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

Stigzelius, Mats

    Related profiles found in government register
  • Stigzelius, Mats

    Registered addresses and corresponding companies
    • 4th. Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 1
    • 4th Floor, Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 2 IIF 3
    • 95, Ramsden Road, London, SW12 8RD

      IIF 4
    • Granville House, 25 Luke Street, London, EC2A 4AR, England

      IIF 5
  • Stigzelius, Mats Anders

    Registered addresses and corresponding companies
    • 54, South Molton Street, London, W1K 5SG, United Kingdom

      IIF 6 IIF 7
    • C/o Rainmaking Loft, International House, 1 St Katharine's Way, St Katherine Docks, London, E1W 1UN, England

      IIF 8
  • Stigzelius, Matas Anders

    Registered addresses and corresponding companies
    • 6, Lower Grosvenor Place, London, SW1W 0EN

      IIF 9
  • Stigzelius, Mats Anders
    British

    Registered addresses and corresponding companies
    • Rainmaking Loft, International House, 1 St Katharine's Way, London, E1W 1UN, England

      IIF 10
  • Stigzelius, Mats
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bottrells Lane, Chalfont St. Giles, HP8 4EY, England

      IIF 11 IIF 12
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 13
  • Stigzelius, Mats
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Stigzelius, Mats Anders
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 4th. Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 15
  • Stigzelius, Mats Anders
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 70, Wilson Street, C/o Rainmaking Venture Studio Ltd., London, EC2A 2DB, United Kingdom

      IIF 16
  • Stigzelius, Mats Anders
    Finnish company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 95 Ramsden Road, London, SW12 8RD

      IIF 17
  • Stigzelius, Mats Anders
    Finnish director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bottrells Lane, Chalfont St Giles, Buckinghamshire, HP8 4EY, United Kingdom

      IIF 18 IIF 19
    • 39, Bottrells Lane, Chalfont St Giles, Bucks, HP8 4EY, United Kingdom

      IIF 20
    • Rainmaking Loft, International House, 1 St Katharine's Way, London, E1W 1UN, England

      IIF 21
    • C/o Rainmaking Loft, International House, 1 St Katharine's Way, St Katherine Docks, London, E1W 1UN, England

      IIF 22 IIF 23 IIF 24
  • Stigzelius, Mats Anders
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 25
  • Stigzelius, Mats Anders
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St Katharine's Way, London, E1W 1UN, England

      IIF 26
    • 4th. Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, England

      IIF 27
    • 4th. Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 28
    • 54, South Molton Street, London, W1K 5SG, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 70, Wilson Street, C/o Rainmaking, London, EC2A 2DB, United Kingdom

      IIF 33
    • 95, Ramsden Road, London, SW12 8RD

      IIF 34
    • Granville House, 25 Luke Street, London, EC2A 4AR, England

      IIF 35
  • Stigzelius, Mats Anders
    British manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th. Floor Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 36
  • Stigzelius, Mats Anders
    British none born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB

      IIF 37
  • Stigzelius, Mats Anders
    British partner born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, 39 Bottrells Lane, Chalfont St Giles, HP8 4EY, United Kingdom

      IIF 38
  • Stigzelius, Matas Anders
    Finnish company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lower Grosvenor Place, London, SW1W 0EN

      IIF 39
  • Mr Mats Anders Stigzelius
    Finnish born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 39, Bottrells Lane, Chalfont St Giles, Buckinghamshire, HP8 4EY

      IIF 40
    • 39, Bottrells Lane, Chalfont St Giles, Bucks, HP8 4EY

      IIF 41
  • Mr Mats Anders Stigzelius
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180, The Strand, Soho Works, London, WC2R 1EA, England

      IIF 42
    • 70, Wilson Street, C/o Rainmaking Venture Studio Ltd., London, EC2A 2DB, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 21
  • 1
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-11-15 ~ dissolved
    IIF 24 - director → ME
    2010-11-15 ~ dissolved
    IIF 8 - secretary → ME
  • 2
    Rainmaking Loft, International House 1st Katharine's Way, St Katharine Dock, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 22 - director → ME
  • 3
    CUTIS DEVELOPMENTS (STRATFORD) LTD - 2011-12-02
    54 South Molton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 31 - director → ME
    2011-02-09 ~ dissolved
    IIF 6 - secretary → ME
  • 4
    54 South Molton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 30 - director → ME
    2011-02-09 ~ dissolved
    IIF 7 - secretary → ME
  • 5
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-28 ~ dissolved
    IIF 21 - director → ME
    2010-06-28 ~ dissolved
    IIF 10 - secretary → ME
  • 6
    86-90 Paul Street, London, England
    Corporate (2 parents)
    Officer
    2024-06-10 ~ now
    IIF 25 - director → ME
  • 7
    6 Lower Grosvenor Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 39 - director → ME
    2010-04-16 ~ dissolved
    IIF 9 - secretary → ME
  • 8
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 14 - director → ME
  • 9
    39 Bottrells Lane, Chalfont St Giles, Bucks
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    39 Bottrells Lane, Chalfont St Giles, Buckinghamshire
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    826,061 GBP2023-05-31
    Officer
    2013-05-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-05-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Resolve Partners Limited, 48 Warwick Street, London
    Corporate (2 parents)
    Officer
    2012-01-16 ~ now
    IIF 23 - director → ME
  • 12
    4th. Floor Silverstream House, 45 Fitzroy Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2013-08-16 ~ now
    IIF 26 - director → ME
  • 13
    4th. Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2009-11-27 ~ dissolved
    IIF 34 - director → ME
    2009-11-27 ~ dissolved
    IIF 4 - secretary → ME
  • 14
    Granville House, 25 Luke Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-07-30 ~ dissolved
    IIF 35 - director → ME
    2010-07-30 ~ dissolved
    IIF 5 - secretary → ME
  • 15
    4th. Floor Silverstream House, 45 Fitzroy Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,796 GBP2023-12-31
    Officer
    2020-10-07 ~ now
    IIF 28 - director → ME
    2020-10-07 ~ now
    IIF 3 - secretary → ME
  • 16
    39 Bottrells Lane, Chalfont St. Giles, England
    Corporate (3 parents)
    Officer
    2023-09-01 ~ now
    IIF 11 - director → ME
  • 17
    4th. Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    22,000 GBP2023-12-31
    Officer
    2022-03-31 ~ now
    IIF 15 - director → ME
  • 18
    SBC G LTD
    - now
    RAINMAKING UK PORTFOLIO 2 LTD - 2012-04-11
    4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Corporate (6 parents)
    Officer
    2011-03-01 ~ now
    IIF 2 - secretary → ME
  • 19
    LEMONADE MARKETPLACE LIMITED - 2016-03-18
    REVOLUTION SPIN LTD - 2015-03-24
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,355,944 GBP2022-12-31
    Officer
    2015-03-30 ~ now
    IIF 37 - director → ME
  • 20
    Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-09-04 ~ dissolved
    IIF 13 - director → ME
  • 21
    39 Bottrells Lane, Chalfont St. Giles, England
    Corporate (3 parents)
    Officer
    2024-12-18 ~ now
    IIF 12 - director → ME
Ceased 10
  • 1
    VENTURESCOUT LIMITED - 2016-07-14
    4th. Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (6 parents, 8 offsprings)
    Cash at bank and in hand (Company account)
    615,000 GBP2023-12-31
    Officer
    2022-12-09 ~ 2024-06-27
    IIF 38 - director → ME
  • 2
    4th. Floor Silverstream House, 45 Fitzroy Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-05-13 ~ 2024-06-27
    IIF 19 - director → ME
  • 3
    4th. Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    109,818 GBP2023-12-31
    Officer
    2010-07-30 ~ 2024-08-15
    IIF 27 - director → ME
    2010-07-30 ~ 2024-08-15
    IIF 1 - secretary → ME
  • 4
    4th. Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    188,000 GBP2023-12-31
    Officer
    2019-05-15 ~ 2025-03-03
    IIF 33 - director → ME
  • 5
    4th. Floor Silverstream House, 45 Fitzroy Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,796 GBP2023-12-31
    Person with significant control
    2020-10-07 ~ 2020-12-17
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    4th. Floor Silverstream House, 45 Fitzroy Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -435,000 GBP2023-12-31
    Officer
    2012-08-22 ~ 2013-02-15
    IIF 29 - director → ME
  • 7
    SMART GROUPIE LTD - 2012-04-11
    4th. Floor Silverstream House, 45 Fitzroy Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    31,354 GBP2023-12-31
    Officer
    2009-12-18 ~ 2024-12-17
    IIF 36 - director → ME
  • 8
    SBC G LTD
    - now
    RAINMAKING UK PORTFOLIO 2 LTD - 2012-04-11
    4th Floor, Silverstream House, 45 Fitzroy Street, London, England
    Corporate (6 parents)
    Officer
    2011-03-01 ~ 2013-03-15
    IIF 32 - director → ME
  • 9
    Unit 107, 121 Upper Richmond Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,959,018 GBP2023-12-31
    Officer
    2020-07-09 ~ 2023-07-21
    IIF 16 - director → ME
    Person with significant control
    2020-07-09 ~ 2020-11-06
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 10
    WHITTARD OF CHELSEA LIMITED - 2009-02-10
    LETTINT LIMITED - 1988-12-05
    1 More London Place, London
    Dissolved corporate (5 parents)
    Officer
    2007-11-01 ~ 2007-11-14
    IIF 17 - 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.