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

Brown, Stuart

    Related profiles found in government register
  • Brown, Stuart
    British business executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 1
  • Brown, Stuart
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 2
  • Brown, Stuart
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 3 IIF 4 IIF 5
    • icon of address None, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 7
    • icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 8
  • Brown, Stuart
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 9
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 10
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 11
    • icon of address Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 12 IIF 13 IIF 14
  • Brown, Stuart
    British finance director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 18
  • Brown, Stuart
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 19 IIF 20 IIF 21
    • icon of address Towers Point, Wychbury Greaves, Rugeley, WS15 1UN, England

      IIF 22
  • Brown, Stuart
    British md born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 23
  • Brown, Stuart
    British operations director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 24
  • Brown, Stuart
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 25
  • Brown, Stuart
    British builder born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132-134, Advantage Business Centre, Manchester, M4 6DE

      IIF 26
  • Brown, Stuart
    British finance director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Bowler Drive, Kilburn, Belper, Derbyshire, DE56 0JR

      IIF 27
    • icon of address Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 28
  • Brown, Stuart
    British operations director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Werner Uk Operations Limited, Derwentside Industrial Park, Belper, Derbyshire, DE56 1WE, United Kingdom

      IIF 29
  • Mr Stuart Brown
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 34 IIF 35
    • icon of address 132-134, Advantage Business Centre, Manchester, M4 6DE, England

      IIF 36
    • icon of address Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 37
    • icon of address Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 38 IIF 39 IIF 40
    • icon of address Towers Point, Wychbury Greaves, Rugeley, WS15 1UN, England

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 132-134 Advantage Business Centre, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PROPERTY SOLUTIONS UK HULL LTD - 2019-05-20
    icon of address Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 40 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    icon of address Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -496,861 GBP2024-12-31
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-21
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    W.R.W. CONSTRUCTION LTD. - 2017-06-01
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ now
    IIF 24 - Director → ME
Ceased 14
  • 1
    SPACEPLANT LIMITED - 2003-03-07
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 4 - Director → ME
  • 2
    icon of address Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-21
    Officer
    icon of calendar 2020-02-28 ~ 2021-05-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ 2021-05-10
    IIF 44 - Has significant influence or control OE
  • 3
    HEPWORTH EUROPEAN HOLDINGS LIMITED - 2005-08-19
    H.C. LEASING LIMITED - 1993-09-02
    HEPWORTH CERAMIC LEASING LIMITED - 1988-08-02
    GR - STEIN REFRACTORIES (SOUTHERN) LIMITED - 1983-11-08
    GENERAL REFRACTORIES GROUP LIMITED - 1977-12-31
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 2 - Director → ME
  • 4
    HEPWORTH HEATING LIMITED - 2005-05-23
    GLOW-WORM LIMITED - 1991-01-16
    TI GLOW-WORM LIMITED - 1987-06-18
    GLOW-WORM LIMITED - 1982-03-08
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-01 ~ 2018-12-14
    IIF 28 - Director → ME
  • 5
    HEPWORTH LIMITED - 2005-09-07
    HEPWORTH CERAMIC HOLDINGS PUBLIC LIMITED COMPANY - 1988-05-09
    icon of address None, Nottingham Road, Belper, Derbyshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 7 - Director → ME
  • 6
    HEPWORTH HOME PRODUCTS LIMITED - 2005-08-19
    PHONE-DUCS LIMITED - 1989-01-23
    WIGSTON PLANT HIRE COMPANY LIMITED (THE) - 1976-12-31
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 3 - Director → ME
  • 7
    SAUNIER DUVAL LIMITED - 2004-12-20
    icon of address Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-06-06 ~ 2018-12-14
    IIF 10 - Director → ME
  • 8
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    icon of address Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 8 - Director → ME
  • 9
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 18 - Director → ME
  • 10
    HEPWORTH NETHERLANDS HOLDINGS LIMITED - 2005-08-25
    HENDERSON U.S. HOLDINGS LIMITED - 1996-01-17
    INTERCEDE 114 LIMITED - 1983-06-14
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 5 - Director → ME
  • 11
    HEPWORTH R. AND M. HOLDINGS LIMITED - 2005-08-25
    TRUSHELFCO (NO. 1439) LIMITED - 1989-07-04
    icon of address - Nottingham Road, Belper, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2018-12-14
    IIF 6 - Director → ME
  • 12
    PROPERTY SOLUTIONS UK LONDON LTD - 2019-05-20
    icon of address Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ 2019-05-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2019-05-20
    IIF 38 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 13
    icon of address . The Causeway, Maldon, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,153,000 GBP2023-12-31
    Officer
    icon of calendar 2014-02-10 ~ 2015-01-31
    IIF 29 - Director → ME
  • 14
    ABRU LIMITED - 2015-09-10
    ABRU ALUMINIUM LIMITED - 1997-12-11
    icon of address The Causeway, The Causeway, Maldon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-01 ~ 2014-06-30
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.