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

Mr Matthew Smith

    Related profiles found in government register
  • Mr Matthew Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 1
  • Mr Matthew David Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26, Dick Turpin Way, Long Sutton, Spalding, Lincs, PE12 9EP, England

      IIF 2
  • Mr Matthew Jonathan Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 3
  • Smith, Matthew David
    British commercial director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Chestnuts, 99 Broadgate, Weston, Lincolnshire, PE12 6HY

      IIF 4
  • Smith, Matthew David
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 23, Halifax Road, Upper Cambourne, Cambridge, Cambridgeshire, CB23 6AX, England

      IIF 5
    • Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 6
    • 41, Cowbit Road, Spalding, Lincolnshire, PE11 2RQ, England

      IIF 7
    • 41, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 8
  • Smith, Matthew David
    British fresh produce supplier born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 9
  • Smith, Matthew Jonathan
    British it support born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 10
  • Matthew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 11
  • Mr Matthew David Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 12
    • Exchange Building, 2nd Floor, 16 St Cuthbert's Street, Bedford, MK40 3JG, United Kingdom

      IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • 41, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 15
  • Matthew David Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 16
  • Smith, Matthew David
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 17 IIF 18
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 41 Cowbit Road, Spalding, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 20
  • Smith, Matthew David
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobwebs Courtyard, Hurdletree Bank, Whaplode St Catherines, Spalding, Lincolnshire, PE12 6SA, United Kingdom

      IIF 21 IIF 22
  • Smith, Matthew David
    British fresh produce supplier born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 16 St Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 23
  • Smith, Matthew David
    British investor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 24
  • Smith, Matthew David
    British manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dick Turpin Way, Long Sutton, Spalding, Lincs, PE12 9EP, England

      IIF 25
  • Smith, Matthew David
    British salesman born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobwebs Courtyard, Hurdle Tree Bank, Whaplode St. Catherines, Spalding, Lincolnshire, PE12 6SA, England

      IIF 26
  • Smith, Matthew David
    British salesman

    Registered addresses and corresponding companies
    • Cobwebs Courtyard, Hurdle Tree Bank, Whaplode St. Catherines, Spalding, Lincolnshire, PE12 6SA

      IIF 27
  • Smith, Matthew David

    Registered addresses and corresponding companies
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 28
  • Smith, Matthew

    Registered addresses and corresponding companies
    • Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 29
    • 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    BLENDABOX LTD.
    10850294
    41 Cowbit Road, Spalding, Cowbit Road, Spalding, England
    Active Corporate (2 parents)
    Officer
    2017-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    CRIMSON FOODS LIMITED
    - now 07354637
    CRIMSON FRESH CONSULTANCY LTD
    - 2014-08-01 07354637
    41 Cowbit Road, Spalding, England
    Active Corporate (3 parents)
    Officer
    2010-08-24 ~ now
    IIF 18 - Director → ME
    2010-08-24 ~ now
    IIF 28 - Secretary → ME
  • 3
    CRIMSON INVESTMENTS LIMITED
    09589064
    41 Cowbit Road, Spalding, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2015-05-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    IT-SMITH SUPPORT LTD
    09662297
    6 Chapel View, Longframlington, Morpeth, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-29 ~ 2024-01-10
    IIF 10 - Director → ME
    2015-06-29 ~ 2024-01-10
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-10
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    JUST FOODS EUROPE LIMITED
    12080162 09775795
    2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    JUST FOODS EUROPE LTD
    09775795 12080162
    Exchange Building 2nd Floor, 16 St Cuthbert's Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    KARSTEN UK LIMITED
    04985952
    Unit 20a The Flaxmill Flaxmill Lane, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2006-09-05 ~ 2007-10-31
    IIF 4 - Director → ME
  • 8
    KAS FOODS LIMITED
    06378083
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (5 parents)
    Officer
    2007-09-21 ~ dissolved
    IIF 26 - Director → ME
    2007-09-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    KMR PRODUCTS LIMITED
    10254129
    26 Dick Turpin Way, Long Sutton, Spalding, Lincs, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-28 ~ 2020-03-07
    IIF 25 - Director → ME
    Person with significant control
    2016-06-28 ~ 2020-03-07
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    PETWOOD OAKS MANAGEMENT COMPANY LTD
    11337388
    Robert Bell & Co, Old Bank Chambers, Horncastle, Lincolnshire, England
    Active Corporate (14 parents)
    Officer
    2020-09-07 ~ 2023-10-25
    IIF 7 - Director → ME
  • 11
    PETWOOD SUBSIDIARY LIMITED
    13817257
    41 Cowbit Road, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-24 ~ dissolved
    IIF 8 - Director → ME
  • 12
    POP FOODS LIMITED
    09062349
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-29 ~ 2014-12-09
    IIF 22 - Director → ME
  • 13
    POP TRADING LIMITED
    - now 08594550
    GENER8 TRADING COMPANY LIMITED - 2013-07-09
    Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (4 parents)
    Officer
    2014-02-25 ~ 2016-01-26
    IIF 21 - Director → ME
  • 14
    ROMUFRESH (UK) LTD
    - now 12717972
    ROMAPACK SOLUTIONS LTD
    - 2020-12-04 12717972
    Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 6 - Director → ME
    2020-07-03 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SOZOBOX LTD
    16808449
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    TAYLOR PEARSON DEVELOPMENTS (PETWOOD) LTD
    09927378 09657087... (more)
    41 Cowbit Road, Spalding, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2015-12-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 17
    TOTALBUILD DEVELOPMENTS LIMITED
    11626928
    The Studio 23 Halifax Road, Upper Cambourne, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-17 ~ dissolved
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.