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 Martin Le Cornu

    Related profiles found in government register
  • Mr Stuart Martin Le Cornu
    British born in March 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Hb&o Accountants, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 1
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 2
    • icon of address Cloneen, 27 Rostrevor Road, Warrenpoint, Newry, Down, BT34 3RU, Northern Ireland

      IIF 3
  • Le Cornu, Stuart Martin
    British director born in March 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Hb&o Accountants, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, United Kingdom

      IIF 4
    • icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, CV3 4LB, England

      IIF 5
  • Le Cornu, Stuart Martin
    British retired born in March 1954

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Cloneen, 27 Rostrevor Road, Warrenpoint, Newry, BT34 3RU, Northern Ireland

      IIF 6
  • Mr Stuart Le Cornu
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, England

      IIF 7 IIF 8
  • Le Cornu, Stuart Martin
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Cornu, Stuart Martin
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, England

      IIF 13
    • icon of address Manor, House, 18 Coventry Road Pailton, Rugby, Warwickshire, CV23 0QB, England

      IIF 14
    • icon of address Cloneen, 27 Rostrevor Rd, Warrenpoint, Down, BT34 3RU, United Kingdom

      IIF 15
  • Le Cornu, Stuart Martin
    British head of customer management born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House 18 Coventry Road, Pailton, Rugby, Warwickshire, CV23 0QD

      IIF 16
  • Le Cornu, Stuart Martin
    British man director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House 18 Coventry Road, Pailton, Rugby, Warwickshire, CV23 0QD

      IIF 17
  • Le Cornu, Stuart Martin
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kinglyjones Llp, 414 Linen Hall, 162-168 Regent Street, London, W1B 5TE, United Kingdom

      IIF 18
  • Le Cornu, Stuart Martin
    British company director

    Registered addresses and corresponding companies
    • icon of address The Manor House 18 Coventry Road, Pailton, Rugby, Warwickshire, CV23 0QD

      IIF 19
  • Le Cornu, Stuart Martin
    British man director

    Registered addresses and corresponding companies
    • icon of address Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, England

      IIF 20
  • Le Cornu, Stuart Martin

    Registered addresses and corresponding companies
    • icon of address Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, England

      IIF 21
  • Le Cornu, Stuart

    Registered addresses and corresponding companies
    • icon of address Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    WARWICK COMPOUND SEMICONDUCTORS LIMITED - 2010-10-14
    icon of address C/o Kinglyjones Llp 414 Linen Hall, 162-168 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    44,141 GBP2024-03-31
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Poppleton And Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-12 ~ dissolved
    IIF 12 - Director → ME
  • 3
    HARRISON AURBURN LIMITED - 2010-09-08
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,754 GBP2023-12-31
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HARTSHILL PRECISION HOLDINGS LIMITED - 2007-05-22
    HARTSHILL PRECISION LIMITED - 2000-06-28
    icon of address Poppleton And Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Windmill Industrial Estate Birmingham Road, Allesley, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-02-17 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address Windmill Industrial Estate Birmingham Road, Allesley, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address 4 Jubilee Mews New Road Netley Abbey Southampton New Road, Netley Abbey, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    363 GBP2024-07-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Hb&o Accountants, Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,851,898 GBP2024-09-30
    Officer
    icon of calendar 2011-05-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    COATS LIMITED - 2001-05-24
    COATS LIMITED - 2001-05-17
    ENGLISH SEWING LIMITED - 1992-04-01
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-01 ~ 1999-05-31
    IIF 16 - Director → ME
  • 2
    icon of address 8 Alan Bray Close, Dodwells Bridge Industrial Estate, Hinckley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2010-04-14
    IIF 11 - Director → ME
    icon of calendar 2006-05-02 ~ 2010-04-14
    IIF 19 - Secretary → ME
  • 3
    WORLDMECH LIMITED - 2001-10-19
    icon of address 1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    713,937 GBP2023-09-30
    Officer
    icon of calendar 2001-10-22 ~ 2018-11-01
    IIF 17 - Director → ME
    icon of calendar 2001-10-22 ~ 2018-11-01
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    HARTSHILL PRECISION LIMITED - 2008-02-25
    GRANDMASTER 154 LIMITED - 2000-06-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-14 ~ 2010-02-24
    IIF 10 - 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.