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

Mr Stewart Sayer

    Related profiles found in government register
  • Mr Stewart Sayer
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart House, Hargham Road, Shropham, Norfolk, NR17 1DT, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Stewart Sayer
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB

      IIF 4
  • Sayer, Stewart
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sayer, Stewart
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
  • Sayer, Stewart
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart House, Crows Hall Lane, Attleborough, Norfolk, NR17 1AD

      IIF 18
  • Sayer, Stewart
    British managing director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart House, Crows Hall Lane, Attleborough, Norfolk, NR17 1AD

      IIF 19
  • Sayer, Stewart
    British plant rental sales born in August 1937

    Registered addresses and corresponding companies
    • icon of address Stuart House, Crows Hall Lane, Attleborough, Norfolk, NR17 1AD

      IIF 20
  • Sayer, Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address Stuart House, Crows Hall Lane, Attleborough, Norfolk, NR17 1AD

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 12 - Director → ME
  • 2
    GEK POWERED GENERATION LIMITED - 2013-10-25
    PLATEN ENTERPRISES LIMITED - 1992-07-22
    MILLARS' WELLPOINT LIMITED - 2006-11-22
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 1992-07-15 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    661,374 GBP2019-10-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    5,355,207 GBP2019-10-31
    Officer
    icon of calendar ~ now
    IIF 14 - Director → ME
  • 6
    STUART PLANT LIMITED - 2017-04-25
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 7
    STUART P2 LIMITED - 2017-04-25
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,028,900 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 1999-11-30 ~ now
    IIF 15 - Director → ME
  • 9
    STUART REWINDS LIMITED - 1996-01-04
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2019-10-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 10
    STUART WELLS LIMITED - 2017-12-01
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2019-10-31
    Officer
    icon of calendar ~ now
    IIF 13 - Director → ME
  • 12
    STUART SALES LIMITED - 2017-12-01
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,006,163 GBP2019-10-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address 4 Belmore Road, Thorpe, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1993-06-08
    IIF 19 - Director → ME
  • 2
    icon of address Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-04-30
    Officer
    icon of calendar 2003-08-09 ~ 2006-11-30
    IIF 20 - Director → ME
    icon of calendar 2002-04-08 ~ 2003-03-01
    IIF 18 - Director → ME
    icon of calendar 2002-04-08 ~ 2003-03-01
    IIF 21 - Secretary → ME
    icon of calendar 2003-08-09 ~ 2004-10-25
    IIF 22 - Secretary → ME
  • 3
    icon of address Stuart House, Hargham Road, Shropham, Norfolk, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    5,355,207 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-01
    IIF 4 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.