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

Ford, Stuart Benjamin

    Related profiles found in government register
  • Ford, Stuart Benjamin
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, RG7 8LN, England

      IIF 1
    • 4th Floor, Regent House, 50 Frederick Street, Birmingham, West Midlands, B1 3HR, England

      IIF 2 IIF 3
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 4
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 9
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 10
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 58, Arlington Way, Thetford, IP24 2DZ, England

      IIF 14
  • Ford, Stuart Benjamin
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 15
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Ford, Stuart Benjamin
    British software engineer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, Bishops Gate, Birmingham, B31 4AJ, England

      IIF 20
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 21
    • 9, Stoke Road, Gosport, Hampshire, PO12 1LT, United Kingdom

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 24 IIF 25
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 26
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 27
  • Ford, Stuart Benjamin
    British software developer born in November 1975

    Registered addresses and corresponding companies
    • 67b Meadfield Road, Langley, Berkshire, SL3 8HR

      IIF 28
    • 725 Whitworth West, 51 Whitworth Street West, Manchester, M1 6ED

      IIF 29
  • Mr Stuart Benjamin Ford
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 30
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 31
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 32
    • Unit 8, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 33
  • Mr Stuart Ford
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 58, Arlington Way, Thetford, IP24 2DZ, England

      IIF 34
  • Ford, Stuart Benjamin

    Registered addresses and corresponding companies
    • 6b, Blakemere Avenue, Birmingham, B25 8US, England

      IIF 35
  • Mr Stuart Benjamin Ford
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, RG7 8LN, England

      IIF 36
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    DOMAINATION LIMITED
    10619496
    6b Blakemere Avenue, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,971 GBP2024-03-31
    Officer
    2017-02-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    FORIELD LIMITED
    - now 13131525
    ABER PROPERTY INVESTMENT COMPANY LIMITED
    - 2021-10-14 13131525
    8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 3
    GARDEN SUBURB LIMITED
    09543255
    Kingswell Berney, 9 Stoke Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 22 - Director → ME
  • 4
    HEDDON PROJECTS LIMITED
    - now 06725605
    WITCH HAT PROPERTY LTD - 2014-02-06
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,901 GBP2016-03-31
    Officer
    2016-05-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    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
  • 5
    HOLBORN ENERGY LIMITED
    08246795
    4th Floor, Regent House, 50 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2025-05-29 ~ now
    IIF 3 - Director → ME
  • 6
    THE STUDENT ENERGY GROUP LTD
    13543923
    4th Floor, Regent House, 50 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    773,327 GBP2023-09-01 ~ 2024-08-31
    Officer
    2022-10-21 ~ now
    IIF 2 - Director → ME
  • 7
    WITCH HAT HIFI LIMITED
    12736394
    Unit 8 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WITCH HAT IP LIMITED
    08880133
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 27 - Director → ME
  • 9
    WITCH HAT LIMITED
    07981354
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,680 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WITCH HAT SERVICING LIMITED
    08880027
    Vulcan House Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,215 GBP2021-03-31
    Officer
    2022-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    WP OUTSOURCING (ASSETS) LIMITED
    - now 15586403
    WP OPS (ASSETS) LIMITED
    - 2025-03-12 15586403
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-01 ~ now
    IIF 13 - Director → ME
  • 12
    WP OUTSOURCING (LONDON) LIMITED
    - now 15472808
    WP OPS (LONDON) LIMITED
    - 2025-03-12 15472808
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2025-03-01 ~ now
    IIF 8 - Director → ME
  • 13
    WP OUTSOURCING (TRADING) LIMITED
    - now 15582845
    WP OPS (TRADING) LIMITED
    - 2025-03-12 15582845
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-01 ~ now
    IIF 12 - Director → ME
  • 14
    WP OUTSOURCING GROUP LIMITED
    - now 15570136
    WP OPS GROUP LIMITED
    - 2025-03-03 15570136
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2025-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    67 MEADFIELD ROAD MANAGEMENT LTD
    04350406 09036583
    67a Meadfield Road, Langley, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-01-31
    Officer
    2002-01-09 ~ 2003-03-12
    IIF 28 - Director → ME
  • 2
    FORIELD LIMITED - now
    ABER PROPERTY INVESTMENT COMPANY LIMITED
    - 2021-10-14 13131525
    8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-13 ~ 2021-10-14
    IIF 15 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-10-19
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    ROSAMBEVE COURT LTD
    12087510
    34 Bishops Gate, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,910 GBP2024-07-31
    Officer
    2022-01-26 ~ 2025-03-02
    IIF 20 - Director → ME
  • 4
    WHITWORTH WEST MANAGEMENT COMPANY LIMITED
    04125802
    C/o Complete Property Management 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Officer
    2004-08-07 ~ 2009-04-09
    IIF 29 - Director → ME
  • 5
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    375 GBP2024-03-31
    Officer
    2023-07-07 ~ 2024-12-16
    IIF 26 - Director → ME
  • 6
    8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,569 GBP2024-03-31
    Officer
    2022-12-20 ~ 2024-12-16
    IIF 10 - Director → ME
  • 7
    HFG INTERNATIONAL LIMITED - 2020-11-24
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,326 GBP2024-03-31
    Officer
    2022-12-20 ~ 2024-12-16
    IIF 25 - Director → ME
  • 8
    WINDSOR PARTNERS (INV) LIMITED
    - now 15549696
    WP (INV) LIMITED
    - 2024-03-22 15549696
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2024-03-09 ~ 2024-12-16
    IIF 6 - Director → ME
  • 9
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2023-07-07 ~ 2024-12-16
    IIF 9 - Director → ME
  • 10
    WITCH HAT LIMITED
    07981354
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,680 GBP2016-03-31
    Officer
    2015-03-13 ~ 2016-05-25
    IIF 23 - Director → ME
  • 11
    WP (LF) LIMITED
    15631976
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-04-10 ~ 2024-12-16
    IIF 5 - Director → ME
  • 12
    WP (OPS) LIMITED
    - now 10761120
    WINDSOR PARTNERS LIMITED
    - 2023-07-06 10761120 13863792, 05988409, 14987550... (more)
    HG & COMPANY CONSULTANTS LIMITED - 2020-10-08
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -349,720 GBP2024-03-31
    Officer
    2022-04-14 ~ 2024-12-16
    IIF 4 - Director → ME
  • 13
    WP OPS (PAYROLL) LIMITED
    15582716
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ 2024-12-16
    IIF 17 - Director → ME
  • 14
    WP OUTSOURCING (ASSETS) LIMITED - now
    WP OPS (ASSETS) LIMITED
    - 2025-03-12 15586403
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-23 ~ 2024-12-16
    IIF 18 - Director → ME
  • 15
    WP OUTSOURCING (LONDON) LIMITED - now
    WP OPS (LONDON) LIMITED
    - 2025-03-12 15472808
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2024-02-07 ~ 2024-12-16
    IIF 7 - Director → ME
  • 16
    WP OUTSOURCING (TRADING) LIMITED - now
    WP OPS (TRADING) LIMITED
    - 2025-03-12 15582845
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-21 ~ 2024-12-16
    IIF 16 - Director → ME
  • 17
    WP OUTSOURCING GROUP LIMITED - now
    WP OPS GROUP LIMITED
    - 2025-03-03 15570136
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2024-03-17 ~ 2024-12-16
    IIF 19 - Director → ME
  • 18
    WPCM LIMITED - now
    WINDSOR PARTNERS (CM) LIMITED
    - 2024-02-18 13863792 10761120, 05988409, 14987550... (more)
    WPCM LIMITED - 2022-05-05
    49 Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175 GBP2024-03-31
    Officer
    2022-12-20 ~ 2024-02-08
    IIF 24 - Director → ME

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.