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

Le Gassick, Stuart James

    Related profiles found in government register
  • Le Gassick, Stuart James
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Horsham Road, Beare Green, Dorking, RH5 4RA, England

      IIF 1
    • C/o Jmw Solicitors Llp, 1, Byrom Place, Manchester, M3 3HG, England

      IIF 2
  • Le Gassick, Stuart
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Breakspear Farm, Beare Green, Dorking, RH5 4RA, United Kingdom

      IIF 3
  • Legassick, Stuart
    British co director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Eaton Terrace, London, SW1W 8TS

      IIF 4
  • Legassick, Stuart
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Eaton Terrace, London, SW1W 8TS

      IIF 5
  • Le Gassick, Stuart
    English company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breakspear Farm, The Long Barn, Horsham Road, Beare Green, Dorking, Surrey, RH5 4RA, United Kingdom

      IIF 6
  • Le Gassick, Stuart James
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ashwick Court, Ashwick, Oakhill, Somerset, BA3 5BE

      IIF 7
  • Le Gassick, Stuart James
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Breakspear Farm, Beare Green, Dorking, Surrey, RH5 4RA, England

      IIF 8 IIF 9
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 10 IIF 11
  • Le Gassick, Stuart James
    British investment origination director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ashwick Court, Ashwick, Oakhill, Radstock, Somerset, BA3 5EB, United Kingdom

      IIF 12
  • Le Gassick, Stuart James
    British none born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, England

      IIF 13
  • James Le Gassick, Stuart
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 The Street, Ashtead, Surrey, KT21 1AT, England

      IIF 14
    • C/o Jmw Solicitors Llp, No 1 Byrom Place, Spinningfields, Manchester, M3 3HG, United Kingdom

      IIF 15
  • Le Gassick, Stuart James
    British director born in December 1944

    Registered addresses and corresponding companies
    • Brookfield, Brooklands Farm Brooklands Lane, Weybridge, Surrey, KT13 8UY

      IIF 16
  • Le Gassick, Stuart James
    British executive director born in December 1944

    Registered addresses and corresponding companies
    • Brookfield, Brooklands Farm Brooklands Lane, Weybridge, Surrey, KT13 8UY

      IIF 17
  • Le Gassick, Stuart James
    British property developer born in December 1944

    Registered addresses and corresponding companies
    • Farm Place Old Avenue, West Byfleet, Surrey, KT14 6AD

      IIF 18
  • Le Gassick, Stuart
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn Breakspear Farm, Horsham Road, Beare Green, Dorking, RH5 4RA, England

      IIF 19
  • Le Gassick, Stuart James
    born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ashwick Court, Ashwick, Oakhill, Somerset, BA3 5BE

      IIF 20
  • Stuart Le Gassick
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Breakspear Farm, Beare Green, Dorking, RH5 4RA, United Kingdom

      IIF 21
  • Mr Stuart James Le Gassick
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Breakspear Farm, Beare Green, Dorking, Surrey, RH5 4RA, England

      IIF 22
    • The Long Barn, Horsham Road, Beare Green, Dorking, RH5 4RA, England

      IIF 23
    • C/o Jmw Solicitors Llp, 1, Byrom Place, Manchester, M3 3HG, England

      IIF 24
  • Mr Stuart Le Gassick
    English born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breakspear Farm, The Long Barn, Horsham Road, Beare Green, Dorking, RH5 4RA, United Kingdom

      IIF 25
  • Mr Stuart Le Gassick
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn Breakspear Farm, Horsham Road, Beare Green, Dorking, RH5 4RA, England

      IIF 26
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 27
  • Mr Stuart James Le Gassick
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 49 Woodfield Lane, Ashtead, Surrey, KT21 2BT, England

      IIF 28
child relation
Offspring entities and appointments
Active 16
  • 1
    JCCO 180 LIMITED - 2008-04-01
    Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 12 - Director → ME
  • 2
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (3 parents)
    Equity (Company account)
    -80,940,980 GBP2024-05-31
    Officer
    2007-06-26 ~ now
    IIF 20 - LLP Designated Member → ME
  • 3
    REDHAWK TRIANGLE LIMITED - 2020-02-20
    The Long Barn Horsham Road, Beare Green, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    1994-07-08 ~ dissolved
    IIF 17 - Director → ME
  • 6
    49 Woodfield Lane, Ashtead, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-04-30
    Officer
    2016-04-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    C/o Jmw Solicitors Llp No 1 Byrom Place, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 8
    JCCO 352 LIMITED - 2014-09-22
    The Long Barn Breakspear Farm, Beare Green, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-05-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    JCCO 246 LIMITED - 2010-09-01
    55 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 10
    JCCO 305 LIMITED - 2012-08-16
    The Long Barn Breakspear Farm, Beare Green, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 9 - Director → ME
  • 11
    JCCO 307 LIMITED - 2012-08-21
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-21 ~ dissolved
    IIF 10 - Director → ME
  • 12
    C/o Jmw Solicitors Llp, 1, Byrom Place, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    JCCO 309 LIMITED - 2012-10-09
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 11 - Director → ME
  • 14
    Breakspear Farm, The Long Barn Horsham Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 15
    The Long Barn Breakspear Farm Horsham Road, Beare Green, Dorking, England
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    1996-04-26 ~ 1996-05-21
    IIF 16 - Director → ME
  • 2
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    ~ 1992-02-17
    IIF 18 - Director → ME
  • 3
    One, New Street, Wells, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,332 GBP2024-12-31
    Officer
    2009-03-03 ~ 2015-08-22
    IIF 7 - Director → ME
  • 4
    INTERCEDE 2041 LIMITED - 2005-06-24
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2009-01-15 ~ 2010-12-09
    IIF 4 - Director → ME
  • 5
    INTERCEDE 2036 LIMITED - 2005-06-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-01-15 ~ 2010-12-09
    IIF 5 - 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.