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 David Swan

    Related profiles found in government register
  • Mr Matthew David Swan
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Oakhurst Avenue, Harpenden, Hertfordshire, AL5 2NB, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Plowman Craven House, 2 Lea Business Park, Lower Luton Road, Harpenden, Herts, AL5 5EQ, England

      IIF 5
    • icon of address 20 Kent Road, Northampton, NN5 4DR, England

      IIF 6
    • icon of address 20 Kent Road, Northampton, NN5 4RD, England

      IIF 7 IIF 8
    • icon of address 20 Kent Road, St Crispin Local Centre, Northampton, NN5 4RD, United Kingdom

      IIF 9
  • Swan, Matthew David
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Oakhurst Avenue, Harpenden, Hertfordshire, AL5 2NB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Portland House, 11-13 Station Rd, Kettering, Northamptonshire, NN15 7HH, England

      IIF 17
    • icon of address Portland House 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 18
    • icon of address 20 Kent Road, Northampton, NN5 4DR, England

      IIF 19 IIF 20
    • icon of address 20 Kent Road, Northampton, NN5 4RD, England

      IIF 21
    • icon of address 20 Kent Road, St Crispin Local Centre, Northampton, NN5 4RD, United Kingdom

      IIF 22
  • Swan, Matthew David
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Crabtree Lane, Harpenden, Hertfordshire, AL5 5NT, United Kingdom

      IIF 23
    • icon of address 20, Kent Road, Northampton, Northamptonshire, NN5 4DR, England

      IIF 24
  • Swan, Matthew David
    British estates director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kent Road, St Crispin Local Centre, Northampton, NN5 4RD, United Kingdom

      IIF 25 IIF 26
  • Swan, Matthew David
    British managing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Portland House, 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 27
  • Swan, Matthew David
    British none born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oakhurst Avenue, Harpenden, Hertfordshire, AL5 2NB, United Kingdom

      IIF 28
  • Mr Matthew David Swan
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fordham House, Newmarket Road, Ely, Cambridgeshire, CB7 5LL, England

      IIF 29
    • icon of address Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 30
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 31
    • icon of address 9 Oakhurst Avenue, Harpenden, Hertfordshire, AL5 2NB, England

      IIF 32
    • icon of address 20 Kent Road, Northampton, Northamptonshire, NN5 4DR, England

      IIF 33
    • icon of address 20, Kent Road, St Crispins Local Centre, Northampton, Northamptonshire, NN5 4DR, England

      IIF 34
  • Swan, Matthew David
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kent Road, Northampton, NN5 4DR

      IIF 35
  • Swan, Matthew David
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Kent Road, Northampton, NN5 4DR, England

      IIF 36
  • Swan, Matthew David
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Swan, Matthew David
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sauncey Wood, Harpenden, Hertfordshire, AL5 5DP

      IIF 44
    • icon of address 11, Sauncey Wood, Harpenden, Hertfordshire, AL5 5DP, United Kingdom

      IIF 45
    • icon of address 3rd Floor, 35 Davies Street, London, W1K 4LG

      IIF 46
  • Swan, Matthew David
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 47 IIF 48 IIF 49
    • icon of address 11, Sauncey Wood, Harpenden, Hertfordshire, AL5 5DP, United Kingdom

      IIF 51
    • icon of address 20, Kent Road, St Crispins Local Centre, Northampton, Northamptonshire, NN5 4DR, England

      IIF 52
  • Swan, Matthew David
    British none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Lower Luton Road, Harpenden, Hertfordshire, AL5 5EQ, United Kingdom

      IIF 53
  • Swan, Matthew David
    British company director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 50 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PW

      IIF 54
  • Swan, Matthew David
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 50 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PW

      IIF 55 IIF 56
  • Swan, Matthew David
    British house builder born in October 1963

    Registered addresses and corresponding companies
    • icon of address 50 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PW

      IIF 57
  • Swan, Matthew David
    British managing director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 50 Dalkeith Road, Harpenden, Hertfordshire, AL5 5PW

      IIF 58
  • Swan, Matthew David
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sauncey Wood, Harpenden, Hertfordshire, AL5 5DP

      IIF 59
    • icon of address 6 Corunna Court, Corunna Road, Warwick, CV34 5HQ

      IIF 60
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 20 Kent Road, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    161,379 GBP2024-07-31
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 10 - Director → ME
  • 2
    LODGE PARK PARTNERSHIP HOMES LLP - 2012-05-31
    icon of address 6 Corunna Court, Corunna Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 3
    JL HARPENDEN LIMITED - 2019-06-13
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -25 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 22 - Director → ME
  • 4
    ODESSA LIMITED - 2008-10-09
    NEW LODGE CONSTRUCTION LIMITED - 2008-10-13
    icon of address 20 Kent Road, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    633,076 GBP2024-03-31
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 20 Kent Road, Northampton
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    204 GBP2025-03-31
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    LODGE PARK LEA VALLEY LIMITED - 2016-11-21
    icon of address Portland House 11-13 Station Road, Kettering, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 7
    icon of address 20 Kent Road, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,052,101 GBP2025-03-31
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 16 - Director → ME
  • 8
    WIZEWUN LIMITED - 2012-05-31
    icon of address 20 Kent Road, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    89,858 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Lodge Park Partnership Llp, 20 Kent Road, St Crispins Local Centre, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 10
    icon of address 20 Kent Road, St Crispins Local Centre, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,319,097 GBP2025-03-31
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 20 Kent Road, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HID ESTATES LIMITED - 2022-06-23
    icon of address 20 Kent Road, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    807,816 GBP2024-06-30
    Officer
    icon of calendar 2011-06-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address 20 Kent Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,846 GBP2024-07-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address 20 Kent Road, St Crispins Local Centre, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    703 GBP2025-03-31
    Officer
    icon of calendar 2010-10-15 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address 20 Kent Road, Northampton
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    579,015 GBP2024-05-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    icon of address Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    8,336 GBP2024-04-30
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Portland House 11-13 Station Road, Kettering, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    181,257 GBP2024-04-30
    Officer
    icon of calendar 2015-04-30 ~ now
    IIF 18 - Director → ME
Ceased 28
  • 1
    BUCKSDENE LIMITED - 1991-11-11
    BERKELEY HOMES (NORTH LONDON) LIMITED - 1999-05-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1996-10-04
    IIF 56 - Director → ME
  • 2
    icon of address 4 Scholey Close, Wootton, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    815 GBP2024-06-30
    Officer
    icon of calendar 2013-01-17 ~ 2016-06-20
    IIF 25 - Director → ME
  • 3
    icon of address 260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -111,193 GBP2024-11-30
    Officer
    icon of calendar 2010-11-09 ~ 2016-10-14
    IIF 23 - Director → ME
  • 4
    icon of address 1 Rushmills, Northampton, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,540 GBP2023-12-31
    Officer
    icon of calendar 2007-03-05 ~ 2008-08-06
    IIF 44 - Director → ME
  • 5
    icon of address 20 Kent Road, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    161,379 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-02-02 ~ 2020-03-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ALFRED MCALPINE LIMITED - 2008-03-18
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 20 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2008-02-12
    IIF 39 - Director → ME
  • 7
    ALFRED MCALPINE DEVELOPMENTS LIMITED - 2008-03-18
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2008-02-12
    IIF 38 - Director → ME
  • 8
    ALFRED MCALPINE CAPITAL PROJECTS LIMITED - 2008-03-18
    MCALPINE CAPITAL PROJECTS LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-05-20 ~ 2008-02-12
    IIF 40 - Director → ME
  • 9
    ALFRED MCALPINE PROJECT INVESTMENTS LIMITED - 2008-03-18
    MCALPINE PROJECT INVESTMENTS LIMITED - 2004-05-10
    icon of address Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ 2008-02-12
    IIF 42 - Director → ME
  • 10
    ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED - 2008-03-18
    ALFRED MCALPINE CAPITAL PROJECTS HOLDINGS LIMITED - 2006-05-17
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-05-20 ~ 2008-02-12
    IIF 43 - Director → ME
  • 11
    icon of address Fordham House, Newmarket Road, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2023-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2025-02-05
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2024-05-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2024-05-15
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Crown House, Birch Street, Wolverhampton, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2008-03-31
    IIF 41 - Director → ME
  • 14
    ODESSA LIMITED - 2008-10-09
    NEW LODGE CONSTRUCTION LIMITED - 2008-10-13
    icon of address 20 Kent Road, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    633,076 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-05
    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
  • 15
    LODGE PARK LEA VALLEY LIMITED - 2016-11-21
    icon of address Portland House 11-13 Station Road, Kettering, Northants
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ 2012-08-16
    IIF 45 - Director → ME
  • 16
    icon of address 20 Kent Road, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,052,101 GBP2025-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2008-02-12
    IIF 37 - Director → ME
  • 17
    ALFRED MCALPINE HOMES EAST MIDLANDS LIMITED - 2001-11-30
    PLOTWOOD LIMITED - 1996-08-06
    AM MARKETING MIDLANDS LIMITED - 2000-03-30
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2001-10-31
    IIF 58 - Director → ME
  • 18
    ALFRED MCALPINE COMMUNITY PROJECTS LIMITED - 1995-08-23
    ALFRED MCALPINE PARTNERSHIP HOUSING LIMITED - 2001-11-30
    AQUACENTRE LIMITED - 1994-08-18
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-16 ~ 2000-03-31
    IIF 54 - Director → ME
  • 19
    icon of address Keyes Burrow, Lillingstone Lovell, Buckingham, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,597 GBP2024-06-30
    Officer
    icon of calendar 2013-01-17 ~ 2017-04-01
    IIF 26 - Director → ME
  • 20
    NOADSWOOD LIMITED - 2009-04-23
    icon of address Plowman Craven House 2 Lea Business Park, Lower Luton Road, Harpenden, Herts, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-08 ~ 2021-03-23
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-23
    IIF 5 - Has significant influence or control OE
  • 21
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ 2022-06-05
    IIF 51 - Director → ME
    icon of calendar 2019-02-06 ~ 2021-02-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2022-06-05
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address 23 Ruddle Way Langham, Oakham, Rutland, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,378 GBP2024-12-31
    Officer
    icon of calendar 2001-05-10 ~ 2001-12-31
    IIF 57 - Director → ME
  • 23
    icon of address Mcabold House 74 Drury Lane, Houghton Regis, Dunstable, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2023-04-20
    IIF 50 - Director → ME
  • 24
    icon of address The Auction House, 87-88 St Johns Road, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ 2020-07-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ 2020-07-30
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    286 GBP2025-04-30
    Officer
    icon of calendar 2014-04-16 ~ 2025-03-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-20
    IIF 32 - Has significant influence or control OE
  • 26
    icon of address Portland House, 11-13 Station Road, Kettering, Northants
    Active Corporate (4 parents)
    Equity (Company account)
    8,336 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2017-06-20
    IIF 27 - Director → ME
  • 27
    WILCON HOMES LIMITED - 2002-04-02
    WILCON CONSTRUCTION LIMITED - 1977-12-31
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2002-01-04 ~ 2002-04-26
    IIF 55 - Director → ME
  • 28
    icon of address 9 Vawser Crescent, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,268 GBP2025-02-28
    Officer
    icon of calendar 2015-02-25 ~ 2018-06-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-15
    IIF 33 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.