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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Paul Shlusar

    Related profiles found in government register
  • Mr Matthew Paul Shlusar
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 246, Newton Drive, Blackpool, FY3 8NX, England

      IIF 1
    • 246, Newton Drive, Blackpool, FY3 8NX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 246 Newton Drive, Newton Drive, Blackpool, FY3 8NX, England

      IIF 5
    • 9, Sadlers Row, Lytham St. Annes, Lancashire, FY8 4UH, England

      IIF 6
    • Office 40, Sunderland Street, Macclesfield, SK11 6JL, England

      IIF 7
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, England

      IIF 8
  • Mr Matthew Shlusar
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Telecom Business Centre, Clifton Road, Blackpool, FY4 4QA, England

      IIF 9
    • Carbon Competitions, Telecom Business Center, 20 Clifton Road, Blackpool, FY4 4QA, United Kingdom

      IIF 10
  • Shlusar, Matthew Paul
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Sadlers Row, Lytham St. Annes, FY8 4UH, England

      IIF 11
  • Shlusar, Matthew Paul
    British businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 246, Newton Drive, Blackpool, FY3 8NX, United Kingdom

      IIF 12
  • Shlusar, Matthew Paul
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 246, Newton Drive, Blackpool, FY3 8NX, England

      IIF 13
    • 246 Newton Drive, Newton Drive, Blackpool, FY3 8NX, England

      IIF 14
  • Shlusar, Matthew Paul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 246, Newton Drive, Blackpool, FY3 8NX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 246, Newton Drive, Blackpool, Lancashire, FY3 8NX

      IIF 18
    • 161, Preston Road, Lytham St. Annes, Lancashire, FY8 5AY, United Kingdom

      IIF 19
  • Shlusar, Matthew Paul
    British sales director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Sadlers Row, Lytham St. Annes, Lancashire, FY8 4UH, England

      IIF 20
  • Shlusar, Matthew Paul
    British sales person born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Sadlers Row, Lytham St. Annes, FY8 4UH, England

      IIF 21
  • Shlusar, Matthew
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40, Sunderland Street, Macclesfield, SK11 6JL, England

      IIF 22
  • Shlusar, Matthew
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Telecom Business Centre, Clifton Road, Blackpool, FY4 4QA, England

      IIF 23
  • Shlusar, Matthew
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carbon Competitions, Telecom Business Center, 20 Clifton Road, Blackpool, FY4 4QA, United Kingdom

      IIF 24
  • Shlusar, Matthew

    Registered addresses and corresponding companies
    • Carbon Competitions, Telecom Business Center, 20 Clifton Road, Blackpool, FY4 4QA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 12
  • 1
    CARBON M PLATES LTD
    11459633
    246 Newton Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DIRTY SEX GLAMOUR CLOTHING LIMITED
    08169472
    246 Newton Drive, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 16 - Director → ME
  • 3
    GET SAFE MEDIA LTD
    - now 12211098
    SOUNDS R US LIMITED
    - 2020-10-29 12211098
    Office 40 Sunderland Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,179 GBP2023-09-30
    Officer
    2020-10-28 ~ now
    IIF 11 - Director → ME
    2019-09-17 ~ 2020-10-20
    IIF 23 - Director → ME
    Person with significant control
    2019-09-17 ~ 2020-09-15
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    2023-01-05 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    GET SUPPLIES LTD.
    - now 12570650
    GET SUPPLIES LTD
    - 2020-10-29 12570650
    Preston Technology Centre, Marsh Lane, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2020-04-23 ~ 2020-08-25
    IIF 21 - Director → ME
    Person with significant control
    2020-04-23 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    GET SYSTEMS LIMITED
    - now 11980845
    IP TECHNOLOGIES LIMITED - 2021-01-21
    CARBON COMPETITIONS LTD
    - 2021-01-08 11980845
    9 Sadlers Row, Lytham St. Annes, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-07 ~ 2020-12-11
    IIF 24 - Director → ME
    2021-02-17 ~ dissolved
    IIF 20 - Director → ME
    2019-05-07 ~ 2020-12-10
    IIF 25 - Secretary → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2019-05-07 ~ 2020-12-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    PERFORMANCE STYLING LIMITED
    09401383
    246 Newton Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 17 - Director → ME
  • 7
    PETS LOVE GLAMOUR LIMITED
    08091961
    161 Preston Road, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 19 - Director → ME
  • 8
    POSH PAD INTERIORS LTD
    10645349
    246 Newton Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    RANGE ROVER BADGES LTD
    10437727
    246 Newton Drive, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    SMP CLINIC LTD
    14150447
    3 Ollerenshaw Cottages, Chapel Road, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,605 GBP2023-06-30
    Officer
    2024-08-18 ~ dissolved
    IIF 22 - Director → ME
  • 11
    STYLE & PERFORMANCE LTD
    10437330
    Unit 1 K7 Snowden Road, Lytham St Annes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,997 GBP2017-10-31
    Officer
    2016-10-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    THE INFECTION CONTROL NETWORK LTD
    10843361
    246 Newton Drive, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.