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

Stead, Stuart Peter

    Related profiles found in government register
  • Stead, Stuart Peter
    British chartered accountant born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Spa Road, Bolton, BL1 4AG

      IIF 1
    • icon of address 18, Spa Road, Bolton, BL1 4AG, England

      IIF 2
    • icon of address 45-53, Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 3
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 4
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 5 IIF 6
  • Stead, Stuart Peter
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b Parklands, Bolton, Lancashire, BL6 4SD, United Kingdom

      IIF 7
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Old Barn, Top O'the Lane, Brindle, Chorley, PR6 8PA, England

      IIF 12
  • Stead, Stuart Peter
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Church Street, Amersham, HP7 0DB, England

      IIF 13
    • icon of address 4th Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 14
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 15
  • Stead, Stuart Peter
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 16
  • Stead, Stuart Peter
    British accountant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 17
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 18
  • Stead, Stuart Peter
    British chartered accountant born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atria, Spa Road, Bolton, BL1 4AG, United Kingdom

      IIF 19
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 20
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 21
    • icon of address St Georges House, Bolton Road, Bolton, Lancashire, BL5 3DG, United Kingdom

      IIF 22
    • icon of address Weavers Cottage, Holt Lane, Brindle, Lancashire, PR6 8NE

      IIF 23 IIF 24
  • Stead, Stuart Peter
    British company director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weavers Cottage, Holt Lane, Brindle, Lancashire, PR6 8NE

      IIF 25
  • Stead, Stuart Peter
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Weavers Cottage, Holt Lane, Brindle, Lancashire, PR6 8NE

      IIF 26
  • Stead, Stuart Peter
    British none born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-51, Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 27
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 28
    • icon of address Weavers, Cottage, Brindle, Lancashire, PR6 8NE, United Kingdom

      IIF 29
  • Mr Stuart Peter Stead
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Top O'the Lane, Brindle, Chorley, PR6 8PA, England

      IIF 30
  • Stead, Stuart Peter
    British

    Registered addresses and corresponding companies
    • icon of address Weavers Cottage, Holt Lane, Brindle, Lancashire, PR6 8NE

      IIF 31
  • Mr Stuart Peter Stead
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 21
  • 1
    COWGILL HOLLOWAY PROPERTY FINANCE LIMITED - 2023-06-19
    COWGILL HOLLOWAY SERVICES LIMITED - 2013-01-29
    COWGILL HOLLOWAY SUPPORT LIMITED - 2015-12-14
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    457,480 GBP2023-05-31
    Officer
    icon of calendar 2011-04-12 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address Fourth Floor, Unit 5b Parklands, Bolton, Lancashire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,786,873 GBP2024-12-31
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 7 - Director → ME
  • 3
    BROOKFIELD ESTATE LIMITED - 2023-08-04
    BROOKFIELD ESTATES LIMITED - 2024-07-29
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -82 GBP2024-03-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 29 - Director → ME
  • 5
    COWGILL HOLLOWAY BUSINESS ADVISORS LIMITED - 2016-09-16
    FUNDING EXPERT LIMITED - 2016-06-28
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    504,681 GBP2023-05-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 20 - Director → ME
  • 6
    CHORLEY INVESTCO LIMITED - 2019-10-12
    COWGILLS TECH LIMITED - 2021-08-11
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,494 GBP2023-05-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 8
    GD 8 LLP - 2006-03-03
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (18 parents, 8 offsprings)
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 9
    EVECO LIMITED - 2016-02-27
    icon of address St Georges House, Bolton Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 10
    COWGILL HOLLOWAY CORPORATE FINANCE LIMITED - 2024-02-10
    SEDGUILD LIMITED - 2000-08-03
    COWGILL HOLLOWAY LIMITED - 2020-12-02
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    18,523 GBP2023-05-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -175,059 GBP2023-05-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -8,474 GBP2023-05-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address The Old Barn Top O'the Lane, Brindle, Chorley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    784,061 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 17 - Director → ME
  • 16
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    68,236 GBP2023-05-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,757,323 GBP2024-03-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6,063,049 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address First Floor, 11 Argyll Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 13 - Director → ME
  • 20
    PMJC 1 LTD - 2021-02-16
    icon of address Atria, Spa Road, Bolton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-11-20 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address 4th Floor Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 14 - Director → ME
Ceased 9
  • 1
    icon of address The Old Barn Top O'th' Lane, Brindle, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    508 GBP2017-03-31
    Officer
    icon of calendar 2007-05-25 ~ 2014-07-12
    IIF 31 - Secretary → ME
  • 2
    ARTISAN H1 LIMITED - 2004-11-24
    SEDGUARD LIMITED - 2002-02-18
    icon of address Express Networks 3, 6 Oldham Road, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-05-29 ~ 2009-06-30
    IIF 23 - Director → ME
  • 3
    icon of address 18 Spa Road, Bolton, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-28 ~ 2024-12-18
    IIF 2 - Director → ME
  • 4
    icon of address 18 Spa Road, Bolton
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2024-12-18
    IIF 1 - Director → ME
  • 5
    COWGILL BROOK LIMITED - 2013-01-29
    icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-14 ~ 2013-02-01
    IIF 24 - Director → ME
  • 6
    COWGILL HOLLOWAY WEALTH MANAGEMENT (UK) LIMITED - 2019-02-26
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    622,160 GBP2021-05-31
    Officer
    icon of calendar 2014-07-31 ~ 2019-10-28
    IIF 21 - Director → ME
  • 7
    ARTISAN SHIP CANAL DEVELOPMENTS LIMITED - 2010-06-08
    ARTISAN CITY CANAL DEVELOPMENTS LIMITED - 2002-12-12
    BRAND NEW CO (154) LIMITED - 2002-10-23
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-19 ~ 2010-03-12
    IIF 25 - Director → ME
  • 8
    ARTISAN SHIP CANAL DEVELOPMENTS MANAGEMENT LIMITED - 2010-06-08
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2010-03-12
    IIF 26 - Director → ME
  • 9
    icon of address Ground Floor Reading Bridge House, George Street, Reading, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    127 GBP2021-05-31
    Officer
    icon of calendar 2015-09-02 ~ 2023-03-15
    IIF 18 - 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.