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

Hanson, Stuart Matthew

    Related profiles found in government register
  • Hanson, Stuart Matthew
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5 Carla Beck House, Carla Beck Lane, Carleton, Skipton, BD23 3BQ, England

      IIF 1
  • Hanson, Stuart Matthew
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Carleton Mill, Carleton In Craven, Skipton, BD23 4EG, England

      IIF 2
    • Duke House, Duke Street, Skipton, North Yorkshire, BD23 2HQ, United Kingdom

      IIF 3
  • Hanson, Stuart Matthew
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Carleton Mill, West Road, Carleton, North Yorkshire, BD23 3EG, United Kingdom

      IIF 4
    • Queensgate House 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 5
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 6
  • Hanson, Stuart Matthew
    British immigration advisor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Burrow, 5 Avenue Close, Harrogate, North Yorkshire, HG2 7LJ, United Kingdom

      IIF 7
  • Hanson, Stuart Matthew
    British legal support born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Carp Spring House, Beech Hill Road, Carleton, Skipton, North Yorkshire, BD23 3EN, England

      IIF 8
  • Hanson, Stuart Matthew
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH, England

      IIF 9
  • Hanson, Stuart Matthew
    British social entrepreneur born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Oxford Chambers, Oxford Place, Leeds, LS1 3AX, United Kingdom

      IIF 10
  • Hanson, Stuart Matthew
    British solicitor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5 Carla Beck House, Carla Beck Lane, Carleton-in-craven, Skipton, North Yorkshire, BD23 3BQ

      IIF 11
  • Hanson, Stuart Matthew
    British born in January 1978

    Resident in Spain

    Registered addresses and corresponding companies
    • 5 Carla Beck House, Carla Beck Lane, Carleton, Skipton, BD23 3BQ, England

      IIF 12
  • Hanson, Stuart Matthew
    British born in January 1978

    Registered addresses and corresponding companies
    • Carp Spring House, Beech Hill Road, Carleton, Skipton, North Yorkshire, BD23 3EN

      IIF 13 IIF 14
  • Hanson, Stuart Matthew
    British english language consultant born in January 1978

    Registered addresses and corresponding companies
    • 21 Leach Way, Riddlesden, Keighley, West Yorkshire, BD20 5DB

      IIF 15
  • Hanson, Stuart Matthew
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 16
  • Hanson, Stuart Matthew
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Liverpool Road, Stoke-on-trent, ST4 1BG, United Kingdom

      IIF 17
  • Mr Stuart Matthew Hanson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 18
    • 5 Carla Beck House, Carla Beck Lane, Carleton, Skipton, BD23 3BQ, England

      IIF 19
  • Hanson, Malcolm
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH, England

      IIF 20
    • 5, Carla Beck House, Carla Beck Lane Carleton, Skipton, North Yorkshire, BD23 3BQ, England

      IIF 21
  • Hanson, Malcolm
    British retired born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • 9, Park Square East, Leeds, LS1 2LH, England

      IIF 22
    • 5, Carla Beck Lane, Carleton, Skipton, BD23 3BQ, England

      IIF 23
  • Mr Stuart Matthew Hanson
    British born in January 1978

    Resident in Spain

    Registered addresses and corresponding companies
    • 5 Carla Beck House, Carla Beck Lane, Carleton, Skipton, BD23 3BQ, England

      IIF 24
  • Mr Malcolm Hanson
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • 5 Carla Beck House, Carla Beck Lane, Carleton-in-craven, Skipton, North Yorkshire, BD23 3BQ, United Kingdom

      IIF 25
  • Mr Malcolm Hanson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Carla Beck House, Carla Beck Lane, Carleton-in-craven, Skipton, North Yorkshire, BD23 3BQ

      IIF 26
child relation
Offspring entities and appointments 17
  • 1
    CARLA BECK HOUSE MANAGEMENT LIMITED
    04653859
    6 Carla Beck House, Carla Beck Lane, Carleton, Skipton, North Yorkshire, England
    Active Corporate (18 parents)
    Equity (Company account)
    4,520 GBP2024-01-31
    Officer
    2013-08-08 ~ now
    IIF 21 - Director → ME
  • 2
    CARLETON MILL RTM COMPANY LIMITED
    07601346
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (32 parents)
    Officer
    2011-08-17 ~ 2013-06-11
    IIF 3 - Director → ME
  • 3
    COLLEGE OF MEDIATORS
    - now 03145073
    THE UNITED KINGDOM COLLEGE OF FAMILY MEDIATORS - 2008-01-04
    Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (92 parents)
    Equity (Company account)
    21,759 GBP2024-12-31
    Officer
    2019-10-11 ~ 2021-03-16
    IIF 17 - Director → ME
  • 4
    DMS CIVIL AND COMMERCIAL LTD
    13858178
    12 Dawlish Close, Hyde, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    92,557 GBP2024-03-31
    Officer
    2022-01-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 5
    EMD COLOURS LIMITED
    07430513
    Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ 2011-11-04
    IIF 6 - Director → ME
  • 6
    EMD UK C.I.C. - now
    EMD UK LIMITED
    - 2020-02-25 07012743
    Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    152,358 GBP2018-09-30
    Officer
    2009-09-08 ~ 2011-11-04
    IIF 4 - Director → ME
  • 7
    ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED - now
    ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED(THE)
    - 2009-12-22 01269980
    9 Hattersley Court, Burscough Road, Ormskirk, Lancashire
    Active Corporate (65 parents)
    Total Assets Less Current Liabilities (Company account)
    770,017 GBP2015-08-31
    Officer
    2005-04-10 ~ 2005-11-07
    IIF 15 - Director → ME
  • 8
    GATEHOUSE AWARDS LTD - now
    EMD (QUALIFICATIONS) LIMITED
    - 2014-12-12 07298045
    Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    127,327 GBP2024-03-31
    Officer
    2010-06-29 ~ 2011-11-04
    IIF 5 - Director → ME
  • 9
    NEWLAND CHASE EDUCATION LIMITED - now
    TAYLOR PARTNERSHIP (IMMIGRATION) LIMITED - 2020-04-02
    MJS (IMMIGRATION) LIMITED
    - 2008-07-21 06486743
    Skyline House First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    1,572,001 GBP2023-12-31
    Officer
    2008-01-29 ~ 2008-05-28
    IIF 14 - Director → ME
  • 10
    NO GOING BACK C.I.C.
    - now 08002476
    NO GOING BACK LIMITED
    - 2012-06-25 08002476
    9 Carleton Mill, West Road Carleton, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-22 ~ dissolved
    IIF 8 - Director → ME
  • 11
    NO GOING BACK CATERING LIMITED
    09462564
    Oxford Chambers, Oxford Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-28
    Officer
    2015-02-27 ~ dissolved
    IIF 10 - Director → ME
  • 12
    THE INTELLIGENT SOLUTIONS GROUP 1A LTD.
    - now 12606219 13396281, 07760633
    PRIDE IMMIGRATION LTD
    - 2024-12-05 12606219
    DIRECT MEDIATION SERVICES LIMITED
    - 2021-05-07 12606219 13396281
    124 City Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    55,358 GBP2025-03-31
    Officer
    2020-05-15 ~ now
    IIF 1 - Director → ME
    2024-12-29 ~ 2024-12-30
    IIF 22 - Director → ME
    Person with significant control
    2020-05-15 ~ 2024-12-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    THE INTELLIGENT SOLUTIONS GROUP 1B LTD.
    - now 13396281 12606219, 07760633
    DIRECT MEDIATION SERVICES LTD
    - 2024-12-05 13396281 12606219
    124 City Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    12,246 GBP2024-03-31
    Officer
    2021-05-14 ~ now
    IIF 16 - Director → ME
    2024-12-29 ~ 2024-12-30
    IIF 23 - Director → ME
    Person with significant control
    2021-05-14 ~ 2024-12-08
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    THE INTELLIGENT SOLUTIONS GROUP LTD.
    - now 07760633 12606219, 13396281
    LUX WORLD LIMITED
    - 2016-02-16 07760633
    SHELLCO 121 LIMITED
    - 2011-11-25 07760633 09700886, 09836778, 01456949... (more)
    Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    14,922 GBP2024-03-31
    Officer
    2011-11-07 ~ 2016-12-07
    IIF 11 - Director → ME
    2016-12-07 ~ now
    IIF 20 - Director → ME
    2024-12-18 ~ 2024-12-18
    IIF 9 - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    2016-08-14 ~ 2016-12-07
    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
  • 15
    THE TAYLOR PARTNERSHIP LIMITED - now
    M J S ADVISORS LIMITED
    - 2008-07-21 06286333
    Skyline House First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    198,409 GBP2017-07-31
    Officer
    2007-06-19 ~ 2008-05-28
    IIF 13 - Director → ME
  • 16
    TOUR DE FORCE PRODUCTIONS LTD
    07663181
    Clb Coopers Ship Canal House, 98 King Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-06-09 ~ dissolved
    IIF 2 - Director → ME
  • 17
    UK VISA HELP LIMITED
    09571302
    The Burrow, 5 Avenue Close, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 7 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.