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 John Smith

    Related profiles found in government register
  • Mr Matthew John Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamley Court, Bodmin, PL31 2LL

      IIF 1
  • Mr Matthew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251 91, Mayflower Street, Plymouth, PL11SB, United Kingdom

      IIF 2
  • Mr Matthew Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Mathew Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, England

      IIF 7
  • Smith, Matthew John
    British developer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 -106, City Road, London, EC1V 2NX, England

      IIF 8
  • Smith, Matthew John
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamley Court, Bodmin, PL31 2LL, England

      IIF 9
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA, United Kingdom

      IIF 10
    • icon of address Brunel Court, 122 Fore Street, Saltash, PL12 6JW, England

      IIF 11
  • Smith, Matthew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Smith, Matthew
    British mortgage broker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Combe Lane, Saltash, PL12 4ET, England

      IIF 13
  • Mr Matthew Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick High Road, London, W4 2ND, England

      IIF 14
    • icon of address Westgate House, 15 Royland Road, Loughborough, LE11 2EH

      IIF 15
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, United Kingdom

      IIF 16
  • Smith, Matthew
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Mathew
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, England

      IIF 20
  • Smith, Matthew
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 21
  • Smith, Matthew
    New Zealander it contractor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 22
  • Smith, Matthew
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Glenmore Avenue, Shepshed, Loughborough, LE12 9LQ, England

      IIF 23
  • Smith, Matthew
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick High Road, London, W4 2ND, United Kingdom

      IIF 24
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, United Kingdom

      IIF 25
  • Smith, Matthew
    British spray plasterer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 15 Royland Road, Loughborough, LE11 2EH, United Kingdom

      IIF 26
  • Smith, Matthew

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 38 Staplehurst Gardens, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -227 GBP2019-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Hamley Court, Bodmin
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,891 GBP2020-04-30
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    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
  • 3
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,939 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Brunel Court, 122 Fore Street, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Barbican House, 36 New Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 152 -106 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,192 GBP2025-04-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    623 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 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
  • 11
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address 38 Staplehurst Gardens, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,991 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Combe Barn, Combe Lane, Saltash, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Westgate House, 15 Royland Road, Loughborough
    Active Corporate (2 parents)
    Equity (Company account)
    1,039,762 GBP2024-03-31
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Rwb Accountants, North Gate, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ 2025-05-13
    IIF 23 - Director → ME
  • 2
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-07-11
    IIF 21 - LLP Designated Member → 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 16 October 2025 and licensed under the Open Government Licence v3.0.