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

Swan, Matthew David

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Portland House, 11-13 Station Rd, Kettering, Northamptonshire, NN15 7HH, England

      IIF 8
    • Portland House 11-13 Station Road, Kettering, Northants, NN15 7HH, United Kingdom

      IIF 9
    • 20 Kent Road, Northampton, NN5 4DR, England

      IIF 10 IIF 11
    • 20 Kent Road, Northampton, NN5 4RD, England

      IIF 12
    • 20 Kent Road, St Crispin Local Centre, Northampton, NN5 4RD, United Kingdom

      IIF 13
  • Swan, Matthew David
    British director born in October 1963

    Resident in United Kingdom

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

      IIF 14
    • 20, Kent Road, Northampton, Northamptonshire, NN5 4DR, England

      IIF 15
  • Swan, Matthew David
    British estates director born in October 1963

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Swan, Matthew David
    British managing director born in October 1963

    Resident in United Kingdom

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

      IIF 18
  • Swan, Matthew David
    British none born in October 1963

    Resident in United Kingdom

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

      IIF 19
  • Swan, Matthew David
    born in October 1963

    Resident in United Kingdom

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

      IIF 20
  • Mr Matthew David Swan
    British born in October 1963

    Resident in United Kingdom

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

      IIF 21 IIF 22 IIF 23
    • Plowman Craven House, 2 Lea Business Park, Lower Luton Road, Harpenden, Herts, AL5 5EQ, England

      IIF 25
    • 20 Kent Road, Northampton, NN5 4DR, England

      IIF 26
    • 20 Kent Road, Northampton, NN5 4RD, England

      IIF 27 IIF 28
    • 20 Kent Road, St Crispin Local Centre, Northampton, NN5 4RD, United Kingdom

      IIF 29
  • Swan, Matthew David
    British born in October 1963

    Resident in England

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

      IIF 30
  • 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
    • 11 Sauncey Wood, Harpenden, Hertfordshire, AL5 5DP

      IIF 38
    • 11, Sauncey Wood, Harpenden, Hertfordshire, AL5 5DP, United Kingdom

      IIF 39
    • 3rd Floor, 35 Davies Street, London, W1K 4LG

      IIF 40
  • Swan, Matthew David
    British managing director born in October 1963

    Resident in England

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

      IIF 41 IIF 42 IIF 43
    • 11, Sauncey Wood, Harpenden, Hertfordshire, AL5 5DP, United Kingdom

      IIF 45
    • 20, Kent Road, St Crispins Local Centre, Northampton, Northamptonshire, NN5 4DR, England

      IIF 46
  • Swan, Matthew David
    British none born in October 1963

    Resident in England

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

      IIF 47
  • Swan, Matthew David
    British company director born in October 1963

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

      IIF 48
  • Swan, Matthew David
    British director born in October 1963

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

      IIF 49 IIF 50
  • Swan, Matthew David
    British house builder born in October 1963

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

      IIF 51
  • Swan, Matthew David
    British managing director born in October 1963

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

      IIF 52
  • Swan, Matthew David
    born in October 1963

    Resident in England

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

      IIF 53
    • 6 Corunna Court, Corunna Road, Warwick, CV34 5HQ

      IIF 54
  • Mr Matthew David Swan
    British born in October 1963

    Resident in England

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

      IIF 55
    • Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 56
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 57
    • 9 Oakhurst Avenue, Harpenden, Hertfordshire, AL5 2NB, England

      IIF 58
    • 20 Kent Road, Northampton, Northamptonshire, NN5 4DR, England

      IIF 59
    • 20, Kent Road, St Crispins Local Centre, Northampton, Northamptonshire, NN5 4DR, England

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.