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

Adamson, Stuart Victor

    Related profiles found in government register
  • Adamson, Stuart Victor
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sullivan Court, Wessex Way, Colden Common, Winchester, SO21 1WP, England

      IIF 1
  • Adamson, Stuart Victor
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Oxford Road, Bournemouth, BH8 8EX

      IIF 2
  • Adamson, Stuart Victor
    British chartered accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA

      IIF 3
    • Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 4
  • Adamson, Stuart Victor
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace, Steel House, Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 5
    • 93, Monks Way, Southampton, Hampshire, SO18 2LR

      IIF 6
  • Adamson, Stuart Victor
    British finance director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 9, Fyfield Way, Littleton, Winchester, Hampshire, SO22 6PF, England

      IIF 7
  • Adamson, Stuart Victor
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA

      IIF 8
    • Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 9 IIF 10
    • Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 11
  • Adamson, Stuart Victor
    British director born in December 1961

    Registered addresses and corresponding companies
    • 17 Silverwood Close, Badger Farm, Winchester, Hampshire, SO22 4QP

      IIF 12
  • Mr Stuart Victor Adamson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langstone Technology Park, Lanstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 13
  • Stuart Adamson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 14
  • Stuart Victor Adamson
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Peat House, Waterloo Way, Leicester, LE1 6LP, England

      IIF 15
    • Sullivan Court, Wessex Way, Colden Common, Winchester, SO21 1WP, England

      IIF 16
  • Adamson, Stuart Victor
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 17
  • Adamson, Stuart Victor
    British

    Registered addresses and corresponding companies
    • Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA

      IIF 18 IIF 19
    • Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 20
    • Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 21
  • Adamson, Stuart Victor
    British company director

    Registered addresses and corresponding companies
    • 93, Monks Way, Southampton, Hampshire, SO18 2LR

      IIF 22
  • Adamson, Stuart Victor
    British finance director

    Registered addresses and corresponding companies
    • 17 Silverwood Close, Badger Farm, Winchester, Hampshire, SO22 4QP

      IIF 23
  • Mr Stuart Victor Adamson
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Bizspace, Steel House, Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 24 IIF 25
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 26
  • Adamson, Stuart Victor

    Registered addresses and corresponding companies
    • Bizspace, Steel House, Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 27
    • Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 28 IIF 29
  • Stuart Victor Adamsom
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 30
child relation
Offspring entities and appointments 12
  • 1
    BLAKEDEW 834 LIMITED
    - now 09902508 06466672, 04360003, 04380525... (more)
    HAVANT HOLDINGS LIMITED
    - 2015-12-16 09902508 04018785, 09912832
    Langstone Technology Park, Langstone Road, Havant, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-04 ~ dissolved
    IIF 9 - Director → ME
    2015-12-04 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    FASSET FACILITIES MANAGEMENT LIMITED
    05420760
    Langstone Technology Park, Langstone Road, Havant, Hampshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2010-02-24 ~ dissolved
    IIF 8 - Director → ME
    2005-04-11 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    FASSET HOLDINGS LIMITED
    11483734
    Peat House, Waterloo Way, Leicester, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2018-07-25 ~ 2019-04-30
    IIF 2 - Director → ME
    Person with significant control
    2018-07-25 ~ 2019-04-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-07-25 ~ 2019-09-03
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FASSET LIMITED
    05422389
    Peat House, 1 Waterloo Way, Leicester, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2006-11-29 ~ 2019-04-30
    IIF 3 - Director → ME
    2005-04-12 ~ 2019-04-30
    IIF 19 - Secretary → ME
  • 5
    FYFIELD RESIDENTS COMPANY LIMITED
    - now 02757849
    RIVERDENE HOUSE LIMITED - 1993-07-20
    62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (23 parents)
    Equity (Company account)
    39,051 GBP2024-12-31
    Officer
    2014-09-19 ~ 2023-09-20
    IIF 7 - Director → ME
  • 6
    HAVANT HOLDINGS LIMITED
    - now 09912832 09902508, 04018785
    BLAKEDEW 834 LIMITED
    - 2015-12-16 09912832 06466672, 04360003, 04380525... (more)
    Arcadia House, Maritime Walk, Southampton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-12-11 ~ 2023-12-01
    IIF 10 - Director → ME
    2015-12-11 ~ 2023-12-01
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HAVANT INTERNATIONAL LIMITED
    - now 04018785 03134912
    HAVANT HOLDINGS LIMITED - 2000-11-03
    BROOMCO (2241) LIMITED - 2000-09-26
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (11 parents)
    Officer
    2011-04-13 ~ dissolved
    IIF 4 - Director → ME
    2001-11-20 ~ 2005-06-01
    IIF 12 - Director → ME
    2011-04-13 ~ dissolved
    IIF 20 - Secretary → ME
    2004-05-10 ~ 2005-06-01
    IIF 23 - Secretary → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control OE
  • 8
    HAYLING HOLDINGS LIMITED
    11483658
    Sullivan Court Wessex Way, Colden Common, Winchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    668,269 GBP2024-05-31
    Officer
    2018-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HAYLING INVESTMENTS LLP
    OC381516
    Arcadia House, Maritime Walk, Southampton, England
    Active Corporate (5 parents)
    Officer
    2013-01-10 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Has significant influence or control OE
  • 10
    LANGSTONE ESTATES LIMITED
    - now 05420922
    FASSET PROPERTY SERVICES LIMITED
    - 2017-12-22 05420922
    Arcadia House, Maritime Walk, Southampton, England
    Dissolved Corporate (7 parents)
    Officer
    2010-02-24 ~ dissolved
    IIF 11 - Director → ME
    2005-04-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    LANGSTONE HOLDINGS LIMITED
    - now 09896270
    FASSET PROPERTY HOLDINGS LTD
    - 2017-12-22 09896270
    Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-12-01 ~ dissolved
    IIF 5 - Director → ME
    2015-12-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    WOOD HAVEN ASSOCIATES LIMITED
    - now 04815526
    MILAWA M & E LIMITED - 2004-10-22
    Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2005-02-28 ~ 2021-07-27
    IIF 6 - Director → ME
    2005-02-28 ~ 2021-07-27
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% 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.