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

Mr James Nicholas Mather

    Related profiles found in government register
  • Mr James Nicholas Mather
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Trafford Road, Alderely Edge, SK9 7HL, England

      IIF 1
    • icon of address 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 6, Manor Road, Cheadle Hulme, Cheadle, SK8 7DQ, United Kingdom

      IIF 5
    • icon of address 6, Manor Road, Cheadle, SK8 7DQ, United Kingdom

      IIF 6 IIF 7
    • icon of address 2nd Floor, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 8
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 10 IIF 11
    • icon of address Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB

      IIF 12
  • James Mather
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-50, Thomas Street West, Stockport, SK1 3UB, United Kingdom

      IIF 13
  • Mather, James Nicholas
    British co. director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Trafford Road, Alderely Edge, Cheshire, SK9 7HL, England

      IIF 14
  • Mather, James Nicholas
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manor Rd, Cheadle Hulme, SK8 7DQ, United Kingdom

      IIF 15
    • icon of address Beech House, 3 Knighton Grange, Road, Stoneygate, Leicester, Leicestershire, LE2 2LF

      IIF 16
    • icon of address 7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire, M2 4WU

      IIF 17
  • Mather, James Nicholas
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 18
  • Mather, James Nicholas
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 19 IIF 20 IIF 21
    • icon of address 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 6, Manor Road, Cheadle Hulme, SK8 7DQ, United Kingdom

      IIF 28
    • icon of address 3, Knighton Grange Road, Leicester, Leicestershire, LE2 2LF, United Kingdom

      IIF 29 IIF 30
    • icon of address 2nd Floor, 20 Chapel Street, Liverpool, Merseyside, L3 9AG

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • icon of address Advantage Business Centre, 132 - 134 Great Ancoats Street, Manchester, M4 6DE, England

      IIF 33
    • icon of address Advantage Business Centre, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 34
    • icon of address 40-50, Thomas Street West, Stockport, Cheshire, SK1 3UB, England

      IIF 35
    • icon of address 40-50, Thomas Street West, Stockport, SK1 3UB, United Kingdom

      IIF 36
  • Mather, James Nicholas
    British engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 37
  • Mather, James Nicholas
    British project engineer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 38
  • Mather, James Nicholas
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Manor Road, Cheadle Hulme, SK8 7DQ, United Kingdom

      IIF 39 IIF 40
    • icon of address 6, Manor Road, Cheadle Hulme, Stockport, SK8 7DQ

      IIF 41
  • Mather, James Nicholas
    British

    Registered addresses and corresponding companies
  • Mather, James Nicholas
    British engineer

    Registered addresses and corresponding companies
    • icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ

      IIF 45
  • Mather, James Nicholas

    Registered addresses and corresponding companies
    • icon of address 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, England

      IIF 46
    • icon of address 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 47
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mather, James

    Registered addresses and corresponding companies
    • icon of address 6, Manor Rd, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 49
    • icon of address 6, Manor Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7DQ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 6, Manor Rd, Cheadle Hulme, SK8 7 DQ, United Kingdom

      IIF 53
    • icon of address 3, Knighton Grange Road, Leicester, Leicestershire, LE2 2LF, United Kingdom

      IIF 54
    • icon of address 40-50, Thomas Street West, Stockport, SK1 3UB, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2020-05-12 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-06-07 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,133 GBP2024-06-30
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-12-16 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Styperson Pool Cottage Styperson, Whiteley Green, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-01-08 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-09-19 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    VALOUR FINANCIAL MANAGEMENT LIMITED - 2016-07-15
    VENTURES IN FINANCE LTD - 2013-02-26
    BOWKER ENGINEERING LIMITED - 2006-09-12
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 40-50 Thomas Street West, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 49 - Secretary → ME
  • 10
    icon of address 40-50 Thomas Street West, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 53 - Secretary → ME
  • 11
    icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    MONEY HOTSHOT LIMITED - 2017-02-28
    F.I.S. HOLDINGS LIMITED - 2015-06-17
    FULL INTERNET SOLUTIONS LIMITED - 2002-10-03
    WWW.NURSERY DIRECT.CO.UK LIMITED - 2001-02-02
    icon of address 2nd Floor 20 Chapel Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    MODO MARMI LLP - 2013-07-23
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 14
    icon of address 3 Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 28 - Director → ME
  • 15
    NATURAL STONE EMPORIUM LIMITED - 2011-08-01
    icon of address 3 Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2007-06-25 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    icon of address 3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,702 GBP2022-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 54 - Secretary → ME
  • 17
    icon of address 40-50 Thomas Street West, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 40-50 Thomas Street West, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-07-11 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Ryecroft, 25 Manor Park Road, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 19 - Director → ME
  • 20
    BEST 4 LOANS LIMITED - 2016-07-05
    icon of address 7th Floor Ship Canal House, 98 King Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,433 GBP2016-06-30
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 29 Trafford Road, Alderely Edge, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    BRIDGEHOLM MILL MANAGEMENT COMPANY LIMITED - 2013-02-21
    icon of address Discovery House Crossley Road, Sk4 5bh, Stockport, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 1995-05-09 ~ 1998-09-22
    IIF 38 - Director → ME
  • 2
    icon of address 8 Hilton Road, Poynton, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2014-12-01
    IIF 15 - Director → ME
  • 3
    DIAMOND STONE (PROPERTIES) LTD - 2002-01-09
    icon of address Arkwright House, Parsonage Gardens, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2006-01-31
    IIF 37 - Director → ME
    icon of calendar 2001-05-18 ~ 2005-12-01
    IIF 45 - Secretary → ME
  • 4
    icon of address 6 Manor Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ 2020-08-06
    IIF 26 - Director → ME
    icon of calendar 2020-06-09 ~ 2020-08-06
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-08-06
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 201 Moss Lane, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ 2011-12-06
    IIF 40 - LLP Designated Member → ME
  • 6
    DIAMOND STONE (IMPORTS) LTD - 2002-02-11
    GRANITE SURFACES LIMITED - 2002-03-07
    icon of address Unit 1 Walker Industrial Park, Frith Knoll Road, Chapel En Le Frith, High Peak
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    531,599 GBP2024-09-30
    Officer
    icon of calendar 2005-04-01 ~ 2011-09-17
    IIF 21 - Director → ME
    icon of calendar 2001-10-09 ~ 2011-09-17
    IIF 44 - Secretary → ME
  • 7
    PRIVATGP.COM (HEALTH TESTS) LTD - 2020-05-29
    icon of address 3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2021-03-31
    IIF 30 - Director → ME
  • 8
    icon of address 3 Knighton Grange Road, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,702 GBP2022-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2021-03-19
    IIF 29 - Director → ME
  • 9
    NO. 618 LEICESTER LIMITED - 2007-01-12
    icon of address Suite 4c Manchester International Office Centre, Styal Road, Manchester
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,562,550 GBP2024-06-17
    Officer
    icon of calendar 2020-04-01 ~ 2021-01-31
    IIF 16 - Director → ME
  • 10
    icon of address Unit 1-5 Walker Industrial Park Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2011-09-17
    IIF 41 - LLP Designated Member → 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.