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 Smith

    Related profiles found in government register
  • Mr Matthew Smith
    British born in November 1976

    Resident in England

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

      IIF 1
    • icon of address 109, Hilton Lane, Worsley, Manchester, M28 0SZ, England

      IIF 2
    • icon of address Suite 4, 548-550 Elder Gate, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 3
  • Matthew Smith
    British born in November 1976

    Resident in England

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

      IIF 4
  • Mr Matthew Smith
    English born in November 1976

    Resident in England

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

      IIF 5
  • Mr Matthew Smith
    British born in November 1976

    Resident in United Kingdom

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

      IIF 6
  • Smith, Matthew
    British born in November 1976

    Resident in England

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

      IIF 7
    • icon of address Suite 4, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 8
    • icon of address 1, 1 Pilgrim Close, Ramleaze, Swindon, Wiltshire, SN5 5EQ, England

      IIF 9
  • Smith, Matthew
    British it analyst born in November 1976

    Resident in England

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

      IIF 10
  • Matthew Smith
    British born in November 1976

    Resident in United Kingdom

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

      IIF 11
  • Mr Matthew Smith
    Irish born in November 1976

    Resident in United Kingdom

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

      IIF 12
    • icon of address Unit 4 Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, L24 8RL, England

      IIF 13
  • Smith, Matthew
    English born in November 1976

    Resident in England

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

      IIF 14
  • Smith, Matthew
    English director born in November 1976

    Resident in England

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

      IIF 15
    • icon of address Unit 2 Building 13, Central Park Mallusk, Newtownabbey, BT36 4FS, Northern Ireland

      IIF 16
    • icon of address 2, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 17
  • Smith, Matthew
    British director born in November 1976

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 19
    • icon of address Unit 4, Ashburton Road West, Trafford Park, Manchester, M17 1RY, United Kingdom

      IIF 20
  • Smith, Mathew
    British fencer born in November 1976

    Resident in United Kingdom

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

      IIF 21
  • Smith, Matthew
    Irish born in November 1976

    Resident in United Kingdom

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

      IIF 22
    • icon of address Unit 4 Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, L24 8RL, England

      IIF 23
  • Smith, Matthew James

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

      IIF 24
  • Smith, Matthew

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

      IIF 25
    • icon of address 2, Sheep Street, Northampton, NN1 2LU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 10 Victoria Street, Leigh, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,043 GBP2018-02-28
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Suite 4 548-550 Elder Gate, Elder Gate, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SMITH & LYNCH LTD - 2019-10-28
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    327,339 GBP2021-03-31
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-06-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    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
  • 4
    icon of address 8 Pilgrim Close, Shaw, Swindon, Wiltshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,906 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 109 Hilton Lane, Worsley, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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 Unit 4 Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Suite 4 548-550 Elder Gate, Elder Gate, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ 2020-09-01
    IIF 17 - Director → ME
    icon of calendar 2020-02-05 ~ 2020-09-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-09-01
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SMITH & LYNCH LTD - 2019-10-28
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    327,339 GBP2021-03-31
    Officer
    icon of calendar 2018-11-21 ~ 2019-09-20
    IIF 24 - Secretary → ME
  • 3
    icon of address 2 Huntley Crescent, Campbell Park, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2020-09-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-09-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    INDEPENDENT DRINKS DISTRIBUTORS LIMITED - 2020-08-17
    icon of address Unit 2 Building 13 Central Park Mallusk, Newtownabbey, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,674 GBP2024-03-31
    Officer
    icon of calendar 2020-09-01 ~ 2023-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2023-11-01
    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
  • 5
    SUPERMARINE SPORTS AND SOCIAL CLUB LIMITED - 2015-04-24
    icon of address Supermarine Sports Club Supermarine Road, South Marston, Swindon
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    110,990 GBP2024-12-31
    Officer
    icon of calendar 2016-04-28 ~ 2022-04-21
    IIF 10 - Director → ME
  • 6
    CARDINAL FENCING LIMITED - 2009-02-26
    TRIDENT FENCING LIMITED - 1999-05-13
    CARDINAL FENCING (CONTRACTS) LIMITED - 1989-01-18
    icon of address Acorn Cottage Hulme Lane, Lower Peover, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2009-12-03
    IIF 21 - 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.