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

Matthews, Stephen Paul James

    Related profiles found in government register
  • Matthews, Stephen Paul James
    New Zealander company director born in September 1960

    Registered addresses and corresponding companies
    • West Lodge, Compton Avenue, London, N6 4LB

      IIF 1
  • Matthews, Stephen Paul James
    New Zealander investment manager born in September 1960

    Registered addresses and corresponding companies
    • West Lodge, Compton Avenue, London, N6 4LB

      IIF 2 IIF 3
  • Matthews, Stephen Paul James
    New Zealander trader born in September 1960

    Registered addresses and corresponding companies
    • West Lodge, Compton Avenue, London, N6 4LB

      IIF 4
  • Matthews, Stephen Paul John
    New Zealander investment adviser born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Thame Park House, Thame Park Road, Thame, Oxfordshire, OX9 3PU, England

      IIF 5 IIF 6
  • Matthews, Stephen Paul John
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Thame Park House, Thame Park Road, Thame, Oxfordshire, OX9 3PU

      IIF 7
  • Matthews, Stephen Paul John, Dr
    born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Thame Park House, Thame Park Road, Thame, OX9 3PU, England

      IIF 8
  • Matthews, Stephen Paul John
    British banker born in September 1960

    Registered addresses and corresponding companies
    • Flat B 24 Chesterford Gardens, London, NW3 7DE

      IIF 9
  • Matthews, Stephen Paul John, Dr
    British finance born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 10
  • Matthews, Stephen Paul John, Dr
    British investment advisor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Matthews, Stephen Paul John

    Registered addresses and corresponding companies
    • 3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

      IIF 18
  • Matthews, Stephen Paul John
    British

    Registered addresses and corresponding companies
    • Flat B 24 Chesterford Gardens, London, NW3 7DE

      IIF 19
  • Mr Stephen Paul John Matthews
    New Zealander born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Thame Park House, Thame Park Road, Thame, Oxfordshire, OX9 3PU, England

      IIF 20 IIF 21
    • Thame Park House, Thame Park Road, Thame, Oxfordshire, OX9 3PU, United Kingdom

      IIF 22
  • Mr Paul Jones
    British born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Valley View, 38 Lletty Dafydd, Clyne, Neath, SA11 4BG, Wales

      IIF 23
  • Stephen Paul John Matthews
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, Old Burlington Street, London, W1S 3AG, England

      IIF 24
    • Endeavour Office, Thame Park, Thame Park Road, Thame, OX9 3PU, England

      IIF 25
    • Thame Park House, Thame Park Road, Thame, Oxfordshire, OX9 3PU, United Kingdom

      IIF 26 IIF 27
  • Jones, Paul
    British accountant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Ludlow Junior School, Peveril Road, Woolston, Southampton, SO19 2DW

      IIF 28
  • Jones, Paul
    British business consultant born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Valley View, 38 Lletty Dafydd, Clyne, Neath, SA11 4BG, Wales

      IIF 29
  • Jones, Paul
    British company director born in January 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • Valley View, 38 Lletty Dafydd, Clyne, Neath, SA11 4BG, Wales

      IIF 30
  • Jones, Paul
    British finance director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Chaneys Chartered Surveyors, Chiltern House, Marsack Street, Caversham, Reading, RG4 5AP, England

      IIF 31
  • Jones, Paul

    Registered addresses and corresponding companies
    • Ballintyre House, Ballintyre Hall, Ballinteer, Dublin, 16, Ireland (republic Of)

      IIF 32
  • Jones, Paul
    Australian investment advisor born in January 1967

    Resident in France (incl. Monaco)

    Registered addresses and corresponding companies
    • Ballintyre House, Ballintyre Hall, Ballinteer, Dublin, 16, Ireland (republic Of)

      IIF 33
  • Mr Paul Jones
    Australian born in January 1967

    Resident in Ireland (republic Of)

    Registered addresses and corresponding companies
    • Ballintyre House, Ballintyre Hall, Ballinteer, Dublin, 18, Ireland

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    Thame Park House, Thame Park Road, Thame, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    273,464 GBP2024-03-31
    Officer
    2017-09-27 ~ now
    IIF 11 - director → ME
  • 2
    3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Corporate (1 parent)
    Equity (Company account)
    -322,918 GBP2022-01-31
    Officer
    2019-01-11 ~ now
    IIF 10 - director → ME
    2019-01-11 ~ now
    IIF 18 - secretary → ME
    Person with significant control
    2019-01-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    38 Lletty Dafydd, Clyne, Neath, Wales
    Corporate (3 parents)
    Equity (Company account)
    74,514 GBP2024-03-31
    Officer
    2024-06-28 ~ now
    IIF 30 - director → ME
  • 4
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Corporate (3 parents)
    Officer
    2003-09-10 ~ now
    IIF 7 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Right to appoint or remove membersOE
  • 5
    STORMPOINT LIMITED - 1999-08-13
    4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    1999-08-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    CRESTBAY LIMITED - 1999-12-01
    4th Floor Reading Bridge House, George Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    1999-11-09 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    1 Des Roches Square, Witney, United Kingdom
    Corporate (184 parents, 2 offsprings)
    Officer
    2022-03-31 ~ now
    IIF 8 - llp-member → ME
  • 8
    Thame Park House, Thame Park Road, Thame, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,560,123 GBP2024-03-31
    Officer
    2017-09-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-07-18 ~ now
    IIF 31 - director → ME
  • 10
    Commerce House, 1 Bowring Road, Ramsey, Isle Of Man
    Corporate (3 parents)
    Officer
    2018-01-19 ~ now
    IIF 13 - director → ME
  • 11
    Thame Park House, Thame Park Road, Thame, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,619,186 GBP2024-03-31
    Officer
    2017-09-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-03-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    16 The Chenies Petts Wood, Orpington, Kent, England
    Corporate (1 parent)
    Officer
    2013-08-12 ~ now
    IIF 33 - director → ME
    2013-08-12 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    Valley View 38 Lletty Dafydd, Clyne, Neath, Wales
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,988 GBP2023-06-30
    Officer
    2009-06-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Ground Floor, Dorchester House, Belmont Hill, Douglas, Im1 4re, Isle Of Man
    Corporate (2 parents)
    Officer
    2018-01-19 ~ now
    IIF 17 - director → ME
  • 15
    Commerce House, 1 Bowring Road, Ramsey, Isle Of Man
    Corporate (3 parents)
    Officer
    2017-12-13 ~ now
    IIF 16 - director → ME
  • 16
    Commerce House, 1 Bowring Road, Ramsey, Isle Of Man
    Corporate (3 parents)
    Officer
    2018-01-19 ~ now
    IIF 14 - director → ME
Ceased 6
  • 1
    HORNLEASE LIMITED - 1986-11-06
    Woodside House, 22 Guildown Avenue, Woodside Park, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    12,296 GBP2023-06-30
    Officer
    ~ 1995-03-23
    IIF 9 - director → ME
    ~ 1993-06-30
    IIF 19 - secretary → ME
  • 2
    Thame Park House, Thame Park Road, Thame, Oxfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    273,464 GBP2024-03-31
    Person with significant control
    2017-02-20 ~ 2018-03-14
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    Mountview Court 1148 High Road, Whetstone, London, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    2001-06-25 ~ 2002-07-12
    IIF 2 - director → ME
  • 4
    ION TRADING SYSTEMS LIMITED - 2004-06-29
    OYSTERVALE LIMITED - 1997-09-29
    C/o Ion, 10 Queen Street Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2002-01-15 ~ 2003-06-06
    IIF 3 - director → ME
    1997-07-24 ~ 2001-12-19
    IIF 4 - director → ME
  • 5
    Ludlow Junior School, Peveril Road, Woolston, Southampton
    Corporate (10 parents)
    Officer
    2012-11-13 ~ 2014-03-19
    IIF 28 - director → ME
  • 6
    C/o Ion, 10 Queen Street Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2001-12-18 ~ 2003-06-06
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.