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

Mr Stuart Mather

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 2
    • icon of address Jactin House, 24 Hood St, Manchester, M4 6WX, United Kingdom

      IIF 3
  • Mr Stuart Graham Mather
    British born in February 1976

    Resident in England

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

      IIF 4
    • icon of address 11, North Street, Nafferton, Driffield, YO25 4JW, United Kingdom

      IIF 5
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 6
  • Mather, Stuart
    born in February 1976

    Resident in United Kingdom

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

      IIF 7 IIF 8
    • icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 9
    • icon of address Jactin House, 24 Hood St, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 10
  • Mr Stuart Drummond Mather
    British born in February 1976

    Resident in England

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

      IIF 11
    • icon of address 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 12
    • icon of address 22, Oxford Place, 7 Oxford Road, Manchester, M1 6EY, England

      IIF 13
    • icon of address 22 Oxford Place, 7 Oxford Road, Manchester, M1 6EY, United Kingdom

      IIF 14
  • Mr Stuart Drummond Mather
    British born in February 1976

    Resident in Scotland

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

      IIF 15
    • icon of address 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 16 IIF 17
    • icon of address 64c, Union Street, Dundee, DD5 2AU, Scotland

      IIF 18
  • Mather, Stuart Graham
    British director born in February 1976

    Resident in England

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

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

    Resident in England

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

      IIF 20
  • Mather, Stuart Drummond
    British director born in February 1976

    Resident in England

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

      IIF 21
  • Mather, Stuart Drummond
    British director born in February 1976

    Resident in Scotland

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

      IIF 22
  • 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
    • icon of address 280, Marsh Lane, Bootle, L20 5BW, United Kingdom

      IIF 27
    • icon of address 22 Oxford Place, 7 Oxford Road, Manchester, M1 6EY, United Kingdom

      IIF 28
  • Mather, Stuart Drummond
    British property investor born in February 1976

    Resident in England

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

      IIF 29
    • icon of address 60, Nesbitt Street, Dundee, DD4 7HW, Scotland

      IIF 30
    • icon of address 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 31
    • icon of address 31-33, Dale Street, Liverpool, Merseyside, L2 2HF

      IIF 32
    • icon of address Flat 22, Oxford Place, 7 Oxford Road, Manchester, M1 6EY, United Kingdom

      IIF 33
    • icon of address Suite 22, Oxford Place, 7 Oxford Road, Manchester, M1 6EY, United Kingdom

      IIF 34
    • icon of address Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, M5 3ED, England

      IIF 35
  • Mather, Stuart Drummond
    British property manager born in February 1976

    Resident in Scotland

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

      IIF 36
    • icon of address 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 37 IIF 38
  • Mather, Stuart
    British director born in February 1975

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

      IIF 39
  • Mather, Stuart Drummond
    born in February 1976

    Resident in Scotland

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

      IIF 40
    • icon of address 64c, Union Street, Dundee, DD5 2AU, Scotland

      IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 64c Union Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,231 GBP2024-10-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 38 - Director → ME
  • 2
    icon of address Suite 22 Oxford Place, 7 Oxford Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 34 - Director → ME
  • 3
    icon of address Jactin House 24 Hood St, Ancoats Urban Village, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 4
    icon of address 64c Union Street, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 64c Union Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    266,025 GBP2024-02-28
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MAKEUP MASTERS LIMITED - 2021-11-04
    icon of address 64c Union Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,613 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    icon of address Primrose Cottage Primrose Hill, Mellor, Blackburn, Lancs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 60 Nesbitt Street, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,254 GBP2024-07-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 30 - Director → ME
  • 9
    icon of address 29a Alma Road, Lowestoft, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 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
    icon of calendar 2018-09-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 13 King Street, (suite 6), Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,536 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address 11 Dudhope Terrace, Dundee
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -87,810 GBP2017-06-30
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address 64c Union Street, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove membersOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    TNT ESTATES LIMITED - 2017-02-28
    icon of address 17 Newington, Willingham, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 19 Grosvenor Street, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 22 Oxford Place, 7 Oxford Road, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 20 - Director → ME
  • 17
    icon of address 280 Marsh Lane, Bootle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    BROOKSON (5194I) LIMITED - 2007-06-05
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,011 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 60 Nesbitt Street, Dundee, Angus, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,427 GBP2024-06-30
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 40 - LLP Designated Member → ME
  • 21
    icon of address Flat 22 Oxford Place, 7 Oxford Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address Matrix Legal & Insolvency Services Ltd, 31-33 Dale Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    49,563 GBP2015-05-31
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 32 - Director → ME
Ceased 5
  • 1
    MAKEUP MASTERS LIMITED - 2021-11-04
    icon of address 64c Union Street, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,613 GBP2024-04-30
    Officer
    icon of calendar 2023-09-14 ~ 2024-04-10
    IIF 37 - Director → ME
    icon of calendar 2017-12-01 ~ 2019-09-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-09-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TITLERAPID PROPERTY MANAGEMENT LIMITED - 1996-06-20
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2024-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2020-07-10
    IIF 35 - Director → ME
  • 3
    icon of address 17 Newington, Willingham, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2020-05-28
    IIF 26 - Director → ME
  • 4
    icon of address 60 Nesbitt Street, Dundee, Angus, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,427 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ 2019-08-01
    IIF 7 - LLP Designated Member → ME
  • 5
    icon of address 17 Newington, Willingham, Cambridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    36,364 GBP2023-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2020-01-08
    IIF 25 - Director → ME
    icon of calendar 2020-09-07 ~ 2020-10-12
    IIF 23 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.