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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Graham Mathieson

    Related profiles found in government register
  • Mr Michael Graham Mathieson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 1
    • 18, Kelfield Gardens, London, W10 6LS, England

      IIF 2
    • 18, Kelfield Gardens, London, W10 6LS, United Kingdom

      IIF 3
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 4
    • Walter's Workshops, Unit 34, 249 - 251 Kensal Road, London, W10 5DB, England

      IIF 5
  • Michael Graham Mathieson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 6
  • Mr Michael Mathieson
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 7
  • Mathieson, Michael Graham
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 8
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, United Kingdom

      IIF 9
    • 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, SS14 3JJ, England

      IIF 10
    • Unit 3.01, Tea Building, 56 Shoreditch High Street, London, E1 6JJ, England

      IIF 11 IIF 12
  • Mathieson, Michael Graham
    British ceo born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87-91, Newman Street, London, W1T 3EY, England

      IIF 13
  • Mathieson, Michael Graham
    British company ceo born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 14
  • Mathieson, Michael Graham
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kelfield Gardens, London, W10 6LS, England

      IIF 15
  • Mathieson, Michael Graham
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 16
    • 18 Kelfield Gardens, London, W10 6LS

      IIF 17 IIF 18 IIF 19
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 20
    • Walter's Workshops, Unit 34, 249 - 251 Kensal Road, London, W10 5DB, England

      IIF 21
  • Mathieson, Michael Graham
    British public relations born in September 1963

    Registered addresses and corresponding companies
    • Flat 5 84 Kensington Park Road, London, W11 2PL

      IIF 22
  • Mathieson, Michael Graham
    British

    Registered addresses and corresponding companies
    • Flat 5 84 Kensington Park Road, London, W11 2PL

      IIF 23
  • Mathieson, Michael
    British director

    Registered addresses and corresponding companies
    • 2 Ashmore Road, London, W9 3DF

      IIF 24
  • Mathieson, Michael

    Registered addresses and corresponding companies
    • 2 Ashmore Road, London, W9 3DF

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    AGENDA GROUP LIMITED
    11642624
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-01 ~ 2020-10-27
    IIF 16 - Director → ME
    Person with significant control
    2020-11-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AQUARISE LIMITED
    05879454
    New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (5 parents)
    Officer
    2006-07-25 ~ dissolved
    IIF 18 - Director → ME
  • 3
    BUTTERMILK GROUP LIMITED
    15473241
    Unit 3.01, Tea Building 56 Shoreditch High Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-31 ~ now
    IIF 11 - Director → ME
  • 4
    BUTTERMILK LIMITED
    10449795
    Unit 3.01, Tea Building 56 Shoreditch High Street, London, England
    Active Corporate (5 parents)
    Officer
    2025-03-31 ~ now
    IIF 12 - Director → ME
  • 5
    CAKE GROUP LIMITED
    - now 03391338
    F F I BEATWAX LIMITED
    - 1999-03-11 03391338
    BLACKBIRD PROMOTIONS LIMITED
    - 1997-07-04 03391338
    The Hkx Building, Three Pancras Square, London, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    1997-06-26 ~ 2014-12-31
    IIF 17 - Director → ME
    1997-06-26 ~ 1998-07-01
    IIF 24 - Secretary → ME
  • 6
    ENDGAME PUBLISHING LTD
    11395990
    Walter's Workshops Unit 34, 249 - 251 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    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
  • 7
    GLOBAL COOL FOUNDATION
    - now 05850277
    GLOBAL COOL FOUNDATION UK - 2007-08-16
    10 Queen Street Place, London
    Dissolved Corporate (15 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 14 - Director → ME
  • 8
    HARMONIC MUSIC LIMITED
    09309948
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (3 parents)
    Officer
    2014-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HARMONIC OPERATIONS LIMITED
    16552468
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 10
    HAVAS PLAY LIMITED - now
    CAKE MEDIA LIMITED
    - 2023-07-04 02413782
    F.F.I. ( FOR FURTHER INFORMATION) LIMITED
    - 2000-02-25 02413782
    Havas Village London, 3 Pancras Square, London, England
    Active Corporate (20 parents)
    Officer
    ~ 2012-09-14
    IIF 19 - Director → ME
    2012-09-14 ~ 2014-12-31
    IIF 13 - Director → ME
    ~ 1995-03-10
    IIF 25 - Secretary → ME
  • 11
    LOVEBOOKS LIMITED
    13043865
    78 Mill Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PICTOFRAME LIMITED
    10357578
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2019-04-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SHIFT6 LIMITED
    - now 10738502
    EDDLESTON COMMUNICATIONS LIMITED
    - 2017-11-01 10738502
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2017-10-01 ~ 2022-11-08
    IIF 15 - Director → ME
  • 14
    TENUREDIRECT PROPERTY MANAGEMENT LIMITED
    03142705
    First Floor, Jebsen House, 53-61 High Street, Ruislip, Middlesex, England
    Active Corporate (12 parents)
    Officer
    1997-02-24 ~ 2001-06-18
    IIF 22 - Director → ME
    1997-06-23 ~ 1998-02-01
    IIF 23 - Secretary → ME
  • 15
    TIPPL LIMITED
    - now 11001615
    HAVEADRINK LTD - 2017-11-28
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 16
    WAYS GLOBAL COMMUNICATION (WGC) LIMITED
    16554168
    5 New Street Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-07-01 ~ now
    IIF 9 - 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.