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

Mr Christopher Anthony Mathias

    Related profiles found in government register
  • Mr Christopher Anthony Mathias
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 1
  • Mr Chris Anthony Mathias
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 15 Kean Street, London, WC2B 4AZ, United Kingdom

      IIF 2
    • icon of address 8 Lloyd's Avenue, 4th Floor, Lloyd's Avenue, London, EC3N 3EL, England

      IIF 3
    • icon of address Fourth Floor, 8 Lloyd's Avenue, London, EC3N 3EL, England

      IIF 4
    • icon of address Unit 302, Screenworks, 22 Highbury Grove, London, N5 2EF, England

      IIF 5
  • Mr Christopher Anthony Mathias
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Craven Street, London, WC2N 5NT

      IIF 6
    • icon of address 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, United Kingdom

      IIF 7
  • Mathias, Christopher Anthony
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 Clarendon Road, Watford, WD17 1JJ, United Kingdom

      IIF 8
  • Mathias, Christopher Anthony
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 15 Kean Street, London, WC2B 4AZ, United Kingdom

      IIF 9
  • Mr Christopher Anthony Mathias
    English born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innisfree Estate, Woodland Drive, East Horsley, Leatherhead, KT24 5AS, England

      IIF 10
    • icon of address Innisfree, Woodland Drive, East Horsley, Leatherhead, Surrey, KT24 5AS, United Kingdom

      IIF 11
    • icon of address First Floor, 10 Queen Street Place, London, EC4R 1BE, England

      IIF 12
    • icon of address Suite A, 2nd Floor, 15 Kean Street, London, WC2B 4AZ, England

      IIF 13
  • Christopher Mathias
    British born in November 1961

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 15 Kean Street, London, WC2B 4AZ, United Kingdom

      IIF 14
  • Mathias, Christopher Anthony
    British company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Craven Street, London, WC2N 5NT

      IIF 15 IIF 16
    • icon of address 50, Sloane Avenue, London, SW3 3DD, United Kingdom

      IIF 17
    • icon of address Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 18
  • Mathias, Christopher Anthony
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 19
    • icon of address 29, Craven Street, London, WC2N 5NT

      IIF 20
    • icon of address Lowry Mill, Fourth Floor, Lees Street, Swinton, Manchester, M27 6DB, England

      IIF 21
  • Mathias, Christopher Anthony
    British none born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kean Street, London, WC2B 4AZ, England

      IIF 22
  • Mathias, Christopher Anthony
    British co director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 17 Carlton Road, Ealing, London, W5 2AW

      IIF 23
  • Mathias, Christopher Anthony
    British company director born in November 1961

    Registered addresses and corresponding companies
    • icon of address 17 Carlton Road, Ealing, London, W5 2AW

      IIF 24
  • Mathias, Christopher Anthony
    British investor born in November 1961

    Registered addresses and corresponding companies
    • icon of address 17 Carlton Road, Ealing, London, W5 2AW

      IIF 25
  • Mathias, Christopher Anthony
    English chairman born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 2nd Floor, 15 Kean Street, London, WC2B 4AZ, United Kingdom

      IIF 26
  • Mathias, Christopher Anthony
    English company director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innisfree Estate, Woodland Drive, East Horsley, Surrey, KT24 5AS

      IIF 27 IIF 28
    • icon of address 15, Kean Street, London, WC2B 4AZ, United Kingdom

      IIF 29
    • icon of address 1st Floor Front Office, 15 Kean Street, London, WC2B 4AZ, United Kingdom

      IIF 30
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 31
  • Mathias, Christopher Anthony
    English director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innisfree Estate, Woodland Drive, East Horsley, Surrey, KT24 5AS

      IIF 32 IIF 33 IIF 34
    • icon of address 2nd Floor, 15 Kean Street, London, WC2B 4AZ

      IIF 36
    • icon of address Discovery House, 28-42 Banner Street, London, EC1Y 8QE

      IIF 37
  • Mathias, Christopher Anthony
    English investment activities born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbour Venture Limited Fao Robert Keane, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 38 IIF 39
    • icon of address Fao Robert Keane, 7th Floor, Dashwood House 69, Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 40
  • Mathias, Christopher Anthony
    English investments activities born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbour Venture Limited Fao Robert Keane, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS, United Kingdom

      IIF 41
  • Mathias, Christopher Anthony
    English investor born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mathias, Christopher Anthony
    English none born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innisfree, Woodland Drive, East Horsley, Surrey, KT24 5AS

      IIF 45
  • Mathias, Christopher Anthony

    Registered addresses and corresponding companies
    • icon of address 137 Claxton Grove, Hammersmith, London, W6 8HB

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    BROAD RESOURCES LIMITED - 2003-10-23
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    917,108 GBP2023-08-31
    Officer
    icon of calendar 2003-08-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 133 Golders Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address 133 Golders Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 41 - Director → ME
  • 4
    CARLTON HEALTH & BEAUTY TRAINING LIMITED - 2015-04-15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address 29 Craven Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2021-05-18 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 24 Parkwood Road, Wimbledon London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    568,356 GBP2020-06-30
    Officer
    icon of calendar 1998-04-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    icon of address 4a Whitepark Poortweg, Delft, 2612pa, Netherlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 133 Golders Green Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2022-11-23 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 1st Floor Front Office, 15 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ now
    IIF 13 - Has significant influence or controlOE
  • 13
    icon of address Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,679,658 GBP2024-09-30
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 18 - Director → ME
  • 14
    INVISIBLE SYSTEMS LIMITED - 2014-02-03
    icon of address Lowry Mill, Fourth Floor Lees Street, Swinton, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -92,062 GBP2024-09-30
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Gaspe House, 66-72 Esplanade, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2017-03-08 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
    IIF 14 - Ownership of voting rights - More than 25%OE
  • 16
    icon of address First Floor, 10 Queen Street Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    LORA THINGS LIMITED - 2018-12-04
    icon of address 9 Beetham Road, Milnthorpe, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-06-21 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GOODPADEL LIMITED - 2023-07-11
    icon of address 1st Floor 15 Kean Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,904 GBP2024-06-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    CENTRE FOR HUMAN AND ORGANISATION RESEARCH AND DEVELOPMENT LIMITED - 1998-01-01
    CENTRE FOR HUMAN AND ORGANISATION DEVELOPMENT LIMITED - 1992-06-12
    GOCHARM LIMITED - 1992-02-14
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,755 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-02-02 ~ 2014-06-25
    IIF 27 - Director → ME
  • 2
    icon of address 11th Floor Broadgate Tower, Primrose Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2018-09-05
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 3 - Has significant influence or control OE
  • 3
    GLASSHOUSE VENTURES LIMITED - 2011-01-13
    icon of address 2nd Floor 15 Kean Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ 2013-02-14
    IIF 36 - Director → ME
  • 4
    icon of address Monmouth House, 38-40 Artillery Lane, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-04 ~ 2013-06-19
    IIF 33 - Director → ME
  • 5
    icon of address Digital Links International, 32-36 Loman Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-09-17 ~ 2010-06-01
    IIF 32 - Director → ME
  • 6
    icon of address Dampfaergevej 8,4, KØbenhavn Ø, 2100, Denmark
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2017-06-30
    IIF 45 - Director → ME
  • 7
    CFH CLEARING LIMITED - 2021-02-02
    CFH MARKETS LIMITED - 2013-04-23
    icon of address 11th Floor Broadgate Tower, Primrose Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2017-06-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 4 - Has significant influence or control OE
  • 8
    CARELINE SERVICES LIMITED - 2012-06-11
    DRIVECARE UK LIMITED - 1997-11-13
    LIGHTNOVEL LIMITED - 1995-10-31
    icon of address Part Eleventh Floor West Vantage, Great West Road, Brentford, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-02-23 ~ 2001-05-09
    IIF 24 - Director → ME
    icon of calendar 1995-11-10 ~ 1997-11-05
    IIF 46 - Secretary → ME
  • 9
    HOME-START CONSULTANCY - 2005-04-12
    icon of address 46 Humberstone Gate, Leicester, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-09-14 ~ 2007-02-28
    IIF 25 - Director → ME
  • 10
    icon of address Floor 4, Evergreen House North, 160 Grafton Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-12-09 ~ 2008-04-24
    IIF 43 - Director → ME
  • 11
    CONNECT FOR CHANGE - 2010-09-29
    icon of address Flat 7 Mulberry Apartments, Coster Avenue, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2009-04-30
    IIF 44 - Director → ME
  • 12
    icon of address C/o Arbor Ventures, 15 Kean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ 2015-02-26
    IIF 29 - Director → ME
  • 13
    icon of address Unit 302, Screenworks 22 Highbury Grove, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,067,470 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-11-08 ~ 2022-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    QAWORKS LONDON LIMITED - 2013-12-30
    icon of address Level 7 2 More London Riverside, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,329 GBP2024-03-31
    Officer
    icon of calendar 2014-02-19 ~ 2017-09-06
    IIF 8 - Director → ME
  • 15
    icon of address 2nd Floor 90-92 Pentonville Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,935,370 GBP2023-12-31
    Officer
    icon of calendar 2012-08-17 ~ 2022-08-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 11 - Has significant influence or control OE
  • 16
    icon of address Monmouth House, 38-40 Artillery Lane, London, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2009-04-23 ~ 2013-11-08
    IIF 37 - Director → ME
  • 17
    THE PRINCE OF WALES'S CHARITABLE EVENTS LIMITED - 2006-05-10
    icon of address Clarence House, St. James's, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2007-04-05
    IIF 42 - Director → ME
  • 18
    WAVOO.COM LIMITED - 2000-07-17
    icon of address Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-10 ~ 2002-04-23
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.