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

Lindsay, Stuart Robert

    Related profiles found in government register
  • Lindsay, Stuart Robert
    British

    Registered addresses and corresponding companies
  • Lindsay, Stuart Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 13
  • Lindsay, Stuart Robert

    Registered addresses and corresponding companies
    • The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 14
  • Lindsay, Stuart Robert
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 15
    • Engagement House, Units 3 & 4, West Quay Road, Southampton, Hampshire, SO15 1GZ, England

      IIF 16
    • Engagement House, Units 3 & 4, West Quay Trade Park, Southampton, Hampshire, SO15 1GZ, England

      IIF 17
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 18
    • Belgarum Property Management, Kilham Lane, Winchester, Hampshire, SO22 5QD, England

      IIF 19
    • Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 20
  • Lindsay, Stuart Robert
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

      IIF 21
    • Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG

      IIF 22
    • The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 23
    • 22, Pendre Enterprise Park, Tywyn, Gwynedd, LL36 9LW, Wales

      IIF 24
    • Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, Uk

      IIF 25
    • Castle Keep, 19 Peninsular Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 26
    • Upper Silkstead Barn, Hursley, Winchester, Hampshire, SO21 2LG

      IIF 27 IIF 28 IIF 29
  • Lindsay, Stuart Robert
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 31
  • Lindsay, Stuart Robert
    British consultant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • City Offices, Colebrook Street, Winchester, SO23 9LJ, England

      IIF 32
  • Lindsay, Stuart Robert
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Upper Silkstead Barn, Hursley, Winchester, Hampshire, SO21 2LG

      IIF 33
  • Lindsay, Stuart
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 34 IIF 35
  • Mr Stuart Robert Lindsay
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG

      IIF 36
    • Brockhampton Springs, West Street, Havant, Hampshire , PO9 1LG

      IIF 37
    • Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG

      IIF 38 IIF 39 IIF 40
    • Brockhampton Springs, West Street, Havant, Hants, PO9 1LG

      IIF 43
    • Po Box No8, West Street, Havant, Hampshire, PO9 1LG

      IIF 44
    • 19, Peninsula Square, Winchester, SO23 8GJ, England

      IIF 45
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 46
  • Stuart Lindsay
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    AZTEC RETAIL SOLUTIONS LIMITED - 2016-05-04
    CUBIT INVESTMENTS LIMITED - 2006-09-11
    CUBIT INVESTMENTS LIMITED - 2006-08-10
    Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    2023-02-01 ~ now
    IIF 16 - Director → ME
  • 2
    Castle Keep, 19 Peninsula Square, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,634 GBP2024-03-31
    Officer
    2008-08-10 ~ now
    IIF 20 - Director → ME
    2008-08-10 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 3
    CUBIT HOLDINGS LIMITED - 2004-03-04
    Towngate House, 2-8 Parkstone Road, Poole, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2004-05-01 ~ now
    IIF 15 - Director → ME
  • 4
    JOHN SMITH & SON (GLASGOW) LIMITED - 2005-07-26
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2003-06-19 ~ now
    IIF 17 - Director → ME
  • 5
    Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    40,434 GBP2024-04-30
    Officer
    2024-11-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 46 - Has significant influence or controlOE
  • 6
    James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2003-01-21 ~ dissolved
    IIF 23 - Director → ME
    2010-12-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Has significant influence or control over the trustees of a trustOE
  • 8
    Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or control over the trustees of a trustOE
  • 9
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Belgarum Property Management Ltd, The Estate Office, Kilham Lane, Winchester, Hampshire
    Active Corporate (5 parents)
    Officer
    2017-11-29 ~ now
    IIF 19 - Director → ME
Ceased 29
  • 1
    ARCHSTONE DEVELOPMENTS LIMITED - 2004-05-10
    KINGSBURY STONE LIMITED - 1996-11-14
    REWYN LIMITED - 1994-07-15
    Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2007-03-01 ~ 2009-04-29
    IIF 27 - Director → ME
  • 2
    DREAMY FLAT MANAGEMENT LIMITED - 2000-03-30
    Brook Farm, Llancloudy, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,662 GBP2024-03-31
    Officer
    2001-11-25 ~ 2005-01-08
    IIF 8 - Secretary → ME
  • 3
    SHERIOL SIXTY-SIX LIMITED - 1995-05-17
    16 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 7 - Secretary → ME
  • 4
    PROFITSTAKE PUBLIC LIMITED COMPANY - 1991-03-20
    Brockhampton Springs, West Street, Havant, Hants
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 5
    Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 6
    BLAKEDEW THIRTY SEVEN LIMITED - 1997-04-22
    Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 7
    COOLABI PLC - 2012-05-22
    ALIBI COMMUNICATIONS PLC - 2005-01-06
    9 Kingsway, 4th Floor, London
    Active Corporate (2 parents, 17 offsprings)
    Officer
    2008-01-24 ~ 2011-12-05
    IIF 25 - Director → ME
  • 8
    ENHAM - 2013-12-19
    ENABLING PARTNERSHIP - 2004-11-18
    THE ENHAM TRUST - 2001-12-13
    ENHAM VILLAGE CENTRE - 1992-11-09
    Enham Place, Enham Alamein, Andover, Hampshire
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2018-01-29 ~ 2022-10-01
    IIF 21 - Director → ME
  • 9
    BLAKEDEW 590 LIMITED - 2006-04-03
    Johnston Wood Roach Limited, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -144 GBP2015-12-31
    Officer
    2006-03-29 ~ 2007-06-20
    IIF 2 - Secretary → ME
  • 10
    SHOO 336 LIMITED - 2007-08-14
    Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    879,449 GBP2024-10-31
    Officer
    2007-12-11 ~ 2012-10-12
    IIF 26 - Director → ME
  • 11
    COUTTS INFORMATION HOLDINGS LIMITED - 2015-10-28
    5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2005-04-19 ~ 2006-12-14
    IIF 33 - Director → ME
  • 12
    SURE CHILL LIMITED - 2012-02-07
    SURECHILL LIMITED - 2011-02-11
    SOLAR BEACON LIMITED - 2010-06-08
    Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    2011-03-02 ~ 2016-01-28
    IIF 24 - Director → ME
  • 13
    THE INDEPENDENT BEER COMPANY LIMITED - 2007-02-16
    BLAKEDEW 551 LIMITED - 2005-06-27
    Swan House, 52 High Street, Bridgnorth, Shropshire, United Kingdom
    Dissolved Corporate
    Officer
    2005-07-12 ~ 2009-09-22
    IIF 30 - Director → ME
  • 14
    THE INDEPENDENT PUB COMPANY (VCT) LIMITED - 2007-02-13
    INDEPENDENT VENTURE MANAGEMENT LIMITED - 2004-12-15
    BLAKEDEW 528 LIMITED - 2004-12-10
    Swan House, 52 High Street, Bridgnorth, Shropshire, England
    Dissolved Corporate
    Officer
    2004-12-21 ~ 2009-09-22
    IIF 29 - Director → ME
  • 15
    James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2003-01-21 ~ 2003-03-27
    IIF 4 - Secretary → ME
  • 16
    HACKREMCO (NO.1930) LIMITED - 2002-04-18
    Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 17
    Brockhampton Springs, West Street, Havant, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 44 - Has significant influence or control over the trustees of a trust OE
  • 18
    SOLENT PRESS LIMITED - 2019-12-02
    BLAKEDEW 378 LIMITED - 2002-09-09
    Johnston Wood Roach Limited, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320,956 GBP2024-12-31
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 11 - Secretary → ME
  • 19
    HACKREMCO (NO.1860) LIMITED - 2001-10-11
    Brockhampton Springs, West, Street, Havant, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 20
    HACKREMCO (NO.1852) LIMITED - 2001-10-02
    Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 21
    TELSIS SYSTEMS LIMITED - 2017-10-19
    RUNGOAL LIMITED - 1989-03-01
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 5 - Secretary → ME
  • 22
    AUTEL LIMITED - 1995-06-14
    VOICEBYTE LIMITED - 1987-03-30
    RANGECHIME LIMITED - 1987-03-05
    16 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 3 - Secretary → ME
  • 23
    SHERIOL SIXTY-SEVEN LIMITED - 1995-07-06
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 9 - Secretary → ME
  • 24
    16 Barnes Wallis Road, Segensworth, East, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2005-08-15 ~ 2007-06-20
    IIF 10 - Secretary → ME
  • 25
    TELSIS LIMITED - 1992-01-01
    SPLITOUTER LIMITED - 1987-06-23
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 6 - Secretary → ME
  • 26
    DIGITDAWN LIMITED - 1989-03-01
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 12 - Secretary → ME
  • 27
    TRUE ENERGY LIMITED - 2013-04-03
    BRIGHT LIGHT SOLAR LTD. - 2010-11-01
    BRIGHTLITE IMPORT EXPORT LIMITED - 2003-04-04
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    In Administration Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    633,001 GBP2024-03-31
    Officer
    2016-11-10 ~ 2018-10-01
    IIF 31 - Director → ME
  • 28
    TELSIS LIMITED - 2014-10-31
    TELSIS HOLDINGS LIMITED - 1992-01-01
    SHERIOL FOUR LIMITED - 1991-02-28
    55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-01-01 ~ 2007-06-20
    IIF 28 - Director → ME
    2005-10-19 ~ 2007-06-20
    IIF 1 - Secretary → ME
  • 29
    WINCHESTER DISTRICT CAB - 2011-11-14
    City Offices, Colebrook Street, Winchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    225,981 GBP2024-03-31
    Officer
    2018-07-11 ~ 2022-04-11
    IIF 32 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.