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

Robb, Stuart

    Related profiles found in government register
  • Robb, Stuart

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

      IIF 1
  • Robb, Stuart
    British company director born in March 1972

    Resident in England

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

      IIF 2
    • Elder House, St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom

      IIF 3 IIF 4
  • Robb, Stuart
    Scottish company director born in November 1972

    Resident in Scotland

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

      IIF 5
  • Robb, Stuart Keith
    British born in March 1966

    Resident in England

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

      IIF 6
  • Robb, Stuart
    British born in March 1972

    Resident in United Kingdom

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

      IIF 7
  • Robb, Stuart
    British chief executive born in March 1972

    Resident in United Kingdom

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

      IIF 8
  • Robb, Stuart
    British none supplied born in March 1972

    Resident in United Kingdom

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

      IIF 9
  • Mr Stuart Robb
    British born in March 1966

    Resident in England

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

      IIF 10
  • Mr Stuart Robb
    British born in March 1972

    Resident in England

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

      IIF 11
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12 IIF 13
  • Mr Stuart Robb
    Scottish born in November 1972

    Resident in Scotland

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

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

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • Faulkner House, Victoria Street, St Albans, AL1 3SE, United Kingdom

      IIF 18 IIF 19
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 20
  • Robb, Stuart Keith
    British it consultant born in March 1966

    Resident in United Kingdom

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

      IIF 21
  • Robb, Stuart Keith
    British management consultant born in March 1966

    Resident in United Kingdom

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

      IIF 22
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, England

      IIF 23
  • Robb, Stuart Keith
    British management consultsnr born in March 1966

    Resident in United Kingdom

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

      IIF 24
  • Stuart Robb
    British born in March 1972

    Resident in United Kingdom

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

      IIF 25
  • Mr Stuart Keith Robb
    British born in March 1966

    Resident in England

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

      IIF 26 IIF 27
  • Mr Stuart Keith Robb
    British born in March 1966

    Resident in United Kingdom

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

      IIF 28
    • Faulkner House, Victoria Street, St Albans, AL1 3SE, England

      IIF 29 IIF 30
    • Faulkner House, Victoria Street, St Albans, AL1 3SE, United Kingdom

      IIF 31 IIF 32
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, England

      IIF 33
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 34
    • First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 35
    • Rayner Essex, Faulkner House, Rayner Essex, Victoria Street, St. Albans, AL1 3SE, England

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

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.