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 Keith Robb

    Related profiles found in government register
  • Mr Stuart Keith Robb
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address Faulkner House, Victoria Street, St Albans, AL1 3SE, England

      IIF 2 IIF 3
    • icon of address Faulkner House, Victoria Street, St Albans, AL1 3SE, United Kingdom

      IIF 4 IIF 5
    • icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, England

      IIF 6
    • icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 7
    • icon of address First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 8
    • icon of address Rayner Essex, Faulkner House, Rayner Essex, Victoria Street, St. Albans, AL1 3SE, England

      IIF 9
  • Robb, Stuart Keith
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Faulkner House, Victoria Street, St Albans, AL1 3SE, England

      IIF 10 IIF 11
    • icon of address Faulkner House, Victoria Street, St Albans, AL1 3SE, United Kingdom

      IIF 12 IIF 13
    • icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 14
  • Robb, Stuart Keith
    British it consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Lees Gardens, Maidenhead, Berkshire, SL6 4NT, England

      IIF 15
  • Robb, Stuart Keith
    British management consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, England

      IIF 17
    • icon of address First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 18
  • Robb, Stuart Keith
    British management consultsnr born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rayner Essex, Faulkner House, Rayner Essex, Victoria Street, St. Albans, AL1 3SE, England

      IIF 19
  • Mr Stuart Keith Robb
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Nell Gwynne Avenue, Ascot, SL5 7BD, England

      IIF 20 IIF 21
  • Stuart Robb
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Stuart Robb
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy Mill Farm, Westham, Pevensey, East Sussex, BN24 5AG

      IIF 23
  • Robb, Stuart
    British ceo born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Robb, Stuart
    British chief executive born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kaleider Studios, 45 Preston Street, Exeter, Devon, EX1 1DF, United Kingdom

      IIF 25
  • Robb, Stuart
    British none supplied born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Preston Street, Exeter, Devon, EX1 1DF, United Kingdom

      IIF 26
  • Mr Stuart Robb
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sentio House, Pynes Hill, Exeter, Devon, EX2 5AZ, England

      IIF 27
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 28 IIF 29
  • Robb, Stuart Keith
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Nell Gwynne Avenye, Ascot, SL5 7BD, England

      IIF 30
  • Mr Stuart Robb
    Scottish born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 106, Candlemaker's Park, Edinburgh, EH17 8TL, Scotland

      IIF 31
  • Robb, Stuart
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Rookery, Halsdon Lane, Exmouth, Devon, EX8 4RS

      IIF 32
    • icon of address Elder House, St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom

      IIF 33 IIF 34
  • Robb, Stuart
    Scottish company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 106, Candlemaker's Park, Edinburgh, EH17 8TL, Scotland

      IIF 35
  • Robb, Stuart

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Faulkner House, Victoria Street, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MADDISON WARD LIMITED - 2021-12-13
    icon of address Verulam Advisory, First Floor The Annexe New Barnes Mill, St. Albans, Herts
    Liquidation Corporate (1 parent)
    Equity (Company account)
    202 GBP2020-12-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Nell Gwynne Avenue, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,464 GBP2024-12-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -344,804 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 24 - Director → ME
    icon of calendar 2022-03-08 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 45 Preston Street, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    359 GBP2021-03-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address 3 Wymet Gardens, Dalkeith, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,854 GBP2022-02-28
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Faulkner House, Victoria Street, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Faulkner House, Victoria Street, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Faulkner House, Victoria Street, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-31 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44,113 GBP2018-01-05
    Officer
    icon of calendar 1997-05-20 ~ 2001-04-30
    IIF 32 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-24 ~ 2024-10-23
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o Taxassist Accountants, 635 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47 GBP2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ 2018-10-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-10-16
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MARKETING SOURCE LTD - 2018-04-27
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2019-03-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-06
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 5
    YES OFFERS LIMITED - 2018-05-10
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    4,490 GBP2016-04-30
    Officer
    icon of calendar 2014-01-21 ~ 2019-03-31
    IIF 34 - Director → ME
  • 6
    icon of address 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    39,628 GBP2023-03-31
    Officer
    icon of calendar 2013-11-08 ~ 2020-02-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2020-02-28
    IIF 23 - Has significant influence or control OE
  • 7
    icon of address Kaleider Studios, 45 Preston Street, Exeter, Devon, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    34,636 GBP2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ 2020-12-08
    IIF 25 - Director → ME
  • 8
    icon of address 26 Nell Gwynne Avenue, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,464 GBP2024-12-31
    Officer
    icon of calendar 2022-08-02 ~ 2023-03-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-03-30
    IIF 20 - Has significant influence or control OE
    icon of calendar 2022-08-02 ~ 2023-03-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    THIRD STAGE CONSULTING INTERNATIONAL LTD - 2022-02-22
    icon of address Faulkner House, Victoria Street, St Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,064 GBP2024-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2022-04-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2022-04-05
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE

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.