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

Faulkner, Stuart

    Related profiles found in government register
  • Faulkner, Stuart
    English commercial director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Faulkner, Stuart
    English director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 35
    • icon of address Persimmon House, Lingcroft Lane, Fulford, York, YO19 4FE, United Kingdom

      IIF 36
  • Faulkner, Stuart
    British commercial director born in March 1969

    Registered addresses and corresponding companies
  • Faulkner, Stuart
    British commercial director developer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 43 IIF 44
  • Faulkner, Stuart
    British company director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 45
  • Faulkner, Stuart
    British director born in March 1969

    Registered addresses and corresponding companies
  • Faulkner, Stuart
    British property developer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 51
  • Fulkner, Stuart
    British commercial director developer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 52
  • Faulkner, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 53
  • Fulkner, Stuart
    British commercial director developer

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 54
  • Faulkner, Stuart

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 55 IIF 56 IIF 57
    • icon of address Persimmon Homes (wessex), Verona House, Tetbury Hill, Malmesbury, Wiltshire, SN16 9JR, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 34
Ceased 19
  • 1
    EDENSTONE VENTURES LIMITED - 2017-02-01
    COTSWOLDGATE FARINGDON LIMITED - 2005-04-28
    MANDACO 357 LIMITED - 2003-11-19
    COTSWOLDGATE VENTURES LIMITED - 2011-04-11
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-04-30
    Officer
    icon of calendar 2004-02-10 ~ 2006-02-22
    IIF 38 - Director → ME
  • 2
    MEADGATE MALMSBURY LIMITED - 2004-10-19
    EDENSTONE PARTNERSHIP HOMES LIMITED - 2019-01-09
    EDENSTONE CONTRACTORS LIMITED - 2018-03-10
    MANDACO 369 LIMITED - 2004-03-03
    COTSWOLDGATE MALMESBURY LIMITED - 2011-04-11
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    596,877 GBP2023-04-30
    Officer
    icon of calendar 2004-08-31 ~ 2006-02-22
    IIF 50 - Director → ME
  • 3
    icon of address Persimmon House, Fulford, York, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2020-04-29 ~ 2024-12-21
    IIF 12 - Director → ME
  • 4
    CHARCO 941 LIMITED - 2004-03-25
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2004-07-13 ~ 2006-02-22
    IIF 46 - Director → ME
    icon of calendar 2004-07-13 ~ 2006-02-22
    IIF 53 - Secretary → ME
  • 5
    COTSWOLDGATE DEVELOPMENTS LIMITED - 2011-04-11
    COTSWOLDGATE BIGSTONE LIMITED - 2005-02-24
    MANDACO 343 LIMITED - 2003-10-08
    icon of address Priory House, Priory Street, Usk, Monmouthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2006-02-22
    IIF 40 - Director → ME
  • 6
    MANDACO 348 LIMITED - 2003-09-11
    COTSWOLDGATE WARMLEY LIMITED - 2011-04-11
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2004-02-10 ~ 2006-02-28
    IIF 37 - Director → ME
  • 7
    AURELIAN PROJECTS LIMITED - 2011-04-11
    MANDACO 345 LIMITED - 2003-09-08
    COTSWOLDGATE PARKEND LIMITED - 2009-08-05
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2004-02-10 ~ 2006-02-22
    IIF 42 - Director → ME
  • 8
    MANDACO 390 LIMITED - 2004-06-17
    COTSWOLDGATE CHALFORD LIMITED - 2011-04-14
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,000 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2004-06-15 ~ 2006-02-22
    IIF 48 - Director → ME
  • 9
    MANDACO 383 LIMITED - 2004-05-20
    COTSWOLDGATE LONDON ROAD LIMITED - 2011-04-15
    EDENSTONE PROPERTY DEVELOPMENT LIMITED - 2023-09-15
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2004-05-20 ~ 2006-02-22
    IIF 45 - Director → ME
  • 10
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2003-05-12
    IIF 41 - Director → ME
  • 11
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    CROSSHOLDS LIMITED - 1985-09-16
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2003-05-12
    IIF 39 - Director → ME
  • 12
    CHARCO 940 LIMITED - 2004-03-25
    icon of address 11 Coach Lane, Faringdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    428 GBP2023-01-31
    Officer
    icon of calendar 2004-09-06 ~ 2006-02-22
    IIF 49 - Director → ME
    icon of calendar 2004-09-06 ~ 2006-02-22
    IIF 58 - Secretary → ME
  • 13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-04-29 ~ 2025-06-17
    IIF 7 - Director → ME
  • 14
    icon of address Persimmon House Lingcroft Lane, Fulford, York, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-23
    IIF 59 - Secretary → ME
  • 15
    CHARCO 968 LIMITED - 2005-04-19
    icon of address 13 Beuttell Way, Malmesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,614 GBP2024-02-28
    Officer
    icon of calendar 2005-06-09 ~ 2006-02-22
    IIF 43 - Director → ME
    icon of calendar 2005-06-09 ~ 2006-02-22
    IIF 56 - Secretary → ME
  • 16
    icon of address Meadowbank Deans Walk, Harrow Hill, Drybrook, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-12-31 ~ 2006-02-22
    IIF 51 - Director → ME
    icon of calendar 2003-12-31 ~ 2006-02-22
    IIF 57 - Secretary → ME
  • 17
    icon of address 7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    3,811 GBP2025-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2006-02-22
    IIF 47 - Director → ME
  • 18
    CHARCO 963 LIMITED - 2005-02-18
    icon of address C/o John Purvis And Co Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, Glos., England
    Active Corporate (4 parents)
    Equity (Company account)
    -398 GBP2024-12-31
    Officer
    icon of calendar 2005-03-14 ~ 2006-02-22
    IIF 44 - Director → ME
    icon of calendar 2005-03-14 ~ 2006-02-22
    IIF 55 - Secretary → ME
  • 19
    CHARCO 965 LIMITED - 2005-02-18
    icon of address C/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2005-08-17 ~ 2006-02-22
    IIF 52 - Director → ME
    icon of calendar 2005-08-17 ~ 2006-02-22
    IIF 54 - Secretary → 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.