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 John Stanley Mather

    Related profiles found in government register
  • Mr John Stanley Mather
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 14, Stanhope Avenue, London, N3 3LX, England

      IIF 1 IIF 2 IIF 3
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 4
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW

      IIF 5
  • Mr John Stanley Mather
    British born in February 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, England

      IIF 6
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 8 IIF 9 IIF 10
    • C/o The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 13
  • Mather, John Stanley
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
  • Mather, John Stanley
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 14, Stanhope Avenue, London, N3 3LX, England

      IIF 15
  • Mather, John Stanley
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frost Group Limited, Court House, The Old Police Station South Street, Ashby-de-la-zouch, LE65 1BS

      IIF 16
    • 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, England

      IIF 17
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 18
  • Mather, John Stanley
    British financial adviser born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Warnford, Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 22
  • Mather, John Stanley
    British financial advisor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Warnford Court No 29, Throgmorton Street, London, Uk, EC2N 2AT, United Kingdom

      IIF 23
  • Mr John Mather
    British born in February 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • Apr Q, Quinta Vitoria, Ave Do Infante 28, Funchal, Madeira, Portugal

      IIF 24
  • Mather, John Stanley
    British financial adviser born in February 1948

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Apartment 14, Breezers Court, 20 The Highway, London, E1W 2BE, England

      IIF 25
  • Mather, John Stanley
    British independent financial advisor born in February 1948

    Registered addresses and corresponding companies
    • 2 Finch Lane, London, EC3V 3AN

      IIF 26
  • Mather, John Stanley
    British born in February 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 27 IIF 28 IIF 29
    • C/o The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 31
  • Mather, John Stanley
    British director born in February 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 33 IIF 34
  • Mather, John Stanley
    British financial advisor born in February 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, England

      IIF 35
  • Mather, John Stanley
    born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Breezers Court, 20 The Highway, London, E1W 2BE

      IIF 36
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 37
  • Mather, John Stanley
    British born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Breezers Court 20 The Highway, London, E1W 2BE

      IIF 38
  • Mather, John Stanley
    British director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warnford Court, 29 Thorgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 39
  • Mather, John Stanley
    British financial adviser born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Breezers Court 20 The Highway, London, E1W 2BE

      IIF 40
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 41
  • Mather, John Stanley
    British financial advisor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Breezers Court 20 The Highway, London, E1W 2BE

      IIF 42
  • Mather, John Stanley
    British financial consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 43 IIF 44
  • Mather, John Stanley
    British independant financial adv born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Breezers Court, 20 The Highway, London, E1W 2BE, United Kingdom

      IIF 45
  • Mather, John Stanley
    British independent financial advisor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Breezers Court 20 The Highway, London, E1W 2BE

      IIF 46
    • 14 Breezers Court, 20 The Highway, London, E1W 2BE, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 31
  • 1
    AGEWAGE LIMITED
    11429498
    29 Queens Road, London, England
    Active Corporate (9 parents)
    Officer
    2018-07-19 ~ 2019-09-30
    IIF 15 - Director → ME
  • 2
    AUTO ENROLMENT SPECIALISTS LIMITED
    08731928
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 21 - Director → ME
  • 3
    CALDOL BIOTECH LIMITED
    06496648
    263 Frimley Green Road Frimley Green, Camberley, Surrey
    Dissolved Corporate (14 parents)
    Officer
    2008-02-07 ~ 2009-05-11
    IIF 42 - Director → ME
  • 4
    EARNED 1 LIMITED
    06193619 06193782
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-03-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    EARNED 2 LIMITED
    06193782 06193619
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-03-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 6
    EARNED MATCH LLP
    OC328104
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (5 parents)
    Officer
    2007-05-09 ~ dissolved
    IIF 37 - LLP Member → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 7
    EASY AUTO ENROLMENT LIMITED
    08731894
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 19 - Director → ME
  • 8
    C/o Gorrie Whitson, 1st Flr, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-11-04 ~ 2021-11-26
    IIF 32 - Director → ME
    Person with significant control
    2021-11-04 ~ 2021-12-03
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    GRAPESTORM LLP
    - now OC317589
    ICEBREAKER 9 LLP
    - 2006-06-23 OC317589 OC306804... (more)
    First Floor, 61 Princelet Street, London
    Dissolved Corporate (18 parents)
    Officer
    2006-04-04 ~ 2015-01-30
    IIF 36 - LLP Member → ME
  • 10
    GUILDHALL ASSET MANAGEMENT LTD
    - now 04902600
    GULDHALL CORPORATE TRUSTEES LTD - 2004-02-06
    Thamesbank Property Company, School Passage, Hawks Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2007-03-09 ~ 2010-01-07
    IIF 40 - Director → ME
  • 11
    HARLEY STREET CLINICS WORLDWIDE PLC
    - now 10248100
    HARLEY STREET CLINICS WORLDWIDE LTD
    - 2018-03-28 10248100
    C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch
    Dissolved Corporate (9 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 16 - Director → ME
  • 12
    HARTONHILL LTD
    - now 05957421
    HARTONHILL PLC
    - 2006-12-01 05957421
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch
    Dissolved Corporate (5 parents)
    Officer
    2006-10-05 ~ 2007-02-08
    IIF 26 - Director → ME
  • 13
    HOWARD & CO (WEST END) LTD
    - now 05093059
    MATHER FINANCIAL PLANNING LTD - 2004-05-26
    85 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    2011-12-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 10 - Has significant influence or control OE
  • 14
    HSW MEDICAL LIMITED
    11912320
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    JMWM LIMITED
    07460196
    195 Church Road, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 25 - Director → ME
  • 16
    KNIGHTSBRIDGE GEMSTONES LTD
    09309026
    100 Hatton Garden, London
    Dissolved Corporate (3 parents)
    Officer
    2014-11-13 ~ 2015-11-03
    IIF 23 - Director → ME
  • 17
    LA DIGESTIVE HEALTH LTD
    09760026
    Warnford Court, 29 Thorgmorton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 39 - Director → ME
  • 18
    MASON FORBES CONSULTANCY LIMITED
    - now 08044109
    THOR ESTATES LIMITED
    - 2016-11-21 08044109
    The Accountancy Partnership, 70 Grange Road East, Wirral, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or control OE
  • 19
    MASON FORBES LTD
    05920972
    85 Great Portland Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2008-08-01 ~ 2009-02-01
    IIF 38 - Director → ME
    2023-10-23 ~ dissolved
    IIF 27 - Director → ME
    2010-08-31 ~ 2021-01-29
    IIF 14 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    MAURITIUS VACATION RENTALS LIMITED
    08727341
    Thor Estates Ltd, Warnford Court, 29 Throgmorton Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-10 ~ dissolved
    IIF 22 - Director → ME
  • 21
    MY VIDEO SUPERMARKET LTD
    07019612
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-14 ~ 2012-01-20
    IIF 47 - Director → ME
  • 22
    PARTNERSHIPS FOR GREEN ENERGY DM1 LIMITED
    06107628 06107640
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2007-02-28 ~ 2013-01-11
    IIF 46 - Director → ME
  • 23
    PARTNERSHIPS FOR GREEN ENERGY DM2 LIMITED
    06107640 06107628
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-01-07 ~ 2013-01-11
    IIF 45 - Director → ME
  • 24
    PENSIONS AUTO ENROLMENT LIMITED
    08731810
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 20 - Director → ME
  • 25
    PURPLE MOUNTAIN LIMITED
    - now 03055371
    DEVONSHIRE IT LIMITED - 2004-09-28
    DEVONSHIRE IT RESOURCES LIMITED - 1998-09-02
    DEVONSHIRE I.T. PEOPLE LIMITED - 1995-12-21
    4 Park Wharf, Castle Boulevard, Nottingham, England
    Active Corporate (10 parents)
    Person with significant control
    2021-06-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RESOURCE SOLUTIONS VIA PROJECTS LIMITED
    08914787
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2014-02-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 27
    ROCKY MOUNTAINS PROPERTY HOLDING LIMITED
    09642798
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2015-06-17 ~ 2015-10-12
    IIF 41 - Director → ME
  • 28
    STANBRIDGE FAMILY OFFICE LTD
    11137710
    85 Great Portland Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2020-10-09 ~ 2021-05-05
    IIF 33 - Director → ME
    2018-01-08 ~ 2020-03-17
    IIF 17 - Director → ME
    Person with significant control
    2018-01-08 ~ 2019-10-21
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 29
    THE SECRET POLICE LIMITED
    - now 09289366
    HELDHAND LIMITED
    - 2015-07-02 09289366 04195740
    29 Craven Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2014-12-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 30
    WATERHOUSE SQUARE LTD
    - now 10435536
    WATERHOUSE SQUARE CORPORATE TRUSTEES LTD
    - 2017-07-18 10435536
    P1 MONITORING SERVICES LTD
    - 2017-06-06 10435536
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 31
    WS MEDIA CORPORATE TRUSTEES LTD
    10760433
    Warnford Court, 29 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.