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 Lars Karl Stang-gjertsen

    Related profiles found in government register
  • Mr Lars Karl Stang-gjertsen
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Little Beeches, Biggleswade, Bedfordshire, SG18 0RD, United Kingdom

      IIF 1
    • icon of address 5, Little Beeches, Biggleswade, SG18 0RD, England

      IIF 2 IIF 3 IIF 4
    • icon of address 5, Little Beeches, Biggleswade, SG18 0RD, United Kingdom

      IIF 9 IIF 10
    • icon of address 14208822 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 9, Park Square East, Leeds, LS1 2LH, England

      IIF 12
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13 IIF 14
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 15
  • Mr Lars Karl Stang - Gjertsen
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 16
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 17
  • Mr Lars Karl Stang-gjertsen
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Little Beeches, Biggleswade, SG18 0RD, United Kingdom

      IIF 18
  • Mr Lars Stang-gjertsen
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Stang - Gjertsen, Lars Karl
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 20
    • icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, England

      IIF 21
  • Stang-gjertsen, Lars Karl
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Little Beeches, Biggleswade, SG18 0RD, England

      IIF 22 IIF 23 IIF 24
    • icon of address 14208822 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26 IIF 27
  • Stang-gjertsen, Lars Karl
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Little Beeches, Biggleswade, Bedfordshire, SG18 0RD, United Kingdom

      IIF 28
    • icon of address 5, Little Beeches, Biggleswade, SG18 0RD, England

      IIF 29 IIF 30 IIF 31
    • icon of address 5, Little Beeches, Biggleswade, SG18 0RD, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 9, Park Square East, Leeds, LS1 2LH, England

      IIF 35
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 36
    • icon of address 1st Floor, 11 High Street, Tring, HP23 5AL, England

      IIF 37
  • Stang-gjertsen, Lars
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Stang-gjertsen, Lars Karl
    British

    Registered addresses and corresponding companies
    • icon of address 40, Fulmar Drive, Louth, Lincolnshire, LN11 0ST, England

      IIF 39
  • Stang-gjertsen, Lars Karl
    British consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Little Beeches, Biggleswade, Bedfordshire, SG18 0RD, England

      IIF 40
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 41
    • icon of address 40, Fulmar Drive, Louth, Lincolnshire, LN11 0ST, United Kingdom

      IIF 42
  • Stang-gjertsen, Lars Karl
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 43
    • icon of address 40, Fulmar Drive, Louth, Lincolnshire, LN11 0ST, England

      IIF 44
  • Stang-gjertsen, Lars Karl

    Registered addresses and corresponding companies
    • icon of address 5, Little Beeches, Biggleswade, Bedfordshire, SG18 0RD, England

      IIF 45
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 46
    • icon of address 40, Fulmar Drive, Louth, Lincolnshire, LN11 0ST, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 23
  • 1
    A J STEAD LIGHT HAULAGE LIMITED - 2024-06-25
    icon of address Unit 2 Honley Business Hub, Concord Street, Honley, Holmfirth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 5 Little Beeches, Biggleswade, Bedfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    BIRDIE STUDIO LTD - 2021-10-14
    BIRDIE STUIDOS LTD - 2021-10-19
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 40 Fulmar Drive, Louth, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2009-06-26 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    COMPETITION GOLF LIMITED - 2022-06-30
    icon of address 5 Little Beeches, Biggleswade, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -707 GBP2019-02-28
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of address 40 Fulmar Drive, Louth, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-06-07 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    icon of address 4385, 14208822 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Little Beeches, Biggleswade, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    FLAUNTA LIMITED - 2015-02-27
    icon of address 5 Little Beeches, Biggleswade, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-04-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Little Beeches, Biggleswade, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,318 GBP2018-06-30
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 5 Little Beeches, Biggleswade, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    VIRTUAL OFFICE LONDON LIMITED - 2015-01-15
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Little Beeches, Biggleswade, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    OTC NETWORKING LTD - 2023-04-17
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    icon of address 5 Little Beeches, Biggleswade, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address 5 Little Beeches, Biggleswade, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2012-01-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 21
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    WEBSTER INTERNET LIMITED - 2020-11-17
    icon of address 1st Floor 11 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,675 GBP2024-03-31
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    TABORA LOGISTICS LIMITED - 2025-05-21
    icon of address 9 Park Square East, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    BIRDIE STUDIO LTD - 2021-10-14
    BIRDIE STUIDOS LTD - 2021-10-19
    icon of address 4 Grovelands Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-05 ~ 2022-08-29
    IIF 20 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-22 ~ 2023-08-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ 2023-08-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE

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.