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 John Way

    Related profiles found in government register
  • Mr Stuart John Way
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 1
    • icon of address 153, Mortimer Street, Herne Bay, CT6 5HA, England

      IIF 2
    • icon of address 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 6 IIF 7 IIF 8
    • icon of address Bayspace, 153 Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 11 IIF 12
    • icon of address C W W Accountants, 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 13 IIF 14
    • icon of address 67 Victoria Avenue, Margate, Kent, CT9 2UE, England

      IIF 15
  • Way, Stuart John
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grenham Bay Avenue, Birchington, CT7 9NW, England

      IIF 16
    • icon of address 44 Grenham Bay Avenue, Minnis Bay, Birchington, Kent, CT7 9NW, England

      IIF 17
    • icon of address 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 18
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 19 IIF 20 IIF 21
    • icon of address 153, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 25 IIF 26
    • icon of address Bayspace, 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 27 IIF 28
  • Way, Stuart John
    British accountant born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Grenham Bay Avenue, Minnis Bay, Birchington, Kent, CT7 9NW, England

      IIF 29 IIF 30 IIF 31
    • icon of address 149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 34 IIF 35
    • icon of address 153, Mortimer Street, Herne Bay, CT6 5HA, United Kingdom

      IIF 36 IIF 37
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 38
    • icon of address C W W Accountants, 153, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 39 IIF 40
    • icon of address 67 Victoria Avenue, Margate, Kent, CT9 2UE, England

      IIF 41 IIF 42 IIF 43
  • Way, Stuart John
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Grenham Bay Avenue, Minnis Bay, Birchington, Kent, CT7 9NW, England

      IIF 44
    • icon of address 149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 45
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 46 IIF 47 IIF 48
    • icon of address 67 Victoria Avenue, Margate, Kent, CT9 2UE, England

      IIF 49 IIF 50
  • Way, Stuart John
    British accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Way, Stuart John
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Barnes Way, Hillborough, Herne Bay, Kent, CT6 6RX

      IIF 57
    • icon of address 2, Barnes Way, Hillborough, Herne Bay, Kent, CT6 6RX, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Way, Stuart John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 149/151 Mortimer Street, Herne Bay, Kent, CT6 5HA

      IIF 61
    • icon of address 11 Laleham Road, Margate, Kent, CT9 3QA

      IIF 62
    • icon of address Flat 2 79 Northdown Road, Cliftonville, Margate, Kent, CT9 2RJ

      IIF 63
  • Way, Stuart John

    Registered addresses and corresponding companies
    • icon of address 44 Grenham Bay Avenue, Minnis Bay, Birchington, Kent, CT7 9NW, England

      IIF 64
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 51 Swaffield Road, Wandsworth, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-06-24
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 16 - Director → ME
  • 2
    BEDS AND BEATS LTD - 2016-04-07
    icon of address 1st Floor 85 Great Portland Street, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    225,113 GBP2024-09-29
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 60 - Director → ME
  • 4
    COMMUNITY BUSINESS HUB LIMITED - 2018-05-03
    icon of address 153 Mortimer Street, Herne Bay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,312 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,241 GBP2024-06-29
    Officer
    icon of calendar 2006-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    SOUTH EAST BOOKKEEPING LTD - 2016-04-26
    icon of address 153 Mortimer Street, Herne Bay, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    107,993 GBP2024-06-29
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    109 GBP2016-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 44 - Director → ME
  • 8
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    icon of calendar 2017-07-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 149-151 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    29,722 GBP2016-07-31
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 45 - Director → ME
  • 11
    icon of address Bayspace, 153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    177 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 23 - Director → ME
  • 13
    BAYSPACE LIMITED - 2023-09-01
    icon of address 153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 149-151 Mortimer Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 49 - Director → ME
  • 15
    icon of address 44 Grenham Bay Avenue, Minnis Bay, Birchington, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,295 GBP2018-05-31
    Officer
    icon of calendar 2007-05-29 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address 2 Barnes Way, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 56 - Director → ME
  • 17
    QUINTOX LIMITED - 2019-12-20
    icon of address Bayspace, 153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address 149-151 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 54 - Director → ME
  • 19
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,905 GBP2024-12-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 67 Victoria Avenue, Margate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 43 - Director → ME
  • 21
    BAYSPACE LIMITED - 2023-02-06
    icon of address 153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,889 GBP2023-11-30
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-19 ~ dissolved
    IIF 53 - Director → ME
  • 23
    VERTEMAX SECURITY LTD - 2018-06-04
    icon of address C W W Accountants, 153, Mortimer Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    VERTEMAX LTD - 2018-06-04
    icon of address C W W Accountants, 153, Mortimer Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 149-151 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 50 - Director → ME
  • 26
    THE AMY JOHNSON HERNE BAY PROJECT LTD - 2023-09-05
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,365 GBP2024-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address 149-151 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 58 - Director → ME
  • 28
    icon of address 153 Mortimer Street, Herne Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 36 - Director → ME
  • 29
    icon of address 153 Mortimer Street, Herne Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 37 - Director → ME
  • 30
    icon of address 67 Victoria Avenue, Margate, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,568 GBP2015-05-31
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 33 - Director → ME
  • 31
    icon of address Bayspace, 153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    60,750 GBP2023-03-31
    Officer
    icon of calendar 2012-05-23 ~ 2017-12-31
    IIF 64 - Secretary → ME
  • 2
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,808 GBP2024-12-31
    Officer
    icon of calendar 2000-12-11 ~ 2001-03-29
    IIF 62 - Secretary → ME
  • 3
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-15 ~ 2016-09-30
    IIF 31 - Director → ME
  • 4
    MICHAEL CURD & CO LIMITED - 2009-03-30
    icon of address Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -142 GBP2023-09-30
    Officer
    icon of calendar 2003-07-19 ~ 2017-02-28
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    127,661 GBP2015-05-31
    Officer
    icon of calendar 2006-06-22 ~ 2007-06-12
    IIF 51 - Director → ME
  • 6
    icon of address Walpole Bay Hotel, Fifth Avenue Cliftonville, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 1997-11-05 ~ 1998-11-30
    IIF 61 - Secretary → ME
  • 7
    icon of address No.2 The Malthouses, Minnis Road, Birchington, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2016-07-15 ~ 2019-08-16
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-01-17
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    GRAVELKIND PROJECT SERVICES LIMITED - 2009-02-16
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ 2009-02-17
    IIF 52 - Director → ME
  • 9
    TOUCH OF CLASS EXECUTIVE CHAUFFEUR HIRE LIMITED - 2008-09-29
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,457 GBP2017-08-31
    Officer
    icon of calendar 2010-07-26 ~ 2013-03-01
    IIF 59 - Director → ME
  • 10
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    69 GBP2019-09-30
    Officer
    icon of calendar 2009-09-01 ~ 2013-07-06
    IIF 55 - Director → ME
  • 11
    CONTRAST BUSINESS SOLUTIONS LIMITED - 2011-07-12
    C W W LIMITED - 2009-03-30
    icon of address 149-151 Mortimer Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ 2011-07-07
    IIF 57 - Director → ME
  • 12
    LEGAL SHIELD (UK) LIMITED - 2015-06-06
    FLS SOLUTIONS LIMITED - 2013-08-22
    UK LEGAL CHECKUP LTD - 2018-09-10
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -22,168 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2025-03-12
    IIF 47 - Director → ME
  • 13
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents, 69 offsprings)
    Officer
    icon of calendar 2001-10-29 ~ 2016-09-30
    IIF 30 - Director → ME
  • 14
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -708 GBP2015-04-30
    Officer
    icon of calendar 2014-03-31 ~ 2016-03-31
    IIF 41 - Director → ME
  • 15
    icon of address Bayspace, 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,512 GBP2024-04-29
    Officer
    icon of calendar 2019-04-15 ~ 2019-06-24
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-06-24
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    BAYSPACE LIMITED - 2023-02-06
    icon of address 153 Mortimer Street, Herne Bay, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,889 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-11-19 ~ 2023-02-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    PROCUS BUSINESS SERVICES LIMITED - 2015-07-02
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-02 ~ 2015-06-08
    IIF 42 - Director → ME
  • 18
    icon of address The Walpole Bay Hotel, Fifth Avenue Cliftonville, Margate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    331,519 GBP2024-03-31
    Officer
    icon of calendar 1997-11-06 ~ 1998-11-30
    IIF 63 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.