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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Matthew

    Related profiles found in government register
  • Smith, Matthew
    English born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 1
    • Unit 2 Building 13, Central Park Mallusk, Newtownabbey, BT36 4FS, Northern Ireland

      IIF 2
    • 2, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 3
  • Smith, Matthew
    English director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Victoria Street, Leigh, WN7 5SE, England

      IIF 4
  • Smith, Matthew
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 109, Hilton Lane, Worsley, Manchester, M28 0SZ, England

      IIF 5
    • Suite 4, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 6
    • 1, 1 Pilgrim Close, Ramleaze, Swindon, Wiltshire, SN5 5EQ, England

      IIF 7
  • Smith, Matthew
    British it analyst born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Supermarine Sports Club, Supermarine Road, South Marston, Swindon, SN3 4BZ

      IIF 8
  • Mr Matthew Smith
    English born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Building 13, Central Park Mallusk, Newtownabbey, BT36 4FS, Northern Ireland

      IIF 9
  • Mr Matthew Smith
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 10
    • 109, Hilton Lane, Worsley, Manchester, M28 0SZ, England

      IIF 11
    • Suite 4, 548-550 Elder Gate, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 12
  • Smith, Matthew
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Huntley Crescent, Campbell Park, Milton Keynes, MK9 3FX, United Kingdom

      IIF 13
  • Smith, Matthew
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 14
    • Unit 4 Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, L24 8RL, England

      IIF 15
  • Matthew Smith
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Royce Trading Estate, Ashburton Road West, Trafford Park, Manchester, M17 1RY, England

      IIF 16
  • Smith, Mathew
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Oscot Avenue Worsley, Manchester, Lancashire, M38 9FD, England

      IIF 17
    • Unit 4, Ashburton Road West, Trafford Park, Manchester, M17 1RY, United Kingdom

      IIF 18
  • Smith, Mathew
    British fencer born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Oscott Avenue, Little Hulton, Salford, M38 9FD

      IIF 19
  • Smith, Matthew James

    Registered addresses and corresponding companies
    • 303, Wellingborough Road, Northampton, NN1 4EW, England

      IIF 20
  • Smith, Matthew

    Registered addresses and corresponding companies
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 21
    • 2, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 22
  • Mr Matthew Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Huntley Crescent, Milton Keynes, MK9 3FX, United Kingdom

      IIF 23
  • Mr Matthew Smith
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, Hampshire, PO16 0EN, United Kingdom

      IIF 24
    • Unit 4 Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, L24 8RL, England

      IIF 25
  • Matthew Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 13
  • 1
    DAM HYDROPONICS LIMITED
    10604883
    Unit 10 Victoria Street, Leigh, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 4 - Director → ME
  • 2
    HASHTAG 2 GO LTD
    12442997
    Suite 4 548-550 Elder Gate, Elder Gate, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 6 - Director → ME
    2020-02-05 ~ 2020-09-01
    IIF 3 - Director → ME
    2020-02-05 ~ 2020-09-01
    IIF 22 - Secretary → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    2020-02-05 ~ 2020-09-01
    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
  • 3
    MJS FOOD & DRINK LTD
    - now 11560549
    SMITH & LYNCH LTD
    - 2019-10-28 11560549
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    2018-11-21 ~ now
    IIF 1 - Director → ME
    2021-06-01 ~ now
    IIF 21 - Secretary → ME
    2018-11-21 ~ 2019-09-20
    IIF 20 - Secretary → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PILGRIM CLOSE (SWINDON) MANAGEMENT COMPANY LIMITED
    12648569
    8 Pilgrim Close, Shaw, Swindon, Wiltshire, England
    Active Corporate (17 parents)
    Officer
    2022-02-18 ~ now
    IIF 7 - Director → ME
  • 5
    READY4ROADDRIVINGSCHOOL LTD
    14811101
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    REJU MK LTD
    11944212
    2 Huntley Crescent, Campbell Park, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-04-12 ~ 2020-09-01
    IIF 13 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-09-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    SBS FOOD AND DRINK LTD
    - now NI667747
    INDEPENDENT DRINKS DISTRIBUTORS LIMITED
    - 2020-08-17 NI667747
    Unit 2 Building 13 Central Park Mallusk, Newtownabbey, Northern Ireland
    Active Corporate (4 parents)
    Officer
    2020-09-01 ~ 2023-11-01
    IIF 2 - Director → ME
    Person with significant control
    2020-02-14 ~ 2023-11-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    SMITHS FENCING LTD
    07450829 16217900
    Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-25 ~ dissolved
    IIF 17 - Director → ME
  • 9
    SMITHS FENCING LTD
    16217900 07450829
    109 Hilton Lane, Worsley, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    SMITHS SECURITY FENCING LTD
    09704228
    32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SUPERMARINE SPORTS CLUB LIMITED
    - now 07757296 08203423... (more)
    SUPERMARINE SPORTS AND SOCIAL CLUB LIMITED - 2015-04-24
    Supermarine Sports Club Supermarine Road, South Marston, Swindon
    Active Corporate (38 parents, 1 offspring)
    Officer
    2016-04-28 ~ 2022-04-21
    IIF 8 - Director → ME
  • 12
    TAN SOLAIRE LIMITED
    14934839
    Unit 4 Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    2023-06-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-14 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    TRIDENT FENCING LTD
    - now 02101053
    CARDINAL FENCING LIMITED - 2009-02-26
    TRIDENT FENCING LIMITED - 1999-05-13
    CARDINAL FENCING (CONTRACTS) LIMITED - 1989-01-18
    Acorn Cottage Hulme Lane, Lower Peover, Knutsford, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-03-24 ~ 2009-12-03
    IIF 19 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.