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

Moulding, Matthew John

    Related profiles found in government register
  • 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
    • icon of address 33 Registry Close, Kingsmead, Northwich, Cheshire, CW9 8UZ

      IIF 15
  • Moulding, Matthew John
    British director

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

    Resident in England

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

      IIF 30
  • Moulding, Matthew John
    British born in February 1972

    Resident in United Kingdom

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

      IIF 31
    • icon of address Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 32
  • Moulding, Matthew John
    British ceo, the hut group born in February 1972

    Resident in United Kingdom

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

      IIF 33
  • Moulding, Matthew John
    British company director born in February 1972

    Resident in United Kingdom

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

      IIF 34
  • Moulding, Matthew John
    British director born in February 1972

    Resident in United Kingdom

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

      IIF 35
    • icon of address Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 36
    • icon of address Meridian House, Gadbrook Way, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, England

      IIF 37
  • Moulding, Matthew John
    British none born in February 1972

    Resident in United Kingdom

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

      IIF 38
  • Mr Matthew John Moulding
    British born in February 1972

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

      IIF 39
  • Matthew John Moulding
    British born in February 1972

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

      IIF 40 IIF 41
  • Mr Matthew John Moulding
    British born in February 1972

    Resident in England

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

      IIF 42
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 43
  • Mr Matthew John Moulding
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 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
    icon of calendar 2020-09-11 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,032,639 GBP2024-12-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HALLCO 1751 LIMITED - 2010-06-07
    WHOLESALE ENTERTAINMENT PRODUCTS LIMITED - 2010-09-02
    icon of address 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
    icon of calendar 2020-09-11 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 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
    icon of calendar 2020-09-11 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kingston Chambers, Po Box 173, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2023-12-18 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
  • 6
    THG DEVCO LIMITED - 2021-05-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    THG POLAND LIMITED - 2021-05-03
    icon of address 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
    icon of calendar 2020-09-11 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 8
    THG PROPERTY HOLDINGS LIMITED - 2021-05-03
    icon of address 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
    icon of calendar 2020-09-11 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    THG RESIDENTIAL HOLDCO LIMITED - 2021-05-03
    icon of address 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
    icon of calendar 2020-09-11 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 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
    icon of calendar 2021-01-25 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    HURRELL LIMITED - 2004-02-13
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,479,727 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    THG PLC
    - now
    HALLCO 1611 LIMITED - 2008-10-01
    THG HOLDINGS PLC - 2021-01-05
    THE HUT GROUP LIMITED - 2020-09-07
    THG HOLDINGS LIMITED - 2020-09-07
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 31 - Director → ME
Ceased 29
  • 1
    CSH (STOKE) 17 LIMITED - 2004-07-05
    HOMECALL (UK) LIMITED - 2006-03-23
    CSH (STOKE) 25 LIMITED - 2006-05-12
    CAUDWELL COMMUNICATIONS LIMITED - 2006-11-14
    icon of address Weston, Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 3 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 16 - Secretary → ME
  • 2
    4U LIMITED - 2006-10-24
    SINGLEPOINT (4U) LIMITED - 1997-01-02
    WEIGHEAGER LIMITED - 1996-12-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-05-16
    IIF 13 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 25 - Secretary → ME
  • 3
    GLOBAL FULFILMENT SERVICES LIMITED - 2007-01-15
    K & S (473) LIMITED - 2002-09-24
    20:20 GLOBAL LIMITED - 2002-10-22
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-18 ~ 2008-05-16
    IIF 12 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 26 - Secretary → ME
  • 4
    K & S (483) LIMITED - 2003-02-18
    WIZCOM LIMITED - 2011-09-12
    icon of address Weston Road, Crewe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 4 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 21 - Secretary → ME
  • 5
    K & S (514) LIMITED - 2004-02-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 1 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 27 - Secretary → ME
  • 6
    FRONTGLIDE LIMITED - 1986-11-17
    CAUDWELL COMMUNICATIONS LTD. - 1996-10-01
    MIDLAND GARAGE SERVICES LIMITED - 1993-01-13
    20:20 LOGISTICS LIMITED - 2004-01-05
    CAUDWELL CENTRAL SERVICES LIMITED - 2007-07-25
    K & S (511) LIMITED - 2004-02-03
    2020LOG 1 LIMITED - 2009-01-21
    20:20 MOBILE (UK) LIMITED - 2009-04-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2004-04-01
    IIF 15 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 5 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 28 - Secretary → ME
  • 7
    CORNERSTONE RESOURCING .COM LIMITED - 2003-02-24
    K & S (471) LIMITED - 2002-09-11
    CORNERSTONE RESOURCING LIMITED - 2008-10-10
    20:20 INTERNATIONAL LIMITED - 2009-01-27
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 10 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 29 - Secretary → ME
  • 8
    K & S (511) LIMITED - 2004-01-05
    20:20 LOGISTICS LIMITED - 2009-04-03
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2008-05-16
    IIF 14 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 19 - Secretary → ME
  • 9
    CAUDWELL HOLDINGS LIMITED - 2006-10-13
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 7 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 17 - Secretary → ME
  • 10
    IMPORTPRICE LIMITED - 1995-10-05
    CAUDWELL INTERNATIONAL HOLDINGS LIMITED - 2007-08-21
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 2 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 22 - Secretary → ME
  • 11
    CAUDWELL LOGISTICS LIMITED - 2009-08-14
    K & S (500) LIMITED - 2003-12-05
    icon of address Weston Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 11 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 18 - Secretary → ME
  • 12
    CHICAGO D H ALPHA LIMITED - 2006-09-11
    icon of address Weston Road, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-05-16
    IIF 6 - Director → ME
    icon of calendar 2007-05-01 ~ 2008-05-16
    IIF 23 - Secretary → ME
  • 13
    HAJCO 151 LIMITED - 1995-01-31
    DEXTRA ACCESSORIES LIMITED - 2003-10-09
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2008-05-16
    IIF 9 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 24 - Secretary → ME
  • 14
    icon of address 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
    icon of calendar 2020-09-11 ~ 2021-02-19
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 15
    icon of address 40 Portland Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,907 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-06-18
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 16
    icon of address 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
    icon of calendar 2020-09-11 ~ 2020-10-22
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 17
    THG ALPHA PROPCO LTD - 2021-05-03
    MCL ALPHA PROPCO LTD - 2024-11-22
    icon of address 40 Portland Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53,645 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-14 ~ 2020-09-29
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 18
    CROWNS GROUP LIMITED - 2006-12-21
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-08 ~ 2011-11-21
    IIF 38 - Director → ME
  • 19
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2011-11-21
    IIF 36 - Director → ME
  • 20
    THG ICON S.A.R.L - 2024-10-31
    icon of address 3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-12-10 ~ 2024-11-14
    IIF 41 - Ownership of shares - More than 25% OE
  • 21
    THG UNIT 3 PROPCO S.A.R.L - 2024-09-05
    icon of address 3 Rue Gabriel Lippmann, Munsbach, Luxembourg
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2019-12-10 ~ 2024-11-14
    IIF 40 - Ownership of shares - More than 25% OE
  • 22
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-27 ~ 2011-07-31
    IIF 34 - Director → ME
  • 23
    icon of address 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2020-09-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - 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 of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2014-12-31
    IIF 37 - Director → ME
  • 25
    HURRELL LIMITED - 2004-02-13
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2015-06-01
    IIF 32 - Director → ME
  • 26
    CITYCOST LIMITED - 1995-10-05
    icon of address Weston Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 8 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-05-16
    IIF 20 - Secretary → ME
  • 27
    icon of address Icon Sunbank Lane, Ringway, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,479,727 GBP2024-12-31
    Officer
    icon of calendar 2020-10-23 ~ 2021-04-13
    IIF 33 - Director → ME
  • 28
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-09 ~ 2020-12-01
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 29
    THG PLC
    - now
    HALLCO 1611 LIMITED - 2008-10-01
    THG HOLDINGS PLC - 2021-01-05
    THE HUT GROUP LIMITED - 2020-09-07
    THG HOLDINGS LIMITED - 2020-09-07
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-09-21
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE

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.