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

Stephen Paul John Matthews

    Related profiles found in government register
  • Stephen Paul John Matthews
    British born in September 1960

    Resident in England

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

      IIF 1
    • icon of address Endeavour Office, Thame Park, Thame Park Road, Thame, OX9 3PU, England

      IIF 2
    • icon of address Thame Park House, Thame Park Road, Thame, Oxfordshire, OX9 3PU, United Kingdom

      IIF 3 IIF 4
  • Mr Stephen Paul John Matthews
    New Zealander born in September 1960

    Resident in England

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

      IIF 5 IIF 6
    • icon of address Thame Park House, Thame Park Road, Thame, Oxfordshire, OX9 3PU, United Kingdom

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

    Resident in England

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

      IIF 8
  • Matthews, Stephen Paul John, Dr
    British investment advisor born in September 1960

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Paul
    British accountant born in January 1967

    Resident in England

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

      IIF 16
  • Jones, Paul
    British finance director born in January 1967

    Resident in England

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

      IIF 17
  • Mr Paul Jones
    British born in January 1967

    Resident in Wales

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

      IIF 18
  • Matthews, Stephen Paul John
    born in September 1960

    Resident in England

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

      IIF 19
  • Matthews, Stephen Paul John
    British banker born in September 1960

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

      IIF 20
  • Matthews, Stephen Paul John, Dr
    born in September 1960

    Resident in England

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

      IIF 21
  • Jones, Paul
    British business consultant born in January 1967

    Resident in Wales

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

      IIF 22
  • Jones, Paul
    British company director born in January 1967

    Resident in Wales

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

      IIF 23
  • Matthews, Stephen Paul John
    New Zealander investment adviser born in September 1960

    Resident in England

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

      IIF 24 IIF 25
  • Matthews, Stephen Paul James
    New Zealander company director born in September 1960

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

      IIF 26
  • Matthews, Stephen Paul James
    New Zealander investment manager born in September 1960

    Registered addresses and corresponding companies
  • Matthews, Stephen Paul James
    New Zealander trader born in September 1960

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

      IIF 29
  • Matthews, Stephen Paul John
    British

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

      IIF 30
  • Matthews, Stephen Paul John

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

      IIF 31
  • Jones, Paul

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

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Thame Park House, Thame Park Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    273,464 GBP2024-03-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -322,918 GBP2022-01-31
    Officer
    icon of calendar 2019-01-11 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-01-11 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 38 Lletty Dafydd, Clyne, Neath, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    74,514 GBP2024-03-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-10 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to surplus assets - 75% or moreOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    STORMPOINT LIMITED - 1999-08-13
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    CRESTBAY LIMITED - 1999-12-01
    icon of address 4th Floor Reading Bridge House, George Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    FIM SOLAR DISTRIBUTION LLP - 2020-03-18
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (184 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 21 - LLP Member → ME
  • 8
    icon of address Thame Park House, Thame Park Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,560,123 GBP2024-03-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Commerce House, 1 Bowring Road, Ramsey, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Thame Park House, Thame Park Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,619,186 GBP2024-03-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 16 The Chenies Petts Wood, Orpington, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,033 GBP2024-08-31
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 33 - Director → ME
    icon of calendar 2013-08-12 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    icon of address Valley View 38 Lletty Dafydd, Clyne, Neath, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    131,953 GBP2024-06-30
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Ground Floor, Dorchester House, Belmont Hill, Douglas, Im1 4re, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Commerce House, 1 Bowring Road, Ramsey, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Commerce House, 1 Bowring Road, Ramsey, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 12 - Director → ME
Ceased 6
  • 1
    HORNLEASE LIMITED - 1986-11-06
    icon of address Woodside House, 22 Guildown Avenue, Woodside Park, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,296 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-03-23
    IIF 20 - Director → ME
    icon of calendar ~ 1993-06-30
    IIF 30 - Secretary → ME
  • 2
    icon of address Thame Park House, Thame Park Road, Thame, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    273,464 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-20 ~ 2018-03-14
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Mountview Court 1148 High Road, Whetstone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    icon of calendar 2001-06-25 ~ 2002-07-12
    IIF 27 - Director → ME
  • 4
    OYSTERVALE LIMITED - 1997-09-29
    ION TRADING SYSTEMS LIMITED - 2004-06-29
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-15 ~ 2003-06-06
    IIF 28 - Director → ME
    icon of calendar 1997-07-24 ~ 2001-12-19
    IIF 29 - Director → ME
  • 5
    icon of address Ludlow Junior School, Peveril Road, Woolston, Southampton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2014-03-19
    IIF 16 - Director → ME
  • 6
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2003-06-06
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.