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

Mcniven, Stuart Hamish

    Related profiles found in government register
  • Mcniven, Stuart Hamish
    British company director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Lane, Beverley, East Riding Of Yorkshire, HU17 9DD, United Kingdom

      IIF 1
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD

      IIF 2
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD, United Kingdom

      IIF 3
    • icon of address Endeavour House, Admiralty Road, Great Yarmouth, Norfolk, NR30 3NG

      IIF 4
    • icon of address Hardwick House, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA, United Kingdom

      IIF 5
  • Mcniven, Stuart Hamish
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardwick House, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA

      IIF 6 IIF 7
  • Mcniven, Stuart Hamish
    British hotel born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayburn Wyke, Newlands Road, Cloughton, Scarborough, North Yorkshire, YO13 0AU, England

      IIF 8
  • Mcniven, Stuart Hamish
    British managing director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD, United Kingdom

      IIF 9
    • icon of address Hardwick House, Harwood Dale, Scarborough, North Yorkshire, YO13 0LA

      IIF 10 IIF 11
  • Mcniven, Stuart Hamish
    British none born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Lane, Beverley, East Riding Of Yorkshire, HU17 8DD, United Kingdom

      IIF 12
    • icon of address Morton House, Morton Lane, Beverley, East Riding Of Yorkshire, HU17 9DD, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mcniven, Stuart Hamish
    British sales manager born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD, United Kingdom

      IIF 16
  • Mcniven, Stuart Hamish
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardwick Farm, Harwood Dale, Scarborough, YO13 0LA, England

      IIF 17
  • Mcniven, Stuart Hamish
    British sales manager

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD

      IIF 18
  • Mcniven, Stuart
    British managing director born in February 1959

    Registered addresses and corresponding companies
    • icon of address Harwood House, Harwood Dale, Scarborough, TO13 0LA

      IIF 19
  • Mr Stuart Hamish Mcniven
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morton House, Morton Lane, Beverley, East Riding Of Yorkshire, HU17 9DD, United Kingdom

      IIF 20
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD

      IIF 21
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD, England

      IIF 22 IIF 23
    • icon of address Morton House, Morton Lane, Beverley, East Yorkshire, HU17 9DD, United Kingdom

      IIF 24
    • icon of address Hardwick House, Harwood Dale, Scarborough, YO13 0LA, England

      IIF 25
    • icon of address Hayburn Wyke, Newlands Road, Cloughton, Scarborough, North Yorkshire, YO13 0AU, England

      IIF 26 IIF 27
  • Mr Stuart Hamish Mcniven
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardwick Farm, Harwood Dale, Scarborough, YO13 0LA, England

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address C/o Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,785,079 GBP2021-09-30
    Officer
    icon of calendar 2007-08-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Morton House, Morton Lane, Beverley, East Riding Of Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    DALBY RENEWABLE LIMITED - 2010-02-16
    icon of address Morton House, Morton Lane, Beverley, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 5
    HARDWICK FARM LIMITED - 2023-11-07
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    735,632 GBP2024-04-30
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    307,278 GBP2024-06-30
    Officer
    icon of calendar 2003-06-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Morton House, Morton Lane, Beverley, East Riding Of Yorkshire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    76,891 GBP2018-01-01 ~ 2018-03-20
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    WELMC LIMITED - 2025-01-29
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,508 GBP2024-07-31
    Officer
    icon of calendar 2005-02-03 ~ 2014-07-11
    IIF 16 - Director → ME
    icon of calendar 2005-02-03 ~ 2014-07-11
    IIF 18 - Secretary → ME
  • 2
    icon of address Hardwick Farm, Harwood Dale, Scarborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-19 ~ 2023-05-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2023-05-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    RBCO 132 LIMITED - 1992-11-26
    icon of address S'huesli, Sole Street, Cobham, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    379,349 GBP2024-12-31
    Officer
    icon of calendar 2002-10-16 ~ 2003-09-03
    IIF 6 - Director → ME
  • 4
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    307,278 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Studford Luxury Lodges High Street, Ampleforth, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134 GBP2022-03-31
    Officer
    icon of calendar 2019-01-21 ~ 2021-09-09
    IIF 5 - Director → ME
  • 6
    WIJSMULLER HOLDING UK LIMITED - 2003-01-15
    GEOTRANSIC LIMITED - 2000-02-28
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-03 ~ 2006-12-01
    IIF 10 - Director → ME
  • 7
    WIJSMULLER MARINE LIMITED - 2002-09-30
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-07-04 ~ 2006-12-01
    IIF 11 - Director → ME
  • 8
    WIJSMULLER MARINE PENSION TRUST - 2004-04-14
    CORY TOWAGE PENSION TRUST - 2000-10-23
    LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION - 1998-09-23
    icon of address Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-07 ~ 2006-12-01
    IIF 19 - Director → ME
  • 9
    YORKSHIRE RIVERS LIMITED - 2016-01-28
    icon of address Endeavour House, Admiralty Road, Great Yarmouth, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,919 GBP2018-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2018-10-01
    IIF 4 - Director → ME
  • 10
    FORTH TUGS LIMITED - 2003-05-29
    icon of address Svitzer, Greenock Ocean Terminal, Patrick Street, Greenock, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-30 ~ 2006-12-01
    IIF 7 - 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.