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, Stuart Drummond

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 7
    • icon of address 22 Oxford Place, 7 Oxford Road, Manchester, M1 6EY, United Kingdom

      IIF 8
  • 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 9
    • icon of address 60, Nesbitt Street, Dundee, DD4 7HW, Scotland

      IIF 10
    • icon of address 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 11
    • icon of address 31-33, Dale Street, Liverpool, Merseyside, L2 2HF

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

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

      IIF 14
    • icon of address Revolution Property Management Limited, Suite One, 3 Exchange Quay, Salford, M5 3ED, England

      IIF 15
  • 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 16
  • 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 17
    • icon of address 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 18 IIF 19
  • 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 20
  • 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 21
    • icon of address 64c, Union Street, Dundee, DD5 2AU, Scotland

      IIF 22
  • 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 23
    • icon of address 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 24
    • icon of address 22, Oxford Place, 7 Oxford Road, Manchester, M1 6EY, England

      IIF 25
    • icon of address 22 Oxford Place, 7 Oxford Road, Manchester, M1 6EY, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • icon of address 64c, Union Street, Broughty Ferry, Dundee, DD5 2AU, Scotland

      IIF 29 IIF 30
    • icon of address 64c, Union Street, Dundee, DD5 2AU, Scotland

      IIF 31
  • 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 32
    • icon of address 11, North Street, Nafferton, Driffield, YO25 4JW, United Kingdom

      IIF 33
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 34
  • 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 35 IIF 36
    • icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 37
    • icon of address Jactin House, 24 Hood St, Ancoats Urban Village, Manchester, M4 6WX, United Kingdom

      IIF 38
  • 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 39
    • icon of address Anfield Business Centre, 58 Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 40
    • icon of address Jactin House, 24 Hood St, Manchester, M4 6WX, United Kingdom

      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 19 - 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 14 - 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 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 41 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - 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 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 39 - Right to appoint or remove membersOE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - 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 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 33 - 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 10 - 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 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - 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 9 - Director → ME
  • 13
    icon of address 64c Union Street, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove membersOE
    IIF 31 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - 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 2 - 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 1 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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 37 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 40 - Right to appoint or remove membersOE
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - 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 21 - 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 13 - 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 12 - 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 18 - Director → ME
    icon of calendar 2017-12-01 ~ 2019-09-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-09-30
    IIF 24 - 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 15 - 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 6 - 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 35 - 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 5 - Director → ME
    icon of calendar 2020-09-07 ~ 2020-10-12
    IIF 3 - 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.