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, Stephen William

    Related profiles found in government register
  • Matthews, Stephen William
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Govan Road, Glasgow, G51 1HS, Scotland

      IIF 1
  • Matthews, Stephen William
    British company director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17, Flowerhill Street, Airdrie, Lanarkshire, ML6 6AP, Scotland

      IIF 2
  • Matthews, Stephen William
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 43, Philip Street, Falkirk, FK2 7JE, United Kingdom

      IIF 3 IIF 4
    • icon of address 46, Grahams Road, Falkirk, FK1 1HR, United Kingdom

      IIF 5
    • icon of address Unit 6, Etna Court, Falkirk, FK2 9EQ, Scotland

      IIF 6 IIF 7
    • icon of address 507, Main Street, Larbert, Stirlingshire, FK5 4EY

      IIF 8
    • icon of address 507, Main Street, Stenhousemuir, Larbert, Stirlingshire, FK5 4EY, Scotland

      IIF 9
  • Matthews, Stephen William
    Scottish born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 398, Townmill Road, Glasgow, G31 3AR, Scotland

      IIF 10
    • icon of address The Angel Building, 17, Govan Road, Glasgow, G51 1HS, Scotland

      IIF 11
    • icon of address 25 Whittle Place, South Newmoor Industrial Estate, Irvine, KA11 4HR

      IIF 12
    • icon of address 25, Whittle Place, South Newmoor Industrial Estate, Irvine, KA11 4HR, Scotland

      IIF 13
    • icon of address 84, Burnhead Road, Larbert, FK5 4BD, Scotland

      IIF 14
  • Matthews, Stephen William
    Scottish director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 398, Townmill Road, Glasgow, G31 3AR, Scotland

      IIF 15 IIF 16
  • Matthews, Stephen
    Scottish director born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Etna Court Industrial Estate, Falkirk, FK2 9EQ, Scotland

      IIF 17
  • Matthews, Stephen William
    British

    Registered addresses and corresponding companies
    • icon of address 43, Philip Street, Falkirk, FK2 7JE, Scotland

      IIF 18
  • Mr Stephen William Matthews
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, Etna Court, Falkirk, FK2 9EQ, Scotland

      IIF 19
  • Mr Stephen Matthews
    Scottish born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Etna Court Industrial Estate, Falkirk, FK2 9EQ, Scotland

      IIF 20
  • Mr Stephen William Matthews
    Scottish born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 398, Townmill Road, Glasgow, G31 3AR, Scotland

      IIF 21
  • Mr Stephen William Matthews
    Scottish born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 398, Townmill Road, Glasgow, G31 3AR, Scotland

      IIF 22 IIF 23
    • icon of address 25, Whittle Place, South Newmoor Industrial Estate, Irvine, KA11 4HR, Scotland

      IIF 24
    • icon of address 84, Burnhead Road, Larbert, FK5 4BD, Scotland

      IIF 25
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Accy Busn Cnslt Ltd, 17 Flowerhill Street, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Unit 6 Etna Court, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 17 Govan Road, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,139 GBP2021-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 1 - Director → ME
  • 4
    EVERYTHING MEDIA GROUP LIMITED - 2023-03-22
    icon of address 398 Townmill Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    23,754 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address The Angel Building 17, Govan Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    223,157 GBP2020-10-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 507 Main Street, Stenhousemuir, Larbert, Stirlingshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 9 - Director → ME
  • 7
    GLASGOW PRINT AND DESIGN LTD - 2008-12-22
    icon of address 25 Whittle Place, South Newmoor Industrial Estate, Irvine, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -22,530 GBP2021-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 84 Burnhead Road, Larbert, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    THE KESTREL PRESS (IRVINE) LIMITED - 2023-03-31
    MOULDS & HOWIE (THE KESTREL PRESS) IRVINE LIMITED - 1988-03-02
    EVERYTHING MEDIA GROUP LIMITED - 2023-10-26
    icon of address 25 Whittle Place, South Newmoor Industrial Estate, Irvine
    Active Corporate (3 parents)
    Equity (Company account)
    216,874 GBP2022-03-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address 43 Philip Street, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    icon of address 18 Grahams Road, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 43 Philip Street, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address 507 Main Street, Larbert, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 43 Philip Street, Falkirk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 398 Townmill Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 6 Etna Court Industrial Estate, Falkirk, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Oakfield House, 378 Brandon Street, Motherwell, North Lanarkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    139,133 GBP2023-05-31
    Officer
    icon of calendar 2008-12-23 ~ 2022-12-01
    IIF 7 - Director → ME
  • 2
    icon of address 398 Townmill Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ 2024-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-10-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.