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 Paul Layzell

    Related profiles found in government register
  • Mr Stuart Paul Layzell
    British born in October 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address The Curlew, Apartment 5, La Rue Voisin, St Brelade, JE3 8PS, Jersey

      IIF 1
  • Layzell, Stuart Paul
    British born in October 1969

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address The Curlew, Apartment 5, La Rue Voisin, St Brelade, JE3 8PS, Jersey

      IIF 2
  • Layzell, Stuart Paul
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 12821 Piney Point Place, Oak Hill, Virginia, 20171-2975, IRISH, Usa

      IIF 3
  • Layzell, Stuart Paul
    British non executive director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 55 Rashwood Close, Hockley Heath, West Midlands, B94 6SD

      IIF 4
  • Layzell, Stuart Paul
    British venture capitalist born in October 1969

    Registered addresses and corresponding companies
    • icon of address 55 Rashwood Close, Hockley Heath, West Midlands, B94 6SD

      IIF 5
  • Layzell, Stuart Paul
    British cfo born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 6
  • Layzell, Stuart Paul
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 6-8, Castle Street, Edinburgh, EH2 3AT, Scotland

      IIF 7 IIF 8
    • icon of address A2 Building R1010, Cody Technology Park, Ively Road, Farnborough, GU14 0LX, England

      IIF 9
    • icon of address 6, Warwick Street, London, W1B 5LX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 14
    • icon of address 5th Floor, Market Buildings, Fountain Street, St Peter Port, GY1 1BX, Guernsey

      IIF 15
  • Layzell, Stuart Paul
    British accountant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW

      IIF 16
    • icon of address Mansion House, Manchester Road, Altincham, Cheshire, WA14 4RW

      IIF 17
  • Layzell, Stuart Paul
    British ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chesterfield Gardens, London, W1J 5BQ, England

      IIF 18
  • Layzell, Stuart Paul
    British cfo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Layzell, Stuart Paul
    British chief financial officer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Old Jewry, London, EC2R 8DU

      IIF 32 IIF 33
    • icon of address 2nd, Floor, 11 Old Jewry, London, EC2R 8DU

      IIF 34
  • Layzell, Stuart Paul
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Chesterfield Gardens, London, W1J 5BQ

      IIF 35
    • icon of address 6, Chesterfield Gardens, London, W1J 5BQ, United Kingdom

      IIF 36
    • icon of address 2, Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN

      IIF 37 IIF 38 IIF 39
  • Layzell, Stuart Paul
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, Covent Garden, London, WC2E 9RA, United Kingdom

      IIF 40
    • icon of address Arden House, Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ, England

      IIF 41
  • Layzell, Stuart Paul
    British investment director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arden House, Stratford Road, Hockley Heath, West Midlands, B94 5NJ, United Kingdom

      IIF 42
  • Layzell, Stuart Paul
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Layzell, Stuart Paul
    British private equity born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address First Floor, 6-8 Castle Street, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    85,000 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 8 - Director → ME
  • 2
    ROTHES DATA SERVICES LIMITED - 1995-10-12
    ROTHES INFOGRAPHICS LTD. - 1999-01-29
    icon of address First Floor, 6-8 Castle Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,103,231 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Director → ME
  • 3
    EFIRESERVICE LIMITED - 2020-08-16
    icon of address A2 Building R1010 Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,163,063 GBP2024-06-30
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 9 - Director → ME
  • 4
    PROJECT ATLANTIS BIDCO LIMITED - 2022-05-11
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -43,306 GBP2024-08-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 6 Warwick Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -75,035 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 14 - Director → ME
  • 9
    TIDR (UK) LIMITED - 2025-03-03
    icon of address 10 Buckingham Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    111,627 GBP2024-12-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Arden House Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,066.86 GBP2024-04-30
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ now
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address Arden House Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 41 - Director → ME
Ceased 33
  • 1
    HAMSARD 2721 LIMITED - 2004-09-17
    icon of address 1030 Europa Boulevard, Westbrook, Warrington, Cheshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-22 ~ 2007-04-27
    IIF 4 - Director → ME
  • 2
    icon of address C/o Aaron And Partners Llp, 5-7 Grosvenor Court Foregate Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2013-08-02
    IIF 43 - Director → ME
  • 3
    SMA CONSULTANTS LIMITED - 2005-06-09
    BALEPARK LIMITED - 1986-08-12
    icon of address 45 Gresham Street, London, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    IIF 19 - Director → ME
  • 4
    TOPBRICK LIMITED - 1997-06-05
    BEST INVESTMENT BROKERS (HOLDINGS) LIMITED - 2000-11-29
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    IIF 20 - Director → ME
    icon of calendar 2016-11-24 ~ 2017-04-14
    IIF 35 - Director → ME
  • 5
    DE FACTO 2020 LIMITED - 2013-07-16
    FINN TOPCO LIMITED - 2015-10-26
    ISOTRAK GROUP LIMITED - 2019-03-06
    icon of address Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b The Parklands, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2015-05-27
    IIF 39 - Director → ME
  • 6
    ISOTRAK HOLDINGS LIMITED - 2019-03-07
    FINN BIDCO LIMITED - 2015-10-23
    DE FACTO 2025 LIMITED - 2013-07-16
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2015-05-27
    IIF 38 - Director → ME
  • 7
    VIOLIN SUBCO LIMITED - 2014-11-13
    TILNEY (HOLDINGS) LIMITED - 2022-06-06
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    IIF 27 - Director → ME
  • 8
    TILNEY ASSET MANAGEMENT LIMITED - 2022-06-14
    INGENIOUS ASSET MANAGEMENT LIMITED - 2016-05-03
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2016-07-29
    IIF 30 - Director → ME
  • 9
    EVELYN PARTNERS LIMITED - 2022-06-27
    VIOLIN BIDCO LIMITED - 2015-05-07
    TILNEY SMITH & WILLIAMSON LIMITED - 2022-06-14
    TILNEY BESTINVEST GROUP LIMITED - 2017-01-27
    TILNEY GROUP LIMITED - 2020-09-01
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents, 24 offsprings)
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    IIF 21 - Director → ME
  • 10
    TILNEY INVESTMENT MANAGEMENT SERVICES LIMITED - 2022-06-14
    BESTINVEST (BROKERS) PLC - 2007-09-13
    BEST INVESTMENT BROKERS PLC - 2000-11-29
    BEST INVESTMENT LIMITED - 1994-08-02
    BESTINVEST (BROKERS) LIMITED - 2017-01-27
    PACKMOUND LIMITED - 1993-10-06
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    43,000 GBP2023-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    IIF 26 - Director → ME
  • 11
    TILNEY INVESTMENT MANAGEMENT - 2022-06-15
    CHARTERHOUSE TILNEY - 1993-10-01
    TILNEY & CO - 1998-04-06
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    16,000 GBP2023-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    IIF 28 - Director → ME
  • 12
    HALLCO 373 LIMITED - 2000-02-14
    THE RESTAURANTGAME.COM LIMITED - 2005-10-20
    FOURTH HOSPITALITY LIMITED - 2012-11-22
    icon of address Forum St Paul's 33 Gutter Lane, Second Floor, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-14 ~ 2013-08-02
    IIF 31 - Director → ME
  • 13
    HAINES WATTS SCOTT LIMITED - 1987-12-14
    HADDONDALE LIMITED - 1986-07-07
    HAINES WATTS FINANCIAL SERVICES LIMITED - 1994-03-14
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    IIF 25 - Director → ME
  • 14
    DE FACTO 2021 LIMITED - 2013-07-16
    FINN MIDCO LIMITED - 2015-10-23
    icon of address 45-53 Chorley New Road, Bolton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2015-05-27
    IIF 37 - Director → ME
  • 15
    NOBLE STAR SYSTEMS LIMITED - 1996-06-12
    icon of address Noblestar Systems Ltd, 25 Floral Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2002-07-26
    IIF 3 - Director → ME
  • 16
    BEDELL TRUST UK LIMITED - 2016-11-15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 188 offsprings)
    Officer
    icon of calendar 2017-01-25 ~ 2019-12-31
    IIF 32 - Director → ME
  • 17
    BEDELL (CORPORATE SERVICES) UK LIMITED - 2016-11-15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-19 ~ 2019-06-24
    IIF 33 - Director → ME
  • 18
    BEDELL (ADMINISTRATION SERVICES ) UK LIMITED - 2016-11-15
    icon of address 5th Floor 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-19 ~ 2019-06-24
    IIF 34 - Director → ME
  • 19
    BROOMCO (3999) LIMITED - 2006-05-26
    PAYSTREAM HOLDINGS LTD - 2011-05-24
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-19 ~ 2011-05-23
    IIF 46 - Director → ME
  • 20
    PAYSTREAM (MANAGEMENT) LIMITED - 2007-03-29
    PAYPLUS 2000 (MANAGEMENT) LIMITED - 2003-07-09
    PAYSTREAM ACCOUNTING SERVICES LIMITED - 2011-05-24
    PAYPLUS 2000 LIMITED - 2003-01-08
    icon of address Lines Henry Ltd, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-05-23
    IIF 16 - Director → ME
  • 21
    icon of address Mansion House, Manchester Road, Altincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2011-05-23
    IIF 17 - Director → ME
  • 22
    icon of address C/o Aaron And Partners Llp 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ 2013-08-02
    IIF 45 - Director → ME
  • 23
    icon of address C/o Aaron And Partners Llp 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2013-08-02
    IIF 44 - Director → ME
  • 24
    ALPHABET CREATIVE LIMITED - 2002-10-11
    icon of address 17 Dominion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,735,658 GBP2024-12-31
    Officer
    icon of calendar 2011-09-28 ~ 2015-07-14
    IIF 42 - Director → ME
  • 25
    AGHOCO 1267 LIMITED - 2014-12-22
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2016-09-13
    IIF 36 - Director → ME
  • 26
    WILSON COMPUTER CONSULTANTS LIMITED - 1997-12-22
    icon of address C/o Aaron And Partners Llp 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2013-08-02
    IIF 40 - Director → ME
  • 27
    EVER 1840 LIMITED - 2002-09-23
    icon of address Steelite International Limited Orme Street, Burslem, Stoke-on-trent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2006-01-06
    IIF 5 - Director → ME
  • 28
    INGENIOUS ASSET MANAGEMENT GROUP LIMITED - 2016-05-03
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2016-04-29 ~ 2016-07-29
    IIF 18 - Director → ME
  • 29
    INGENIOUS ASSET MANAGEMENT HOLDINGS LIMITED - 2016-05-03
    icon of address 45 Gresham Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-29 ~ 2016-07-29
    IIF 29 - Director → ME
  • 30
    OVAL (1404) LIMITED - 1999-08-23
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    ISOTRAK LIMITED - 2021-08-23
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2015-05-27
    IIF 6 - Director → ME
  • 31
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    IIF 22 - Director → ME
  • 32
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    IIF 24 - Director → ME
  • 33
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-28 ~ 2016-07-29
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.