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 Reid

    Related profiles found in government register
  • Mr Matthew Reid
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 1
    • icon of address 218, Bradway Road, Sheffield, S Yorkshire, S17 4PE, England

      IIF 2
  • Mr Matthew Paul Reid
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 3
  • Reid, Matthew Paul
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 4
  • Reid, Matthew
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54a, Main Street, Cockermouth, Cumbria, CA13 9LU, England

      IIF 5
  • Reid, Matthew
    British co director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Bradway Road, Sheffield, S Yorkshire, S17 4PE, England

      IIF 6
  • Matthew Reid
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loversall Hall, Rakes Lane, Loversall, Doncaster, South Yorkshire, DN11 9DD, United Kingdom

      IIF 7
  • Mr Matthew Paul Reid
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 8
    • icon of address 35 Cambridge Road, Bromley, Kent, Greater London, BR1 4EB, United Kingdom

      IIF 9
    • icon of address 12, Old Farmhouse Drive, Oxshott, Leatherhead, Surrey, KT22 0EY, United Kingdom

      IIF 10
    • icon of address Olympus House, Olympus House, Howley Park Business Village, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 11
    • icon of address 11-12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 12
    • icon of address 11-12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 13
    • icon of address 11-12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 14 IIF 15
  • Matthew Paul Reid
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, England

      IIF 16
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Reid, Matthew Paul
    British company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 Bootham Court, Bootham Terrace, York, YO30 7DP

      IIF 20
  • Reid, Matthew Paul
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loversall Hall, Rakes Lane, Loversall, Doncaster, South Yorkshire, DN11 9DD, United Kingdom

      IIF 21
    • icon of address 12, Old Farmhouse Drive, Oxshott, Leatherhead, Surrey, KT22 0EY, United Kingdom

      IIF 22
    • icon of address Olympus House, Olympus House, Howley Park Business Village, Leeds, West Yorkshire, LS27 0BZ, United Kingdom

      IIF 23
    • icon of address Southside, Chapel Street, Maryport, CA15 8QG, United Kingdom

      IIF 24
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 25
    • icon of address 105, Cotswold Way, Tilehurst, Reading, Berkshire, RG31 6SR

      IIF 26
    • icon of address 11-12, Fourth Way, Wembley, HA9 0LB, England

      IIF 27
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 28
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 11-12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, England

      IIF 32
    • icon of address 11-12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 33 IIF 34
  • Reid, Matthew Paul

    Registered addresses and corresponding companies
    • icon of address 12, Old Farmhouse Drive, Oxshott, Leatherhead, Surrey, KT22 0EY, United Kingdom

      IIF 35
    • icon of address 11-12, Hallmark Trading Estate, Fourth Way, Wembley, HA9 0LB, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -23,210 GBP2022-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -292 GBP2022-04-30
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11-12 Fourth Way, Middlesex, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    43,924 GBP2019-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-04-05 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Loversall Hall Rakes Lane, Loversall, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ 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
  • 6
    icon of address 218 Bradway Road, Sheffield, S Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    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
  • 7
    icon of address 54a Main Street, Cockermouth, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,169 GBP2024-06-30
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,993 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 11-12 Hallmark Trading Estate, Fourth Way, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 11-12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    icon of address 11-12 Hallmark Trading Estate, Fourth Way, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 11-12 Hallmark Trading Estate, Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,289,745 GBP2017-07-31
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-07-05 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 11-12 Hallmark Trading Estate, Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 11-12 Hallmark Trading Estate, Fourth Way, Wembley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,962 GBP2018-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ 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
  • 16
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 20 Osborne Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    219,692 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2011-03-16
    IIF 20 - Director → ME
  • 2
    icon of address Southside, Chapel Street, Maryport, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2022-01-23 ~ 2024-10-30
    IIF 24 - Director → ME

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.