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

Mathews, Thomas Peter

    Related profiles found in government register
  • Mathews, Thomas Peter
    British chief technology officer born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Drummond Street, Inverness, IV1 1QF

      IIF 1
  • Mathews, Thomas Peter
    British company director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 2
    • 4/2, 14 Mitchell Lane, Glasgow, G1 3NU, Scotland

      IIF 3
    • 9, Arnwood Drive, Glasgow, G12 0XY, United Kingdom

      IIF 4
    • 3rd, Floor, 14 Hanover Street Mayfair, London, W1S 1YH, England

      IIF 5
  • Mathews, Thomas Peter
    British director born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 6
    • 9, Arnwood Drive, Claythorn, Glasgow, G12 0XY, United Kingdom

      IIF 7
  • Mathews, Thomas Peter
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Elderslie Street, Glasgow, Strathclyde, G3 7AW

      IIF 8
    • 106, Wakehurst Road, Battersea, London, SW11 6BT, United Kingdom

      IIF 9
    • 5th, Floor, 21 Wilson Street, London, EC2M 2SN, England

      IIF 10
  • Mathews, Thomas Peter
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Elderslie Street, Glasgow, G3 7AW, United Kingdom

      IIF 11
  • Mathews, Thomas Peter
    British software engineer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Victoria Park Drive North, Jordanhill, Glasgow, Lanarkshire, G14 9PJ

      IIF 12
  • Mr Thomas Peter Mathews
    British born in January 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/2, 14 Mitchell Lane, Glasgow, G1 3NU, Scotland

      IIF 13
    • 9, Arnwood Drive, Glasgow, G12 0XY

      IIF 14
  • Mathews, Tomas
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Elderslie Street, Glasgow, G3 7AW, United Kingdom

      IIF 15
  • Mathews, Thomas Peter, Dr

    Registered addresses and corresponding companies
    • 9, Arnwood Drive, Claythorn, Glasgow, G12 0XY, United Kingdom

      IIF 16
  • Mathews, Tomas
    British

    Registered addresses and corresponding companies
    • 78 Victoria Park Drive North, Glasgow, G14 9PJ

      IIF 17
  • Mr Mathews Thomas
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12, St Pauls Close, Hounslow, London, TW3 3DE

      IIF 18
  • Thomas, Mathews
    British business manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 84a, High Street, Southall, Middlesex, UB1 3DB, United Kingdom

      IIF 19
  • Thomas, Mathews
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10/11, Floor, 88 Wood Street, London, EC2V 7RS, United Kingdom

      IIF 20
  • Thomas, Mathews
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 21
    • 12 St Pauls Close, Hounslow, Middlesex, TW3 3DE

      IIF 22
  • Thomas, Mathews
    British printing consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 12 St Pauls Close, Hounslow, Middlesex, TW3 3DE

      IIF 23
  • Mr Matthews Thomas
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 10/11, Floor, 88 Wood Street, London, EC2V 7RS

      IIF 24
  • Mathews, Thomas

    Registered addresses and corresponding companies
    • 3rd, Floor, 14 Hanover Street, London, W1S 1YH, England

      IIF 25
  • Mr Mathews Thomas
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 St Pauls Close, St. Pauls Close, Hounslow, TW3 3DE, England

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    116 Elderslie Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 15 - director → ME
  • 2
    4/2 14 Mitchell Lane, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,631 GBP2022-07-31
    Officer
    2020-07-02 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    12 St Pauls Close, Hounslow, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,148 GBP2021-12-31
    Officer
    2002-11-27 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2005-08-01 ~ dissolved
    IIF 12 - director → ME
  • 5
    3rd Floor 14 Hanover Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-21 ~ dissolved
    IIF 5 - director → ME
    2013-08-21 ~ dissolved
    IIF 25 - secretary → ME
  • 6
    116 Elderslie Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-30 ~ dissolved
    IIF 11 - director → ME
  • 7
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2013-08-21 ~ now
    IIF 21 - director → ME
  • 8
    31 Torridon Ave, Dumbreck, Glasgow, Uk, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 7 - director → ME
    2014-11-19 ~ dissolved
    IIF 16 - secretary → ME
  • 9
    5th Floor, 21 Wilson Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2011-06-01 ~ dissolved
    IIF 10 - director → ME
  • 10
    84a High Street, Southall, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 19 - director → ME
  • 11
    9 Arnwood Drive, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    -21,239 GBP2024-03-31
    Officer
    2014-10-06 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    116 Elderslie Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2008-04-25 ~ dissolved
    IIF 8 - director → ME
Ceased 8
  • 1
    78 Whitworth Road, South Norwood, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2008-07-21 ~ 2015-02-11
    IIF 22 - director → ME
  • 2
    56 George Street, Edinburgh, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    3,916,367 GBP2023-12-31
    Officer
    2015-01-22 ~ 2018-06-01
    IIF 1 - director → ME
  • 3
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2005-03-29 ~ 2006-10-13
    IIF 17 - secretary → ME
  • 4
    CEDEL CAPITAL LIMITED - 2011-11-22
    Gg107 Metal Box Factory, 30 Great Guildford Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2010-06-18 ~ 2011-09-19
    IIF 9 - director → ME
  • 5
    Field House, Station Approach, Harlow, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2019-08-21
    IIF 26 - Has significant influence or control OE
  • 6
    STANDARD CONTROL SOLUTIONS LTD - 2016-06-06
    STANDARD CONTROL SYSTEMS LIMITED - 2013-07-30
    Swatton Barn, Badbury, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    82,700 GBP2023-11-30
    Officer
    2013-05-29 ~ 2017-02-13
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-13
    IIF 24 - Has significant influence or control OE
  • 7
    BOUND BY IMAGINATION LTD - 2024-04-03
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -3,989 GBP2024-01-31
    Officer
    2020-07-02 ~ 2021-03-02
    IIF 2 - director → ME
  • 8
    UNLISTED PLC - 2019-12-17
    LISTINGS LEDGER PLC - 2019-12-17
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    32,534 GBP2021-12-31
    Officer
    2019-09-18 ~ 2021-04-09
    IIF 6 - 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.