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

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

      IIF 1
    • Unit F, Lostock Office Park, Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SG, England

      IIF 2
    • 36 Memorial Road, Walkden, Manchester, M28 3AG

      IIF 3 IIF 4 IIF 5
  • Matthews, Paul
    British accountant

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

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

      IIF 13
  • Mathews, Paul
    British

    Registered addresses and corresponding companies
    • 36 Memorial Road, Walkden, Manchester, Lancashire, M28 3AG

      IIF 14
  • Matthews, Paul

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

      IIF 15
    • Unit F, Lynstock Way, Lostock, Bolton, Lancashire, BL6 4SG, England

      IIF 16
  • Matthews, Paul, Dr

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

      IIF 17 IIF 18
  • Matthews, Paul
    British accountant born in July 1948

    Resident in England

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

      IIF 19
    • 36 Memorial Road, Walkden, Manchester, M28 3AG

      IIF 20 IIF 21 IIF 22
    • 36, Memorial Road, Walkden, Manchester, M28 3AG, United Kingdom

      IIF 23
    • 36, Memorial Road, Worsley, Manchester, M283AG, England

      IIF 24
  • Matthews, Paul
    British company director born in July 1948

    Resident in England

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

      IIF 25
    • 9, Rivington Avenue, Swinton, Manchester, M27 8TP, England

      IIF 26
  • Matthews, Paul
    British director born in July 1948

    Resident in England

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

      IIF 27
    • Flat 1, 65 Newbridge Crescent, Wolverhampton, WV6 0LH, England

      IIF 28
  • Matthews, Paul
    British financial controller born in July 1948

    Resident in England

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

      IIF 29
  • Matthews, Paul
    British computer consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 30
  • Matthews, Paul
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bracken Way, Blackpool, Lancashire, FY2 0WQ, England

      IIF 31
    • 1st Floor, 213 Ashley Road, Hale, Cheshire, WA15 9TB, United Kingdom

      IIF 32
  • Matthews, Paul
    British it consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bracken Way, Blackpool, FY2 0WQ, England

      IIF 33
  • Matthews, Paul
    British it professional born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 139, Red Bank Road, Bispham, Blackpool, FY2 9HZ, England

      IIF 34
  • Matthews, Paul
    British company director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Post Mill Centre, Market Street, South Normanton, Derbyshire, DE55 2EJ

      IIF 35
  • Matthews, Paul, Dr
    British cdo born in November 1965

    Resident in England

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

      IIF 36
  • Matthews, Paul, Dr
    British ceo born in November 1965

    Resident in England

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

      IIF 37
  • Matthews, Paul, Dr
    British co-founder, entrepreneur born in November 1965

    Resident in England

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

      IIF 38
  • Matthews, Paul
    British accountant born in July 1948

    Resident in United Kingdom

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

      IIF 39
  • Paul Matthews
    British born in November 1965

    Resident in England

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

      IIF 40
  • Mr Paul Matthews
    British born in July 1948

    Resident in England

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

      IIF 41
    • Flat 1, 65 Newbridge Crescent, Wolverhampton, WV6 0LH, England

      IIF 42 IIF 43
  • Mr Paul Matthews
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 139, Red Bank Road, Bispham, Blackpool, FY2 9HZ, England

      IIF 44
    • 7 Brackenway Way, Blackpool, Lancashire, FY2 0WQ, England

      IIF 45
    • C/o Focus Insolvency Group, Skull House Lane, Appley Bridge, Wigan, WN6 9DW

      IIF 46
  • Dr Paul Matthews
    British born in November 1965

    Resident in England

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

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 14
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2022-02-18 ~ now
    IIF 36 - director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    8 The Parks, Newton-le-willows, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ dissolved
    IIF 32 - director → ME
  • 3
    12-14a Bath Street, Altrincham, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-11 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-12-12 ~ now
    IIF 26 - director → ME
  • 5
    CA E-ACADEMY LTD - 2021-07-12
    Flat 1 65 Newbridge Crescent, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21 GBP2022-07-31
    Officer
    2023-06-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 6
    CORPORATE MANAGERS AND ACCOUNTANTS LIMITED - 2021-07-05
    Flat 1 65 Newbridge Crescent, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2016-12-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    36 Memorial Road, Walkden, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2002-03-26 ~ dissolved
    IIF 5 - secretary → ME
  • 8
    36 Memorial Road, Worsley, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 24 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 37 - director → ME
    2024-01-23 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    36 Memorial Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-12-29 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-07 ~ now
    IIF 38 - director → ME
    2025-03-07 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Corporate (1 parent)
    Officer
    2019-03-27 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    7 Bracken Way, Blackpool
    Dissolved corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 33 - director → ME
  • 14
    139 Red Bank Road, Bispham, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,461 GBP2023-01-31
    Officer
    2021-08-19 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ACPA GLOBAL LTD - 2015-10-16
    INCORPORATED PUBLIC ACCOUNTANTS SERVICES LIMITED - 2015-08-24
    INCORPORATED CERTIFIED PUBLIC ACCOUNTANTS LIMITED - 2015-08-18
    Munira House 2c St Martins Row, Albany Road, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-06-15 ~ 2016-06-09
    IIF 19 - director → ME
  • 2
    105 - 109 New Street, Blackrod, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-04-16 ~ 2016-11-02
    IIF 16 - secretary → ME
    2005-03-09 ~ 2010-11-20
    IIF 4 - secretary → ME
  • 3
    VADAR LTD. - 2001-10-04
    105 - 109 New Street, Blackrod, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-04-15 ~ 2016-08-16
    IIF 1 - secretary → ME
    2005-05-03 ~ 2009-09-28
    IIF 7 - secretary → ME
  • 4
    THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS - 2006-05-04
    105 - 109 New Street, Blackrod, Bolton, England
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    973,471 GBP2023-12-31
    Officer
    2008-09-04 ~ 2010-12-14
    IIF 22 - director → ME
    2005-05-03 ~ 2016-09-02
    IIF 6 - secretary → ME
  • 5
    52 Market Street, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2007-04-16 ~ 2009-09-28
    IIF 12 - secretary → ME
  • 6
    CA E-ACADEMY LTD - 2021-07-12
    Flat 1 65 Newbridge Crescent, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21 GBP2022-07-31
    Officer
    2021-07-05 ~ 2022-09-08
    IIF 25 - director → ME
  • 7
    CPAA (UK)
    - now
    CPAA (UK) LIMITED - 2015-02-25
    CORPORATION OF PUBLIC ACCOUNTANTS OF BRITAIN - 2015-02-16
    THE ASSOCIATION OF CERTIFIED PUBLIC ACCOUNTANTS OF BRITAIN - 1997-08-26
    105 - 109 New Street, Blackrod, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-04-16 ~ 2016-09-02
    IIF 15 - secretary → ME
    2005-05-03 ~ 2009-09-28
    IIF 3 - secretary → ME
  • 8
    DARWEN FC
    - now
    A.F.C. DARWEN - 2022-08-23
    WESSEX BUSINESS SCHOOL - 2009-02-09
    The Anchor Ground, Anchor Road, Darwen, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    -8,806 GBP2022-06-30
    Officer
    2005-03-10 ~ 2009-03-15
    IIF 14 - secretary → ME
  • 9
    THE INSTITUTE OF EXECUTIVES AND MANAGERS IN THE SERVICE INDUSTRIES LIMITED - 1996-01-29
    52 Market Street, Wigan, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    2001-09-06 ~ 2010-11-20
    IIF 20 - director → ME
    2001-09-06 ~ 2010-11-20
    IIF 8 - secretary → ME
  • 10
    Linaker House 120 Princess Road, Manchester
    Dissolved corporate (3 parents)
    Officer
    1993-03-31 ~ 1995-02-03
    IIF 21 - director → ME
    1993-03-31 ~ 1995-02-03
    IIF 9 - secretary → ME
  • 11
    Unit 4 Cranford Court, King Street, Knutsford, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2001-08-30 ~ 2007-04-30
    IIF 29 - director → ME
    2002-04-10 ~ 2007-04-30
    IIF 13 - secretary → ME
  • 12
    SPHERESTAR LTD - 2001-10-04
    105 - 109 New Street, Blackrod, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2013-04-15 ~ 2016-09-02
    IIF 2 - secretary → ME
    2005-05-03 ~ 2011-04-18
    IIF 11 - secretary → ME
  • 13
    Post Mill Centre, Market Street, South Normanton, Derbyshire
    Corporate (6 parents)
    Officer
    2016-06-09 ~ 2016-08-01
    IIF 35 - director → ME
  • 14
    MATTHEWS' LARAH LIMITED - 1999-10-28
    INHOCO 816 LIMITED - 1998-11-03
    1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England
    Corporate (2 parents)
    Officer
    1998-10-08 ~ 1999-10-15
    IIF 27 - director → ME
  • 15
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2008-08-14 ~ 2010-02-01
    IIF 10 - secretary → 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.