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 Hall

    Related profiles found in government register
  • Mr Matthew Hall
    British born in February 1980

    Resident in England

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

      IIF 1
  • Mr Matthew Hall
    British born in February 1985

    Resident in England

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

      IIF 2
  • Mr Matthew Hall
    British born in July 1976

    Resident in England

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

      IIF 3
    • 2nd Floor, Apex House, 30-34 Upper George Street, Luton, LU1 2RD, United Kingdom

      IIF 4
    • 1 The Oaks, Mill Farm Courtyard, Beachampton, Milton Keynes, Buckinghamshire, MK19 6DS, United Kingdom

      IIF 5
  • Mr Matthew Hall
    British born in November 1986

    Resident in England

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

      IIF 6
  • Mr Matthew Hall
    British born in January 1994

    Resident in England

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

      IIF 7
    • 15, Trent Road, Cannock, WS11 4QZ, England

      IIF 8
  • Mr Matthew Hill
    British born in January 1982

    Resident in England

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

      IIF 9
  • Dr Matthew Hall
    British born in November 1982

    Resident in England

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

      IIF 10
  • Matthew Hall
    British born in September 1982

    Resident in England

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

      IIF 11
  • Mr Matthew Hall
    British born in December 1983

    Resident in Scotland

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

      IIF 12
  • Mr Matthew Hall
    British born in November 1978

    Resident in Scotland

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

      IIF 13
  • Mr Matthew James Hall
    British born in February 1981

    Resident in England

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

      IIF 14
  • Hall, Matthew James
    British born in February 1981

    Resident in England

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

      IIF 15
  • Hall, Matthew James
    British company director born in February 1981

    Resident in England

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

      IIF 16
  • Mr Matthew Benjamin Hall
    British born in February 1981

    Resident in England

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

      IIF 17
  • Mr Warwick Matthew Hall
    British born in March 1950

    Resident in England

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

      IIF 18 IIF 19
    • 7 Tackford Close, Castle Bromwich, Solihull, B36 9TA, England

      IIF 20
  • Hall, Matthew
    British born in September 1982

    Resident in England

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

      IIF 21
  • Hill, Matthew
    British web developer born in January 1982

    Resident in England

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

      IIF 22
  • Hall, Matthew
    British born in July 1976

    Resident in England

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

      IIF 23
  • Hall, Matthew
    British company director born in July 1976

    Resident in England

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

      IIF 24
  • Hall, Matthew
    British business owner born in November 1982

    Resident in England

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

      IIF 25
  • Hall, Matthew
    British born in November 1986

    Resident in England

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

      IIF 26
  • Hall, Matthew
    British contractor born in January 1994

    Resident in England

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

      IIF 27
  • Hall, Matthew
    British electrician born in January 1994

    Resident in England

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

      IIF 28
  • Hall, Matthew Benjamin
    British born in February 1981

    Resident in England

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

      IIF 29
  • Hall, Matthew Benjamin
    British photographer born in February 1981

    Resident in England

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

      IIF 30
  • Hall, Matthew, Dr
    British born in November 1982

    Resident in England

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

      IIF 31
  • Mr Matthew Hall
    British born in April 1971

    Resident in United Kingdom

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

      IIF 32
    • Suite 661 Unit 2, 94a Wycliffe Road, Northampton, Northants, NN1 5JF, United Kingdom

      IIF 33
    • 124 Yorkland Avenue, Welling, Kent, DA16 2LN, United Kingdom

      IIF 34
  • Mr Matthew Hall
    British born in November 1978

    Resident in United Kingdom

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

      IIF 35
  • Mr Matthew Hall
    British born in November 1982

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Mr Matthew Hall
    British born in November 1986

    Resident in United Kingdom

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

      IIF 40
  • Mr Matthew Hall
    Canadian born in March 1987

    Resident in Canada

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

      IIF 41
  • Mr Matthew Hill
    British born in January 1982

    Resident in United Kingdom

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

      IIF 42
  • Hall, Matthew
    British born in December 1983

    Resident in Scotland

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

      IIF 43
  • Hall, Matthew James
    British human resources born in February 1980

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

      IIF 44
  • Hall, Matthew
    British born in November 1978

    Resident in Scotland

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

      IIF 45
  • Matthew Hall
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, Great Portland Street, London, W1W 5PF, England

      IIF 46
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Matthew Hill
    British born in January 1982

    Resident in United Kingdom

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

      IIF 48
  • Mr Matthew James Hall
    British born in February 1981

    Resident in United Kingdom

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

      IIF 49
  • Hall, Matthew
    British sales advisor born in September 1982

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

      IIF 50
  • Hall, Warwick Matthew
    British born in March 1950

    Resident in England

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

      IIF 51
    • 45 Dorchester Road, Solihull, West Midlands, B91 1LN

      IIF 52
    • 45, Dorchester Road, Solihull, West Midlands, B91 1LN, England

      IIF 53
  • Hall, Matthew
    born in January 1968

    Resident in England

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

      IIF 54
  • Hall, Matthew
    British born in November 1970

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

      IIF 55
  • Hall, Matthew
    British chartered surveyor born in November 1970

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

      IIF 56
  • Hall, Matthew
    British engineer born in April 1971

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

      IIF 57
  • Hall, Matthew James
    British manager born in February 1980

    Resident in United Kingdom

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

      IIF 58
  • Hall, Matthew James
    British born in February 1981

    Resident in United Kingdom

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

      IIF 59
  • Matthew Hall
    English born in January 1994

    Resident in United Kingdom

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

      IIF 60
  • Hall, Matthew
    British director born in September 1982

    Resident in United Kingdom

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

      IIF 61
  • Hall, Matthew
    British none born in September 1982

    Resident in United Kingdom

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

      IIF 62
  • Hall, Matthew
    British accountant born in December 1983

    Resident in United Kingdom

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

      IIF 63 IIF 64
  • Hall, Matthew
    British chartered accountant born in December 1983

    Resident in United Kingdom

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

      IIF 65
  • Hill, Matthew
    British born in January 1982

    Resident in United Kingdom

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

      IIF 66
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 67
  • Hill, Matthew
    British front end developer born in January 1982

    Resident in United Kingdom

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

      IIF 68
  • Hill, Matthew
    British web developer born in January 1982

    Resident in United Kingdom

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

      IIF 69
  • Matthew Hall
    American born in July 1973

    Resident in United States

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

      IIF 70
  • Hall, Matthew
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marlene Reid Centre, Belvoir Road, Coalville, LE67 3PH, England

      IIF 71
    • Suite 603 Unit 2, 94a Wycliffe Road, Northampton, Northants, NN1 5JF, United Kingdom

      IIF 72
    • 124, Yorkland Avenue, Welling, Kent, DA16 2LN, United Kingdom

      IIF 73
  • Hall, Matthew
    British director born in November 1978

    Resident in United Kingdom

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

      IIF 74
  • Hall, Matthew
    American general counsel born in May 1978

    Resident in Usa

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

      IIF 75
  • Hall, Matthew
    British born in November 1982

    Resident in United Kingdom

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

      IIF 76 IIF 77 IIF 78
    • Unit 11 Forest Gate, Chippenham, Wiltshire, SN15 3RS, United Kingdom

      IIF 79
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Hall, Matthew
    British born in November 1986

    Resident in United Kingdom

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

      IIF 81
  • Hall, Matthew
    British born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169 Great Portland Street, 5th Floor, London, Great Portland Street, London, W1W 5PF, England

      IIF 82
  • Hall, Matthew
    British customer care consultant born in January 1994

    Resident in United Kingdom

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

      IIF 83
  • Hall, Matthew Warwick
    British consultant born in July 1976

    Resident in United Kingdom

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

      IIF 84
  • Hall, Matthew
    born in February 1968

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

      IIF 85
  • Hall, Matthew
    English manager born in February 1985

    Resident in United Kingdom

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

      IIF 86
  • Hall, Matthew
    English director born in January 1994

    Resident in United Kingdom

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

      IIF 87
  • Hall, Matthew

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

      IIF 88
    • 4, Burnbake Road, Verwood, Dorset, BH31 6ER, United Kingdom

      IIF 89
  • Hall, Matthew
    American director born in July 1973

    Resident in United States

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

      IIF 90
  • Hall, Warwick

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

      IIF 91
  • Hall, Warwick Matthew

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

      IIF 92
child relation
Offspring entities and appointments 55
  • 1
    201 UXBRIDGE ROAD MANAGEMENT COMPANY LIMITED
    04041094
    21 Second Avenue, The Ivy, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    5,270 GBP2024-12-31
    Officer
    2015-08-30 ~ 2023-08-01
    IIF 30 - Director → ME
  • 2
    ALL STAR LED LIMITED
    15946446
    1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-09-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-09-10 ~ 2025-09-10
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BIG YIELD SEED COMPANY LIMITED
    11536378
    Pe4 6ns, 37 Helmsdale Gardens Werrington Peterborough, Helmsdale Gardens, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CARPET PRINT EUROPE LIMITED
    09752801
    7 Tackford Close, Castle Bromwich, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,543 GBP2024-08-31
    Officer
    2015-08-27 ~ now
    IIF 51 - Director → ME
    2015-08-27 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CARPET PRINT LTD
    06044062
    45 Dorchester Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,513 GBP2024-01-31
    Officer
    2014-11-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    CM ELECTRICAL SERVICES LTD
    14451241
    24 Beech Tree Court, Beech Tree Lane, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-10-30 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CODE WORKS 4 YOU LIMITED
    08708958
    2nd Floor 213 Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 69 - Director → ME
  • 8
    CRAVEN VALE LIMITED
    02549142
    Richard Annand Vc House Unit 18 Mandale Park, Belmont Industrial Estate, Durham, England
    Dissolved Corporate (10 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 63 - Director → ME
  • 9
    ELLIS HOUSE MANAGEMENT LIMITED
    05706262 13530345
    Flat 1 Ellis House Station Road, Bawtry, Doncaster, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 50 - Director → ME
  • 10
    EXTDA LLP
    - now OC341052
    TDA PRODUCTION SERVICES LLP - 2009-07-10
    Victoria House, St. James Square, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-11-01 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 11
    FDT ASSOCIATES LTD
    - now 03282705
    FAREBROTHER DATA & TELECOMS LTD. - 2002-01-28
    2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (30 parents)
    Officer
    2003-10-29 ~ 2007-07-24
    IIF 57 - Director → ME
  • 12
    FINCHALE TRADING LIMITED
    06815007
    Bede House, Belmont Business Park, Durham
    Dissolved Corporate (14 parents)
    Officer
    2020-05-27 ~ 2022-01-20
    IIF 64 - Director → ME
  • 13
    FINCHALE TRAINING COLLEGE
    02526862
    Suite 5 2nd Floor Bulman House, Regent Centre, Newcastle Upon Tyne
    Liquidation Corporate (52 parents, 2 offsprings)
    Officer
    2019-07-16 ~ 2021-10-11
    IIF 65 - Director → ME
  • 14
    FREBORN LIMITED
    09333110
    2nd Floor, Apex House, 30-34 Upper George Street, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -427 GBP2023-12-31
    Officer
    2014-11-28 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GOAX LIMITED
    - now 14960789
    ALTITUDE VALLEY LIMITED
    - 2023-06-27 14960789
    41 Malvern Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-06-26 ~ dissolved
    IIF 83 - Director → ME
    2023-06-26 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 16
    HALLSVALETING LTD
    13068294
    97 Grimsby Road, Cleethorpes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-07 ~ dissolved
    IIF 86 - Director → ME
  • 17
    HARBOURPOINT SOLUTIONS LTD
    16783008
    Unit 11 Forest Gate, Chippenham, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    HOOPRO LTD
    15835885
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    HUMAN CARE SYSTEMS UK LIMITED
    11110743
    Henry Wood House, 2 Riding House Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    IMMACULATE ABODES PROPERTY LTD
    15172130
    2a Connaught Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 87 - Director → ME
    2023-09-28 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
  • 21
    INTERNATIONAL NETWORK ON OFFSHORE RENEWABLE ENERGY
    09442828
    124 City Road, London, England
    Active Corporate (53 parents)
    Equity (Company account)
    14,454 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2017-08-25
    IIF 41 - Has significant influence or control OE
  • 22
    LOCAL APPLIANCE RENTALS (REDCAR & CLEVELAND) LIMITED
    10620078 08499181
    7-9 Macon Court, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,317 GBP2025-03-31
    Officer
    2017-02-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 23
    LOCAL APPLIANCE RENTALS LTD
    08499181 10620078
    17 Wardman Crescent, Redcar, England
    Active Corporate (7 parents)
    Equity (Company account)
    -22,964 GBP2025-04-30
    Officer
    2023-06-26 ~ now
    IIF 15 - Director → ME
  • 24
    MAKINGSTUFFBETTER LTD.
    09995016
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,376 GBP2025-02-28
    Officer
    2016-02-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MATT HALL DRIVING LTD
    08814607
    6 North End, Burgh By Sands, Near Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2015-12-31
    Officer
    2013-12-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 26
    MATTHEW HALL ELECTRICAL LIMITED
    09708766
    1 The Willows, Mill Farm Courtyard, Beachampton, Bucks, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,020 GBP2025-07-31
    Officer
    2015-07-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 27
    MATTHEW HILL DESIGN & DEVELOPMENT LIMITED
    07839061
    159b Whitton Road, Twickenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-08 ~ dissolved
    IIF 68 - Director → ME
  • 28
    MATTS PLUMBING COMPANY LIMITED
    07995882
    27 Selbourne Road, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-19 ~ dissolved
    IIF 25 - Director → ME
  • 29
    MBH PHOTOGRAPHY LTD
    07755464
    32 Weymouth Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    441 GBP2024-08-31
    Officer
    2011-08-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 30
    MH DEVELOPMENT SOFTWARE LTD
    16056618
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-11-02 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 31
    MH LOANS LTD
    15129236
    17 Wardman Crescent, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 32
    MKH GOODS LTD
    14963151
    31 Newlyn Drive, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    964 GBP2024-06-30
    Officer
    2023-06-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 33
    MOVEMENT-IQ LTD
    12073764
    304 Highfields Park Drive, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,812 GBP2024-06-30
    Officer
    2019-06-27 ~ 2022-09-21
    IIF 74 - Director → ME
    Person with significant control
    2019-06-27 ~ 2022-10-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MRH INVESTMENTS LTD
    09147823
    5 Netherpark Drive, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,452 GBP2024-02-29
    Officer
    2014-07-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 35
    MYHIITKIT LTD
    - now 09984491
    MCH FINANCIAL CONSULTANCY LTD
    - 2017-07-12 09984491
    5 Darley Close, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    510 GBP2019-02-28
    Officer
    2016-02-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 36
    NATIONAL FORUM OF ENGINEERING CENTRES
    05127091
    45 Dorchester Road, Solihull, England
    Active Corporate (17 parents)
    Equity (Company account)
    33,677 GBP2024-07-31
    Officer
    2007-12-07 ~ now
    IIF 52 - Director → ME
    2009-07-29 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trust OE
  • 37
    NSI (HOLDINGS) LIMITED
    05236118
    Tintagel House, 92 Albert Embankment, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    60,677 GBP2021-12-31
    Officer
    2009-10-13 ~ 2012-09-18
    IIF 62 - Director → ME
  • 38
    NSI (HQ) LIMITED
    05495581
    Unit G, Lonesome Lane, Reigate, Surrey, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,359,030 GBP2024-12-31
    Officer
    2011-05-03 ~ 2014-11-03
    IIF 61 - Director → ME
  • 39
    OOTZ LTD
    09719429
    3 Birch Drive, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 40
    PHASE TWO DESIGN LIMITED
    12780670
    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
    2020-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    POETS CORNER SOCIAL CLUB (ROYSTON) LIMITED
    06581861
    Coombes Community Centre, Burns Road, Royston, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2008-07-09 ~ 2009-11-01
    IIF 44 - Director → ME
  • 42
    RESPONSIBLE MEDIA LIMITED
    16220957
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 43
    ROSERY AND GLENFIELD MANAGEMENT COMPANY LIMITED
    03175247
    7 Ashlyns Park, Cobham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1,746 GBP2024-03-31
    Officer
    1996-09-09 ~ 2001-09-05
    IIF 56 - Director → ME
  • 44
    SANDPIPER GROUP HOLDINGS LIMITED
    16783656
    Unit 11 Forest Gate, Chippenham, Wiltshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-10-14 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    SANDPIPER GROUP PROPERTY LIMITED
    16786100
    Unit 11 Forest Gate, Chippenham, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-15 ~ now
    IIF 79 - Director → ME
  • 46
    SOGGY SOFTWARE LIMITED
    10875086
    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
    2017-07-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    STRATEGIC PROPERTY SERVICES LIMITED
    03993054
    C/o J E Johnson Limited, 61 Charlotte Street, St Paul's Square, Birmingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    47,240 GBP2024-07-17
    Officer
    2000-07-17 ~ 2002-05-16
    IIF 55 - Director → ME
  • 48
    Durkan Cahill, 17 Berkeley Mews, High Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2008-05-01 ~ 2010-01-11
    IIF 85 - LLP Member → ME
  • 49
    THE LEG UP PROJECT CIC
    12277424
    Marlene Reid Centre, Belvoir Road, Coalville, England
    Active Corporate (6 parents)
    Officer
    2019-10-23 ~ now
    IIF 71 - Director → ME
  • 50
    THE PURIFICATION PROJECT LTD
    16854879
    167-169 Great Portland Street, 5th Floor, London Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 51
    THE SANDPIPER GROUP LTD
    14184250
    Unit 11 Forest Gate, Chippenham, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,304 GBP2024-06-30
    Officer
    2022-06-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    THINK MANTRA LTD
    11355035
    3 Bird In Hand Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,226 GBP2020-05-31
    Officer
    2018-09-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-05-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 53
    VIBRANT STUDIO LIMITED
    10689834
    1 The Oaks Mill Farm Courtyard, Beachampton, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,960 GBP2023-03-31
    Officer
    2017-03-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    WEB MEISTER LTD
    11250714
    12 Towner Close, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-03-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 55
    XANT INSIDESALES UK LTD - now
    XANT UK LIMITED - 2024-10-15
    INSIDESALES.COM UK LTD
    - 2019-11-06 09460928
    4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (12 parents)
    Equity (Company account)
    818,420 GBP2020-04-30
    Officer
    2015-02-26 ~ 2016-01-25
    IIF 75 - Director → ME

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.