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 Anthony Smith

    Related profiles found in government register
  • Mr Matthew Anthony Smith
    English born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D&e House, Romsey Industrial Estate, Greatbridge Road, Romsey, SO51 0HR, England

      IIF 1
  • Mr Matthew Anthony Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, England

      IIF 2
    • icon of address D&e House, Romsey Industrial Estate, Greatbridge Road, Romsey, SO51 0HR, England

      IIF 3
    • icon of address Ebble Cottage, Romsey Road, Whiteparish, Salisbury, SP5 2SD, England

      IIF 4
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 5
  • Mr Matthew Smith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Greatbridge Road, Romsey, SO51 0HR, England

      IIF 6
  • Smith, Matthew Anthony
    British commercial director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 7
  • Smith, Matthew Anthony
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 8 IIF 9
    • icon of address Deos House, Romsey Industrial Estate, Greatbridge Road, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 10
    • icon of address Unit 1, Greatbridge Road, Romsey, SO51 0HR, England

      IIF 11
    • icon of address Ebble Cottage, Romsey Road, Whiteparish, Salisbury, SP5 2SD, England

      IIF 12
    • icon of address Ebble Cottage, Romsey Road, Whiteparish, Salisbury, Wiltshire, SP5 2SD, England

      IIF 13
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 14
    • icon of address Avocet House, School Road, West Wellow, Hampshire, SO50 9PD, United Kingdom

      IIF 15
  • Smith, Matthew Anthony
    British managing director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 16
  • Smith, Matthew Anthony
    British sales director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, Southampton, Hampshire, SO50 9PD, United Kingdom

      IIF 17
  • Mr Callum Matthew Smith
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 4 Heritage Walk, Eastleigh, Hampshire, SO50 9TD, England

      IIF 18
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 19
    • icon of address Deos House, Romsey Industrial Estate, Greatbridge Road, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 20
  • Mr Callum Smith
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO51 4AR, England

      IIF 21
  • Smith, Matt
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 22
    • icon of address 72, South Street, Romford, RM1 1RX, England

      IIF 23
  • Callum S,mith
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Dockenfield Close, Havant, PO9 3ST, England

      IIF 24
  • Smith, Matthew Anthony
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Shirley Road, Southampton, SO15 3FG, United Kingdom

      IIF 25
  • Smith, Callum
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deos House, Romsey Industrial Estate, Greatbridge Road, Greatbridge Road, Romsey, Hampshire, SO51 0HR, United Kingdom

      IIF 26
  • Smith, Callum Matthew
    British company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 27
  • Smith, Callum Matthew
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 4 Heritage Walk, Eastleigh, Hampshire, SO50 9TD, England

      IIF 28
    • icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 29
  • Smith, Callum
    British company director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Dockenfield Close, Havant, PO9 3ST, England

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,931 GBP2024-12-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 4 Heritage Walk, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 47a Dockenfield Close, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    80 GBP2016-03-31
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address D&e House, Romsey Industrial Estate, Greatbridge Road, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address James Cowper Kreston, The White Building, Southampton, Hampshire
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,527,826 GBP2016-03-31
    Officer
    icon of calendar 2004-09-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address D&e House Romsey Industrial Estate, Greatbridge Road, Romsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 72 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address D&e House, Romsey Industrial Estate, Greatbridge Road, Romsey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    D C L CONSULTANCY SERVICES LIMITED - 2019-04-12
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,034 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2015-11-01
    IIF 25 - Director → ME
  • 2
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,931 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-07
    IIF 22 - Director → ME
    icon of calendar 2023-07-01 ~ 2023-07-29
    IIF 9 - Director → ME
    icon of calendar 2017-06-02 ~ 2019-12-01
    IIF 8 - Director → ME
  • 3
    icon of address 1 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,690 GBP2024-03-31
    Officer
    icon of calendar 2016-06-23 ~ 2017-01-01
    IIF 15 - Director → ME
  • 4
    icon of address Deos House Romsey Industrial Estate, Greatbridge Road, Greatbridge Road, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,119,296 GBP2024-03-31
    Officer
    icon of calendar 2017-11-29 ~ 2021-04-07
    IIF 26 - Director → ME
    icon of calendar 2017-11-29 ~ 2019-03-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2021-04-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    D C L CONSULTANCY SERVICES LIMITED - 2019-04-12
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,034 GBP2024-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-11-01
    IIF 7 - Director → ME
  • 6
    icon of address Unit 1 Greatbridge Road, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,461 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ 2024-10-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2024-10-02
    IIF 6 - 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.