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

Smith, Matthew

    Related profiles found in government register
  • Smith, Matthew
    British director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White House, Wollaton Street, Nottingham, NG1 5GF, United Kingdom

      IIF 1
  • Smith, Matthew
    British builder born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 2 IIF 3
  • Smith, Matthew Robert
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elsmore House, 14 The Green, Ashby De La Zouch, Leicestershire, LE65 1JU, United Kingdom

      IIF 4
  • Smith, Matthew Robert
    British sales assistant born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Repton Road, Hartshorne, Swadlincote, Derbyshire, DE11 7AE, England

      IIF 5
  • Matthew Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Retallack, Tresahor, Constantine, Falmouth, TR11 5PW, United Kingdom

      IIF 6
  • Mr Matthew Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 7
  • Smith, Matthew
    British building contractor born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 132, Penrith Avenue, Ashton-under-lyne, OL7 9JQ, England

      IIF 8
    • 132 Penrith Avenue, Ashton-under-lyne, Penrith Avenue, Ashton-under-lyne, OL7 9JQ, England

      IIF 9
  • Smith, Matthew
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Market Hall, Curzon Street, Burnley, BB11 1BB, England

      IIF 10
  • Smith, Matthew
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 134 Marlborough Street, Ashton-under-lyne, OL7 0HA, England

      IIF 11
    • 377, Bury New Road, Pestwich, Manchester, Lancashire, M251AW, England

      IIF 12 IIF 13
  • Smith, Matthew Lee
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Peart St, Denton, Manchester, M34 2BG, England

      IIF 14
  • Smith, Matthew Robert
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle, ST5 9QA, England

      IIF 15 IIF 16
  • Mr Matthew Smith
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Boyle, Barwick-in-elmet, Leeds, LS15 4JN

      IIF 17
  • Smith, Matthew

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 18
    • 132, Penrith Avenue, Ashton-under-lyne, OL79JQ, England

      IIF 19
  • Mr Matthew Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 132, Penrith Avenue, Ashton-under-lyne, OL79JQ, England

      IIF 20
    • 132 Penrith Avenue, Ashton-under-lyne, Penrith Avenue, Ashton-under-lyne, OL7 9JQ, England

      IIF 21
    • 134 Marlborough Street, Ashton-under-lyne, OL7 0HA, England

      IIF 22
    • Market Hall, Curzon Street, Burnley, BB11 1BB, England

      IIF 23
    • 377, Bury New Road, Pestwich, Manchester, Lancashire, M251AW, England

      IIF 24 IIF 25
  • Mr Matthew Lee Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Chester Square, Ashton Under Lyne, Lancashire, OL6 7TW, United Kingdom

      IIF 26
  • Mr Matthew Robert Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle, ST5 9QA, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    Pkf Cooper Parry Group Limited Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved corporate (2 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 5 - director → ME
  • 2
    8 Peart St, Denton, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 14 - director → ME
  • 3
    Top Floor Flat, 80 Monks Road, Exeter, Devon, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Market Hall, Curzon Street, Burnley, England
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    132 Penrith Avenue, Ashton-under-lyne, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,546 GBP2023-02-28
    Officer
    2021-02-11 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    132 Penrith Avenue, Ashton-under-lyne, England
    Dissolved corporate (2 parents)
    Officer
    2023-12-13 ~ dissolved
    IIF 8 - director → ME
    2023-12-13 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    377 Bury New Road, Pestwich, Manchester, Lancashire, England
    Corporate (4 parents)
    Officer
    2022-08-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    NO1 EXTENSIONS & CONVERSIONS LIMITED - 2024-03-25
    NO1 GARAGE CONVERSIONS LTD - 2023-10-03
    377 Bury New Road, Pestwich, Manchester, Lancashire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-04-30
    Officer
    2022-04-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    36 Chester Square, Ashton Under Lyne, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    36 Chester Square, Ashton Under Lyne, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-02 ~ dissolved
    IIF 3 - director → ME
    2017-03-02 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    BIKERS DERBYSHIRE LIMITED - 2016-03-12
    3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -41,504 GBP2023-12-31
    Officer
    2018-12-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 12
    3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-03-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 13
    22 The Boyle, Barwick-in-elmet, Leeds
    Corporate (3 parents)
    Equity (Company account)
    1,080 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    134 Marlborough Street, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-29 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 15
    White House, Wollaton Street, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    59,160 GBP2024-03-31
    Officer
    2022-04-07 ~ now
    IIF 1 - director → ME
Ceased 1
  • 1
    BIKERS DERBYSHIRE LIMITED - 2016-03-12
    3 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -41,504 GBP2023-12-31
    Officer
    2015-12-08 ~ 2016-05-05
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.