
  • 26
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2020-10-09 ~ 2020-12-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 27
    THG PLC
    - now
    THG HOLDINGS PLC - 2021-01-05
    THG HOLDINGS LIMITED - 2020-09-07
    THE HUT GROUP LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (10 parents, 4 offsprings)
    Person with significant control
    2020-08-19 ~ 2020-09-21
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.