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

Rickersey, Stewart Edward

    Related profiles found in government register
  • Rickersey, Stewart Edward
    British company director born in November 1950

    Registered addresses and corresponding companies
  • Rickersey, Stewart Edward
    British director born in November 1950

    Registered addresses and corresponding companies
    • icon of address 32 North Park, Mansfield, Nottinghamshire, NG18 4PB

      IIF 4
  • Rickersey, Stewart Edward
    British marketing consultan t born in November 1950

    Registered addresses and corresponding companies
    • icon of address 32 North Park, Mansfield, Nottinghamshire, NG18 4PB

      IIF 5 IIF 6
  • Rickersey, Stewart Edward
    British newspaper publisher born in November 1950

    Registered addresses and corresponding companies
    • icon of address 32 North Park, Mansfield, Nottinghamshire, NG18 4PB

      IIF 7
  • Rickersey, Stewart Edward
    British newspaper publisher/director born in November 1950

    Registered addresses and corresponding companies
    • icon of address 32 North Park, Mansfield, Nottinghamshire, NG18 4PB

      IIF 8
  • Rickersey, Stewart Edward
    British publisher born in November 1950

    Registered addresses and corresponding companies
    • icon of address 32 North Park, Mansfield, Nottinghamshire, NG18 4PB

      IIF 9 IIF 10
  • Rickersey, Stewart Edward
    British publishing dir. born in November 1950

    Registered addresses and corresponding companies
    • icon of address 32 North Park, Mansfield, Nottinghamshire, NG18 4PB

      IIF 11
  • Rickersey, Stewart Edward
    born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Marley Bank, Mansfield, Nottinghamshire, NG18 4UP, United Kingdom

      IIF 12
  • Rickersey, Stewart Edward
    British business consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansfield Business Centre, Ashfield Avenue, Mansfield, Notts, NG18 2AE, United Kingdom

      IIF 13
  • Rickersey, Stewart Edward
    British consultant born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, England

      IIF 14
    • icon of address 44, Nottingham Road, Mansfield, Notts, NG18 1BL, United Kingdom

      IIF 15
  • Rickersey, Stewart Edward
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, United Kingdom

      IIF 16 IIF 17
    • icon of address 44, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, England

      IIF 18
  • Rickersey, Stewart Edward
    British publisher born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 19
  • Rickersey, Stewart Edward
    British pulisher born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beeley Hawley, 42-44 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, United Kingdom

      IIF 20
  • Mr Stewart Edward Rickersey
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Park Row, Leeds, LS1 5JL

      IIF 21
    • icon of address 42-44 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, United Kingdom

      IIF 22
    • icon of address 44, Nottingham Road, Mansfield, NG18 1BL, England

      IIF 23
    • icon of address 44, Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL

      IIF 24 IIF 25
    • icon of address Beeley Hawley, 42-44 Nottingham Road, Mansfield, Nottinghamshire, NG18 1BL, United Kingdom

      IIF 26
    • icon of address Mansfield Business Centre, Ashfield Avenue, Mansfield, NG18 2AE, England

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 44 Nottingham Road, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,135 GBP2018-03-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Beeley Hawley & Co Ltd, 44 Nottingham Road, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 44 Nottingham Road, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 44 Nottingham Road, Mansfield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -221,044 GBP2019-10-31
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-06-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 36 Park Row, Leeds
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    45,655 GBP2018-03-31
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 12
  • 1
    WORKSOP TOWN CENTRE PARTNERSHIP TRUST - 1999-12-01
    icon of address 86 Bridge Street, Worksop, Nottinghamshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-03-17 ~ 2007-10-03
    IIF 11 - Director → ME
  • 2
    icon of address Beeley Hawley, 42-44 Nottingham Road, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-06 ~ 2019-06-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2019-06-25
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    DRUG ABUSE RESISTANCE EDUCATION (MARKETING) LIMITED - 1997-09-09
    icon of address The Beeches Portland College, Nottingham Road, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-31 ~ 2005-05-05
    IIF 7 - Director → ME
  • 4
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1996-06-20 ~ 2007-08-01
    IIF 8 - Director → ME
  • 5
    GUSTO VENUES LIMITED - 2007-09-10
    MANSKEP LIMITED - 2002-09-24
    MANSFIELD AREA DEVELOPMENT AGENCY LIMITED - 1998-11-13
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    312,929 GBP2023-03-31
    Officer
    icon of calendar 1997-12-10 ~ 1998-10-15
    IIF 9 - Director → ME
  • 6
    EDGE MEDIA TV LIMITED - 2025-02-12
    EAST MIDLANDS TELEVISION LIMITED - 2009-12-17
    icon of address Gtc House, 18, Station Road, Chesham, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -262,611 GBP2024-11-30
    Officer
    icon of calendar 2004-11-30 ~ 2007-12-14
    IIF 10 - Director → ME
  • 7
    MANSFIELD 2020 LIMITED - 2016-11-02
    MANSFIELD 2010 LIMITED - 2006-01-11
    icon of address Ransom Hall, Ransom Woods Business Park Southwell Road West, Rainworth, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,945 GBP2024-06-30
    Officer
    icon of calendar 2005-01-24 ~ 2007-08-01
    IIF 4 - Director → ME
  • 8
    icon of address 44 Nottingham Road, Mansfield, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -50,790 GBP2024-03-31
    Officer
    icon of calendar 2014-02-13 ~ 2019-06-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-06
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    NEWARK NEWS JOURNAL LTD - 2021-11-03
    icon of address 44 Nottingham Road, Mansfield, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2020-02-04
    IIF 16 - Director → ME
  • 10
    LOCAL NETWORK PUBLICATIONS LIMITED - 1995-12-18
    icon of address 6 Snow Hill, City Of London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-08 ~ 2000-07-14
    IIF 3 - Director → ME
  • 11
    NORTH NOTTINGHAMSHIRE TRAINING AND ENTERPRISE COUNCIL - 2001-01-02
    CENTRALTASK LIMITED - 1990-04-06
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-12-08 ~ 2001-03-25
    IIF 6 - Director → ME
    icon of calendar 2001-10-22 ~ 2006-03-21
    IIF 5 - Director → ME
  • 12
    W.& J.LINNEY,LIMITED - 2016-10-20
    icon of address Adamsway, Mansfield, Nottinghamshire
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar ~ 1996-01-22
    IIF 2 - Director → ME
    icon of calendar 2000-08-14 ~ 2001-09-07
    IIF 1 - 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.