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

Julia Mathias

    Related profiles found in government register
  • Julia Mathias
    British born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management, 17 Avenue De La Costa, Monte Carlo, MC98000, Monaco

      IIF 1
  • Ms Julia Mathias
    British born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management, 17 Avenue De La Costa, Monte Carlo, MC98000, Monaco

      IIF 2
  • Ms Julia Mathias
    British born in October 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 3
  • Julia Hilson Mathias
    British born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management S.a.m, 17 Avenue De La Costa, Bp 167, MC98 003, Monaco

      IIF 4
  • Ms Julia Hilson Mathias
    British born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mathias, Julia
    British born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management Sam, 17 Avenue De La Costa, Monaco, MC 98000, Monaco

      IIF 11 IIF 12 IIF 13
  • Mathias, Julia
    British, born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 14
  • Mathias, Julia
    British, director born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • 6, Place Des Eaux-vives, Geneva, CH-1207, Switzerland

      IIF 15
    • C/o Landmark Management Sam, 17 Avenue De La Costa, Monaco, 98000, Monaco

      IIF 16
    • 10 Elvira Medez Street, Top Floor, Panama, CH-1205, Panama

      IIF 17
  • Mathias, Julia
    British born in September 1963

    Resident in Monaco

    Registered addresses and corresponding companies
    • Fifteen Rosehill, Montgomery Way, Rosehill Industrial Estate, Carlisle, CA1 2RW, England

      IIF 18
  • Mathias, Julia Hilson
    British born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • C/o Landmark Management S.a.m, 17 Avenue De La Costa, Bp 167, MC98 003, Monaco

      IIF 19
    • Lane House, Kendal Road, Kirkby Lonsdale, Carnforth, LA6 2HH, England

      IIF 20
    • 5-8, Priestgate, Darlington, Co. Durham, DL1 1NL

      IIF 21
    • 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 22
    • Landmark Management Sam, 17 Avenue De La Costa, Bp 167, Monaco, MC98 000, Monaco

      IIF 23
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 24
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, United Kingdom

      IIF 25 IIF 26
  • Mathias, Julia Hilson
    British trust officer born in September 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • Leigh Carr, 12 Helmet Row, London, EC1V 3QJ, United Kingdom

      IIF 27 IIF 28
    • C/o Landmark Management Sam, 17 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 29 IIF 30
    • C/o Landmark Management Sam, Monte Carlo, Mc 98000, Monaco

      IIF 31
  • Mathias, Julia
    British secretary born in September 1962

    Registered addresses and corresponding companies
    • Immeuble Les Princes, 1 Avenue De La Costa, Monte Carlo, 98000, Monaco

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    2013-06-28 ~ now
    IIF 23 - Director → ME
  • 2
    CRAIG-Y-BWLA NOMINEES LIMITED - 2006-11-15
    PROMENADE TRADING 34 LIMITED - 2006-09-22
    C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-09-29
    Officer
    2016-04-05 ~ dissolved
    IIF 30 - Director → ME
  • 3
    PROMENADE TRADING 36 LIMITED - 2007-01-02
    C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -161,701 GBP2021-09-30
    Officer
    2016-04-29 ~ dissolved
    IIF 29 - Director → ME
  • 4
    12 Helmet Row, London
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 5
    ACC RP1 LIMITED - 2020-11-12
    AMHR LIMITED - 2020-06-05
    MACNIVEN & CAMERON (LU) LIMITED - 2019-02-11
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,184,666 GBP2023-12-31
    Officer
    2019-12-19 ~ now
    IIF 24 - Director → ME
  • 6
    Suite I Windrush Court, Abingdon Business Park, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,040,378 GBP2024-12-31
    Officer
    2021-11-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 7
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    121 GBP2024-12-31
    Officer
    2025-07-14 ~ now
    IIF 26 - Director → ME
  • 8
    One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    182,421 GBP2024-09-30
    Officer
    2021-03-26 ~ now
    IIF 11 - Director → ME
  • 9
    One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2021-02-27 ~ now
    IIF 13 - Director → ME
  • 10
    One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,993,613 GBP2024-09-30
    Officer
    2021-02-27 ~ now
    IIF 12 - Director → ME
  • 11
    10 Elvira Mendez Street, Top Floor, Panama, Panama
    Registered Corporate (4 parents)
    Officer
    Responsible for director
    2023-02-04 ~ now
    IIF 17 - Managing Officer → ME
  • 12
    2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -21,580 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 13
    Dixcart House, Fort Charles, Charlestown, Nevis, Saint Kitts And Nevis
    Registered Corporate (6 parents, 2 offsprings)
    Officer
    Responsible for director
    2023-02-03 ~ now
    IIF 16 - Managing Officer → ME
  • 14
    6 Place Des Eaux-vives, Geneva, Switzerland
    Registered Corporate (5 parents, 22 offsprings)
    Officer
    Responsible for director
    2023-02-03 ~ now
    IIF 15 - Managing Officer → ME
  • 15
    ONJET INVESTMENTS (UK) LIMITED - 2011-08-01
    12 Helmet Row, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2013-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    IBERIA HOLDINGS LIMITED - 2018-02-09
    12 Helmet Row, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-12-07 ~ now
    IIF 22 - Director → ME
  • 17
    MACNIVEN & CAMERON (MAIDSTONE) LIMITED - 2022-12-07
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,240 GBP2023-12-31
    Officer
    2022-11-25 ~ now
    IIF 25 - Director → ME
  • 18
    Lane House Kendal Road, Kirkby Lonsdale, Carnforth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,376,766 GBP2024-03-31
    Officer
    2022-07-13 ~ now
    IIF 20 - Director → ME
Ceased 11
  • 1
    CRAIG-Y-BWLA NOMINEES LIMITED - 2006-11-15
    PROMENADE TRADING 34 LIMITED - 2006-09-22
    C/o Gasson Associates Middle Hill, Hook Norton, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-09-29
    Officer
    2013-05-31 ~ 2015-10-22
    IIF 31 - Director → ME
  • 2
    12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-10-25
    IIF 10 - Has significant influence or control OE
  • 3
    12 Helmet Row, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2018-10-25
    IIF 6 - Has significant influence or control OE
  • 4
    2nd Floor Northumberland House, 303-306 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -21,580 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 5
    268 Bath Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,625 GBP2021-05-31
    Officer
    2000-05-02 ~ 2000-09-06
    IIF 32 - Director → ME
  • 6
    5-8 Priestgate, Darlington, Co. Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2022-07-13 ~ 2025-12-04
    IIF 21 - Director → ME
    Person with significant control
    2022-07-13 ~ 2025-12-04
    IIF 3 - Has significant influence or control OE
  • 7
    12 Helmet Row, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-10 ~ 2015-09-18
    IIF 27 - Director → ME
  • 8
    Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,479 GBP2020-04-05
    Officer
    2022-06-10 ~ 2025-11-28
    IIF 18 - Director → ME
  • 9
    Fifteen Rosehill Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,052,292 GBP2020-04-05
    Officer
    2022-06-10 ~ 2025-11-28
    IIF 14 - Director → ME
  • 10
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    456,048 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 9 - Has significant influence or control OE
  • 11
    5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,536,064 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 8 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.