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 Stuart Michael Candlin

    Related profiles found in government register
  • Mr Stuart Michael Candlin
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 1 IIF 2
    • icon of address Dains, St Johns Court, Lichfield, WS14 9DS, United Kingdom

      IIF 3
    • icon of address 21, Anson Street, Rugeley, WS15 2BA, England

      IIF 4
    • icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 5 IIF 6
    • icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ

      IIF 7 IIF 8
  • Mr Stuart Michael Candlin
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Anson Street, Rugeley, WS15 2BA, England

      IIF 9
  • Candlin, Stuart Michael
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 10 IIF 11
  • Candlin, Stuart Michael
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dains, St Johns Court, Lichfield, WS14 9DS, United Kingdom

      IIF 12
  • Candlin, Stuart Michael
    British construction born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 13
  • Candlin, Stuart Michael
    British consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Anson Street, Rugeley, Staffs, WS15 2BA, United Kingdom

      IIF 14
  • Candlin, Stuart Michael
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 15 IIF 16
    • icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 17 IIF 18
  • Candlin, Stuart Michael
    British none born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UZ, United Kingdom

      IIF 19
  • Candlin, Stuart Michael
    British painter born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Anson Street, Rugeley, WS15 2BA, England

      IIF 20
  • Candlin, Stuart Michael
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Anson Street, Rugeley, WS15 2BA

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Venture Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    CHLORIS LIMITED - 2016-09-15
    icon of address Bamfords Trust House, Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Venture Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 Irlam Road, Sale, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address St Johns Court, Wiltell Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    342 GBP2024-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Smith Cooper St Helen's House, Cathedral Quarter. King Street, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Venture Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Dains, St Johns Court, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Dains St Johns Court, Wiltell Road, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address St Johns Court, Wiltell Rd, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    CHLORIS LIMITED - 2016-09-15
    icon of address Bamfords Trust House, Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Venture Point, Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2013-05-08
    IIF 18 - Director → ME
  • 3
    icon of address C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2008-08-01
    IIF 21 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.