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

Matthews, Paul

    Related profiles found in government register
  • Matthews, Paul
    British accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2c, Albany Road, Cardiff, CF24 3RP, Wales

      IIF 1
    • icon of address 36 Memorial Road, Walkden, Manchester, M28 3AG

      IIF 2 IIF 3 IIF 4
    • icon of address 36, Memorial Road, Walkden, Manchester, M28 3AG, United Kingdom

      IIF 5
    • icon of address 36, Memorial Road, Worsley, Manchester, M283AG, England

      IIF 6
  • Matthews, Paul
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 -75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 7
    • icon of address 9, Rivington Avenue, Swinton, Manchester, M27 8TP, England

      IIF 8
  • Matthews, Paul
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Memorial Road, Walkden, Manchester, M28 3AG

      IIF 9
    • icon of address Flat 1, 65 Newbridge Crescent, Wolverhampton, WV6 0LH, England

      IIF 10
  • Matthews, Paul
    British financial controller born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Memorial Road, Walkden, Manchester, M28 3AG

      IIF 11
  • Matthews, Paul, Dr
    British cdo born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Matthews, Paul, Dr
    British ceo born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Matthews, Paul, Dr
    British co-founder, entrepreneur born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Matthews, Paul
    British accountant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 65 Newbridge Crescent, Wolverhampton, WV6 0LH, England

      IIF 15
  • Matthews, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Unit F Lostock Office Park, Lynstock Way, Lostock, Bolton, BL6 4SG, England

      IIF 16
    • icon of address Unit F, Lostock Office Park, Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SG, England

      IIF 17
    • icon of address 36 Memorial Road, Walkden, Manchester, M28 3AG

      IIF 18 IIF 19 IIF 20
  • Matthews, Paul
    British accountant

    Registered addresses and corresponding companies
  • Matthews, Paul
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 36 Memorial Road, Walkden, Manchester, M28 3AG

      IIF 28
  • Mr Paul Matthews
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Memorial Road, Manchester, M28 3AG

      IIF 29
    • icon of address Flat 1, 65 Newbridge Crescent, Wolverhampton, WV6 0LH, England

      IIF 30 IIF 31
  • Matthews, Paul, Dr

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
  • Paul Matthews
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Matthews, Paul

    Registered addresses and corresponding companies
    • icon of address Unit F, Lynstock Way, Lostock, Bolton, BL6 4SG, England

      IIF 35
    • icon of address Unit F, Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SG, England

      IIF 36
  • Dr Paul Matthews
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 8 - Director → ME
  • 3
    CA E-ACADEMY LTD - 2021-07-12
    icon of address Flat 1 65 Newbridge Crescent, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-07-31
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    CORPORATE MANAGERS AND ACCOUNTANTS LIMITED - 2021-07-05
    icon of address Flat 1 65 Newbridge Crescent, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 Memorial Road, Walkden, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 20 - Secretary → ME
  • 6
    icon of address 36 Memorial Road, Worsley, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-01-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 36 Memorial Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2025-03-07 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    ACPA GLOBAL LTD - 2015-10-16
    INCORPORATED PUBLIC ACCOUNTANTS SERVICES LIMITED - 2015-08-24
    INCORPORATED CERTIFIED PUBLIC ACCOUNTANTS LIMITED - 2015-08-18
    icon of address Munira House 2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-15 ~ 2016-06-09
    IIF 1 - Director → ME
  • 2
    icon of address 105 - 109 New Street, Blackrod, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-03-09 ~ 2010-11-20
    IIF 19 - Secretary → ME
    icon of calendar 2013-04-16 ~ 2016-11-02
    IIF 36 - Secretary → ME
  • 3
    VADAR LTD. - 2001-10-04
    icon of address 105 - 109 New Street, Blackrod, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-05-03 ~ 2009-09-28
    IIF 22 - Secretary → ME
    icon of calendar 2013-04-15 ~ 2016-08-16
    IIF 16 - Secretary → ME
  • 4
    THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS - 2006-05-04
    icon of address 105 - 109 New Street, Blackrod, Bolton, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    971,147 GBP2024-12-31
    Officer
    icon of calendar 2008-09-04 ~ 2010-12-14
    IIF 4 - Director → ME
    icon of calendar 2005-05-03 ~ 2016-09-02
    IIF 21 - Secretary → ME
  • 5
    icon of address 52 Market Street, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-16 ~ 2009-09-28
    IIF 27 - Secretary → ME
  • 6
    CA E-ACADEMY LTD - 2021-07-12
    icon of address Flat 1 65 Newbridge Crescent, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2022-09-08
    IIF 7 - Director → ME
  • 7
    CPAA (UK)
    - now
    THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS OF BRITAIN - 1997-08-26
    CPAA (UK) LIMITED - 2015-02-25
    CORPORATION OF PUBLIC ACCOUNTANTS OF BRITAIN - 2015-02-16
    icon of address 105 - 109 New Street, Blackrod, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-04-16 ~ 2016-09-02
    IIF 35 - Secretary → ME
    icon of calendar 2005-05-03 ~ 2009-09-28
    IIF 18 - Secretary → ME
  • 8
    THE INSTITUTE OF EXECUTIVES AND MANAGERS IN THE SERVICE INDUSTRIES LIMITED - 1996-01-29
    icon of address 52 Market Street, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2001-09-06 ~ 2010-11-20
    IIF 2 - Director → ME
    icon of calendar 2001-09-06 ~ 2010-11-20
    IIF 23 - Secretary → ME
  • 9
    icon of address Linaker House 120 Princess Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-31 ~ 1995-02-03
    IIF 3 - Director → ME
    icon of calendar 1993-03-31 ~ 1995-02-03
    IIF 24 - Secretary → ME
  • 10
    icon of address Unit 4 Cranford Court, King Street, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ 2007-04-30
    IIF 11 - Director → ME
    icon of calendar 2002-04-10 ~ 2007-04-30
    IIF 28 - Secretary → ME
  • 11
    SPHERESTAR LTD - 2001-10-04
    icon of address 105 - 109 New Street, Blackrod, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-05-03 ~ 2011-04-18
    IIF 26 - Secretary → ME
    icon of calendar 2013-04-15 ~ 2016-09-02
    IIF 17 - Secretary → ME
  • 12
    INHOCO 816 LIMITED - 1998-11-03
    MATTHEWS' LARAH LIMITED - 1999-10-28
    icon of address 1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-10-08 ~ 1999-10-15
    IIF 9 - Director → ME
  • 13
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-14 ~ 2010-02-01
    IIF 25 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.