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 Duncan Hartley

    Related profiles found in government register
  • Mr Matthew Duncan Hartley
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wine Lodge, 28 Ivegate, Bradford, BD1 1SQ, England

      IIF 1
  • Mr Matthew Hartley
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, West Street, Belford, NE70 7QF, United Kingdom

      IIF 2
    • icon of address 31, Ivegate, Bradford, BD1 1SW, United Kingdom

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • icon of address Omnibus, Ambler Thorn, Ambler Thorn, Queensbury, BD13 2DP, United Kingdom

      IIF 5
    • icon of address 1st Floor, East Suite Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 6
  • Mr Matthew Hartley
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, West Street, Belford, NE70 7QF, United Kingdom

      IIF 7
  • Mr Matthew Hartley
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Matthew Hartley
    British born in September 2023

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, West Street, Belford, NE70 7QF, United Kingdom

      IIF 9
  • Hartley, Matthew Duncan
    British recruitment consultant born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wine Lodge, 28 Ivegate, Bradford, BD1 1SQ, England

      IIF 10
  • Mr Matthew Hartley
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Omnibus, Omnibus Tavern, Ambler Thorn, Ambler Thorn, BD13 2DP, United Kingdom

      IIF 11
    • icon of address 51, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 12
  • Mr Mathew Hartley
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, Matthew
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunbar Business Centre, Sheepscar Court, Leeds, LS7 2BB, England

      IIF 19
    • icon of address Omnibus, Ambler Thorn, Ambler Thorn, Queensbury, BD13 2DP, United Kingdom

      IIF 20
  • Hartley, Matthew
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, West Street, Belford, NE70 7QF, United Kingdom

      IIF 21 IIF 22
    • icon of address 31, Ivegate, Bradford, BD1 1SW, United Kingdom

      IIF 23
    • icon of address 19, Trinity Square, Llandudno, Conwy, LL30 2RD, Wales

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 1st Floor, East Suite Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 26
  • Hartley, Matthew
    British unemployed born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Bellshaw Street, Bradford, West Yorkshire, BD8 0JL, United Kingdom

      IIF 27
  • Hartley, Matthew
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, West Street, Belford, NE70 7QF, United Kingdom

      IIF 28
  • Hartley, Matthew
    British manager born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Hartley, Mathew
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, Matthew
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Lockwood Road, Huddersfield, HD1 3PL, England

      IIF 36 IIF 37
    • icon of address 138, Leeds Road, Shipley, BD18 1BX, England

      IIF 38
    • icon of address 63, Front Street West, Wingate, TS28 5AA, England

      IIF 39
  • Hartley, Matthew
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office At Rear Of Central Division Wmc, Clayton Lane, Bradford, West Yorkshire, BD5 0RA, United Kingdom

      IIF 40
    • icon of address The West End, West End, Queensbury, Bradford, West Yorkshire, BD13 2ES, United Kingdom

      IIF 41
    • icon of address 33, Great George Street, Suite 521, Leeds, LS1 3AJ, United Kingdom

      IIF 42
    • icon of address Beluga, 2 Upper King Street, Norwich, Norfolk, NR3 1HA, England

      IIF 43
  • Hartley, Matthew
    British directtor born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wellington, 395 Thornton Road, Bradford, BD13 3JN, England

      IIF 44
  • Hartley, Matthew
    British unemployed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Hartley, Matthew
    British commercial director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Front Street West, Wingate, TS28 5AA, England

      IIF 50
  • Hartley, Matthew

    Registered addresses and corresponding companies
    • icon of address 44, West Street, Belford, NE70 7QF, United Kingdom

      IIF 51
    • icon of address 1st Floor, East Suite Waterfront, Salts Mill Road, Shipley, BD17 7TD, England

      IIF 52
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address West End Tavern West End, Queensbury, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Dunbar Business Centre, Sheepscar Court, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 19 - Director → ME
  • 3
    BOOGIE BAR LIMITED - 2022-03-05
    icon of address 44 West Street, Belford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 44 West Street, Belford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Omnibus Ambler Thorn, Ambler Thorn, Queensbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 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
  • 6
    icon of address 21 Preston Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 38 - Director → ME
  • 7
    icon of address 44 West Street, Belford, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -209 GBP2021-09-30
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 44 West Street, Belford, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 44 West Street, Belford, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,375 GBP2022-02-28
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 44 West Street, Belford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 55 Brecon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 51 Lockwood Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Beluga, 2 Upper King Street, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 1st Floor East Suite Waterfront, Salts Mill Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2018-05-22 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Chamberlain & Co, Resolution House, Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 27 - Director → ME
  • 17
    icon of address 44 West Street, Belford, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,750 GBP2022-01-31
    Officer
    icon of calendar 2023-03-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Omnibus Omnibus Tavern, Ambler Thorn, Ambler Thorn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-12-08 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 44 West Street, Belford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,191 GBP2021-01-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2023-01-01 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 51 Lockwood Road, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 44 West Street, Belford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,637 GBP2022-05-31
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    BD2 SPV LTD - 2024-09-17
    icon of address 33 Great George Street, Suite 521, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 42 - Director → ME
  • 23
    KEY MARKETING LTD - 2019-08-12
    icon of address 14 - 18 Ivegate Ivegate, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    682 GBP2023-02-28
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 24 - Director → ME
  • 24
    icon of address 31 Ivegate, Bradford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Bruntwood West One, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-14 ~ 2012-02-10
    IIF 45 - Director → ME
  • 2
    icon of address Office At Rear Of Central Division Wmc, Clayton Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ 2012-02-10
    IIF 48 - Director → ME
  • 3
    icon of address 21 Preston Street, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-16 ~ 2025-06-16
    IIF 39 - Director → ME
  • 4
    MAJOR DATA SOLUTIONS LIMITED - 2022-08-19
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,064,075 GBP2023-02-28
    Officer
    icon of calendar 2019-02-20 ~ 2023-02-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2023-01-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Malik House, 29 Manor Row, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2012-02-10
    IIF 49 - Director → ME
  • 6
    icon of address 4th Foor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ 2013-02-01
    IIF 44 - Director → ME
  • 7
    icon of address Office At Rear Of Central Division Wmc, Clayton Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2012-02-10
    IIF 40 - Director → ME
  • 8
    icon of address Office At Rear Of Central Division Wmc, Clayton Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2012-02-10
    IIF 46 - Director → ME
  • 9
    icon of address C/o Hentons, Northgate, 118 North Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2012-02-01
    IIF 47 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.