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, Geoffrey Paul

    Related profiles found in government register
  • Matthews, Geoffrey Paul

    Registered addresses and corresponding companies
    • icon of address Redlands, Redlands, St Marys Road, Worcester Park, Surrey, KT4 7JL, United Kingdom

      IIF 1
    • icon of address Redlands, St. Marys Road, Worcester Park, KT4 7JL, England

      IIF 2 IIF 3 IIF 4
    • icon of address Redlands, St Marys Road, Worcester Park, Surrey, KT4 7JL, England

      IIF 5
    • icon of address Redlands, St. Marys Road, Worcester Park, Surrey, KT4 7JL, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Matthews, Geoffrey Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address Redlands St Marys Road, Worcester Park, Surrey, KT4 7JL

      IIF 10
  • Matthews, Geoffrey Paul
    British business & management consulta

    Registered addresses and corresponding companies
    • icon of address Redlands St Marys Road, Worcester Park, Surrey, KT4 7JL

      IIF 11
  • Matthews, Geoffrey Paul
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Redlands St Marys Road, Worcester Park, Surrey, KT4 7JL

      IIF 12
  • Matthews, Geoff
    British manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands, St. Marys Road, Worcester Park, KT4 7JL, United Kingdom

      IIF 13
  • Matthews, Geoffrey Paul
    British accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, Geoffrey Paul
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 12 Eastlake Road, London, SE5 9QL, England

      IIF 27
  • Matthews, Geoffrey Paul
    British financial consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands, St Mary's Road, Worcester Park, Wimbledon, Surrey, KT4 7JL, England

      IIF 28
  • Matthews, Geoffrey Paul
    British financial director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands, St. Marys Road, Worcester Park, KT4 7JL, England

      IIF 29
  • Matthews, Geoffrey Paul
    British management consultant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlands St Marys Road, Worcester Park, Surrey, KT4 7JL

      IIF 30
  • Matthews, Geoffrey Paul
    British treasurer born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Flat, 12 Eastlake Road, London, SE5 9QL, England

      IIF 31
  • Mr Geoffrey Paul Matthews
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Redlands, St. Marys Road, Worcester Park, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Redlands, St. Marys Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Redlands, St. Marys Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 22 - Director → ME
  • 4
    MANAGEMENT ACCOUNTANTS IN PRACTICE LIMITED - 2024-07-08
    icon of address Redlands, St Marys Road, Worcester Park, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 1994-09-14 ~ now
    IIF 30 - Director → ME
    icon of calendar 1995-10-16 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Beresford Avenue, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    655,747 GBP2024-09-30
    Officer
    icon of calendar 2008-09-08 ~ now
    IIF 9 - Secretary → ME
  • 6
    icon of address Redlands, St. Marys Road, Worcester Park, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 15 - Director → ME
  • 7
    DANDOU ORGANICS LTD - 2024-12-09
    icon of address Basement Flat, 12 Eastlake Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Basement Flat, 12 Eastlake Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address Redlands, St. Marys Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CASTLEGATE SOLUTIONS LIMITED - 2017-02-09
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    278,864 GBP2023-11-30
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 3 - Secretary → ME
  • 11
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 7 - Secretary → ME
  • 12
    icon of address First Floor,southside Argyle House, Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address Redlands, St Marys Road, Worcester Park, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,722 GBP2024-03-28
    Officer
    icon of calendar 2004-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    ENERGY TODAY LIMITED - 2024-07-01
    PDQ WORLDWIDE LIMITED - 2020-11-18
    icon of address Redlands, St. Marys Road, Worcester Park, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-07-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Redlands, St. Marys Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Mba, Redlands, St. Marys Road, Worcester Park, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,325 GBP2016-02-29
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 8 - Secretary → ME
  • 17
    SUTTON BUSINESS FEDERATION LIMITED - 2008-10-23
    icon of address Redlands, St. Marys Road, Worcester Park, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    861 GBP2024-03-31
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Redlands, St. Marys Road, Worcester Park, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address Redlands, St Mary's Road, Worcester Park, Surrey
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -9,580 GBP2024-06-28
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 20
    TWICHENHAM GREEN PROPERTIES LIMITED - 2021-11-08
    icon of address Redlands, St. Marys Road, Worcester Park, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2022-07-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Redlands, St. Marys Road, Worcester Park, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-12-30
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2024-05-24
    Officer
    icon of calendar 2010-09-08 ~ 2015-03-02
    IIF 6 - Secretary → ME
  • 2
    RIO AIRPORT TRANSFER LTD - 2012-01-30
    icon of address 2 Pavilion Gardens, Sleaford, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,072 GBP2024-03-31
    Officer
    icon of calendar 2013-06-07 ~ 2016-02-11
    IIF 14 - Director → ME
  • 3
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    3,398 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2017-09-03
    IIF 4 - Secretary → ME
  • 4
    icon of address C/o Cwm, 1a High Street, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -67,135 GBP2024-06-30
    Officer
    icon of calendar 2012-06-21 ~ 2012-07-13
    IIF 5 - Secretary → ME
  • 5
    icon of address 27a Maxwell Road, Northwood, Middx
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -750 GBP2020-09-30
    Officer
    icon of calendar 2015-09-26 ~ 2016-09-26
    IIF 1 - Secretary → ME
  • 6
    icon of address Redlands, St Marys Road, Worcester Park, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -18,722 GBP2024-03-28
    Officer
    icon of calendar 2004-01-23 ~ 2007-05-08
    IIF 11 - Secretary → ME
  • 7
    RJM GLASS WINDOWS AND DOORS AND REPAIRS LTD - 2017-03-20
    RJM GLASS WINDOW AND DOOR REPAIRS LIMITED - 2017-03-17
    RJM GLASS WINDOWS DOORS AND REPAIRS LTD - 2017-11-21
    RJM GLASS WINDOWS AND DOORS LIMITED - 2015-11-16
    icon of address 6 Sandy Road, Narborough, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -539 GBP2024-03-31
    Officer
    icon of calendar 2019-05-10 ~ 2023-01-01
    IIF 2 - Secretary → ME
  • 8
    WHITECUBITT COMMUNICATIONS LIMITED - 2009-05-12
    icon of address Vale House, Alexandra Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2023-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2011-08-01
    IIF 10 - Secretary → ME
  • 9
    PARAGON SPORTS HOSPITALITY LIMITED - 2016-07-27
    RETTENDON PROJECT LIMITED - 2016-06-22
    icon of address 279-287 High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235,418 GBP2021-09-30
    Officer
    icon of calendar 2016-10-05 ~ 2021-09-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-09-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE

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.