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, John Stanley

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • C/o The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 5
  • 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 6
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 7 IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
    • 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, England

      IIF 14
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 15
  • 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 16 IIF 17 IIF 18
    • Warnford, Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 19
  • 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 20
  • Mather, John Stanley
    British independent financial advisor born in February 1948

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

      IIF 21
  • 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 22
  • 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 23
  • 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 24
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 25
  • 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 26
  • 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 27 IIF 28
  • 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 29
  • 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 30
    • 14 Breezers Court, 20 The Highway, London, E1W 2BE, United Kingdom

      IIF 31
  • 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 32
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 33
  • 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 34
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 35
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 36 IIF 37 IIF 38
    • C/o The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 41
  • 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 42 IIF 43 IIF 44
    • Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 45
    • Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 18 - Director → ME
  • 2
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2007-03-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2007-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2007-05-09 ~ dissolved
    IIF 33 - LLP Member → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 5
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 16 - Director → ME
  • 6
    HARLEY STREET CLINICS WORLDWIDE LTD - 2018-03-28
    C/o Frost Group Limited Court House, The Old Police Station South Street, Ashby-de-la-zouch
    Dissolved Corporate (6 parents)
    Officer
    2016-06-23 ~ dissolved
    IIF 13 - Director → ME
  • 7
    MATHER FINANCIAL PLANNING LTD - 2004-05-26
    85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,322 GBP2024-04-30
    Officer
    2011-12-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 38 - Has significant influence or controlOE
  • 8
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,354 GBP2021-03-31
    Officer
    2019-03-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    195 Church Road, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 10 - Director → ME
  • 10
    Warnford Court, 29 Thorgmorton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-03 ~ dissolved
    IIF 23 - Director → ME
  • 11
    THOR ESTATES LIMITED - 2016-11-21
    C/o The Accountancy Partnership Twelve Quays House, Egerton Wharf, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174,127 GBP2024-09-30
    Officer
    2012-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 12
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,349 GBP2024-01-31
    Officer
    2023-10-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    Thor Estates Ltd, Warnford Court, 29 Throgmorton Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 19 - Director → ME
  • 14
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-14 ~ dissolved
    IIF 17 - Director → ME
  • 15
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,182 GBP2024-02-29
    Officer
    2014-02-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    HELDHAND LIMITED - 2015-07-02
    85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,833 GBP2024-05-28
    Officer
    2014-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    WATERHOUSE SQUARE CORPORATE TRUSTEES LTD - 2017-07-18
    P1 MONITORING SERVICES LTD - 2017-06-06
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,238 GBP2021-10-31
    Officer
    2016-10-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    Warnford Court, 29 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    29 Queens Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,649 GBP2024-06-30
    Officer
    2018-07-19 ~ 2019-09-30
    IIF 12 - Director → ME
  • 2
    263 Frimley Green Road Frimley Green, Camberley, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2008-02-07 ~ 2009-05-11
    IIF 26 - Director → ME
  • 3
    C/o Gorrie Whitson, 1st Flr, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-11-04 ~ 2021-11-26
    IIF 6 - Director → ME
    Person with significant control
    2021-11-04 ~ 2021-12-03
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    ICEBREAKER 9 LLP - 2006-06-23
    First Floor, 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-04 ~ 2015-01-30
    IIF 32 - LLP Member → ME
  • 5
    GULDHALL CORPORATE TRUSTEES LTD - 2004-02-06
    Thamesbank Property Company, School Passage, Hawks Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-03-09 ~ 2010-01-07
    IIF 24 - Director → ME
  • 6
    HARTONHILL PLC - 2006-12-01
    C/o Frost Group Limited Court House The Old Police Station, South Street, Ashby De La Zouch
    Dissolved Corporate (3 parents)
    Officer
    2006-10-05 ~ 2007-02-08
    IIF 21 - Director → ME
  • 7
    100 Hatton Garden, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-13 ~ 2015-11-03
    IIF 20 - Director → ME
  • 8
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,349 GBP2024-01-31
    Officer
    2010-08-31 ~ 2021-01-29
    IIF 11 - Director → ME
    2008-08-01 ~ 2009-02-01
    IIF 22 - Director → ME
  • 9
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-14 ~ 2012-01-20
    IIF 31 - Director → ME
  • 10
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2007-02-28 ~ 2013-01-11
    IIF 30 - Director → ME
  • 11
    263 Frimley Green Road, Frimley Green, Camberley, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2008-01-07 ~ 2013-01-11
    IIF 29 - Director → ME
  • 12
    7-8 Portmill Lane, Hitchin, Hertfordshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    10,002,150 GBP2023-12-31
    Officer
    2015-06-17 ~ 2015-10-12
    IIF 25 - Director → ME
  • 13
    85 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    104,697 GBP2025-04-30
    Officer
    2018-01-08 ~ 2020-03-17
    IIF 14 - Director → ME
    2020-10-09 ~ 2021-05-05
    IIF 7 - Director → ME
    Person with significant control
    2018-01-08 ~ 2019-10-21
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.