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

Brown, Stuart

    Related profiles found in government register
  • Brown, Stuart
    British process worker

    Registered addresses and corresponding companies
    • icon of address Howe Farm, Glengolly, Thurso

      IIF 1
  • Brown, Stuart

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 22 Forest Road, Bingham, Nottingham, NG13 8RN, England

      IIF 3
    • icon of address 22, Forest Road, Bingham, Nottingham, NG13 8RN, United Kingdom

      IIF 4
    • icon of address 3 Cherry Street, Bingham, Nottingham, NG13 8AJ, England

      IIF 5
    • icon of address Suite 4 - 17 Church Street, Bingham, Nottingham, NG13 8AL, England

      IIF 6
  • Brown, Stuart
    British sales consultant born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Slade Road, Sutton Coldfield, West Midlands, B75 5PG, England

      IIF 7
  • Brown, Stuart
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW, England

      IIF 8
  • Brown, Stuart
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 9
  • Brown, Stuart
    English director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Forest Road, Bingham, Nottingham, NG13 8RN, United Kingdom

      IIF 10
  • Brown, Stuart
    English director/ceo born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Church Lane, Bingham, Nottingham, NG13 8RS, England

      IIF 11
  • Brown, Stuart
    English founder born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Forest Road, Bingham, Nottingham, NG13 8RN, England

      IIF 12
    • icon of address Suite 4 - 17 Church Street, Bingham, Nottingham, NG13 8AL, England

      IIF 13
  • Brown, Stuart
    English nottingham born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Cherry Street, Bingham, Nottingham, NG13 8AJ, England

      IIF 14
  • Brown, Stuart David
    British company director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 15 IIF 16
  • Brown, Stuart David
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 17 IIF 18
  • Brown, Stuart David
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 19
  • Brown, Stuart David
    British owner born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, Greater London, W1B 3HH, United Kingdom

      IIF 20
    • icon of address 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 21
  • Brown, Stuart Roger
    born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 22 IIF 23
    • icon of address 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 24
  • Brown, Stuart
    British company directorb born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Crescent, Littleport, Ely, Cambs, CB6 1HS, United Kingdom

      IIF 25
  • Brown, Stuart
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
  • Brown, Stuart
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 54 Penarth Road, Cardiff, CF11 6NG, United Kingdom

      IIF 27
  • Brown, Stuart
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Brown, Stuart Roger
    British chartered accountant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 29 IIF 30
  • Brown, Stuart Roger
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, United Kingdom

      IIF 31
  • Brown, Stuart Roger
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 32
    • icon of address 6b, Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, England

      IIF 33
  • Brown, Stuart
    British it consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr Stuart Brown
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Park Road, North Industrial Estate, Blackhill Consett, County Durham, DH8 5UN

      IIF 35
  • Mr Stuart Brown
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire, AL3 6PA, United Kingdom

      IIF 36
  • Brown, Stuart Roger
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, United Kingdom

      IIF 37
  • Mr Stuart Brown
    English born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Church Lane, Bingham, Nottingham, NG13 8RS, England

      IIF 38
    • icon of address Unit 5c, Oldknows Factory, St. Anns Hill Road, Nottingham, NG3 4GN, England

      IIF 39
  • Mr Stuart David Brown
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 40
  • Stuart Brown
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
  • Stuart Brown
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 42
  • Mr Stuart Brown
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 43
  • Mr Stuart Roger Brown
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7TE, United Kingdom

      IIF 44
    • icon of address 4, Grovelands, Boundary Way, Hemel Hempstead, Herts, HP2 7TE, United Kingdom

      IIF 45
    • icon of address Unit 4, Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 46 IIF 47
  • Mr Stuart Brown
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
  • Mr Stuart David Brown
    English born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Stuart, Director
    Australian consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
  • Stuart David Brown
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Gavel, Sturminster Newton, DT10 1QX, England

      IIF 54
  • Director Stuart Brown
    Australian born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 The Gavel, Sturminster Newton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 The Gavel, Sturminster Newton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 47 - Has significant influence or controlOE
  • 5
    icon of address 5 The Gavel, Sturminster Newton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-24
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 The Gavel, Sturminster Newton, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    icon of address 5 The Gavel, Sturminster Newton, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 The Gavel, Sturminster Newton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    icon of address 6b Parkway Porters Wood, St Albans, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 12
    icon of address 6b Parkway, Porters Wood, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    237 GBP2021-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 13
    icon of address 6b Parkway, Porters Wood, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    543,032 GBP2020-05-31
    Officer
    icon of calendar 2015-04-06 ~ dissolved
    IIF 33 - Director → ME
  • 14
    icon of address 3 Cherry Street, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2015-07-07 ~ dissolved
    IIF 5 - Secretary → ME
  • 15
    icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    810 GBP2024-03-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    KINGS CA LTD - 2021-06-25
    TWOCASA LIMITED - 2021-04-16
    icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    371,440 GBP2024-06-30
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 37 - Director → ME
  • 18
    icon of address Suite 4 - 17 Church Street Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-03-27 ~ dissolved
    IIF 6 - Secretary → ME
  • 19
    icon of address 12 The Crescent, Littleport, Ely, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 3 Church Lane, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 21
    icon of address Unit 5c, Oldknows Factory, St. Anns Hill Road, Nottingham, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 22
    icon of address 88 Hill Village Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,229.21 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 34 - Director → ME
    icon of calendar 2021-12-02 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 24
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 25
    OLD ENGLISH STAIR RODS LIMITED - 1986-12-10
    icon of address Unit 6 Park Road, North Industrial Estate, Blackhill Consett, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    3,141,679 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 35 - Has significant influence or controlOE
  • 26
    THE MINERAL STORE LIMITED - 2016-06-21
    icon of address 22 Forest Road Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-05-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 27
    icon of address 22 Forest Road, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-10-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 28
    icon of address 4 Grovelands, Boundary Way, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,430 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Flat 3, 54 Penarth Road Penarth Road, Saltmead, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2020-01-07
    IIF 27 - Director → ME
  • 2
    icon of address 3-4 Market Place, Wick, Caithness
    Active Corporate (6 parents)
    Equity (Company account)
    29,130 GBP2023-10-31
    Officer
    icon of calendar ~ 1993-01-20
    IIF 1 - Director → ME
  • 3
    icon of address 6b Parkway, Porters Wood, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    3,120 GBP2018-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2018-04-01
    IIF 23 - LLP Designated Member → ME
    icon of calendar 2011-11-01 ~ 2011-11-01
    IIF 24 - LLP Member → 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.