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

Nuttall, Stuart

    Related profiles found in government register
  • Nuttall, Stuart
    British born in July 1971

    Registered addresses and corresponding companies
  • Nuttall, Stuart
    British management consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, England

      IIF 7
  • Nuttall, Stuart Phillip
    British solicitor

    Registered addresses and corresponding companies
    • Brook Villa, 3 Stonelands Park, Binstead, Isle Of Wight, PO33 3BD

      IIF 8
  • Nuttall, Stuart Phillip
    British trainee solicitor born in July 1971

    Registered addresses and corresponding companies
  • Nuttall, Stuart

    Registered addresses and corresponding companies
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 15
  • Nuttall, Stuart
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 16
  • Nuttall, Stuart Phillip
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadway, St James's, London, SW1H 0RG, England

      IIF 17 IIF 18
    • 60, St. Martin's Lane, Covent Garden, London, WC2N 4JS, England

      IIF 19
    • Amadeus House, Floral Street, London, WC2E 9DP, England

      IIF 20
    • 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 21
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, England

      IIF 22
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 23
    • Bridge House, 4 East Street, Coppins Bridge, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 24
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, England

      IIF 25
    • Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 26 IIF 27
    • 20c, Suite 20c Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 28
    • Building 1000, Western Road, Portsmouth, PO6 3EZ, England

      IIF 29
    • The Cow Shed, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, England

      IIF 30
    • The Old Slaughterhouse, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, England

      IIF 31
    • Unit 9, East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, England

      IIF 32
  • Nuttall, Stuart Phillip
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brook Villa, 3 Stonelands Park, Binstead, Isle Of Wight, PO33 3BD, England

      IIF 33 IIF 34
    • Brook Villa, 3 Stonelands Park, Binstead, Isle Of Wight, PO33 3BD, United Kingdom

      IIF 35
  • Nuttall, Stuart Phillip
    British lawyer company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brook Villa, 3 Stonelands Park, Binstead, Isle Of Wight, PO33 3BD

      IIF 36
  • Nuttall, Stuart Phillip
    British solicitor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Brook Villa, 3 Stonelands Park, Binstead, Isle Of Wight, PO33 3BD

      IIF 37
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 38
  • Mr Stuart Nuttall
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, East Street, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 39
  • Mr Stuart Phillip Nuttall
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 50, Broadway, St James's, London, SW1H 0RG, England

      IIF 40
    • 60, St. Martin's Lane, Covent Garden, London, WC2N 4JS, England

      IIF 41
    • 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 42
    • 20c, Suite 20c Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 43
    • Building 1000, Western Road, Portsmouth, PO6 3EZ, England

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    20c Suite 20c Ordnance Row, Portsmouth, England
    Corporate (1 parent)
    Officer
    2016-07-26 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-07-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 16 - director → ME
    2018-01-16 ~ dissolved
    IIF 15 - secretary → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    Bridge House 4 East Street, Coppins Bridge, Newport, Isle Of Wight, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 24 - director → ME
  • 4
    4 East Street, Newport, Isle Of Wight, United Kingdom
    Corporate (1 parent)
    Officer
    2019-09-13 ~ now
    IIF 38 - director → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    Bridge House, 4 East Street, Newport, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2013-05-28 ~ dissolved
    IIF 26 - director → ME
  • 6
    SOCIAL MEDIA EDUCATION LIMITED - 2015-07-09
    UK LUXURY HOLIDAYS LIMITED - 2014-09-01
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 21 - director → ME
  • 7
    BATEMAN BLACK LIMITED - 2018-06-11
    50 Broadway, St James's, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,322 GBP2017-01-31
    Officer
    2016-01-28 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    THE AGENCY (IOW) LIMITED - 2015-04-10
    ALTERNANCE LIMITED - 2014-03-24
    Amadeus House, Floral Street, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,167 GBP2016-08-31
    Officer
    2013-08-27 ~ dissolved
    IIF 20 - director → ME
  • 9
    4 East Street, Newport, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-18 ~ dissolved
    IIF 22 - director → ME
  • 10
    The Old Slaughterhouse, Ashey Road, Ryde, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-03 ~ dissolved
    IIF 31 - director → ME
  • 11
    Building 1000 Western Road, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    CHELSEA AUCTION ROOMS LIMITED - 2018-08-24
    4385, 09957014 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2019-01-31
    Officer
    2016-01-18 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    FINLAW FORTY LIMITED - 1996-09-23
    3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    -963 GBP2018-12-31
    Officer
    1996-06-21 ~ 1996-09-12
    IIF 5 - nominee-director → ME
  • 2
    4 East Street, Newport, Isle Of Wight, United Kingdom
    Corporate (1 parent)
    Officer
    2018-10-09 ~ 2019-09-13
    IIF 23 - director → ME
  • 3
    THE CWS FARMING COMPANY LIMITED - 1998-06-26
    LANGNEY HOLDINGS LIMITED - 1998-02-05
    FINLAW FIFTY-FIVE LIMITED - 1997-03-06
    1 Angel Square, Manchester
    Corporate (3 parents)
    Officer
    1996-10-25 ~ 1997-03-27
    IIF 2 - nominee-director → ME
  • 4
    THE FARMING COMPANY LIMITED - 1998-06-26
    LANGNEY MANAGEMENT LIMITED - 1998-02-05
    FINLAW FIFTY-SIX LIMITED - 1997-02-26
    1 Angel Square, Manchester
    Corporate (3 parents)
    Officer
    1996-10-25 ~ 1997-03-24
    IIF 4 - nominee-director → ME
  • 5
    Fernleigh Hospital Road, Shirrell Heath, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    14 GBP2023-07-31
    Officer
    2007-05-08 ~ 2007-06-18
    IIF 37 - director → ME
  • 6
    12 Blacks Road, London
    Corporate (3 parents, 1 offspring)
    Officer
    1996-06-21 ~ 1997-01-31
    IIF 6 - nominee-director → ME
  • 7
    124 Golders Green Road, Golders Green, London, United Kingdom
    Corporate (1 parent)
    Officer
    1996-06-21 ~ 1996-07-04
    IIF 3 - nominee-director → ME
  • 8
    The Cow Shed, Ashey Road, Ryde, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-18 ~ 2014-01-01
    IIF 30 - director → ME
  • 9
    FINLAW FORTY-FOUR LIMITED - 1996-10-03
    Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    126,470 GBP2023-12-24
    Officer
    1996-09-27 ~ 1997-09-22
    IIF 12 - director → ME
  • 10
    TN INTELLITRANS LIMITED - 2000-11-17
    FINLAW FORTY-THREE LIMITED - 1996-10-25
    Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Corporate (5 parents)
    Officer
    1996-09-27 ~ 1996-12-24
    IIF 11 - director → ME
  • 11
    114 Pyle Street, Newport, England
    Corporate (9 parents)
    Officer
    2013-11-29 ~ 2018-10-10
    IIF 35 - director → ME
  • 12
    X-LEISURE (BOLDON) LIMITED - 2023-07-04
    MWB LEISURE (BOLDON) LIMITED - 2004-01-09
    FINLAW FIFTY-NINE LIMITED - 1997-02-28
    100 Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Officer
    1996-10-25 ~ 1997-02-20
    IIF 1 - nominee-director → ME
  • 13
    CERES (EASTBOURNE) LIMITED - 1997-06-10
    FINLAW FIFTY-ONE LIMITED - 1997-01-21
    1 Angel Square, Manchester
    Corporate (2 parents)
    Officer
    1996-10-25 ~ 1996-12-27
    IIF 13 - director → ME
  • 14
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2003-03-07 ~ 2003-03-07
    IIF 8 - secretary → ME
  • 15
    REZIDOR HOTEL MANCHESTER LIMITED - 2018-02-16
    SAS HOTEL MANCHESTER LIMITED - 2006-08-08
    FINLAW FORTY-FIVE LIMITED - 1996-11-08
    Chicago Avenue, Manchester
    Corporate (6 parents)
    Officer
    1996-09-27 ~ 1996-10-10
    IIF 10 - director → ME
  • 16
    ESPLANADE HOTEL (RYDE) LIMITED(THE) - 2004-06-02
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,075 GBP2024-04-30
    Officer
    2013-02-13 ~ 2013-07-12
    IIF 33 - director → ME
  • 17
    The Club House, Ryde Golf Club, Binstead Road, Ryde, Isle Of Wight
    Corporate (6 parents)
    Equity (Company account)
    289,719 GBP2024-03-31
    Officer
    2006-01-01 ~ 2009-08-30
    IIF 36 - director → ME
  • 18
    RESOLUTE INTELLIGENCE LIMITED - 2018-04-05
    50 Broadway, St James's, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,006 GBP2017-07-31
    Officer
    2018-05-29 ~ 2019-03-01
    IIF 17 - director → ME
  • 19
    FINLAW TWENTY-ONE LIMITED - 1997-02-13
    Alum House 5 Alum Chine Road, Westbourne, Bournemouth, Dorset
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,629 GBP2019-06-30
    Officer
    1996-03-27 ~ 1997-02-19
    IIF 9 - director → ME
  • 20
    SOCIAL MEDIA TRAINING LIMITED - 2016-01-18
    ISLAND VOUCHER LTD - 2015-10-02
    IOW VOUCHERS LTD - 2015-02-09
    Bridge House, 4 East Street, Newport, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2014-01-11 ~ 2015-12-17
    IIF 25 - director → ME
  • 21
    THE INDEPENDENT HOTEL GUIDE LIMITED - 2017-04-13
    Bridge House, 4 East Street, Newport, Isle Of Wight
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ 2016-12-01
    IIF 27 - director → ME
  • 22
    VENTNOR HOTEL LIMITED - 1994-11-24
    Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    285,769 GBP2023-05-01 ~ 2024-04-30
    Officer
    2013-02-13 ~ 2013-07-12
    IIF 34 - director → ME
  • 23
    18 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-20 ~ 2014-06-02
    IIF 7 - director → ME
    2013-10-18 ~ 2014-02-06
    IIF 32 - director → ME
  • 24
    FINLAW FIFTY LIMITED - 1997-02-13
    Chapter House, 16 Brunswick Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    64,678 GBP2023-12-31
    Officer
    1996-09-27 ~ 1997-02-05
    IIF 14 - 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.