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 David Smith

    Related profiles found in government register
  • Mr Matthew David Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 1
    • Exchange Building, 2nd Floor, 16 St Cuthbert's Street, Bedford, MK40 3JG, United Kingdom

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 41, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 4
  • Matthew David Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 5
  • Matthew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 6
  • Mr Matthew David Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26, Dick Turpin Way, Long Sutton, Spalding, Lincs, PE12 9EP, England

      IIF 7
  • Smith, Matthew David
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 8 IIF 9 IIF 10
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Smith, Matthew David
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobwebs Courtyard, Hurdletree Bank, Whaplode St Catherines, Spalding, Lincolnshire, PE12 6SA, United Kingdom

      IIF 12 IIF 13
  • Smith, Matthew David
    British fresh produce supplier born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 16 St Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 14
  • Smith, Matthew David
    British investor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 15
  • Smith, Matthew David
    British manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Dick Turpin Way, Long Sutton, Spalding, Lincs, PE12 9EP, England

      IIF 16
  • Smith, Matthew David
    British salesman born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cobwebs Courtyard, Hurdle Tree Bank, Whaplode St. Catherines, Spalding, Lincolnshire, PE12 6SA, England

      IIF 17
  • Mr Matthew Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 18
  • Mr Matthew Jonathan Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 19
  • Smith, Matthew David
    British commercial director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Chestnuts, 99 Broadgate, Weston, Lincolnshire, PE12 6HY

      IIF 20
  • Smith, Matthew David
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 23, Halifax Road, Upper Cambourne, Cambridge, Cambridgeshire, CB23 6AX, England

      IIF 21
    • Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 22
    • 41, Cowbit Road, Spalding, Lincolnshire, PE11 2RQ, England

      IIF 23
    • 41, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 24
  • Smith, Matthew David
    British fresh produce supplier born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 25
  • Smith, Matthew Jonathan
    British it support born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 26
  • Smith, Matthew David
    British salesman

    Registered addresses and corresponding companies
    • Cobwebs Courtyard, Hurdle Tree Bank, Whaplode St. Catherines, Spalding, Lincolnshire, PE12 6SA

      IIF 27
  • Smith, Matthew David

    Registered addresses and corresponding companies
    • 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 28
  • Smith, Matthew

    Registered addresses and corresponding companies
    • Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 29
    • 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2017-07-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    CRIMSON FRESH CONSULTANCY LTD - 2014-08-01
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,413 GBP2024-08-31
    Officer
    2010-08-24 ~ now
    IIF 10 - Director → ME
    2010-08-24 ~ now
    IIF 28 - Secretary → ME
  • 3
    3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    173,762 GBP2024-08-31
    Officer
    2015-05-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Exchange Building 2nd Floor, 16 St Cuthbert's Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2007-09-21 ~ dissolved
    IIF 17 - Director → ME
    2007-09-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    41 Cowbit Road, Spalding, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-24 ~ dissolved
    IIF 24 - Director → ME
  • 8
    ROMAPACK SOLUTIONS LTD - 2020-12-04
    Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 22 - Director → ME
    2020-07-03 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2020-07-03 ~ dissolved
    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
  • 9
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    41 Cowbit Road, Spalding, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -646,423 GBP2023-03-30
    Officer
    2015-12-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    The Studio 23 Halifax Road, Upper Cambourne, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,278 GBP2023-10-31
    Officer
    2018-10-17 ~ dissolved
    IIF 21 - Director → ME
Ceased 6
  • 1
    6 Chapel View, Longframlington, Morpeth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -823 GBP2024-03-31
    Officer
    2015-06-29 ~ 2024-01-10
    IIF 26 - Director → ME
    2015-06-29 ~ 2024-01-10
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    Unit 20a The Flaxmill Flaxmill Lane, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-09-05 ~ 2007-10-31
    IIF 20 - Director → ME
  • 3
    26 Dick Turpin Way, Long Sutton, Spalding, Lincs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,042 GBP2023-06-30
    Officer
    2016-06-28 ~ 2020-03-07
    IIF 16 - Director → ME
    Person with significant control
    2016-06-28 ~ 2020-03-07
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Robert Bell & Co, Old Bank Chambers, Horncastle, Lincolnshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,824 GBP2024-03-31
    Officer
    2020-09-07 ~ 2023-10-25
    IIF 23 - Director → ME
  • 5
    Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ 2014-12-09
    IIF 13 - Director → ME
  • 6
    GENER8 TRADING COMPANY LIMITED - 2013-07-09
    Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    -27,465 GBP2024-12-31
    Officer
    2014-02-25 ~ 2016-01-26
    IIF 12 - Director → ME

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.