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

Tidy, Stuart Charles

    Related profiles found in government register
  • Tidy, Stuart Charles

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Catteshall Road, Godalming, GU7 1NJ

      IIF 1
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ

      IIF 2 IIF 3 IIF 4
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ, England

      IIF 6
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ, United Kingdom

      IIF 7 IIF 8
    • icon of address Stonebridge House, Cattleshall Road, Godalming, Surrey, GU7 1NJ

      IIF 9
    • icon of address Stonebridge House, Catteshall, Road, Godalming, Surrey, GU7 1NJ

      IIF 10
  • Tidy, Stuart Charles
    British

    Registered addresses and corresponding companies
    • icon of address Island Cottage, Newpond Road Compton, Guildford, Surrey, GU3 1JL

      IIF 11 IIF 12
  • Tidy, Stuart Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Island Cottage, Newpond Road Compton, Guildford, Surrey, GU3 1JL

      IIF 13
  • Tidy, Stuart Charles
    British consultant born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ

      IIF 14 IIF 15 IIF 16
    • icon of address Stonebridge House, Cattleshall Road, Godalming, Surrey, GU7 1NJ

      IIF 17
  • Tidy, Stuart Charles
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Catteshall Road, Godalming, GU7 1NJ

      IIF 18
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ

      IIF 19 IIF 20 IIF 21
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ, England

      IIF 22
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ, United Kingdom

      IIF 23
    • icon of address Stonebridge House, Cattleshall Road, Godalming, Surrey, GU7 1NJ

      IIF 24
    • icon of address Island Cottage, Newpond Road Compton, Guildford, Surrey, GU3 1JL

      IIF 25 IIF 26 IIF 27
  • Tidy, Stuart Charles
    British it director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Catteshall Road, Godalming, GU7 1NJ, England

      IIF 29
  • Tidy, Stuart Charles
    British leasing broker born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Island Cottage, Newpond Road Compton, Guildford, Surrey, GU3 1JL

      IIF 30
  • Tidy, Stuart Charles
    British managing director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ

      IIF 31
  • Tidy, Stuart Charles
    British owner/director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ, United Kingdom

      IIF 32
  • Tidy, Stuart Charles
    British proposed director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Island Cottage, Newpond Road Compton, Guildford, Surrey, GU3 1JL

      IIF 33
  • Tidy, Stuart Charles
    Uk company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
  • Mr Stuart Charles Tidy
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Charles Tidy
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, GU7 1NJ

      IIF 47
child relation
Offspring entities and appointments
Active 11
  • 1
    DEKRAGON LIMITED - 2020-09-21
    SPEED 9817 LIMITED - 2004-03-11
    C-MEDIA INTERACTIVE EU LIMITED - 2018-05-29
    CMI CORPORATION DP LTD - 2025-02-06
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ now
    IIF 22 - Director → ME
    icon of calendar 2013-03-18 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    MAYFAIR HERITAGE LTD - 2022-01-04
    ACTION COMPUTER WAREHOUSE PLC - 1996-03-05
    ANGLO TECHNOLOGY PLC - 2004-03-02
    WHITE TECHNOLOGY GROUP PLC - 1997-09-10
    ACTION DIRECT PLC - 1996-07-24
    ACTIVE DIRECT PLC - 1997-06-26
    C - MI LABS LIMITED - 2013-04-03
    C - MI LABS PLC - 2009-03-24
    ACTIVE DIRECT PLC - 1997-09-18
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,615 GBP2024-03-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 16 - Director → ME
    icon of calendar 2013-04-02 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    CMI LEASING LIMITED - 2009-04-20
    icon of address Stonebridge House, Cattleshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    467,606 GBP2024-09-29
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    HUESOL LIMITED - 2022-04-05
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 23 - Director → ME
    icon of calendar 2012-10-11 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    C-MEDIA INTERACTIVE (CMI) LIMITED - 2012-04-17
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2014-07-14 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    TRUSTPORT LIMITED - 2016-08-17
    icon of address Stonebridge House, Cattleshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-07-14 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    LEWISBRAY LIMITED - 2015-11-12
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 32 - Director → ME
    icon of calendar 2015-11-11 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    VIRUS PROTECTION ONLINE LIMITED - 2007-06-27
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ now
    IIF 31 - Director → ME
    icon of calendar 2021-12-22 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    MEDIA INTERACTIVE UK LIMITED - 2009-06-27
    CMI LEASING LIMITED - 2013-09-17
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,508 GBP2024-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    QUICK GLOBAL LTD - 2012-08-20
    icon of address Stonebridge House, Catteshall Road, Godalming
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 6 Queen Street, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-08 ~ 2004-03-01
    IIF 28 - Director → ME
    icon of calendar 1995-09-08 ~ 2004-12-31
    IIF 13 - Secretary → ME
  • 2
    DEKRAGON LIMITED - 2020-09-21
    SPEED 9817 LIMITED - 2004-03-11
    C-MEDIA INTERACTIVE EU LIMITED - 2018-05-29
    CMI CORPORATION DP LTD - 2025-02-06
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-07-14 ~ 2020-09-30
    IIF 21 - Director → ME
    icon of calendar 2004-03-03 ~ 2007-03-30
    IIF 26 - Director → ME
    icon of calendar 2014-07-14 ~ 2020-09-30
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    FREEPHONE SOLUTIONS LIMITED - 2000-05-24
    icon of address 6 Glenmore Business Park Blackhill Road, Holton Heath, Poole, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,341,791 GBP2024-09-30
    Officer
    icon of calendar 2001-09-26 ~ 2002-10-10
    IIF 27 - Director → ME
  • 4
    MAYFAIR HERITAGE LTD - 2022-01-04
    ACTION COMPUTER WAREHOUSE PLC - 1996-03-05
    ANGLO TECHNOLOGY PLC - 2004-03-02
    WHITE TECHNOLOGY GROUP PLC - 1997-09-10
    ACTION DIRECT PLC - 1996-07-24
    ACTIVE DIRECT PLC - 1997-06-26
    C - MI LABS LIMITED - 2013-04-03
    C - MI LABS PLC - 2009-03-24
    ACTIVE DIRECT PLC - 1997-09-18
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,615 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ 2021-12-31
    IIF 20 - Director → ME
    icon of calendar 1997-01-15 ~ 2007-03-30
    IIF 25 - Director → ME
  • 5
    FAIRWAY FINANCIAL SERVICES LIMITED - 1994-07-15
    icon of address 103 Pondtail Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,587 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-05-19
    IIF 30 - Director → ME
  • 6
    VIRO LIMITED - 2002-11-14
    CAPITAL TECHNOLOGY LIMITED - 2001-03-27
    icon of address C/o Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor, 25 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-03 ~ 2001-03-27
    IIF 33 - Director → ME
    icon of calendar 2001-03-27 ~ 2007-03-30
    IIF 12 - Secretary → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2017-11-30
    IIF 34 - Director → ME
  • 8
    VIRUS PROTECTION ONLINE LIMITED - 2007-06-27
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-10-31 ~ 2007-03-30
    IIF 11 - Secretary → ME
  • 9
    MEDIA INTERACTIVE UK LIMITED - 2009-06-27
    CMI LEASING LIMITED - 2013-09-17
    icon of address Stonebridge House, Catteshall Road, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,508 GBP2024-12-31
    Officer
    icon of calendar 2014-07-14 ~ 2017-08-24
    IIF 10 - Secretary → ME
  • 10
    QUICK GLOBAL LTD - 2012-08-20
    icon of address Stonebridge House, Catteshall Road, Godalming
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2021-11-28
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-29
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    icon of address 55 Windmill Lane, Alton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-17 ~ 2023-10-26
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.