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

Ms Julia Hilson Mathias

    Related profiles found in government register
  • Ms Julia Hilson Mathias
    British born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
  • Ms Julia Mathias
    British born in October 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 7
  • Julia Mathias
    British born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Landmark Management S.a.m, 17 Avenue De La Costa, Bp 167, MC98 003, Monaco

      IIF 8
    • icon of address C/o Landmark Management, 17 Avenue De La Costa, Monte Carlo, MC98000, Monaco

      IIF 9
  • Mathias, Julia Hilson
    British company director born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Lane House, Kendal Road, Kirkby Lonsdale, Carnforth, LA6 2HH, England

      IIF 10
    • icon of address 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 11
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 12
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 13
  • Mathias, Julia Hilson
    British director born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Landmark Management Sam, 17 Avenue De La Costa, Bp 167, Monaco, MC 98003, Monaco

      IIF 14
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 15
  • Mathias, Julia Hilson
    British trust officer born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 16
    • icon of address Leigh Carr, 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 17 IIF 18
    • icon of address C/o Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 19 IIF 20
    • icon of address C/o Landmark Management Sam, Monte Carlo, Mc 98000, Monaco

      IIF 21
  • Mathias, Julia
    British company director born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Landmark Management Sam, 17 Avenue De La Costa, Monaco, MC 98000, Monaco

      IIF 22 IIF 23 IIF 24
  • Mathias, Julia
    British director born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address C/o Landmark Management S.a.m, 17 Avenue De La Costa, Bp 167, MC98 003, Monaco

      IIF 25
  • Mathias, Julia
    British, company director born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 26
  • Mathias, Julia
    British, director born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 6, Place Des Eaux-vives, Geneva, CH-1207, Switzerland

      IIF 27
    • icon of address C/o Landmark Management Sam, 17 Avenue De La Costa, Monaco, 98000, Monaco

      IIF 28
    • icon of address 10 Elvira Medez Street, Top Floor, Panama, CH-1205, Panama

      IIF 29
  • Mathias, Julia
    British company director born in September 1963

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 30
  • Mathias, Julia
    British secretary born in September 1962

    Registered addresses and corresponding companies
    • icon of address Immeuble Les Princes, 1 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 31
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 14 - Director → ME
  • 2
    CRAIG-Y-BWLA NOMINEES LIMITED - 2006-11-15
    PROMENADE TRADING 34 LIMITED - 2006-09-22
    icon of address C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-09-29
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 20 - Director → ME
  • 3
    PROMENADE TRADING 36 LIMITED - 2007-01-02
    icon of address C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -161,701 GBP2021-09-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address 12 Helmet Row, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control over the trustees of a trustOE
  • 5
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,040,378 GBP2024-12-31
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 8 - Has significant influence or controlOE
  • 7
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    121 GBP2024-12-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    182,421 GBP2024-09-30
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,993,613 GBP2024-09-30
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 10 Elvira Mendez Street, Top Floor, Panama, Panama
    Registered Corporate (4 parents)
    Officer
    Responsible for director
    icon of calendar 2023-02-04 ~ now
    IIF 29 - Managing Officer → ME
  • 12
    icon of address Dixcart House, Fort Charles, Charlestown, Nevis, Saint Kitts And Nevis
    Registered Corporate (6 parents, 2 offsprings)
    Officer
    Responsible for director
    icon of calendar 2023-02-03 ~ now
    IIF 28 - Managing Officer → ME
  • 13
    icon of address 6 Place Des Eaux-vives, Geneva, Switzerland
    Registered Corporate (5 parents, 22 offsprings)
    Officer
    Responsible for director
    icon of calendar 2023-02-03 ~ now
    IIF 27 - Managing Officer → ME
  • 14
    ONJET INVESTMENTS (UK) LIMITED - 2011-08-01
    icon of address 12 Helmet Row, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 15
    IBERIA HOLDINGS LIMITED - 2018-02-09
    icon of address 12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-12-07 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 5-8 Priestgate, Darlington, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ now
    IIF 7 - Has significant influence or controlOE
  • 17
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,479 GBP2020-04-05
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,052,292 GBP2020-04-05
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 26 - Director → ME
  • 19
    MACNIVEN & CAMERON (MAIDSTONE) LIMITED - 2022-12-07
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,240 GBP2023-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Lane House Kendal Road, Kirkby Lonsdale, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,376,766 GBP2024-03-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 10 - Director → ME
Ceased 8
  • 1
    CRAIG-Y-BWLA NOMINEES LIMITED - 2006-11-15
    PROMENADE TRADING 34 LIMITED - 2006-09-22
    icon of address C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-09-29
    Officer
    icon of calendar 2013-05-31 ~ 2015-10-22
    IIF 21 - Director → ME
  • 2
    icon of address 12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address 12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address 2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -21,580 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address 268 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,625 GBP2021-05-31
    Officer
    icon of calendar 2000-05-02 ~ 2000-09-06
    IIF 31 - Director → ME
  • 6
    icon of address 12 Helmet Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ 2015-09-18
    IIF 17 - Director → ME
  • 7
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    456,048 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 5 - Has significant influence or control OE
  • 8
    icon of address 5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,536,064 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 4 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.