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

Thackaberry, Stuart John

    Related profiles found in government register
  • Thackaberry, Stuart John
    British accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Thackaberry, Stuart John
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield House, 45 Welsh Back, Bristol, BS1 4AG, United Kingdom

      IIF 6
    • icon of address Pound Bank House, Pound Bank, Kidderminster, Worcs, DY14 9RE

      IIF 7 IIF 8 IIF 9
    • icon of address Pound Bank House, Pound Bank, Rock, Kidderminster, Worcs, DY14 9RE, United Kingdom

      IIF 11
  • Thackaberry, Stuart John
    British retired born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inspire Property Management, 318 Stratford Road, Shirley, Solihull, United Kingdom, B90 3DN, England

      IIF 12
  • Thackaberry, Stuart John
    British

    Registered addresses and corresponding companies
    • icon of address Pound Bank House, Pound Bank, Kidderminster, Worcs, DY14 9RE

      IIF 13 IIF 14
  • Thackaberry, Stuart John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Pound Bank House, Pound Bank, Kidderminster, Worcs, DY14 9RE

      IIF 15
  • Thackaberry, Stuart John
    British company director

    Registered addresses and corresponding companies
    • icon of address Pound Bank House, Pound Bank, Kidderminster, Worcs, DY14 9RE

      IIF 16 IIF 17
  • Mr Paul Barrow
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Strike Lane, Skelmanthorpe, Huddersfield, HD8 9AY, England

      IIF 18
  • Mr Stuart John Thackaberry
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pound Bank House, Pound Bank, Rock, Kidderminster, DY14 9RE, England

      IIF 19
    • icon of address Pound Bank House, Pound Bank, Rock, Nr Kidderminster, Worcs, DY14 9RE

      IIF 20
  • Barrow, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 1, Junction 38 Business Park, Darton, Barnsley, South Yorkshire, S75 5QQ

      IIF 21
  • Barrow, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, 57a Station Road Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9AU

      IIF 22
  • Barrow, Paul
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Strike Lane, Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9AY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 56, Lidgett Lane, Garforth, Leeds, LS25 1LL, United Kingdom

      IIF 26
  • Barrow, Paul
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Strike Lane, Skelmanthorpe, Huddersfield, HD8 9AY, United Kingdom

      IIF 27
  • Mr Paul Barrow
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit W4, Junction 38 Business Park, Darton, Barnsley, South Yorkshire, S75 5QQ

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Pound Bank House, Pound Bank, Rock, Nr Kidderminster, Worcs
    Active Corporate (2 parents)
    Equity (Company account)
    1,319 GBP2024-04-05
    Officer
    icon of calendar 2005-03-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2005-03-19 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10 Sheridan Court, Monkbretton, Barnsley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 4 Strike Lane, Skelmanthorpe, Huddersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    -163 GBP2024-12-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Inspire Property Management 318 Stratford Road, Shirley, Solihull, United Kingdom, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,290 GBP2024-12-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-16 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Pound Bank House Pound Bank, Rock, Kidderminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -60,221 GBP2024-03-31
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lidgett House 56 Lidgett Lane, Garforth, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Tanners Solicitors Lancaster House, Thomas Street, Cirencester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 6 - Director → ME
Ceased 9
  • 1
    icon of address Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-06-22 ~ 2011-11-09
    IIF 8 - Director → ME
    icon of calendar 2007-06-22 ~ 2011-11-09
    IIF 16 - Secretary → ME
  • 2
    icon of address 11-12 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2009-02-10
    IIF 3 - Director → ME
  • 3
    PREMIER PRE-CAST HOLDINGS LIMITED - 2015-09-17
    icon of address Springfield House, 45 Welsh Back, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2007-08-16
    IIF 9 - Director → ME
    icon of calendar 2006-10-13 ~ 2007-08-16
    IIF 2 - Director → ME
    icon of calendar 2006-10-24 ~ 2007-08-16
    IIF 17 - Secretary → ME
  • 4
    icon of address Springfield House, 45 Welsh Back, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2009-04-19
    IIF 5 - Director → ME
  • 5
    PILEHIRE LIMITED - 2008-02-18
    icon of address 11-12 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-13 ~ 2009-02-10
    IIF 7 - Director → ME
  • 6
    icon of address Bwc Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2013-02-26
    IIF 21 - Secretary → ME
    icon of calendar 1998-02-16 ~ 2007-12-19
    IIF 22 - Secretary → ME
  • 7
    icon of address Pound Bank House Pound Bank, Rock, Kidderminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -60,221 GBP2024-03-31
    Officer
    icon of calendar 2006-10-24 ~ 2007-08-16
    IIF 4 - Director → ME
    icon of calendar 2006-10-24 ~ 2007-08-16
    IIF 15 - Secretary → ME
  • 8
    icon of address Unit W4 Junction 38 Business Park, Darton, Barnsley, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,758,928 GBP2023-12-31
    Officer
    icon of calendar 2011-07-12 ~ 2022-04-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Estate House, 821 Hagley Road West, Quinton, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    261,351 GBP2024-12-31
    Officer
    icon of calendar 1996-01-01 ~ 1999-05-07
    IIF 1 - Director → ME
    icon of calendar ~ 1999-05-07
    IIF 14 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.