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 John Black

    Related profiles found in government register
  • Mr Stuart John Black
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thackham House, Thackhams Lane, Hartley Wintney, Hook, Hampshire, RG27 8JG, England

      IIF 1 IIF 2
  • Mr Stuart John Black
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS

      IIF 3
    • icon of address 1, King George Close, Romford, Essex, RM7 7LS, United Kingdom

      IIF 4
  • Black, Stuart John
    British chairman born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Black, Stuart John
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Gravel Lane, Chigwell, Essex, IG7 6BZ

      IIF 9 IIF 10
    • icon of address The Nurseries, Gravel Lane, Chigwell, Essex, IG7 6BZ, England

      IIF 11
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 12
  • Black, Stuart John
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Knowledge Centre Great North Road, Wyboston, Bedford, Bedfordshire, MK44 3BY, United Kingdom

      IIF 13
    • icon of address The Knowledge Centre, Great North Road, Wyboston, Bedford, MK44 3BY, United Kingdom

      IIF 14
    • icon of address Thackham House, Thackhams Lane, Hartley Wintney, Hook, Hampshire, RG27 8JG, England

      IIF 15 IIF 16
    • icon of address Suite 2, Aireside Business Centre, Royd Ings Avenue, Keighley, BD21 4BZ, England

      IIF 17 IIF 18
  • Black, Stuart John
    British non-executive chair born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block G, Riverside Business Centre, Bendon Valley, Wandsworth, SW18 4UQ

      IIF 19
  • Black, Stuart John
    British chartered surveyor born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Cumberland Road, Barnes, London, SW13 9LY

      IIF 20
  • Black, Stuart John
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M, Beacon Business Park, Weston Road, Stafford, ST18 0WL, England

      IIF 21
  • Black, Stuart John
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Black, Stuart John
    British executive consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St. Katharines Way, London, E1W 1DD

      IIF 55
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o, Mazars Llp, Tower Bridge House St. Katharines Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 55 - Director → ME
  • 2
    LAKEHOUSE LIMITED - 2015-02-11
    icon of address 1 King George Close, Romford, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Thackham House Thackhams Lane, Hartley Wintney, Hook, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,235 GBP2019-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 11-12a Hallsford Bridge Industrial Estate, Stondon Road, Ongar, Essex, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,071,260 GBP2023-03-16 ~ 2024-04-30
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 40 - Director → ME
  • 5
    PROJECT LIME NEWCO PLC - 2017-03-08
    icon of address 1 King George Close, Romford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Thackham House Thackhams Lane, Hartley Wintney, Hook, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,976 GBP2025-03-31
    Officer
    icon of calendar 2011-12-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Knowledge Centre Great North Road, Wyboston, Bedford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,959,319 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address The Knowledge Centre Great North Road, Wyboston, Bedford, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,887,959 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 13 - Director → ME
Ceased 44
  • 1
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-30 ~ 2016-04-21
    IIF 30 - Director → ME
  • 2
    icon of address The Nurseries, Gravel Lane, Chigwell, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,038,996 GBP2024-06-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-05-25
    IIF 10 - Director → ME
  • 3
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2025-01-31
    Officer
    icon of calendar 2018-03-20 ~ 2018-10-23
    IIF 12 - Director → ME
  • 4
    icon of address Prospect House ,14 Bartram Road, Totton, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ 2014-08-06
    IIF 54 - Director → ME
  • 5
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2016-04-21
    IIF 50 - Director → ME
  • 6
    F.J. JONES HEATING ENGINEERS LIMITED - 1991-08-22
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-11 ~ 2016-04-21
    IIF 48 - Director → ME
  • 7
    icon of address 4a & 4b Wintersells Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,191,445 GBP2017-03-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-09-11
    IIF 7 - Director → ME
  • 8
    icon of address 224 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2007-02-23
    IIF 38 - Director → ME
  • 9
    LAKEHOUSE MAINTENANCE LIMITED - 1994-07-11
    icon of address 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2016-04-21
    IIF 26 - Director → ME
  • 10
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (6 parents, 88 offsprings)
    Officer
    icon of calendar 2004-11-15 ~ 2007-02-23
    IIF 36 - Director → ME
  • 11
    MOUCHEL PARKMAN SERVICES LIMITED - 2008-02-01
    L G MOUCHEL & PARTNERS LIMITED - 1997-01-01
    MOUCHEL HOLDINGS LIMITED - 1990-01-24
    DE SAINT LUCE ORGANISATION (U.K.) LIMITED - 1984-02-22
    MOUCHEL PARKMAN UK LIMITED - 2004-03-31
    MOUCHEL CONSULTING LIMITED - 2003-10-16
    icon of address Wsp House, 70 Chancery Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2004-10-16
    IIF 20 - Director → ME
  • 12
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-24 ~ 2018-08-03
    IIF 22 - Director → ME
  • 13
    JUST ASK ESTATE SERVICES GRP 2 LIMITED - 2022-06-15
    icon of address 4a & 4b Wintersells Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-05 ~ 2020-09-11
    IIF 8 - Director → ME
  • 14
    JUST ASK ESTATE SERVICES HOLDINGS 1 LIMITED - 2022-06-15
    icon of address 4a & 4b Wintersells Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-05 ~ 2020-09-11
    IIF 5 - Director → ME
  • 15
    JUST ASK ESTATE SERVICES UK 3 LIMITED - 2022-06-15
    icon of address 4a & 4b Wintersells Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-05 ~ 2020-09-11
    IIF 6 - Director → ME
  • 16
    icon of address Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,340,836 GBP2024-02-29
    Officer
    icon of calendar 2018-01-11 ~ 2019-11-04
    IIF 17 - Director → ME
  • 17
    NORTHERN INSTALLATIONS LIMITED - 2010-11-03
    E C TRANS-CO. LIMITED - 2000-01-07
    NORTHERN INSTALLATIONS CP LIMITED - 2018-03-26
    icon of address Unit 4 Riverside Business Park, Royd Ings Avenue, Keighley, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,001,394 GBP2024-02-29
    Officer
    icon of calendar 2018-01-11 ~ 2019-11-04
    IIF 18 - Director → ME
  • 18
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ 2016-04-21
    IIF 44 - Director → ME
  • 19
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2016-04-21
    IIF 51 - Director → ME
  • 20
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2016-04-21
    IIF 46 - Director → ME
  • 21
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2016-04-21
    IIF 52 - Director → ME
  • 22
    ELMHOLME LTD - 2006-05-17
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-12-08 ~ 2016-04-21
    IIF 32 - Director → ME
  • 23
    O.S.S. CORPORATE SAFETY SOLUTIONS LIMITED - 2002-06-02
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2016-04-21
    IIF 34 - Director → ME
  • 24
    PLAYFORCE HOLDINGS LIMITED - 2009-04-09
    NEWINCCO 779 LIMITED - 2007-12-14
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-24 ~ 2018-08-03
    IIF 24 - Director → ME
  • 25
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-12-24 ~ 2018-08-03
    IIF 39 - Director → ME
  • 26
    P.L.S GROUP LTD. - 2011-01-11
    FREEDOM TECH LTD - 2002-10-09
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2016-04-21
    IIF 31 - Director → ME
  • 27
    icon of address Milton Gate, 60 Chiswell Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2016-04-21
    IIF 47 - Director → ME
  • 28
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,364,902 GBP2025-03-31
    Officer
    icon of calendar 2020-09-25 ~ 2021-04-07
    IIF 19 - Director → ME
  • 29
    icon of address The Nurseries, Gravel Lane, Chigwell, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,428 GBP2024-06-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-05-25
    IIF 9 - Director → ME
  • 30
    icon of address The Nurseries, Gravel Lane, Chigwell, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,958,353 GBP2024-06-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-05-25
    IIF 11 - Director → ME
  • 31
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2016-04-21
    IIF 49 - Director → ME
  • 32
    SPEEDFIT HOLDINGS LIMITED - 2007-11-15
    INHOCO 3164 LIMITED - 2005-04-13
    icon of address Unit 1 Yardley Business Park, Luckyn Lane, Basildon, Essex, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-11 ~ 2016-04-21
    IIF 45 - Director → ME
  • 33
    AARON ELECTRICAL SERVICES LIMITED - 1997-03-03
    AARON SERVICES LIMITED - 2025-01-06
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-30 ~ 2016-04-21
    IIF 33 - Director → ME
  • 34
    SURESERVE COMPLIANCE SERVICES LIMITED - 2025-02-07
    LAKEHOUSE COMPLIANCE SERVICES LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2016-04-21
    IIF 28 - Director → ME
  • 35
    DISTANTSTORM LIMITED - 2001-03-02
    SURE MAINTENANCE LIMITED - 2025-01-06
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2016-04-21
    IIF 42 - Director → ME
  • 36
    SURESERVE ENERGY SERVICES LIMITED - 2025-02-07
    LAKEHOUSE ENERGY SERVICES LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-23 ~ 2016-04-21
    IIF 29 - Director → ME
  • 37
    EVERWARM LTD - 2024-12-06
    INSULATION DIRECT SERVICES LIMITED - 2011-05-16
    icon of address 3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-04-17 ~ 2014-06-20
    IIF 41 - Director → ME
  • 38
    SURESERVE GROUP PLC - 2023-08-07
    LAKEHOUSE PLC - 2018-09-28
    LIME NEWCO PLC - 2015-02-11
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-28 ~ 2016-04-21
    IIF 53 - Director → ME
  • 39
    LAKEHOUSE HOLDINGS LIMITED - 2018-10-15
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2016-04-21
    IIF 25 - Director → ME
  • 40
    LAKEHOUSE CONSTRUCTION SERVICES LIMITED - 2019-04-23
    SURESERVE CONSTRUCTION SERVICES LIMITED - 2020-12-04
    icon of address Norfolk House, 13 Southampton Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-16 ~ 2016-04-21
    IIF 27 - Director → ME
  • 41
    APT CONTROLS LIMITED - 2018-05-31
    MATAHARI 473 LIMITED - 1992-12-16
    icon of address 1 Maxted Corner, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,174,696 GBP2024-12-31
    Officer
    icon of calendar 2010-06-29 ~ 2014-05-07
    IIF 35 - Director → ME
  • 42
    SEEBECK 111 LIMITED - 2014-04-17
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-18 ~ 2019-10-10
    IIF 23 - Director → ME
  • 43
    GALLIFORD TRY PARTNERSHIPS YORKSHIRE HOLDINGS LIMITED - 2020-01-10
    STRATEGIC TEAM GROUP LIMITED - 2019-07-05
    HAMSARD 3097 LIMITED - 2008-03-18
    icon of address 11 Tower View, Kings Hill, West Malling, Kent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2012-01-31
    IIF 37 - Director → ME
  • 44
    BLUE MOON MARKETING LIMITED - 2013-02-11
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2014-10-28
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.