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

Smith, Stuart

    Related profiles found in government register
  • Smith, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 5 Green Leas, Aston On Trent, Derby, DE72 2UQ

      IIF 1
    • icon of address Cyprus Street, Upper Villiers Street, Wolverhampton, West Midlands, WV2 4PB

      IIF 2
  • Smith, Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 5 Green Leas, Aston On Trent, Derby, DE72 2UQ

      IIF 3
  • Smith, Stuart
    British company director

    Registered addresses and corresponding companies
    • icon of address Rmb Engineering Limited, Hales Park, Brandon Way, West Bromwich, West Midlands, B70 9DB, United Kingdom

      IIF 4
  • Smith, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Green Leas, Aston On Trent, Derby, DE72 2UQ

      IIF 5
    • icon of address Cyprus Street, Upper Villiers Street, Wolverhampton, West Midlands, WV2 4PB

      IIF 6
  • Smith, Stuart
    British accountant born in March 1956

    Registered addresses and corresponding companies
    • icon of address 5 Green Leas, Aston On Trent, Derby, DE72 2UQ

      IIF 7
  • Smith, Stuart
    British director born in March 1956

    Registered addresses and corresponding companies
    • icon of address 5 Green Leas, Aston On Trent, Derby, DE72 2UQ

      IIF 8
  • Smith, Stuart

    Registered addresses and corresponding companies
    • icon of address 86 Lower Tower Street, Birmingham, B19 3PA

      IIF 9 IIF 10 IIF 11
    • icon of address 2, Songbird Close, Darley Abbey, Derby, DE22 1LB, England

      IIF 14
    • icon of address 86 Lower Tower Street, Birmingham, West Midlands, B19 3PA

      IIF 15 IIF 16
    • icon of address Cyprus Street, Upper Villiers Street, Wolverhampton, West Midlands, WV2 4PB

      IIF 17
  • Smith, Stuart
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 8, Coleorton Hall, Coleorton, Coalville, Leicestershire, LE67 8FZ, England

      IIF 18
    • icon of address Rmb Engineering Limited, Hales Park, Brandon Way, West Bromwich, West Midlands, B70 9DB, United Kingdom

      IIF 19
    • icon of address Cyprus Street, Upper Villiers Street, Wolverhampton, West Midlands, WV2 4PB

      IIF 20 IIF 21
  • Smith, Stuart
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lower Tower Street, Birmingham, West Midlands, B19 3PA, England

      IIF 22
    • icon of address Cyprus Street, Upper Villiers Street, Wolverhampton, West Midlands, WV2 4PB

      IIF 23
  • Smith, Stuart
    British finance director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Lower Tower Street, Birmingham, B19 3PA

      IIF 24 IIF 25
    • icon of address Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA, England

      IIF 26
  • Smith, Stuart
    British finance professional born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Songbird Close, Darley Abbey, Derby, DE22 1LB, England

      IIF 27
  • Smith, Stuart
    British finance director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grosvenor Suite, Coleorton Hall, Coalville, LE67 8FZ, United Kingdom

      IIF 28
    • icon of address Warringtons, Gelsmoor Road, Coleorton, Coalville, Leics, LE67 8JF

      IIF 29
  • Mr Stuart Smith
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Songbird Close, Darley Abbey, Derby, DE22 1LB, England

      IIF 30
  • Mr Stuart Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grosvenor Suite, Coleorton Hall, Coalville, LE67 8FZ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Beeches House, Eastern Avenue Stretton, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 1996-05-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address 2 Songbird Close, Darley Abbey, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,732 GBP2024-12-31
    Officer
    icon of calendar 2014-06-13 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-06-13 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2 Songbird Close, Darley Abbey, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164 GBP2018-12-31
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    GW 397 LIMITED - 2005-04-26
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-18 ~ 2005-08-25
    IIF 8 - Director → ME
    icon of calendar 2005-07-18 ~ 2005-08-25
    IIF 5 - Secretary → ME
  • 2
    WILLOUGHBY (441) LIMITED - 2003-08-04
    icon of address Warringtons Gelsmoor Road, Coleorton, Coalville, Leics
    Active Corporate (4 parents)
    Equity (Company account)
    68,890 GBP2024-06-30
    Officer
    icon of calendar 2016-05-03 ~ 2019-08-03
    IIF 29 - Director → ME
  • 3
    icon of address 1 Leicester Road, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-04-16 ~ 2019-08-02
    IIF 18 - Director → ME
  • 4
    DERITEND INDUSTRIES LIMITED - 2022-03-05
    GW 3107 LIMITED - 2005-11-01
    icon of address Bradeney Lodge, Worfield, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,922,918 GBP2024-11-30
    Officer
    icon of calendar 2005-07-18 ~ 2017-02-08
    IIF 23 - Director → ME
    icon of calendar 2005-07-18 ~ 2017-02-08
    IIF 6 - Secretary → ME
  • 5
    ELLENBOROUGH 124 LIMITED - 1994-06-03
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -289,520 GBP2020-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-10-28
    IIF 15 - Secretary → ME
  • 6
    icon of address 86 Lower Tower Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-10-28
    IIF 10 - Secretary → ME
  • 7
    BULL MARKET HOLDINGS LIMITED - 2021-08-09
    icon of address C/o Begbies Traynor (london) Llp, Floor 31, 40 Bank Street, Canary Wharf, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ 2023-03-30
    IIF 26 - Director → ME
  • 8
    icon of address 86 Lower Tower Street, Birmingham, West Midlands, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    3,451,808 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2021-09-03
    IIF 22 - Director → ME
  • 9
    icon of address 86 Lower Tower Street, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-10-28
    IIF 25 - Director → ME
    icon of calendar 2019-01-31 ~ 2021-10-28
    IIF 9 - Secretary → ME
  • 10
    MCGEOCH-RTL LIMITED - 2000-03-29
    GRASPDOUBLE LIMITED - 1996-11-05
    icon of address 86 Lower Tower Street, Birmingham
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2021-11-02
    IIF 24 - Director → ME
    icon of calendar 2019-05-14 ~ 2021-10-28
    IIF 13 - Secretary → ME
  • 11
    PREFORMED WINDINGS LIMITED - 2020-06-11
    ENSCO 821 LIMITED - 2011-04-12
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-07-04
    IIF 21 - Director → ME
    icon of calendar 2011-04-01 ~ 2014-07-04
    IIF 17 - Secretary → ME
  • 12
    GREATMONEY LIMITED - 1992-12-03
    icon of address 86 Lower Tower Street, Birmingham
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2020-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-10-28
    IIF 12 - Secretary → ME
  • 13
    R.M.B. ENGINEERING CO. LIMITED - 1985-10-30
    icon of address Rmb Engineering Limited Hales Park, Brandon Way, West Bromwich, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-08 ~ 2021-05-20
    IIF 19 - Director → ME
    icon of calendar 2007-05-08 ~ 2021-05-20
    IIF 4 - Secretary → ME
  • 14
    DERITEND GROUP LIMITED - 2001-02-02
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2017-02-08
    IIF 20 - Director → ME
    icon of calendar 2001-03-06 ~ 2017-02-08
    IIF 2 - Secretary → ME
  • 15
    icon of address Beeches House, Eastern Avenue Stretton, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-01 ~ 1995-11-30
    IIF 3 - Secretary → ME
  • 16
    icon of address 86 Lower Tower Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,423 GBP2021-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-10-28
    IIF 16 - Secretary → ME
  • 17
    MCGEOCH GROUP LIMITED - 1997-09-29
    MILLDEED LIMITED - 1990-09-24
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -927,413 GBP2020-12-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-10-28
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.