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, Andrew Gordon

    Related profiles found in government register
  • Matthews, Andrew Gordon
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire, BB5 0EY

      IIF 1
  • Matthews, Andrew Gordon
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 2
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 3
  • Matthews, Andrew Gordon
    British managing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21b, Marsland Road, Sale, M33 3HP, England

      IIF 4
  • Matthews, Andrew Gordon
    British marketing director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 14, Chestnut Court, 55 Union Road, Sheffield, S11 9EH, England

      IIF 5
  • Matthews, Andrew Gordon
    British sales person born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 792, Wilmslow Road, Manchester, M20 6UG, England

      IIF 6
  • Matthews, Andrew
    British consultant born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Branson Court, Plympton, Plymouth, Devon, PL7 2WU

      IIF 7
  • Matthews, Andrew Gordon, Mr.
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St Peters Square 2nd Floor, Office 104, Manchester, M2 3AE, United Kingdom

      IIF 8
  • Mr Andrew Matthews
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Branson Court, Plympton, Plymouth, Devon, PL7 2WU

      IIF 9
  • Mr Andrew Gordon Matthews
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, United Kingdom

      IIF 10
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, BB5 0EY, England

      IIF 11
    • icon of address 792, Wilmslow Road, Manchester, M20 6UG, England

      IIF 12
    • icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire, BB5 0EY

      IIF 13
  • Mr. Andrew Gordon Matthews
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 14, Chestnut Court, 55 Union Road, Sheffield, S11 9EH, England

      IIF 14
  • Matthews, Andrew Gordon

    Registered addresses and corresponding companies
    • icon of address 19, Tanfield Road, Manchester, M20 5GE, England

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 9 Branson Court, Plympton, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,181 GBP2021-08-31
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address Oswaldtwistle Mills Business Centre Clifton Mill, Pickup Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21b Marsland Road, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Devereux Accountants Limited, Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Oswaldtwistle, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Oswaldtwistle Mills Business Centre, Clifton Mill, Pickup Street, Accrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,650 GBP2022-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 21b Marsland Road, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    icon of address 792 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Apartment 14 Chestnut Court, 55 Union Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,832 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • 1
    ZING.GG LIMITED - 2024-03-02
    icon of address Core, 30 Brown Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,912 GBP2024-01-31
    Officer
    icon of calendar 2019-01-30 ~ 2025-03-31
    IIF 8 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.