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

Brittle, Stuart Ian

    Related profiles found in government register
  • Brittle, Stuart Ian
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 732, London Road, West Thurrock, Grays, Essex, RM20 3NL, England

      IIF 1
  • Brittle, Stuart Ian
    British transport consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 732, London Road, Grays, Essex, RM20 3NL

      IIF 2
  • Brittle, Stuart
    British transport consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 3
  • Brittle, Stuart Ian
    British company director born in November 1962

    Registered addresses and corresponding companies
  • Brittle, Stuart Ian
    British director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 8 Exton Gardens, Grove Green, Maidstone, Kent, ME14 5AT

      IIF 7
  • Brittle, Stuart Ian
    British operations director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 8 Exton Gardens, Grove Green, Maidstone, Kent, ME14 5AT

      IIF 8 IIF 9
  • Brittle, Stuart Ian
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Medisort Limited, Fort Road, Wick, Littlehampton, West Sussex, BN17 7QU, England

      IIF 10
  • Brittle, Stuart Ian
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 732, London Road, Grays, Essex, RM20 3NL, United Kingdom

      IIF 11
    • icon of address Medisort Limited, Fort Road, Wick, Littlehampton, BN17 7QU

      IIF 12
  • Brittle, Stuart Ian
    British manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Medisort Limited, Fort Road, Littlehampton, BN17 7QU, England

      IIF 13
  • Brittle, Stuart Ian
    British transport consultant

    Registered addresses and corresponding companies
    • icon of address 732, London Road, Grays, Essex, RM20 3NL

      IIF 14
  • Mr Stuart Ian Brittle
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 15
    • icon of address Medisort Limited, Fort Road, Wick, Littlehampton, West Sussex, BN17 7QU, England

      IIF 16
    • icon of address Unit 3 Readmans Industrial Estate, Station Road, East Tilbury, Tilbury, RM18 8QR, England

      IIF 17
    • icon of address Unit 3 Readmans Industrial Estate, Station Road, Tilbury, Essex, RM18 8QR, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Hardcastle Burton Lake House, Market Hill, Royston, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Unit 3 Readmans Industrial Estate Station Road, East Tilbury, Tilbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -873,988 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Has significant influence or controlOE
  • 3
    THE SANITARY MEDICAL DISPOSAL SERVICES ASSOCIATION LIMITED - 1993-05-21
    SANITARY MEDICAL DISPOSAL SERVICES ASSOCIATION - 2020-10-23
    icon of address Kathryn Hodgkiss, 20 Old Kiln Lane, Heaton, Bolton
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    37,898 GBP2025-03-31
    Officer
    icon of calendar 2014-08-01 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address Medisort Limited Fort Road, Wick, Littlehampton, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,748,436 GBP2024-08-31
    Officer
    icon of calendar 2009-03-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 16 - Has significant influence or controlOE
  • 5
    MILESTONE RECLAIM AND LANSCAPING LIMITED - 2012-10-22
    icon of address Unit 3 Readmans Industrial Estate, Station Road, Tilbury, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,092 GBP2024-09-29
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    333,990 GBP2024-12-31
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2007-11-19 ~ 2008-10-20
    IIF 6 - Director → ME
  • 2
    AUTOCLAVED AERATED CONCRETE PRODUCTS ASSOCIATION LIMITED - 2006-02-15
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-11-19 ~ 2008-10-20
    IIF 4 - Director → ME
  • 3
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    224,973 GBP2023-12-31
    Officer
    icon of calendar 2008-05-13 ~ 2008-10-20
    IIF 5 - Director → ME
  • 4
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,251 GBP2016-09-30
    Officer
    icon of calendar 2011-07-28 ~ 2018-10-28
    IIF 1 - Director → ME
  • 5
    icon of address Unit 3 Readmans Industrial Estate Station Road, East Tilbury, Tilbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -873,988 GBP2024-09-29
    Officer
    icon of calendar 2008-12-31 ~ 2019-10-28
    IIF 2 - Director → ME
    icon of calendar 2008-12-31 ~ 2019-10-28
    IIF 14 - Secretary → ME
  • 6
    KINGSWAY PENSION FUNDS TRUSTEE LIMITED - 2001-07-26
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-11-19
    IIF 7 - Director → ME
  • 7
    NOELITE LIMITED - 1986-11-13
    CELCON BLOCKS LIMITED - 1997-12-01
    H+H CELCON LIMITED - 2007-02-05
    CELCON LIMITED - 1999-03-19
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    66,000 GBP2024-12-31
    Officer
    icon of calendar 1998-01-06 ~ 2008-12-01
    IIF 9 - Director → ME
  • 8
    LINCOLN INDUSTRIAL PROPERTIES LIMITED - 1988-08-15
    GAINOFFER LIMITED - 1986-11-06
    icon of address Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2008-12-01
    IIF 8 - Director → ME
  • 9
    MILESTONE RECLAIM AND LANSCAPING LIMITED - 2012-10-22
    icon of address Unit 3 Readmans Industrial Estate, Station Road, Tilbury, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,092 GBP2024-09-29
    Officer
    icon of calendar 2012-10-09 ~ 2019-10-28
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.