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 John Lagan

    Related profiles found in government register
  • Mr Matthew John Lagan
    English born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 1
    • icon of address 71 Kingfield Road, Liverpool, Merseyside, L9 3AL, England

      IIF 2
    • icon of address 73, Birchwood Road, Marton-in-cleveland, Middlesbrough, TS7 8DE, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 10
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court,preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 11
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 12
    • icon of address Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 13 IIF 14
  • Lagan, Matthew John
    English company director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Birchwood Road, Marton-in-cleveland, Middlesbrough, TS7 8DE, England

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 18
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 19 IIF 20 IIF 21
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court,preston Farm, Stockton On Tees, TS18 3TS, United Kingdom

      IIF 22
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 23
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 24
    • icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Es, Stockton-on-tees, United Kingdom, TS18 3TS, United Kingdom

      IIF 25
  • Lagan, Matthew John
    English director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 26
    • icon of address Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton-on-tees, TS18 3HR

      IIF 27
  • Lagan, Matthew John
    English property developer born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Birchwood Road, Marton-in-cleveland, Middlesbrough, TS7 8DE, England

      IIF 28
  • Lagan, Matthew John
    English welder born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, St. Cuthberts Way, Darlington, DL1 1GB, England

      IIF 29
    • icon of address 71 Kingfield Road, Liverpool, Merseyside, L9 3AL, England

      IIF 30
    • icon of address 73, Birchwood Road, Marton-in-cleveland, Middlesbrough, TS7 8DE, England

      IIF 31 IIF 32 IIF 33
  • Lagan, Matthew John
    British company director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Birchwood Road, Marton-in-cleveland, Middlesbrough, TS7 8DE, England

      IIF 35
  • Lagan, Matthew John
    British welder born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Birchwood Road, Marton-in-cleveland, Middlesbrough, TS7 8DE, England

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -256,608 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address 73 Birchwood Road, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 71 Kingfield Road, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -11,758 GBP2021-01-05 ~ 2022-03-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address 73 Birchwood Road, Marton-in-cleveland, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 73 Birchwood Road Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Victoria Court, Bank Square, Morley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    95 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,614 GBP2023-11-30
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 73 Birchwood Road, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 13
    icon of address 73 Birchwood Road, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 2 Pensford Court, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2022-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    52,872 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address C/o Milner Smeaton Viking House, Falcon Court,preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 24 - Director → ME
Ceased 6
  • 1
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-03-21
    IIF 25 - Director → ME
  • 2
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,614 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ 2024-09-26
    IIF 34 - Director → ME
  • 3
    icon of address 16 Westfield Way, Loftus, Saltburn-by-the-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,486 GBP2024-10-31
    Officer
    icon of calendar 2022-12-19 ~ 2025-07-09
    IIF 15 - Director → ME
  • 4
    icon of address Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    52,872 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-23 ~ 2023-04-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-02-16
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 2 St. Cuthberts Way, Darlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,320 GBP2024-12-31
    Officer
    icon of calendar 2021-02-15 ~ 2025-07-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ 2025-07-15
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.