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 Samuel Reynard

    Related profiles found in government register
  • Mr Matthew Samuel Reynard
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS

      IIF 1
    • icon of address The Old Police Station, Hind Hill Street, Heywood, OL10 1AQ, England

      IIF 2 IIF 3
    • icon of address The Old Police Station, Hind Hill Street, Heywood, OL10 1AQ, United Kingdom

      IIF 4
    • icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, SK2 6LR, England

      IIF 5
    • icon of address Dale House, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 6
  • Reynard, Matthew Samuel
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Hind Hill Street, Heywood, OL10 1AQ, England

      IIF 7 IIF 8
    • icon of address The Old Police Station, Hind Hill Street, Heywood, OL10 1AQ, United Kingdom

      IIF 9
    • icon of address 3 Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 10
  • Reynard, Matthew Samuel
    British none born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Carrington Road, Stockport, Cheshire, SK1 2QE, England

      IIF 11
    • icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, SK2 6LR, England

      IIF 12
  • Reynard, Matthew Samuel
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lucas Reis Limited, Landmark House, Station Rd, Cheadle Hulme, Cheshire, SK8 7BS, United Kingdom

      IIF 13
    • icon of address Dale House, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 14
  • Reynard, Matthew
    British solicitor born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, SK2 6LR, England

      IIF 15
  • Reynard, Matthew Samuel
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jape One, Dell Road, Rochdale, Lancashire, OL12 6BZ, United Kingdom

      IIF 16
  • Reynard, Matthew Samuel
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Market Place, Stockport, Cheshire, SK1 1EY

      IIF 17
    • icon of address 6th Floor Hilton House, Lord Street, Stockport, Cheshire, SK1 3NA, England

      IIF 18
  • Reynard, Matthew Samuel
    British solicitor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tufters Fold, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4EY, England

      IIF 19
    • icon of address 34, Grains Road, Delph, West Yorks, OL3 5DS

      IIF 20
  • Reynard, Matthew
    British solicitor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th, Floor, Hilton House Lord Street, Stockport, SK1 3NA, England

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Dale House, Tiviot Dale, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    232,623 GBP2024-03-31
    Officer
    icon of calendar 2020-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 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
  • 2
    icon of address C/o Lucas Reis Limited Landmark House, Station Rd, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 2-4 Carrington Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,665 GBP2015-11-30
    Officer
    icon of calendar 2011-01-21 ~ dissolved
    IIF 11 - Director → ME
  • 4
    MR KHAN'S FOODS LIMITED - 2012-08-01
    icon of address Jape One, Dell Road, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    725,682 GBP2024-08-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    153 GBP2016-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Police Station, Hind Hill Street, Heywood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2020-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ dissolved
    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
  • 8
    icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    402,723 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Europa Business Park (building 67) 67 Bird Hall Lane, Cheadle Heath, Stockport, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    256,679 GBP2025-01-31
    Officer
    icon of calendar 2022-06-10 ~ 2024-08-27
    IIF 10 - Director → ME
  • 2
    icon of address 2-4 Carrington Road, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,665 GBP2015-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2011-01-20
    IIF 21 - Director → ME
  • 3
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    153 GBP2016-11-30
    Officer
    icon of calendar 2011-04-15 ~ 2012-08-14
    IIF 18 - Director → ME
  • 4
    icon of address The Old Police Station, Hind Hill Street, Heywood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,864 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2021-12-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2022-01-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    PRECISION LEGAL COSTING SOLUTIONS LIMITED - 2018-08-01
    icon of address 5th Floor Parsonage Gardens, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,462 GBP2024-05-31
    Officer
    icon of calendar 2018-08-01 ~ 2021-12-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ 2022-01-10
    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
  • 6
    icon of address C/o Lucas Reis Limited Lansdowne House, 85 Buxton Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    402,723 GBP2024-11-30
    Officer
    icon of calendar 2010-02-25 ~ 2025-09-07
    IIF 12 - Director → ME
  • 7
    icon of address 145 Heaton Moor Road, Heaton Moor, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,126 GBP2023-12-31
    Officer
    icon of calendar 2009-05-19 ~ 2010-06-08
    IIF 20 - Director → ME
    IIF 17 - Director → ME
  • 8
    icon of address 34 34 Brooke Avenue, Hipperholme, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,754 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-11-01
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.