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

Northover, Matthew John

    Related profiles found in government register
  • Northover, Matthew John
    born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44 Providence Lane, Long Ashton, Bristol, BS41 9DJ

      IIF 1 IIF 2
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 3 IIF 4
  • Northover, Matthew John
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 5
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 6
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 7
  • Northover, Matthew John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, More London Place, London, SE1 2AF

      IIF 8
  • Northover, Matthew John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 54, Jermyn Street, London, SW1Y 6LX, England

      IIF 9
  • Northover, Matthew John
    British fund manager born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • South Wing, 1st Floor Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, England

      IIF 10
  • Northover, Matthew John
    British fund manager born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • Eastgate, Dogflud Way, Farnham, Surrey, GU9 7UD

      IIF 11
  • Northover, Matthew John
    born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Providence Lane, Long Ashton, Bristol, BS41 9DJ

      IIF 12
    • Oakfields, Church Road, Abbots Leigh, Bristol, BS8 3QR, United Kingdom

      IIF 13
    • South Wing 1st Floor, Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, United Kingdom

      IIF 14 IIF 15
    • 47-48, Piccadilly, London, W1J 0DT, England

      IIF 16
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 17 IIF 18
  • Northover, Matthew John

    Registered addresses and corresponding companies
    • Church Path Cottage, Clevedon Lane, Clapton In Gordano, Bristol, North Somerset, BS20 7RH, United Kingdom

      IIF 19
    • The Hub, Fowler Avenue, Farnborough, Hampshire, GU14 7JF, England

      IIF 20
    • South Wing, 1st Floor Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, England

      IIF 21
  • Northover, Matthew John
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Providence Lane, Long Ashton, Bristol, BS41 9DJ

      IIF 22
  • Northover, Matthew John
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Wing 1st Floor, Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, United Kingdom

      IIF 23 IIF 24
    • Royal Trust House, 54 Jermyn Street, London, SW1Y 6LX, England

      IIF 25
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 26
    • 19, Boulevard, Weston-super-mare, BS23 1NR, England

      IIF 27
    • C/o The Local Accountant, 19 Boulevard, Weston-super-mare, BS23 1NR, England

      IIF 28
  • Northover, Matthew John
    British chartered accountant born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastgate, Dogflud Way, Farnham, Surrey, GU9 7UD, England

      IIF 29
  • Northover, Matthew John
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Wing, 1st Floor Molex House, Millennium Centre, Farnham, Surrey, GU9 7XX, England

      IIF 30
  • Northover, Matthew John
    British investor director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, 2nd Floor, Bedford Row, London, WC1R 4EB, England

      IIF 31
  • Mr Matthew John Northover
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, More London Place, London, SE1 2AF

      IIF 32
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, England

      IIF 33 IIF 34 IIF 35
  • Mr Matthew John Northover
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Boulevard, Weston-super-mare, BS23 1NR, England

      IIF 36
    • C/o The Local Accountant, 19 Boulevard, Weston-super-mare, BS23 1NR, England

      IIF 37
  • Matthew John Northover
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Trust House, 54-56 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 26
  • 1
    CABOT CARE PARTNERSHIP LLP
    OC329362
    35 Bouverie Square, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2007-06-26 ~ 2008-11-10
    IIF 1 - LLP Designated Member → ME
  • 2
    HAMPTON MORTGAGE SERVICING LIMITED
    08462132
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, England
    Active Corporate (16 parents)
    Officer
    2016-11-02 ~ 2016-11-03
    IIF 11 - Director → ME
    2016-11-03 ~ 2020-02-06
    IIF 10 - Director → ME
    2020-07-07 ~ 2020-09-30
    IIF 30 - Director → ME
    2013-11-01 ~ 2015-06-23
    IIF 29 - Director → ME
    2015-06-23 ~ 2025-11-05
    IIF 21 - Secretary → ME
    2013-09-01 ~ 2013-11-01
    IIF 20 - Secretary → ME
  • 3
    HEATING SYSTEM INNOVATIONS LTD
    07453633
    Lowin House, Tregolls Road, Truro, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    HERON CAPITAL (MANAGEMENT) LLP
    OC361511
    Oakfields Church Road, Abbots Leigh, Bristol
    Active Corporate (4 parents)
    Officer
    2011-02-03 ~ 2025-12-08
    IIF 13 - LLP Designated Member → ME
  • 5
    INGENIOUS FILM PARTNERS LLP
    - now OC308659
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (699 parents)
    Officer
    2005-04-05 ~ 2010-04-06
    IIF 2 - LLP Member → ME
  • 6
    P1 REVERSIONS LIMITED
    - now 06064226
    PRESTBURY 1 TEN LIMITED - 2007-09-28
    NEWINCCO 654 LIMITED - 2007-02-13
    6th Floor, 125 Wood Street, 6th Floor, London, England
    Active Corporate (15 parents)
    Officer
    2017-11-22 ~ 2022-11-21
    IIF 31 - Director → ME
  • 7
    PHOENIX SHARED EQUITY LLP
    - now OC361011
    RSBH PMM LLP - 2012-05-24
    47-48 Piccadilly, London, England
    Dissolved Corporate (7 parents)
    Officer
    2012-05-29 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 8
    PMM PARTNERS (UK) LTD
    09221508
    1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    PMM PARTNERS LLP
    OC318479
    Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2006-03-16 ~ 2025-04-14
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2025-04-15
    IIF 34 - Has significant influence or control OE
  • 10
    PSPF GENERAL PARTNER LTD
    09116202
    54 Jermyn Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 9 - Director → ME
  • 11
    QSIX AFFORDABLE HOUSING INVESTMENT ADVISERS LLP
    - now OC433319
    PMM AFFORDABLE HOUSING INVESTMENT ADVISERS LLP - 2020-09-25
    Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2023-05-01 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 12
    QSIX CO-INVESTMENT LTD
    13978354
    Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2023-02-18 ~ now
    IIF 7 - Director → ME
  • 13
    QSIX INVESTMENT ADVISERS LLP
    - now OC429615
    PMM INVESTMENT ADVISERS LLP
    - 2020-09-25 OC429615
    Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-11-12 ~ 2022-11-16
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2019-11-12 ~ 2022-11-16
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    QSIX LLP
    - now OC328954
    PMM ADVISERS LLP
    - 2020-09-25 OC328954
    Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (11 parents, 13 offsprings)
    Officer
    2007-06-11 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    QSIX PROPERTY ADVISOR (EUROPE) LIMITED
    14933859
    Royal Trust House, 54 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    2023-06-13 ~ now
    IIF 25 - Director → ME
  • 16
    QSIX PSE2C LIMITED
    - now 10639845
    PMMA PSE2C LTD
    - 2020-09-21 10639845
    Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (3 parents)
    Officer
    2017-03-01 ~ now
    IIF 5 - Director → ME
  • 17
    QSIX RESIDENTIAL LIMITED
    - now 11081891
    PMM RESIDENTIAL LIMITED
    - 2020-09-22 11081891
    PMM GERMANY LTD
    - 2018-09-01 11081891
    Royal Trust House, 54-56 Jermyn Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-11-24 ~ now
    IIF 26 - Director → ME
  • 18
    QSIX SHARED EQUITY LIMITED
    - now 09163737
    PMM ADVISERS (SHARED EQUITY) LTD
    - 2020-09-21 09163737
    Royal Trust House, 54-56 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    2014-08-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-08-06 ~ 2021-08-19
    IIF 35 - Has significant influence or control OE
  • 19
    QSIX UK MANAGEMENT LLP
    - now OC434516
    REZIDE MANAGEMENT LLP
    - 2022-11-11 OC434516
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-09 ~ now
    IIF 15 - LLP Designated Member → ME
  • 20
    QSIX UK PRS LIMITED
    - now 13163437
    REZIDE NO.1 LIMITED
    - 2022-11-10 13163437
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-11-09 ~ now
    IIF 24 - Director → ME
  • 21
    QSIX UK RESIDENTIAL LLP
    - now OC434455
    REZIDE GROUP LLP
    - 2022-11-11 OC434455
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-11-09 ~ now
    IIF 14 - LLP Designated Member → ME
  • 22
    REZIDE REGISTERED PROVIDER LIMITED
    13057616
    South Wing 1st Floor Molex House, Millennium Centre, Farnham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-11-09 ~ now
    IIF 23 - Director → ME
  • 23
    THE INVICTA FILM PARTNERSHIP NO.10, LLP
    OC302250
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (130 parents)
    Officer
    2003-10-07 ~ 2021-03-22
    IIF 12 - LLP Member → ME
  • 24
    THE INVICTA FILM PARTNERSHIP NO.12, LLP
    - now OC302753
    THE INVICTA PREMIERE FUND NO.2, LLP - 2003-06-25
    THE INVICTA FILM PARTNERSHIP NO.12, LLP - 2003-03-13
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (35 parents)
    Officer
    2003-11-03 ~ 2021-03-22
    IIF 22 - LLP Member → ME
  • 25
    THE NORTHOVER GROUP LTD
    16516551
    C/o The Local Accountant, 19 Boulevard, Weston-super-mare, England
    Active Corporate (3 parents)
    Officer
    2025-06-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    WEST HARBOUR WEALTH MANAGEMENT LTD
    16935091
    19 Boulevard, Weston-super-mare, North Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors 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.