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

Lauderdale, Stuart

    Related profiles found in government register
  • Lauderdale, Stuart
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Danetre House, 3 The Dingle, Daventry, Northants, NN11 4DJ, England

      IIF 1
  • Lauderdale, Stuart
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Dingle, Daventry, NN11 4DJ, England

      IIF 2
    • icon of address Jubilee Barn, Long Buckby Road, Daventry, Northants, NN11 2LT

      IIF 3
    • icon of address 115, Crosslands, Stantonbury, Milton Keynes, Buckinghamshire, MK14 6DB

      IIF 4
  • Lauderdale, Stuart
    English business analyst born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Barn, Long Buckby Road, Daventry, NN11 2LT, England

      IIF 5
  • Lauderdale, Stuart
    English director and company secretary born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Jubilee Barn, Long Buckby Road, Daventry, NN11 2LT, United Kingdom

      IIF 6
  • Lauderdale, Stuart
    English managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Barn, Long Buckby Road, Daventry, NN11 2LT, England

      IIF 7
  • Mr Stuart Lauderdale
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Dingle, Daventry, NN11 4DJ, England

      IIF 8
    • icon of address Jubilee Barn, Long Buckby Road, Daventry, NN11 2LT, England

      IIF 9
    • icon of address Jubilee Barn, Long Buckby Road, Daventry, Northants, NN11 2LT

      IIF 10
    • icon of address The Studio, Jubilee Barn, Long Buckby Road, Daventry, NN11 2LT, United Kingdom

      IIF 11
  • Lauderdale, Stuart
    United Kingdom manager born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Paddocks, West Haddon, 2 The Paddocks, West Haddon, Northampton, Northamtonshire, NN6 7BU, United Kingdom

      IIF 12
  • Mr Stuart Lauderdale
    English born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee Barn, Long Buckby Road, Daventry, NN11 2LT, England

      IIF 13
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Danetre House, 3 The Dingle, Daventry, Northants, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    328 GBP2016-12-31
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address Jubilee Barn, Long Buckby Road, Daventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Jubilee Barn, Long Buckby Road, Daventry, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,454.44 GBP2024-03-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Studio, Jubilee Barn, Long Buckby Road, Daventry, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,035 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address 2 The Paddocks, West Haddon, 2 The Paddocks, West Haddon, Northampton, Northamtonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    IIF 12 - Director → ME
Ceased 3
  • 1
    icon of address 22 Gorse Road, Spratton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    963 GBP2022-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2021-05-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-11-10
    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
  • 2
    TOTAL SHINE MK LTD - 2013-10-02
    TOTAL SHINE CLEANING SERVICES LTD - 2014-02-13
    icon of address 6b Church Street, Stony Stratford, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-07-31
    Officer
    icon of calendar 2018-09-28 ~ 2019-10-17
    IIF 2 - Director → ME
  • 3
    TOTAL SHINE MK LIMITED - 2022-12-14
    icon of address 115 Crosslands, Stantonbury, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,758 GBP2024-01-31
    Officer
    icon of calendar 2018-09-28 ~ 2019-10-17
    IIF 4 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.