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

Mather, Stuart Drummond

    Related profiles found in government register
  • Mather, Stuart Drummond
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 60, Nesbitt Street, Dundee, DD4 7HW, Scotland

      IIF 1
  • Mather, Stuart Drummond
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 22, Oxford Place, 7 Oxford Road, Manchester, Greater Manchester, M1 6EY, England

      IIF 2
  • Mather, Stuart Drummond
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Grosvenor Street, Chester, CH1 2DD, United Kingdom

      IIF 3
  • Mather, Stuart Drummond
    British landlord born in February 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mather, Stuart Drummond
    British manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 280, Marsh Lane, Bootle, L20 5BW, United Kingdom

      IIF 8
    • 22 Oxford Place, 7 Oxford Road, Manchester, M1 6EY, United Kingdom

      IIF 9
  • Mather, Stuart Drummond
    British property investor born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Dudhope Terrace, Dundee, DD3 6TS, Scotland

      IIF 10
    • 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 11
    • 31-33, Dale Street, Liverpool, Merseyside, L2 2HF

      IIF 12
    • Flat 22, Oxford Place, 7 Oxford Road, Manchester, M1 6EY, United Kingdom

      IIF 13
    • Suite 22, Oxford Place, 7 Oxford Road, Manchester, M1 6EY, United Kingdom

      IIF 14
    • Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, M5 3ED, England

      IIF 15
  • Mather, Stuart Drummond
    British born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, King Street, (suite 6), Dundee, DD1 2JD, Scotland

      IIF 16
    • 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 17
  • Mather, Stuart Drummond
    British director born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 18
  • Mather, Stuart Drummond
    British property manager born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 19
  • Mather, Stuart Graham
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, North Street, Nafferton, Driffield, YO25 4JW, United Kingdom

      IIF 20
  • Mather, Stuart Drummond
    born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 21
    • 64c, Union Street, Dundee, DD5 2AU, Scotland

      IIF 22
  • Mr Stuart Drummond Mather
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 280, Marsh Lane, Bootle, L20 5BW, United Kingdom

      IIF 23
    • 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 24
    • 22, Oxford Place, 7 Oxford Road, Manchester, M1 6EY, England

      IIF 25
    • 22 Oxford Place, 7 Oxford Road, Manchester, M1 6EY, United Kingdom

      IIF 26
  • Mather, Stuart
    British born in February 1975

    Registered addresses and corresponding companies
    • The Elms, 11 North Street, Nafferton, Driffield, YO25 4JW, United Kingdom

      IIF 27
  • Mr Stuart Drummond Mather
    British born in February 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13, King Street, (suite 6), Dundee, DD1 2JD, Scotland

      IIF 28
    • 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 29 IIF 30
    • 64c, Union Street, Dundee, DD5 2AU, Scotland

      IIF 31
  • Mr Stuart Graham Mather
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, North Street, Nafferton, Driffield, YO25 4JW, England

      IIF 32
    • 11, North Street, Nafferton, Driffield, YO25 4JW, United Kingdom

      IIF 33
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 34
  • Mather, Stuart
    born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64c, Union Street, Broughty Ferry, Dundee, Angus, DD5 2AU, United Kingdom

      IIF 35 IIF 36
    • Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 37
    • Jactin House, 24 Hood St, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 38
  • Mr Stuart Mather
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64c, Union Street, Dundee, DD5 2AU, United Kingdom

      IIF 39
    • Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 40
    • Jactin House, 24 Hood St, Manchester, M4 6WX, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 25
  • 1
    ABERTAY HOLDINGS LTD
    SC677955
    64c Union Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,231 GBP2024-10-31
    Officer
    2023-10-31 ~ now
    IIF 17 - Director → ME
  • 2
    AIMSGEN LTD
    07769528
    Suite 22 Oxford Place, 7 Oxford Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 14 - Director → ME
  • 3
    ARUNDEL LIVERPOOL LLP
    OC418178
    Jactin House 24 Hood St, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 41 - Has significant influence or control OE
  • 4
    CASA FRESA CONTRACTORS LIMITED
    SC652839
    64c Union Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-01-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    CASA FRESA HOLDINGS LLP
    SO306904
    64c Union Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    266,025 GBP2024-02-28
    Officer
    2020-02-27 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 39 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove members OE
  • 6
    CASA FRESA LIMITED
    - now SC518791
    MAKEUP MASTERS LIMITED
    - 2021-11-04 SC518791
    64c Union Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,613 GBP2024-04-30
    Officer
    2017-12-01 ~ 2019-09-30
    IIF 11 - Director → ME
    2023-09-14 ~ 2024-04-10
    IIF 19 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-01-29 ~ 2019-09-30
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHAMPER VAN LIMITED
    11636011
    Primrose Cottage Primrose Hill, Mellor, Blackburn, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    DOC VENTURES LIMITED
    SC511406
    60 Nesbitt Street, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,254 GBP2024-07-31
    Officer
    2015-07-23 ~ now
    IIF 1 - Director → ME
  • 9
    GENTLEMANJIMHORSERACINGTIPSTER LIMITED
    14119129
    29a Alma Road, Lowestoft, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    JFB LEISURE LIMITED
    11555612
    280 Marsh Lane Marsh Lane, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,017 GBP2019-09-30
    Officer
    2018-09-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    KASAS PROPERTY LIMITED
    SC767726
    13 King Street, (suite 6), Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,536 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KING STREET (DUNDEE) LIMITED
    SC460802
    11 Dudhope Terrace, Dundee
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -87,810 GBP2017-06-30
    Officer
    2015-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 13
    KSM ESTATES LLP
    SO308137
    64c Union Street, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove members OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OXPLACE PROPERTY MANAGEMENT LIMITED
    - now 03170962
    TITLERAPID PROPERTY MANAGEMENT LIMITED - 1996-06-20
    C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (27 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    2014-07-01 ~ 2020-07-10
    IIF 15 - Director → ME
  • 15
    PROMODUS LIMITED
    - now 09623224
    TNT ESTATES LIMITED
    - 2017-02-28 09623224
    17 Newington, Willingham, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2015-06-04 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    PROMODUS PROPERTY SOLUTIONS LIMITED
    10792619
    17 Newington, Willingham, Cambridge, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2017-05-26 ~ 2020-05-28
    IIF 7 - Director → ME
  • 17
    SALTERS BUILDING LIVERPOOL LIMITED
    09681084
    19 Grosvenor Street, Chester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-05-11 ~ dissolved
    IIF 3 - Director → ME
  • 18
    SDM PROPERTIES LTD
    07999848
    22 Oxford Place, 7 Oxford Road, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 2 - Director → ME
  • 19
    SDR LEISURE LIMITED
    11558858
    280 Marsh Lane, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 20
    SGM CONSULTANTS LIMITED
    - now 06104083
    BROOKSON (5194I) LIMITED
    - 2007-06-05 06104083 06104581, 06105816, 06105617... (more)
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,011 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-11-09 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SPJ VENTURES LLP
    OC419235
    Anfield Business Centre, 58 Breckfield Road South, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-09-26 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove members OE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    STABLES DUNDEE LLP
    SO306101
    60 Nesbitt Street, Dundee, Angus, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -2,427 GBP2024-06-30
    Officer
    2021-03-30 ~ now
    IIF 21 - LLP Designated Member → ME
    2017-06-22 ~ 2019-08-01
    IIF 35 - LLP Designated Member → ME
  • 23
    SYSTEM-EYEZ ENTERTAINMENT LIMITED
    07533481
    Flat 22 Oxford Place, 7 Oxford Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-02-17 ~ dissolved
    IIF 13 - Director → ME
  • 24
    SYSTEM-EYEZ ESTATES (RUBBER DUCK) LIMITED
    07624507
    Matrix Legal & Insolvency Services Ltd, 31-33 Dale Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    49,563 GBP2015-05-31
    Officer
    2011-05-06 ~ dissolved
    IIF 12 - Director → ME
  • 25
    TNT MANAGEMENT LIMITED
    09634334
    17 Newington, Willingham, Cambridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    36,364 GBP2023-06-30
    Officer
    2015-06-11 ~ 2020-01-08
    IIF 6 - Director → ME
    2020-09-07 ~ 2020-10-12
    IIF 4 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.