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, David Alexander Russell

    Related profiles found in government register
  • Mather, David Alexander Russell

    Registered addresses and corresponding companies
    • icon of address 9-13, Napier Road, Wardpark North Industrial Estate, Cumbernauld, Glasgow, G68 0EF

      IIF 1
    • icon of address 9-13, Napier Road, Wardpark North Industrial Estate, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 9-13, Napier Road, Wardpark North Industrial Estate, Cumbernauld, Scotland, G68 0EF

      IIF 8
    • icon of address 9-13, Napier Road, Wardpark North, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 9 IIF 10 IIF 11
  • Mather, David Alexander Rusell

    Registered addresses and corresponding companies
    • icon of address 9/13, Napier Road, Wardpark North, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 14
  • Mather, David Alexander Russell
    British chartered accountant born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9/13, Napier Road, Wardpark North, Cumbernauld, Glasgow, G68 0EF, Scotland

      IIF 15
  • Mather, David Alexander Russell
    British director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mather, David Alexander Russell
    British finance director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mather, David Alexander Russell
    British group cfo & director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9-13, Napier Road, Wardpark North Industrial Estate, Cumbernauld, Glasgow, G68 0EF

      IIF 29
    • icon of address 9-13, Napier Road, Wardpark North Industrial Estate, Cumbernauld, Scotland, G68 0EF

      IIF 30
  • Mather, David Alexander Russell
    British group cfo and director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mather, David Alexander Russell
    British group chief financial officer born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 40 - Director → ME
  • 3
    YALESTORE LIMITED - 2005-03-14
    icon of address Navigation House, Canal View, Road, Newbury, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-05-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    CARIS GIS UK LIMITED - 2016-05-06
    icon of address Aviation House, The Lodge Harmondsworth Lane, Harmondsworth, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 16 - Director → ME
  • 5
    C.D. LIMITED - 2013-11-01
    icon of address 9-13 Napier Road, Wardpark North Industrial Estate, Cumbernauld, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2017-05-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 6
    FRONTLINE TEST EQUIPMENT, UK LIMITED - 2016-05-03
    icon of address Aviation House The Lodge, Harmondsworth Lane, West Drayton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-05-01 ~ dissolved
    IIF 7 - Secretary → ME
Ceased 20
  • 1
    COOPER MERSEYSIDE LIMITED - 1981-12-31
    AEROSPACE ENGINEERING P L C - 1995-04-18
    INTELEK PLC - 2010-09-13
    icon of address 106 Waterhouse Lane, Chelmsford, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-28 ~ 2019-01-01
    IIF 32 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-11-16
    IIF 11 - Secretary → ME
  • 2
    RINDSLAG LIMITED - 1983-08-26
    AEROSPACE ENGINEERING PENSION TRUSTEES LIMITED - 1995-04-25
    icon of address 106 Waterhouse Lane, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2019-05-15
    IIF 15 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-11-17
    IIF 14 - Secretary → ME
  • 3
    AEROSPACE ENGINEERING PROPERTIES LIMITED - 1995-04-25
    SIGNMATCH LIMITED - 1990-05-21
    icon of address 106 Waterhouse Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2019-01-01
    IIF 35 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-11-17
    IIF 10 - Secretary → ME
  • 4
    A. & J. MACNAUGHTON LIMITED - 2015-06-10
    icon of address Tower House, Ruthvenfield Road, Inveralmond, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1999-05-01 ~ 1999-09-10
    IIF 26 - Director → ME
  • 5
    DUMM LIMITED - 1986-12-31
    icon of address Tower House, Ruthvenfield Road, Inveralmond, Perth, Perthshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 1999-05-01 ~ 1999-06-10
    IIF 25 - Director → ME
  • 6
    icon of address 106 Waterhouse Lane, Chelmsford, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2013-03-04 ~ 2019-01-01
    IIF 17 - Director → ME
    icon of calendar 2017-05-01 ~ 2017-11-17
    IIF 2 - Secretary → ME
  • 7
    BOWTECH PRODUCTS LIMITED - 2015-02-10
    URSON LIMITED - 1989-11-07
    icon of address 9-13 Napier Road, Wardpark North Industrial Estate, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2019-01-01
    IIF 29 - Director → ME
    icon of calendar 2017-05-01 ~ 2017-11-17
    IIF 1 - Secretary → ME
  • 8
    C.M.L. PRECISION MACHINING LTD. - 1990-02-23
    COOPER MERSEYSIDE LIMITED - 1988-08-09
    PEACECREAM LIMITED - 1981-12-31
    C.M.L. GROUP LTD. - 2010-08-23
    icon of address 106 Waterhouse Lane, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2019-01-01
    IIF 31 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-11-17
    IIF 12 - Secretary → ME
  • 9
    E2V TECHNOLOGIES (OVERSEAS) HOLDINGS LIMITED - 2017-03-29
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2019-01-01
    IIF 39 - Director → ME
  • 10
    TELEDYNE E2V PLC - 2017-03-30
    E2V TECHNOLOGIES PLC - 2017-03-30
    E2V HOLDINGS LIMITED - 2004-06-29
    REDWOOD 2002 LIMITED - 2002-09-17
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2019-01-01
    IIF 37 - Director → ME
  • 11
    PRECISEBERRY LIMITED - 1983-06-17
    LABTECH LIMITED - 2010-08-23
    icon of address 106 Waterhouse Lane, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2019-01-01
    IIF 34 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-11-17
    IIF 13 - Secretary → ME
  • 12
    icon of address 106 Waterhouse Lane, Chelmsford, Essex, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2013-12-13 ~ 2019-01-01
    IIF 21 - Director → ME
  • 13
    PARADISE DATACOM LIMITED - 2010-08-23
    icon of address 106 Waterhouse Lane, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2019-01-01
    IIF 33 - Director → ME
    icon of calendar 2017-04-28 ~ 2017-11-17
    IIF 9 - Secretary → ME
  • 14
    RESON OFFSHORE LIMITED - 2013-05-21
    ATLANTIC CONTRACTS LIMITED - 1996-05-28
    MOUNTWEST 44 LIMITED - 1995-07-12
    icon of address 9-13 Napier Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2019-01-01
    IIF 22 - Director → ME
    icon of calendar 2017-01-25 ~ 2017-11-17
    IIF 5 - Secretary → ME
  • 15
    S G BROWN LIMITED - 2008-02-01
    TSS (INTERNATIONAL) LIMITED - 2005-06-02
    MAROON LAW LIMITED - 2005-04-21
    icon of address 106 Waterhouse Lane, Chelmsford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-01 ~ 2019-01-01
    IIF 23 - Director → ME
    icon of calendar 2017-05-01 ~ 2017-11-17
    IIF 3 - Secretary → ME
  • 16
    TSS (INTERNATIONAL) LIMITED - 2008-02-01
    VT TSS LIMITED - 2005-06-02
    T.S.S. (UK) LIMITED - 2002-07-29
    TECHNICAL SURVEY SERVICES (BANBURY) LIMITED - 1988-07-14
    MARCEUO LIMITED - 1979-12-31
    icon of address 106 Waterhouse Lane, Chelmsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2019-01-01
    IIF 19 - Director → ME
    icon of calendar 2017-05-01 ~ 2017-11-17
    IIF 4 - Secretary → ME
  • 17
    MARCONI APPLIED TECHNOLOGIES LIMITED - 2002-07-12
    E2V TECHNOLOGIES LIMITED - 2004-06-29
    ENGLISH ELECTRIC VALVE COMPANY LIMITED - 1988-09-30
    E2V TECHNOLOGIES (UK) LIMITED - 2017-03-29
    EEV LIMITED - 1999-12-08
    TELEDYNE E2V (UK) LIMITED - 2019-12-30
    icon of address 106 Waterhouse Lane, Chelmsford, Essex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-28 ~ 2019-01-01
    IIF 36 - Director → ME
  • 18
    HOUSE OF EDGAR (WOOLLENS)LIMITED (THE) - 2015-06-10
    icon of address Tower House, Ruthvenfield Road, Inveralmond, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1999-05-01 ~ 1999-09-10
    IIF 24 - Director → ME
  • 19
    icon of address Tower House, Ruthvenfield Road, Inveralmond, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1999-05-01 ~ 1999-09-10
    IIF 28 - Director → ME
  • 20
    icon of address Tower House, Ruthvenfield Road, Inveralmond, Perth
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 1999-05-01 ~ 1999-09-10
    IIF 27 - 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.