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

Stubbs, Alan

    Related profiles found in government register
  • Stubbs, Alan
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bow Bridge Close, Rotherham, S60 1BY

      IIF 1
  • Stubbs, Alan
    British chief executive born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 2
  • Stubbs, Alan
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Sovereign Court, Alwoodley, Leeds, LS17 7UT

      IIF 3
    • icon of address 10, Sovereign Court, Leeds, West Yorkshire, LS17 7UT, United Kingdom

      IIF 4
    • icon of address Cse-global Uk Limited, Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 5
    • icon of address Rotherside Road, Eckington, Sheffield, S21 4HL, United Kingdom

      IIF 6 IIF 7
    • icon of address The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 8 IIF 9 IIF 10
  • Stubbs, Alan
    British engineer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Sovereign Court, Alwoodley, Leeds, LS17 7UT

      IIF 15 IIF 16 IIF 17
    • icon of address Aura Healthcare Limited, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 18
    • icon of address Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 19
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 20
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 21
    • icon of address Servelec Group Plc, Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 22
    • icon of address The Straddle, Wharf Street, Sheffield, S2 5SY, England

      IIF 23 IIF 24
  • Stubbs, Alan
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Sovereign Court, Alwoodley, Leeds, LS17 7UT

      IIF 25 IIF 26
  • Stubbs, Alan
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 27
  • Stubbs, Alan
    British director born in June 1957

    Registered addresses and corresponding companies
    • icon of address 4 Sandmoor Drive, Alwoodley, Leeds, West Yorkshire, LS17 7DG

      IIF 28
    • icon of address Guilthwaite Grange, Guilthwaite Hill, Whiston, Rotherham, S60 4NE

      IIF 29
  • Stubbs, Alan

    Registered addresses and corresponding companies
    • icon of address 19 Kilnhurst Road, Rawmarsh, Rotherham, South Yorkshire, S62 5QQ

      IIF 30
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Bow Bridge Close, Rotherham
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,160,228 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 5 Carrwood Park, Selby Road, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-05-31
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 4 - Director → ME
Ceased 27
  • 1
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2019-07-18
    IIF 19 - Director → ME
  • 2
    icon of address C/o Azets Holdings Limited 2nd Floor, Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2019-07-18
    IIF 2 - Director → ME
  • 3
    SHATTER-PROOF LIMITED - 2005-07-04
    icon of address Rotherside Road, Eckington, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-28 ~ 2013-09-01
    IIF 3 - Director → ME
  • 4
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-05 ~ 2019-07-18
    IIF 24 - Director → ME
  • 5
    CSE-CONTROLS LIMITED - 2013-12-12
    A J H CONTROL SYSTEMS LIMITED - 2003-03-05
    SYSTEMS INTEGRATION AND AUTOMATION LIMITED - 2011-04-01
    SERVELEC CONTROLS LIMITED - 2020-08-07
    icon of address Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2018-12-06
    IIF 5 - Director → ME
  • 6
    SERVELEC CONTROLS (MOTHERWELL) LIMITED - 2020-08-07
    CSE-CONTROLS LIMITED - 2011-03-31
    CSE-SCOMAGG LIMITED - 2008-12-16
    CSE-CONTROLS (MOTHERWELL) LIMITED - 2013-12-10
    SCOMAGG LIMITED - 2007-11-19
    icon of address Coltness House Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,475,520 GBP2023-12-31
    Officer
    icon of calendar 2007-01-08 ~ 2018-12-06
    IIF 26 - Director → ME
  • 7
    WEALDCOPSE LIMITED - 1997-07-21
    CSE-TYNEMARCH HOLDINGS LIMITED - 2013-12-17
    SERVELEC TECHNOLOGIES OPTIMISATION (HOLDINGS) LIMITED - 2020-03-10
    TYNEMARCH HOLDINGS LIMITED - 2018-05-23
    TYNEMARCH HOLDINGS LIMITED - 2013-02-21
    icon of address Rotherside Road, Eckington, Sheffield
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2019-03-12
    IIF 6 - Director → ME
  • 8
    TYNEMARCH SYSTEMS LIMITED - 2018-05-23
    CSE-TYNEMARCH SYSTEMS ENGINEERING LIMITED - 2013-02-22
    TYNEMARCH SYSTEMS ENGINEERING LIMITED - 2013-02-21
    CSE-TYNEMARCH SYSTEMS LIMITED - 2013-12-12
    SERVELEC TECHNOLOGIES OPTIMISATION LIMITED - 2020-03-10
    icon of address Rotherside Road, Eckington, Sheffield
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2019-03-12
    IIF 7 - Director → ME
  • 9
    SERVELEC TECHNOLOGIES HOLDINGS LIMITED - 2020-03-10
    icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2019-03-12
    IIF 27 - Director → ME
  • 10
    SERVELEC TECHNOLOGIES LIMITED - 2020-03-10
    icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-23 ~ 2019-03-12
    IIF 21 - Director → ME
  • 11
    CIRCULAR VERSION LIMITED - 2009-07-13
    SERVELEC SYSTEMS LIMITED - 2018-05-23
    SERVELEC TECHNOLOGIES UK LIMITED - 2020-03-10
    CSE-SERVELEC LIMITED - 2013-12-12
    CSE-SERVELEC 2009 LIMITED - 2010-01-05
    icon of address Rotherside Road, Eckington, Sheffield, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2019-03-12
    IIF 15 - Director → ME
  • 12
    MILTENSIDE LIMITED - 1999-08-05
    icon of address Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-28 ~ 2005-12-21
    IIF 28 - Director → ME
  • 13
    CSE - SEPROL LIMITED - 2013-12-12
    SERVELEC SEPROL LIMITED - 1986-01-31
    SEPROL LIMITED - 2002-09-10
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-10-06 ~ 2019-07-18
    IIF 17 - Director → ME
  • 14
    TARGET E-SOLUTIONS HOLDINGS LIMITED - 2016-05-09
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2019-07-18
    IIF 20 - Director → ME
  • 15
    TARGET ESOLUTIONS LIMITED - 2016-05-04
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,956,299 GBP2024-06-30
    Officer
    icon of calendar 2016-05-04 ~ 2019-07-18
    IIF 23 - Director → ME
  • 16
    AURA HEALTHCARE LIMITED - 2015-06-16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -2,467,000 GBP2024-06-30
    Officer
    icon of calendar 2015-05-05 ~ 2019-07-18
    IIF 18 - Director → ME
  • 17
    SCARLET BIDCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-22 ~ 2019-07-18
    IIF 10 - Director → ME
  • 18
    ELISE NEWCO LIMITED - 2016-04-01
    SERVELEC SYNERGY LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,572,453 GBP2024-06-30
    Officer
    icon of calendar 2016-04-01 ~ 2019-07-18
    IIF 12 - Director → ME
  • 19
    SCARLET HOLDCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -49,706,677 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2019-07-18
    IIF 11 - Director → ME
  • 20
    CSE HEALTHCARE SYSTEMS LIMITED - 2010-01-14
    CSE-HEALTHCARE SYSTEMS LIMITED - 2013-12-12
    SERVELEC LIMITED - 2002-09-11
    CSE - SERVELEC LIMITED - 2010-01-05
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,339,419 GBP2024-06-30
    Officer
    icon of calendar 1995-10-06 ~ 2019-07-16
    IIF 16 - Director → ME
  • 21
    SERVELEC GROUP PLC - 2018-01-23
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    SCHEMEPARK LIMITED - 1995-11-09
    SERVELEC HSC LIMITED - 2018-12-24
    SERVELEC GROUP LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2002-09-12
    CSE-GLOBAL (UK) LIMITED - 2013-10-21
    SERVELEC GROUP LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    icon of calendar 1995-09-29 ~ 2019-07-18
    IIF 25 - Director → ME
    icon of calendar 1995-09-29 ~ 1995-10-20
    IIF 30 - Secretary → ME
  • 22
    SCARLET MIDCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2019-07-18
    IIF 13 - Director → ME
  • 23
    SERVELEC CORELOGIC LIMITED - 2018-05-23
    CORELOGIC LIMITED - 2015-02-16
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,646,189 GBP2024-06-30
    Officer
    icon of calendar 2015-01-20 ~ 2019-07-18
    IIF 22 - Director → ME
  • 24
    SCARLET TOPCO LIMITED - 2018-05-23
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,952,000 GBP2024-06-30
    Officer
    icon of calendar 2018-05-22 ~ 2020-07-01
    IIF 14 - Director → ME
  • 25
    CAREERVISION HOLDINGS LIMITED - 2019-03-29
    icon of address The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-20 ~ 2019-07-18
    IIF 9 - Director → ME
  • 26
    COUNT HOUSE COMPUTERS LIMITED - 1996-09-13
    CAREERVISION LIMITED - 2019-03-29
    RELIANCE COMPUTER ACCESSORIES LIMITED - 1986-07-14
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,138,515 GBP2024-06-30
    Officer
    icon of calendar 2018-12-20 ~ 2019-07-18
    IIF 8 - Director → ME
  • 27
    SOLARFIBRE LIMITED - 1995-08-07
    VANTAGE HOLDINGS LIMITED - 2001-10-04
    icon of address Vantage House, Rother Valley Way, Holbrook, Sheffield, South Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,212,315 GBP2024-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2003-11-12
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.