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 director born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Breezers Court 20 The Highway, London, E1W 2BE

      IIF 1
    • icon of address Warnford Court, 29 Thorgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 2
  • Mather, John Stanley
    British financial adviser born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Breezers Court 20 The Highway, London, E1W 2BE

      IIF 3
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 4
  • Mather, John Stanley
    British financial advisor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Breezers Court 20 The Highway, London, E1W 2BE

      IIF 5
  • Mather, John Stanley
    British financial consultant born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 6 IIF 7
  • Mather, John Stanley
    British independant financial adv born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Breezers Court, 20 The Highway, London, E1W 2BE, United Kingdom

      IIF 8
  • Mather, John Stanley
    British independent financial advisor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Breezers Court 20 The Highway, London, E1W 2BE

      IIF 9
    • icon of address 14 Breezers Court, 20 The Highway, London, E1W 2BE, United Kingdom

      IIF 10
  • Mather, John Stanley
    born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Breezers Court, 20 The Highway, London, E1W 2BE

      IIF 11
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW, England

      IIF 12
  • Mather, John Stanley
    British company director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stanhope Avenue, London, N3 3LX, England

      IIF 13
  • Mather, John Stanley
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Limited, Court House, The Old Police Station South Street, Ashby-de-la-zouch, LE65 1BS

      IIF 14
    • icon of address 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, England

      IIF 15
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 17
  • Mather, John Stanley
    British financial adviser born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Warnford, Court, 29 Throgmorton Street, London, EC2N 2AT, England

      IIF 21
  • Mather, John Stanley
    British financial advisor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warnford Court No 29, Throgmorton Street, London, Uk, EC2N 2AT, United Kingdom

      IIF 22
  • Mather, John Stanley
    British company director born in February 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 23
  • Mather, John Stanley
    British director born in February 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 25 IIF 26 IIF 27
  • Mather, John Stanley
    British financial adviser born in February 1948

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Apartment 14, Breezers Court, 20 The Highway, London, E1W 2BE, England

      IIF 28
  • Mather, John Stanley
    British financial adviser born in February 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Mather, John Stanley
    British financial advisor born in February 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, England

      IIF 30
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 31
    • icon of address C/o The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

      IIF 32
  • Mather, John Stanley
    British independent financial advisor born in February 1948

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

      IIF 33
  • Mr John Stanley Mather
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stanhope Avenue, London, N3 3LX, England

      IIF 34 IIF 35 IIF 36
    • icon of address Warnford Court, 29 Throgmorton Street, London, EC2N 2AT, United Kingdom

      IIF 37
    • icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon, OX15 6HW

      IIF 38
  • Mr John Stanley Mather
    British born in February 1948

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 263, Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD, England

      IIF 39
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 40
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 41 IIF 42 IIF 43
    • icon of address C/o The Accountancy Partnership, Twelve Quays House, Egerton Wharf, Wirral, CH41 1LD, United Kingdom

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