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

Henderson, Matthew Anthony

    Related profiles found in government register
  • Henderson, Matthew Anthony
    English chartered surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Luton Road, Kimpton, Hitchin, SG4 8HB, United Kingdom

      IIF 1
  • Henderson, Matthew Anthony
    English managing director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Hay, Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU, United Kingdom

      IIF 2
  • Henderson, Matthew Anthony
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 3
  • Henderson, Matthew Anthony
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 4
  • Henderson, Matthew
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • House, 20 Esplanade, Scarborough, YO11 2AQ, England

      IIF 5 IIF 6
    • House, Esplanade, Scarborough, YO11 2AQ, England

      IIF 7
  • Henderson, Matt
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 8
  • Henderson, Matt
    British chartered surveyor born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 9
    • Farm, Ramridge Farm, Luton Road, Kimpton, Hertfordshire, SG4 8HB, United Kingdom

      IIF 10
  • Henderson, Matt
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 11
  • Henderson, Matthew Anthony
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Luton Road, Kimpton, Hitchin, Hertfordshire, SG4 8HB, England

      IIF 12 IIF 13
    • 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 14
    • Kkvms Llp, Suite 603, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 15
  • Henderson, Matthew Anthony
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 16
  • Henderson, Matthew Anthony
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 17
    • Westfield House, Millfield Lane, Nether Poppleton, York, YO26 6GA, England

      IIF 18
  • Henderson, Matthew Anthony
    British land and development director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knap Close, Letchworth Garden City, Hertfordshire, SG6 1AQ, England

      IIF 19
  • Mr Matthew Anthony Henderson
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Luton Road, Kimpton, Hitchin, SG4 8HB, United Kingdom

      IIF 20
  • Mr Matthew Henderson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • House, 20 Esplanade, Scarborough, YO11 2AQ, England

      IIF 21
    • House, Esplanade, Scarborough, YO11 2AQ, England

      IIF 22
  • Henderson, Matthew
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 20 Esplanade, Scarborough, YO11 2AQ, United Kingdom

      IIF 23
  • Henderson, Matthew
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, United Kingdom

      IIF 24
  • Mr Matt Henderson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 25
    • Farm, Ramridge Farm, Luton Road, Kimpton, Hertfordshire, SG4 8HB, United Kingdom

      IIF 26
    • 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 27 IIF 28
  • Mr Matthew Anthony Henderson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, England

      IIF 29
  • Mr Matthew Anthony Henderson
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Farm, Kimpton Road, Kimpton, Hitchin, SG4 8HB, England

      IIF 30
  • Mr Matthew Henderson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, SG6 2TU, United Kingdom

      IIF 31
    • House, 20 Esplanade, Scarborough, YO11 2AQ, United Kingdom

      IIF 32
  • Mr Matthew Anthony Henderson
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Farm, Luton Road, Kimpton, Hitchin, Hertfordshire, SG4 8HB, England

      IIF 33 IIF 34
    • 1b, Focus Four, Fourth Avenue, Letchworth, Hertfordshire, SG6 2TU, England

      IIF 35 IIF 36 IIF 37
    • Hay, Unit 1b, Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU, United Kingdom

      IIF 38
    • 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU

      IIF 39
child relation
Offspring entities and appointments 21
  • 1
    ALTIUS GOC LIMITED
    - now 08377023
    ALTIUS PROPERTIES LIMITED - 2014-10-17
    AABF VENTURES LIMITED - 2013-06-05
    Unit 7 Bury Mead Road, Hitchin, England
    Dissolved Corporate (6 parents)
    Officer
    2014-10-27 ~ 2015-04-30
    IIF 19 - Director → ME
  • 2
    CHEVIN SW ONE LIMITED
    16921465
    Europa House, 20 Esplanade, Scarborough, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 32 - Right to appoint or remove directors OE
  • 3
    DH1PBSA LTD
    14673550
    George Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 4
    ENREZ INTERIORS LTD
    14913883
    Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Active Corporate (3 parents)
    Officer
    2023-06-05 ~ 2025-03-28
    IIF 3 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    H & W PROPERTY VALUERS LIMITED
    - now 13331176
    HENDERSON & ASSOCIATES LIMITED
    - 2021-11-05 13331176
    Unit 1b Focus Four, Fourth Avenue, Letchworth, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2021-04-13 ~ 2022-11-23
    IIF 9 - Director → ME
    Person with significant control
    2021-04-13 ~ 2021-07-29
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    HENDERSON AND PARTNERS (UK) LIMITED
    - now 09644699
    HENDERSON CURLE LIMITED
    - 2021-06-04 09644699
    Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-06-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-07-29
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-07-29
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HENDERSON CURLE ASSET MANAGEMENT LIMITED
    11252607
    George Hay, Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-03-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 8
    HENDERSON CURLE CONSULTANCY LIMITED
    12480735
    Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 9
    JASMINE COURT LONDON LIMITED
    12217219
    Ramridge Farm Ramridge Farm, Luton Road, Kimpton, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-09-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 10
    MGJ HOLDINGS LTD
    10255442
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ 2017-04-22
    IIF 16 - Director → ME
  • 11
    MOULSHAM INCLUSIVE HOUSING LIMITED
    - now 12976217
    PROPITEER MOULSHAM GRANGE LIMITED - 2025-08-05
    Europa House, Esplanade, Scarborough, England
    Active Corporate (9 parents)
    Officer
    2026-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    NOMOLI HOLDINGS (HAPPISBURGH) LTD
    13924402
    Ramridge Farm Luton Road, Kimpton, Hitchin, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2022-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-02-18 ~ 2022-02-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    NOMOLI HOLDINGS (MOULSHAM) LTD
    - now 15575279
    NOMOLI HOLDINGS (MOULSHAM) LTD
    - 2025-11-04 15575279
    Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    NOMOLI HOLDINGS (SUTTON) LTD
    15571323
    Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    NOMOLI HOLDINGS (THE GARDENS) LTD
    15446725
    Ramridge Farm Kimpton Road, Kimpton, Hitchin, England
    Active Corporate (1 parent)
    Officer
    2024-01-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-01-27 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 16
    NOMOLI HOLDINGS LIMITED
    13534778
    Ramridge Farm Luton Road, Kimpton, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 17
    NOMOLI VENTURES 1 LTD
    16725204
    Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (2 parents)
    Officer
    2025-09-17 ~ now
    IIF 5 - Director → ME
  • 18
    NOMOLI VENTURES LTD
    16712349
    Europa House, 20 Esplanade, Scarborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    PILCHER CONTRACTING LIMITED
    - now 11847326
    FURS HOLDINGS LTD - 2019-09-18
    3 Westfield House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Officer
    2019-11-01 ~ 2021-04-21
    IIF 18 - Director → ME
  • 20
    SILVERSMITH HOLDINGS LTD
    11334326
    Ramridge Farm Luton Road, Kimpton, Hitchin, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SILVERSMITH HOMES LIMITED
    12480753
    Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-02-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more 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.