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

Hall, Matthew

    Related profiles found in government register
  • Hall, Matthew
    American general counsel born in May 1978

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire, RG1 4SA, United Kingdom

      IIF 1
  • Hall, Matthew
    British born in November 1970

    Registered addresses and corresponding companies
    • icon of address Flat 7 Elm Court,90-92 Alcester Road, Moseley, Birmingham, West Midlands, B13 8EF

      IIF 2
  • Hall, Matthew
    British chartered surveyor born in November 1970

    Registered addresses and corresponding companies
    • icon of address The Garden Flat Glenfield, Portsmouth Road, Esher, Surrey, KT10 9AD

      IIF 3
  • Hall, Matthew
    British engineer born in April 1971

    Registered addresses and corresponding companies
    • icon of address West View, 5 Waste Lane Cuddington, Northwich, Cheshire, CW8 2TD

      IIF 4
  • Hall, Matthew
    British sales advisor born in September 1982

    Registered addresses and corresponding companies
    • icon of address Flat 4 Ellis House, Station Road, Bawtry, Doncaster, DN10 6PU

      IIF 5
  • Hall, Matthew
    born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Guernsey Farm, Haydon End Lane, Swindon, SN25 1JF

      IIF 6
  • Hall, Matthew
    born in February 1968

    Registered addresses and corresponding companies
    • icon of address 26, Barcote Close, Redhouse, Swindon, Wiltshire, SN25 2BJ

      IIF 7
  • Hall, Matthew
    American director born in July 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 84 State Street, Suite 720, Boston, MA 02109, United States

      IIF 8
  • Hall, Matthew
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio E6, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 9
  • Hall, Matthew
    British company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Oaks, Mill Farm Courtyard, Beachampton, Milton Keynes, Buckinghamshire, MK19 6DS, United Kingdom

      IIF 10
  • Hall, Matthew
    British business owner born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Selbourne Road, Gillingham, ME71QN, United Kingdom

      IIF 11
  • Hall, Matthew
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 12
  • Hall, Matthew
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Newlyn Drive, Darlington, DL3 0ZN, England

      IIF 13
  • Hall, Matthew
    British contractor born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Darley Close, Aylesbury, Buckinghamshire, HP21 7EA, United Kingdom

      IIF 14
  • Hall, Matthew
    British electrician born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Trent Road, Cannock, WS11 4QZ, England

      IIF 15
  • Hall, Matthew
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 16
  • Hill, Matthew
    British web developer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Birch Drive, Chatham, ME5 8YU, England

      IIF 17
  • Hall, Matthew

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • icon of address 4, Burnbake Road, Verwood, Dorset, BH31 6ER, United Kingdom

      IIF 19
  • Hall, Matthew
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29b, Polmuir Road, Aberdeen, AB11 7RS, Scotland

      IIF 20
  • Hall, Matthew James
    British human resources born in February 1980

    Registered addresses and corresponding companies
    • icon of address 19, Valley Rise, Royston, Herts, SG8 9HF

      IIF 21
  • Hall, Matthew, Dr
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Netherpark Drive, Romford, RM2 5RJ, England

      IIF 22
  • Hall, Warwick

    Registered addresses and corresponding companies
    • icon of address 45 Dorchester Road, Solihull, B91 1LN, England

      IIF 23
  • Hall, Matthew James
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wardman Crescent, Redcar, TS10 2DQ, England

      IIF 24
  • Hall, Matthew James
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wardman Crescent, Redcar, TS10 2DQ, England

      IIF 25
  • Hall, Matthew
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, MK19 6DS, United Kingdom

      IIF 26
    • icon of address Marlene Reid Centre, Belvoir Road, Coalville, LE67 3PH, England

      IIF 27
    • icon of address 124, Yorkland Avenue, Welling, Kent, DA16 2LN, United Kingdom

      IIF 28
  • Hall, Matthew
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Highfields Park Drive, Derby, Derbyshire, DE22 1JX, England

      IIF 29
  • Hall, Matthew
    English manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Hart Lane, Winterton, Scunthorpe, South Humberside, DN15 9TZ, United Kingdom

      IIF 30
  • Hall, Warwick Matthew

    Registered addresses and corresponding companies
    • icon of address 45 Dorchester Road, Solihull, West Midlands, B91 1LN

      IIF 31
  • Hall, Matthew
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Forest Gate, Chippenham, Wiltshire, SN15 3RS, England

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 11 Forest Gate, Chippenham, Wiltshire, SN15 3RS, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Hall, Matthew
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit E, The Courtyard Business Centre, Lonesome Lane, Reigate, Surrey, RH2 7QT, England

      IIF 37
  • Hall, Matthew
    British none born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Darby House, Bletchingley Road, Merstham, Surrey, RH1 3DN

      IIF 38
  • Hall, Matthew
    British accountant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 39 IIF 40
  • Hall, Matthew
    British chartered accountant born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard Annand Vc House, Unit 18 Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 41
  • Hall, Matthew
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, CB8 8BG, England

      IIF 42
  • Hall, Matthew
    British customer care consultant born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 43
  • Hall, Matthew
    English director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Burnbake Road, Verwood, Dorset, BH31 6ER, United Kingdom

      IIF 44
  • Hall, Warwick Matthew
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Dorchester Road, Solihull, B91 1LN, England

      IIF 45
    • icon of address 45 Dorchester Road, Solihull, West Midlands, B91 1LN

      IIF 46
    • icon of address 45, Dorchester Road, Solihull, West Midlands, B91 1LN, England

      IIF 47
  • Mr Matthew Hall
    Canadian born in March 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address Upei Ssde, 550 University Ave, C1a 4p3, Charlottetown, Pe, Canada

      IIF 48
  • Hall, Matthew Benjamin
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Weymouth Avenue, London, W5 4SB, England

      IIF 49
  • Hall, Matthew Benjamin
    British photographer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Agnes Road, London, W3 7RF, England

      IIF 50
  • Hill, Matthew
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Towner Close, Charing, Ashford, TN27 0BF, United Kingdom

      IIF 51
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 52
  • Hill, Matthew
    British front end developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Wessex Way, Maidenhead, Berkshire, SL63DH, United Kingdom

      IIF 53
  • Hill, Matthew
    British web developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Rutland Court, Cossack Street, Rochester, Kent, ME1 2EF, United Kingdom

      IIF 54
  • Mr Matthew Hall
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio E6, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, SL5 9FE, United Kingdom

      IIF 55
    • icon of address 2nd Floor, Apex House, 30-34 Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 56
    • icon of address 1 The Oaks, Mill Farm Courtyard, Beachampton, Milton Keynes, Buckinghamshire, MK19 6DS, United Kingdom

      IIF 57
  • Mr Matthew Hall
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Helmsdale Gardens Werrington Peterborough, Helmsdale Gardens, Peterborough, Cambridgeshire, PE4 6NS, United Kingdom

      IIF 58
  • Dr Matthew Hall
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Netherpark Drive, Romford, RM2 5RJ, England

      IIF 59
  • Matthew Hall
    American born in July 1973

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 84 State Street, Suite 720, Boston, MA 02109, United States

      IIF 60
  • Mr Matthew Hall
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, North End, Burgh By Sands, Near Carlisle, Cumbria, CA5 6BD

      IIF 61
  • Mr Matthew Hall
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Newlyn Drive, Darlington, DL3 0ZN, England

      IIF 62
  • Mr Matthew Hall
    British born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Darley Close, Aylesbury, Buckinghamshire, HP21 7EA, United Kingdom

      IIF 63
    • icon of address 15, Trent Road, Cannock, WS11 4QZ, England

      IIF 64
  • Mr Matthew Hill
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Birch Drive, Chatham, ME5 8YU, England

      IIF 65
  • Matthew Hall
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 66
  • Mr Matthew Hall
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 67
  • Mr Matthew Hall
    British born in December 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29b, Polmuir Road, Aberdeen, AB11 7RS, United Kingdom

      IIF 68
  • Hall, Matthew James
    British manager born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, North End, Burgh By Sands, Near Carlisle, Cumbria, CA5 6BD, England

      IIF 69
  • Hall, Matthew James
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 70
  • Hall, Matthew Warwick
    British consultant born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Apex House, 30-34 Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 71
  • Mr Warwick Matthew Hall
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Dorchester Road, Solihull, B91 1LN, England

      IIF 72 IIF 73
    • icon of address 7 Tackford Close, Castle Bromwich, Solihull, B36 9TA, England

      IIF 74
  • Mr Matthew James Hall
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Wardman Crescent, Redcar, TS10 2DQ, England

      IIF 75
  • Mr Matthew Hall
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, MK19 6DS, United Kingdom

      IIF 76
    • icon of address 124, Yorkland Avenue, Welling, Kent, DA16 2LN, United Kingdom

      IIF 77 IIF 78
  • Mr Matthew Hall
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Highfields Park Drive, Derby, Derbyshire, DE22 1JX, England

      IIF 79
  • Mr Matthew Hall
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11 Forest Gate, Chippenham, Wiltshire, SN15 3RS, England

      IIF 80 IIF 81 IIF 82
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Mr Matthew Hall
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, CB8 8BG, England

      IIF 84
  • Mr Matthew Hill
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Towner Close, Charing, Ashford, TN27 0BF, United Kingdom

      IIF 85
  • Matthew Hall
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 86
  • Matthew Hall
    English born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Burnbake Road, Verwood, BH31 6ER, United Kingdom

      IIF 87
  • Matthew Hill
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 88
  • Mr Matthew Benjamin Hall
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Weymouth Avenue, London, W5 4SB, England

      IIF 89
  • Mr Matthew James Hall
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Pe4 6ns, 37 Helmsdale Gardens Werrington Peterborough, Helmsdale Gardens, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 7 Tackford Close, Castle Bromwich, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,543 GBP2024-08-31
    Officer
    icon of calendar 2015-08-27 ~ now
    IIF 45 - Director → ME
    icon of calendar 2015-08-27 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 45 Dorchester Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,513 GBP2024-01-31
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Beech Tree Court, Beech Tree Lane, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 6
    icon of address 2nd Floor 213 Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address Richard Annand Vc House Unit 18 Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 39 - Director → ME
  • 8
    icon of address Flat 1 Ellis House Station Road, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 5 - Director → ME
  • 9
    EXTDA LLP
    - now
    TDA PRODUCTION SERVICES LLP - 2009-07-10
    icon of address Victoria House, St. James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 10
    icon of address 2nd Floor, Apex House, 30-34 Upper George Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -427 GBP2023-12-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ALTITUDE VALLEY LIMITED - 2023-06-27
    icon of address 41 Malvern Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2023-06-26 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 97 Grimsby Road, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Unit 11 Forest Gate, Chippenham, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Henry Wood House, 2 Riding House Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2a Connaught Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2023-09-28 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    icon of address 7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,317 GBP2025-03-31
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 Wardman Crescent, Redcar, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,964 GBP2025-04-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,376 GBP2025-02-28
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 6 North End, Burgh By Sands, Near Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2015-12-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,020 GBP2025-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 159b Whitton Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 53 - Director → ME
  • 23
    icon of address 27 Selbourne Road, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 24
    icon of address 32 Weymouth Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    441 GBP2024-08-31
    Officer
    icon of calendar 2011-08-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 17 Wardman Crescent, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 31 Newlyn Drive, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    964 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 5 Netherpark Drive, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,452 GBP2024-02-29
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 29
    MCH FINANCIAL CONSULTANCY LTD - 2017-07-12
    icon of address 5 Darley Close, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    510 GBP2019-02-28
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 30
    icon of address 45 Dorchester Road, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,677 GBP2024-07-31
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 46 - Director → ME
    icon of calendar 2009-07-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Has significant influence or control over the trustees of a trustOE
  • 31
    icon of address 3 Birch Drive, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Studio E6, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,753 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 34
    icon of address Unit 11 Forest Gate, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Unit 11 Forest Gate, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 35 - Director → ME
  • 36
    icon of address C/o Johnson And Co Accountants Ltd, 9 New Cheveley Road, Newmarket, England
    Active Corporate (2 parents)
    Equity (Company account)
    671 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Marlene Reid Centre, Belvoir Road, Coalville, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 27 - Director → ME
  • 38
    icon of address Unit 11 Forest Gate, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,304 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 3 Bird In Hand Mews, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,226 GBP2020-05-31
    Officer
    icon of calendar 2018-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 1 The Oaks Mill Farm Courtyard, Beachampton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,960 GBP2023-03-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 12 Towner Close, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    icon of address 21 Second Avenue, The Ivy, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,270 GBP2024-12-31
    Officer
    icon of calendar 2015-08-30 ~ 2023-08-01
    IIF 50 - Director → ME
  • 2
    FAREBROTHER DATA & TELECOMS LTD. - 2002-01-28
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2007-07-24
    IIF 4 - Director → ME
  • 3
    icon of address Bede House, Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-27 ~ 2022-01-20
    IIF 40 - Director → ME
  • 4
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-16 ~ 2021-10-11
    IIF 41 - Director → ME
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,454 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 48 - Has significant influence or control OE
  • 6
    icon of address 1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,020 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 7
    icon of address 304 Highfields Park Drive, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,812 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ 2022-09-21
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2022-10-17
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,677 GBP2021-12-31
    Officer
    icon of calendar 2009-10-13 ~ 2012-09-18
    IIF 38 - Director → ME
  • 9
    icon of address Unit G, Lonesome Lane, Reigate, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,359,030 GBP2024-12-31
    Officer
    icon of calendar 2011-05-03 ~ 2014-11-03
    IIF 37 - Director → ME
  • 10
    icon of address Coombes Community Centre, Burns Road, Royston, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2009-11-01
    IIF 21 - Director → ME
  • 11
    icon of address 7 Ashlyns Park, Cobham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,746 GBP2024-03-31
    Officer
    icon of calendar 1996-09-09 ~ 2001-09-05
    IIF 3 - Director → ME
  • 12
    icon of address C/o J E Johnson Limited, 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,240 GBP2024-07-17
    Officer
    icon of calendar 2000-07-17 ~ 2002-05-16
    IIF 2 - Director → ME
  • 13
    icon of address Durkan Cahill, 17 Berkeley Mews, High Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-01 ~ 2010-01-11
    IIF 7 - LLP Member → ME
  • 14
    XANT UK LIMITED - 2024-10-15
    INSIDESALES.COM UK LTD - 2019-11-06
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    818,420 GBP2020-04-30
    Officer
    icon of calendar 2015-02-26 ~ 2016-01-25
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.