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 Brown

    Related profiles found in government register
  • Mr Stuart Brown
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 5 IIF 6
    • icon of address 132-134, Advantage Business Centre, Manchester, M4 6DE, England

      IIF 7
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 8
    • icon of address Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 9 IIF 10 IIF 11
    • icon of address Towers Point, Wychbury Greaves, Rugeley, WS15 1UN, England

      IIF 15
  • Brown, Stuart
    British business executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 16
  • Brown, Stuart
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 17
  • Brown, Stuart
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Stuart
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 24
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 25
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 26
    • icon of address Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 27 IIF 28 IIF 29
  • Brown, Stuart
    British finance director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 33
  • Brown, Stuart
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 34 IIF 35 IIF 36
    • icon of address Towers Point, Wychbury Greaves, Rugeley, WS15 1UN, England

      IIF 37
  • Brown, Stuart
    British md born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 38
  • Brown, Stuart
    British operations director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 39
  • Brown, Stuart
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 40
  • Brown, Stuart
    British builder born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-134, Advantage Business Centre, Manchester, M4 6DE

      IIF 41
  • Brown, Stuart
    British finance director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Bowler Drive, Kilburn, Belper, Derbyshire, DE56 0JR

      IIF 42
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 43
  • Brown, Stuart
    British operations director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Werner Uk Operations Limited, Derwentside Industrial Park, Belper, Derbyshire, DE56 1WE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 132-134 Advantage Business Centre, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PROPERTY SOLUTIONS UK HULL LTD - 2019-05-20
    icon of address Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -496,861 GBP2024-12-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-21
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    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
  • 15
    W.R.W. CONSTRUCTION LTD. - 2017-06-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 39 - Director → ME
Ceased 14
  • 1
    SPACEPLANT LIMITED - 2003-03-07
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 19 - Director → ME
  • 2
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-21
    Officer
    icon of calendar 2020-02-28 ~ 2021-05-10
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-05-10
    IIF 15 - Has significant influence or control OE
  • 3
    HEPWORTH EUROPEAN HOLDINGS LIMITED - 2005-08-19
    H.C. LEASING LIMITED - 1993-09-02
    HEPWORTH CERAMIC LEASING LIMITED - 1988-08-02
    GR - STEIN REFRACTORIES (SOUTHERN) LIMITED - 1983-11-08
    GENERAL REFRACTORIES GROUP LIMITED - 1977-12-31
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 17 - Director → ME
  • 4
    HEPWORTH HEATING LIMITED - 2005-05-23
    GLOW-WORM LIMITED - 1991-01-16
    TI GLOW-WORM LIMITED - 1987-06-18
    GLOW-WORM LIMITED - 1982-03-08
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2018-12-14
    IIF 43 - Director → ME
  • 5
    HEPWORTH LIMITED - 2005-09-07
    HEPWORTH CERAMIC HOLDINGS PUBLIC LIMITED COMPANY - 1988-05-09
    icon of address None, Nottingham Road, Belper, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 22 - Director → ME
  • 6
    HEPWORTH HOME PRODUCTS LIMITED - 2005-08-19
    PHONE-DUCS LIMITED - 1989-01-23
    WIGSTON PLANT HIRE COMPANY LIMITED (THE) - 1976-12-31
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 18 - Director → ME
  • 7
    SAUNIER DUVAL LIMITED - 2004-12-20
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-06 ~ 2018-12-14
    IIF 25 - Director → ME
  • 8
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 23 - Director → ME
  • 9
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 33 - Director → ME
  • 10
    HEPWORTH NETHERLANDS HOLDINGS LIMITED - 2005-08-25
    HENDERSON U.S. HOLDINGS LIMITED - 1996-01-17
    INTERCEDE 114 LIMITED - 1983-06-14
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 20 - Director → ME
  • 11
    HEPWORTH R. AND M. HOLDINGS LIMITED - 2005-08-25
    TRUSHELFCO (NO. 1439) LIMITED - 1989-07-04
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 21 - Director → ME
  • 12
    PROPERTY SOLUTIONS UK LONDON LTD - 2019-05-20
    icon of address Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ 2019-05-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2019-05-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 13
    icon of address . The Causeway, Maldon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,153,000 GBP2023-12-31
    Officer
    icon of calendar 2014-02-10 ~ 2015-01-31
    IIF 44 - Director → ME
  • 14
    ABRU LIMITED - 2015-09-10
    ABRU ALUMINIUM LIMITED - 1997-12-11
    icon of address The Causeway, The Causeway, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-01 ~ 2014-06-30
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.