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

Paton, Matthew John

    Related profiles found in government register
  • Paton, Matthew John
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Forge, 28 Field Road, Busby, Glasgow, G76 8SE

      IIF 1
  • Paton, Matthew John
    British entrepreneur born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 2
  • Paton, Matt John
    Scottish company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Hyndland Road, C/o Matt Paton, Glasgow, G12 9UT, Scotland

      IIF 3
  • Paton, Matt John
    Scottish director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Caledon Street, Glasgow, G12 9DY, Scotland

      IIF 4
  • Paton, Matt John
    Scottish property services born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Fifth Avenue, Glasgow, G12 0AT, Scotland

      IIF 5
  • Paton, Matthew John
    Scottish company director born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Caledon Street, C/o M Paton, Glasgow, G12 9DY, United Kingdom

      IIF 6
  • Paton, Matthew John
    Scottish director born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Fifth Avenue, Glasgow, G12 0AT, Scotland

      IIF 7
    • icon of address 2/3 3, Caledon Street, Glasgow, G12 9DY, Scotland

      IIF 8
    • icon of address 3, Caledon Street, Glasgow, Lanarkshire, G12 9DY, Scotland

      IIF 9
  • Paton, Matt John
    Scottish company director born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Hyndland Road, C/o M Paton, Glasgow, G12 9UT, Scotland

      IIF 10 IIF 11
  • Mr Matt John Paton
    Scottish born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Regent Court, Glasgow, G2 2QZ, Scotland

      IIF 12
    • icon of address 76, Hyndland Road, C/o M Paton, Glasgow, G12 9UT, Scotland

      IIF 13
    • icon of address 76, Hyndland Road, C/o Matt Paton, Glasgow, G12 9UT, Scotland

      IIF 14
  • Paton, Matthew John
    British

    Registered addresses and corresponding companies
    • icon of address 157 Milngavie Road, Glasgow, G61 3DY

      IIF 15
  • Mr Matt John Paton
    Scottish born in May 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, Hyndland Road, C/o M Paton, Glasgow, G12 9UT, Scotland

      IIF 16
    • icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

      IIF 17
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 76 Hyndland Road, C/o M Paton, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,630 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 76 Hyndland Road, C/o M Paton, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    200,948 GBP2023-11-30
    Officer
    icon of calendar 2016-11-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 272 Bath Street, Blue Square Suite, Glasgow, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,056 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Caledon Street, C/o M Paton, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,509 GBP2024-02-29
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 6 - Director → ME
  • 5
    CHARLOTTE MILLER DESIGN LIMITED - 2009-02-19
    icon of address The Old Forge, 28 Field Road, Busby, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,219,674 GBP2024-06-30
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2001-08-30 ~ now
    IIF 15 - Secretary → ME
  • 6
    IHAUS LTD
    - now
    BATHMATT LIMITED - 2011-07-12
    icon of address 157 Milngavie Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 22 Fifth Avenue, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 22 Fifth Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,075 GBP2020-07-31
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 76 Hyndland Road, C/o M Paton, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -97,216 GBP2024-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 10 - Director → ME
  • 10
    MYLO FURNITURE LTD - 2013-08-12
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52,316 GBP2017-07-31
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 22 Fifth Avenue, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,075 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-05 ~ 2019-08-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Caledon Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,377 GBP2019-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2015-07-02
    IIF 4 - 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.