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 Stuart Roger Brown

    Related profiles found in government register
  • Mr Stuart Roger Brown
    British born in October 1984

    Resident in England

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

      IIF 1
    • 4, Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, United Kingdom

      IIF 2
    • Unit 4, Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 3 IIF 4
  • Mr Stuart Brown
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6b Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 5
  • Mr Stuart Brown
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Park Road, North Industrial Estate, Blackhill Consett, County Durham, DH8 5UN

      IIF 6
  • Mr Stuart David Brown
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 7
  • Brown, Stuart Roger
    British chartered accountant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 8 IIF 9
  • Brown, Stuart Roger
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4, Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, United Kingdom

      IIF 10
  • Brown, Stuart Roger
    British director born in October 1984

    Resident in England

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

      IIF 11
    • 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 12
  • Mr Stuart Brown
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Church Lane, Bingham, Nottingham, NG13 8RS, England

      IIF 13
    • Unit 5c, Oldknows Factory, St. Anns Hill Road, Nottingham, NG3 4GN, England

      IIF 14
  • Mr Stuart David Brown
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Brown
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Brown, Stuart
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6b Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 20
  • Brown, Stuart Roger
    born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 21 IIF 22
    • 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 23
  • Brown, Stuart
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bede House, 3 Belmont Business Park, Durham, DH1 1TW, England

      IIF 24
  • Brown, Stuart
    British sales consultant born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Slade Road, Sutton Coldfield, West Midlands, B75 5PG, England

      IIF 25
  • Brown, Stuart David
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 26 IIF 27
  • Brown, Stuart David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 28 IIF 29
  • Brown, Stuart David
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 30
  • Brown, Stuart David
    British owner born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, Greater London, W1B 3HH, United Kingdom

      IIF 31
    • 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 32
  • Mr Stuart Brown
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 33
  • Brown, Stuart Roger
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, United Kingdom

      IIF 34
  • Stuart Brown
    British born in September 1989

    Resident in United Kingdom

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

      IIF 35
  • Stuart David Brown
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 36
  • Stuart Brown
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
  • Brown, Stuart
    English director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Forest Road, Bingham, Nottingham, NG13 8RN, United Kingdom

      IIF 38
  • Brown, Stuart
    English director/ceo born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Church Lane, Bingham, Nottingham, NG13 8RS, England

      IIF 39
  • Brown, Stuart
    English founder born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22 Forest Road, Bingham, Nottingham, NG13 8RN, England

      IIF 40
    • Suite 4 - 17 Church Street, Bingham, Nottingham, NG13 8AL, England

      IIF 41
  • Brown, Stuart
    English nottingham born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Cherry Street, Bingham, Nottingham, NG13 8AJ, England

      IIF 42
  • Brown, Stuart
    British it consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Brown, Stuart
    British process worker

    Registered addresses and corresponding companies
    • Howe Farm, Glengolly, Thurso

      IIF 44
  • Brown, Stuart
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 54 Penarth Road, Cardiff, CF11 6NG, United Kingdom

      IIF 45
  • Brown, Stuart
    British director born in September 1989

    Resident in United Kingdom

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

      IIF 46
  • Brown, Stuart
    British company directorb born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, The Crescent, Littleport, Ely, Cambs, CB6 1HS, United Kingdom

      IIF 47
  • Brown, Stuart
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 48
  • Director Stuart Brown
    Australian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Brown, Stuart

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50
    • 22 Forest Road, Bingham, Nottingham, NG13 8RN, England

      IIF 51
    • 22, Forest Road, Bingham, Nottingham, NG13 8RN, United Kingdom

      IIF 52
    • 3 Cherry Street, Bingham, Nottingham, NG13 8AJ, England

      IIF 53
    • Suite 4 - 17 Church Street, Bingham, Nottingham, NG13 8AL, England

      IIF 54
  • Brown, Stuart, Director
    Australian consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    5 The Gavel, Sturminster Newton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2020-09-23 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    5 The Gavel, Sturminster Newton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-21 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-10-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 4
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-14 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    5 The Gavel, Sturminster Newton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-24
    Officer
    2020-08-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    5 The Gavel, Sturminster Newton, England
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2021-11-30
    Officer
    2020-11-12 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 55 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    5 The Gavel, Sturminster Newton, England
    Dissolved corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    5 The Gavel, Sturminster Newton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    6b Parkway Porters Wood, St Albans, Hertfordshire, England
    Dissolved corporate (4 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    6b Parkway, Porters Wood, St Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    237 GBP2021-03-31
    Officer
    2015-04-01 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 13
    6b Parkway, Porters Wood, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    543,032 GBP2020-05-31
    Officer
    2015-04-06 ~ dissolved
    IIF 12 - director → ME
  • 14
    3 Cherry Street, Bingham, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-07 ~ dissolved
    IIF 42 - director → ME
    2015-07-07 ~ dissolved
    IIF 53 - secretary → ME
  • 15
    4 Grovelands, Boundary Way, Hemel Hempstead, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    810 GBP2024-03-31
    Officer
    2021-12-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    KINGS CA LTD - 2021-06-25
    TWOCASA LIMITED - 2021-04-16
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, England
    Corporate (3 parents)
    Officer
    2016-12-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, United Kingdom
    Corporate (4 parents)
    Officer
    2024-05-13 ~ now
    IIF 34 - director → ME
  • 18
    Suite 4 - 17 Church Street Bingham, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-27 ~ dissolved
    IIF 41 - director → ME
    2015-03-27 ~ dissolved
    IIF 54 - secretary → ME
  • 19
    12 The Crescent, Littleport, Ely, Cambs
    Dissolved corporate (1 parent)
    Officer
    2012-11-28 ~ dissolved
    IIF 47 - director → ME
  • 20
    3 Church Lane, Bingham, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 21
    Unit 5c, Oldknows Factory, St. Anns Hill Road, Nottingham, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 22
    88 Hill Village Road, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 25 - director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,229.21 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 43 - director → ME
    2021-12-02 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 24
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-22 ~ now
    IIF 48 - director → ME
    Person with significant control
    2024-03-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    OLD ENGLISH STAIR RODS LIMITED - 1986-12-10
    Unit 6 Park Road, North Industrial Estate, Blackhill Consett, County Durham
    Corporate (2 parents)
    Equity (Company account)
    3,066,975 GBP2023-08-31
    Officer
    ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 6 - Has significant influence or controlOE
  • 26
    THE MINERAL STORE LIMITED - 2016-06-21
    22 Forest Road Bingham, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 40 - director → ME
    2016-05-20 ~ dissolved
    IIF 51 - secretary → ME
  • 27
    22 Forest Road, Bingham, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 38 - director → ME
    2012-10-12 ~ dissolved
    IIF 52 - secretary → ME
  • 28
    4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,430 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Flat 3, 54 Penarth Road Penarth Road, Saltmead, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2017-06-08 ~ 2020-01-07
    IIF 45 - director → ME
  • 2
    3-4 Market Place, Wick, Caithness
    Corporate (6 parents)
    Equity (Company account)
    29,130 GBP2023-10-31
    Officer
    ~ 1993-01-20
    IIF 44 - director → ME
  • 3
    6b Parkway, Porters Wood, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    3,120 GBP2018-03-31
    Officer
    2012-08-01 ~ 2018-04-01
    IIF 22 - llp-designated-member → ME
    2011-11-01 ~ 2011-11-01
    IIF 23 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.