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 John Moulding

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Icon 1, 7-9 Sunbank Lane, Ringway, Altrincham, WA15 0AF, United Kingdom

      IIF 9
    • Icon, Sunbank Lane, Ringway, Altrincham, WA15 0AF, England

      IIF 10
    • 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 11
    • 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • 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 17
    • 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 18
  • 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 19
  • Moulding, Matthew John
    British 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 20
    • Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 21 IIF 22
  • 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 23
  • 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 24
  • Moulding, Matthew John
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 25
    • Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 26
  • 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 27
  • Matthew John Moulding
    British born in February 1972

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

      IIF 28 IIF 29
  • Moulding, Matthew John
    British born in February 1972

    Resident in England

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

      IIF 30
  • 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 45
  • Moulding, Matthew John
    British director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,776,018 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,032,639 GBP2024-12-31
    Officer
    2018-01-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – 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
    Active Corporate (3 parents)
    Equity (Company account)
    -341,376 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    56,727,163 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    2023-12-18 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Ownership of voting rights - More than 25%OE
  • 6
    THG DEVCO LIMITED - 2021-05-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    THG POLAND LIMITED - 2021-05-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,703,448 GBP2023-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    THG PROPERTY HOLDINGS LIMITED - 2021-05-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    32,772,132 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    THG RESIDENTIAL HOLDCO LIMITED - 2021-05-03
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    -89,492 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    2020-09-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -85,177 GBP2024-12-31
    Person with significant control
    2021-01-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    HURRELL LIMITED - 2004-02-13
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2025-01-02 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,479,727 GBP2024-12-31
    Person with significant control
    2020-10-23 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    THG PLC
    - now
    THG HOLDINGS PLC - 2021-01-05
    THE HUT GROUP LIMITED - 2020-09-07
    THG HOLDINGS LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2008-06-24 ~ now
    IIF 20 - Director → ME
Ceased 29
  • 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 33 - 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 43 - 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 42 - 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 34 - 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 31 - 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 35 - Director → ME
    2002-04-10 ~ 2004-04-01
    IIF 45 - 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 40 - 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 44 - 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 37 - 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 32 - 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 41 - 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 36 - 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 39 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 54 - Secretary → ME
  • 14
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -30,772,808 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ 2021-02-19
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 15
    40 Portland Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,907 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ 2021-06-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 16
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    16,227,627 GBP2024-12-31
    Person with significant control
    2020-09-11 ~ 2020-10-22
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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
    Active Corporate (4 parents)
    Equity (Company account)
    53,645 GBP2024-12-31
    Person with significant control
    2020-09-14 ~ 2020-09-29
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    CROWNS GROUP LIMITED - 2006-12-21
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-11-08 ~ 2011-11-21
    IIF 27 - Director → ME
  • 19
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-11-25 ~ 2011-11-21
    IIF 26 - Director → ME
  • 20
    THG ICON S.A.R.L - 2024-10-31
    3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Registered Corporate (2 parents)
    Beneficial owner
    2019-12-10 ~ 2024-11-14
    IIF 29 - Ownership of shares - More than 25% OE
  • 21
    THG UNIT 3 PROPCO S.A.R.L - 2024-09-05
    3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    2019-12-10 ~ 2024-11-14
    IIF 28 - Ownership of shares - More than 25% OE
  • 22
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-08-27 ~ 2011-07-31
    IIF 24 - Director → ME
  • 23
    5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-15 ~ 2020-09-08
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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
    Active Corporate (3 parents)
    Officer
    2009-01-01 ~ 2014-12-31
    IIF 22 - Director → ME
  • 25
    HURRELL LIMITED - 2004-02-13
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2008-06-01 ~ 2015-06-01
    IIF 21 - Director → ME
  • 26
    CITYCOST LIMITED - 1995-10-05
    Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-09-26 ~ 2008-05-16
    IIF 38 - Director → ME
    2006-09-26 ~ 2008-05-16
    IIF 50 - Secretary → ME
  • 27
    Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,479,727 GBP2024-12-31
    Officer
    2020-10-23 ~ 2021-04-13
    IIF 23 - Director → ME
  • 28
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-10-09 ~ 2020-12-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 29
    THG PLC
    - now
    THG HOLDINGS PLC - 2021-01-05
    THE HUT GROUP LIMITED - 2020-09-07
    THG HOLDINGS LIMITED - 2020-09-07
    HALLCO 1611 LIMITED - 2008-10-01
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    2020-08-19 ~ 2020-09-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE

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.