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

Mrs Margot Lynne Stuart-harris

    Related profiles found in government register
  • Mrs Margot Lynne Stuart-harris
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Clowne, Derbyshire, S43 4AB

      IIF 1
  • Mrs Margot Lynne Stuart - Harris
    United Kingdom born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • C/o Capital Refractories Limited, Station Road, Clowne, Derbyshire, S43 4AB

      IIF 2
  • Mr Stuart Harris
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 3
    • 79, Froxhill Crescent, Brixworth, Northampton, Northamptonshire, NN6 9LN, United Kingdom

      IIF 4
  • Mr Stuart John Harris
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 5 IIF 6 IIF 7
  • Harris, Stuart
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 8
  • Harris, Stuart John
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 9 IIF 10 IIF 11
  • Harris, Stuart John
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sterling, House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 12
  • Harris, Stuart John
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 13
  • Stuart-harris, Margot Lynne
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Clowne, Derbyshire, S43 4AB

      IIF 14
    • Station Road, Clowne, Derbyshire, S43 4AB, United Kingdom

      IIF 15
  • Stuart-harris, Margot Lynne
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Jowitt House, School Green Lane, Sheffield, Yorkshire, S10 4GP

      IIF 16
  • Stuart-harris, Margot Lynne
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • Station Road, Clowne, Derbyshire, S43 4AB, England

      IIF 17
    • Jowitt House, School Green Lane, Sheffield, S10 4GP, England

      IIF 18
    • Jowitt House, School Green Lane, Sheffield, Yorkshire, S10 4GP

      IIF 19
  • Mr Stuart Harris
    United Kingdom born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Capital Refractories Limited, Station Road, Clowne, Derbyshire, S43 4AB

      IIF 20
  • Mr Stuart John Harris
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 21
    • Suite 3, Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, NN6 9UD, England

      IIF 22
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 23
    • Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 24
    • Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL

      IIF 25
  • Harris, Stuart
    British finance director born in October 1968

    Registered addresses and corresponding companies
    • 370 Victoria Road, Ruislip, Middlesex, HA4 0ET

      IIF 26
  • Harris, Stuart
    British financial controller born in October 1968

    Registered addresses and corresponding companies
  • Harris, Stuart
    British

    Registered addresses and corresponding companies
  • Harris, Stuart
    British financial controller

    Registered addresses and corresponding companies
  • Harris, Stuart John
    British

    Registered addresses and corresponding companies
    • Sterling House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL

      IIF 46
  • Harris, Stuart John
    British director

    Registered addresses and corresponding companies
    • 6a Larchmont The Avenue, Dallington, Northampton, NN5 7AN

      IIF 47 IIF 48
  • Harris, Stuart John
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, NN6 9UD, England

      IIF 49
  • Harris, Stuart John
    British co director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 50
  • Harris, Stuart John
    British computer consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Larchmont, The Avenue, Dallington, Northampton, NN5 7AN, England

      IIF 51
  • Harris, Stuart John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a Larchmont The Avenue, Dallington, Northampton, NN5 7AN

      IIF 52 IIF 53
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 54
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 58
    • Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 59
  • Harris, Stuart John

    Registered addresses and corresponding companies
    • Suite 3 Unit 4, Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 60
  • Harris, Stuart

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    Station Road, Clowne, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-09-30 ~ now
    IIF 15 - Director → ME
  • 2
    MANSOME LIMITED - 1982-02-11
    Station Road, Clowne, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,659,861 GBP2023-12-01 ~ 2024-11-30
    Officer
    ~ now
    IIF 14 - Director → ME
  • 3
    Sterling House, 31/32 High Street, Wellingborough, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 50 - Director → ME
  • 4
    31 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2000-05-02 ~ dissolved
    IIF 52 - Director → ME
    2000-05-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 5
    Sterling House, 31/32 High Street, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,656 GBP2018-07-31
    Officer
    2012-11-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Sterling House, 31/32 High Street, Wellingborough, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2016-03-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-22 ~ dissolved
    IIF 56 - Director → ME
  • 8
    HORIZON WINDOWS UK LIMITED - 2013-09-02
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,095 GBP2024-09-30
    Officer
    2001-09-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    CODE HOGS LIMITED - 2018-04-24
    79 Froxhill Crescent, Brixworth, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    K P INSIGHT LIMITED - 2019-11-08
    MMM INSIGHT LIMITED - 2012-11-06
    DEDICATED EMPLOYMENT SERVICES (INDUSTRIAL) LIMITED - 2006-01-27
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,009,731 GBP2024-10-31
    Officer
    2004-09-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    QUASAR SOFTWARE SYSTEMS LIMITED - 2000-11-13
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,178,753 GBP2024-06-30
    Officer
    1990-06-08 ~ now
    IIF 11 - Director → ME
    2021-02-24 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PYEMETRIC LIMITED - 2009-09-07
    Station Road, Clowne, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    667,727 GBP2021-11-30
    Officer
    2017-03-31 ~ dissolved
    IIF 17 - Director → ME
  • 14
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-12 ~ dissolved
    IIF 54 - Director → ME
  • 15
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2021-12-17 ~ dissolved
    IIF 57 - Director → ME
  • 16
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-12-20 ~ dissolved
    IIF 55 - Director → ME
  • 17
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    360 GBP2022-10-31
    Officer
    2021-10-13 ~ dissolved
    IIF 13 - Director → ME
  • 18
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271 GBP2024-08-31
    Officer
    2021-05-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-05-12 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    Berry Kearsley Stockwell Ltd, Sterling House, 31-32 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,748 GBP2021-12-31
    Officer
    2012-10-31 ~ dissolved
    IIF 12 - Director → ME
Ceased 19
  • 1
    Foxcote 77d Tolmers Road, Cuffley, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    255 GBP2024-11-30
    Officer
    2006-11-02 ~ 2008-08-13
    IIF 33 - Director → ME
    2006-11-02 ~ 2008-08-13
    IIF 45 - Secretary → ME
  • 2
    1-5 Kidmore End Road, Emmer Green, Reading, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-04-30
    Officer
    2007-04-05 ~ 2008-08-13
    IIF 37 - Director → ME
    2007-04-05 ~ 2008-08-13
    IIF 39 - Secretary → ME
  • 3
    C/o Block Managemwnt Uk Ltd Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-12-14 ~ 2008-06-04
    IIF 34 - Director → ME
    2006-12-14 ~ 2008-06-04
    IIF 40 - Secretary → ME
  • 4
    C/o Capital Refractories Limited, Station Road, Clowne, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,700,177 GBP2024-11-30
    Officer
    2014-05-08 ~ 2025-09-01
    IIF 51 - Director → ME
    2007-03-05 ~ 2007-04-27
    IIF 19 - Director → ME
    2007-05-09 ~ 2025-09-01
    IIF 16 - Director → ME
    Person with significant control
    2016-08-01 ~ 2025-09-01
    IIF 2 - Has significant influence or control OE
    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
    IIF 20 - Has significant influence or control OE
  • 5
    MANSOME LIMITED - 1982-02-11
    Station Road, Clowne, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,659,861 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    2016-04-15 ~ 2025-09-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    14 Claypits Close, Banbury, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2025-02-04
    Officer
    2007-09-10 ~ 2008-10-07
    IIF 27 - Director → ME
    2007-09-10 ~ 2008-10-07
    IIF 38 - Secretary → ME
  • 7
    5 Rowland Place, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2006-11-01 ~ 2008-08-13
    IIF 36 - Director → ME
    2006-11-01 ~ 2008-08-13
    IIF 41 - Secretary → ME
  • 8
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-03-18 ~ 2008-08-13
    IIF 35 - Director → ME
    2008-03-18 ~ 2008-08-13
    IIF 61 - Secretary → ME
  • 9
    One Eleven, Edmund Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-12-10 ~ 2009-09-04
    IIF 63 - Secretary → ME
  • 10
    MULBERRY COURT (BUCKINGHAM DRIVE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2008-11-25
    Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-10-30 ~ 2008-03-03
    IIF 30 - Director → ME
  • 11
    QUASAR SOFTWARE SYSTEMS LIMITED - 2000-11-13
    Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,178,753 GBP2024-06-30
    Officer
    ~ 2021-02-24
    IIF 46 - Secretary → ME
  • 12
    111-113 High Street, Evesham, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,232,246 GBP2024-03-31
    Officer
    2014-11-25 ~ 2025-04-01
    IIF 18 - Director → ME
  • 13
    85 Great Portland Street, 1st Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    2007-10-10 ~ 2008-09-13
    IIF 28 - Director → ME
    2007-10-10 ~ 2008-09-13
    IIF 62 - Secretary → ME
  • 14
    C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2008-01-30 ~ 2008-09-13
    IIF 26 - Director → ME
  • 15
    1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    360 GBP2022-10-31
    Person with significant control
    2021-10-13 ~ 2022-01-12
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-11-01 ~ 2008-08-13
    IIF 29 - Director → ME
    2006-11-01 ~ 2008-08-13
    IIF 43 - Secretary → ME
  • 17
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2007-10-10 ~ 2008-08-13
    IIF 32 - Director → ME
    2007-10-10 ~ 2008-08-13
    IIF 44 - Secretary → ME
  • 18
    THE INFLUENCE ROOM LIMITED - 2020-07-14
    KEY PLAYER PUBLISHING LIMITED - 2016-04-24
    MMM DIGITAL LIMITED - 2008-09-15
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -762,216 GBP2024-01-01 ~ 2024-12-31
    Officer
    2006-11-14 ~ 2019-06-17
    IIF 53 - Director → ME
    2006-11-14 ~ 2019-06-17
    IIF 47 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-08-08
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    4 Acre End Close, Eynsham, Witney, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,800 GBP2025-01-31
    Officer
    2008-01-07 ~ 2008-08-13
    IIF 31 - Director → ME
    2008-01-07 ~ 2008-08-13
    IIF 42 - Secretary → 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.