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

Stuart, Simon Walker

    Related profiles found in government register
  • Stuart, Simon Walker
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Carr, Sisley Lane, Todmorden, OL14 6HW, England

      IIF 1
  • Stuart, Simon Walker
    British co director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Carr Farm, Sisley Lane, Todmorden, Calderdale, OL14 6HW, England

      IIF 2
  • Stuart, Simon Walker
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White House, Clayton Avenue, Rossendale, Lancashire, BB4 6EW

      IIF 3 IIF 4 IIF 5
  • Stuart, Simon Walker
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Duncrue Crescent, Belfast, BT3 9BW

      IIF 6
    • icon of address Unit E & F, Glenfield Business Park, Blackburn, BB1 5PF, United Kingdom

      IIF 7
    • icon of address Unit E + F, Glenfield Business Park, Philips Road, Blackburn, BB1 5PF

      IIF 8
    • icon of address Unit E-f, Glenfield Business Park, Philips Road, Blackburn, BB1 5PF, England

      IIF 9 IIF 10
    • icon of address Unit E-f, Glenfield Business Park, Philips Road, Blackburn, BB15PF, England

      IIF 11 IIF 12
    • icon of address Units E & F, Glenfield Business Park, Blackburn, BB1 5PF, United Kingdom

      IIF 13
    • icon of address 19, Riefield, Bolton, BL1 6TA

      IIF 14
    • icon of address The White House, Clayton Avenue, Rossendale, Lancashire, BB4 6EW

      IIF 15 IIF 16
  • Stuart, Simon Walker
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Carr Farm, Sisley Lane, Todmorden, OL14 6HW, England

      IIF 17
  • Stuart, Simon Walker
    English company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E & F, Glenfield Business Park, Phillips Road, Blackburn, Lancashire, BB1 5PF

      IIF 18
  • Stuart, Simon Walker
    English director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E & F Glenfield Business Park, Phillips Road, Blackburn, Lancashire, BB1 5PF, United Kingdom

      IIF 19
    • icon of address Broad Carr Farm, Sisley Lane, Todmorden, OL14 6HW, England

      IIF 20
  • Stuart, Simon Walker
    British

    Registered addresses and corresponding companies
    • icon of address The White House, Clayton Avenue, Rossendale, Lancashire, BB4 6EW

      IIF 21
  • Mr Simon Stuart
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Riefield, Bolton, BL1 6TA

      IIF 22
    • icon of address 19, Riefield, Bolton, BL1 6TA, England

      IIF 23
  • Mr Simon Walker Stuart
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E & F Glenfield Business Park, Philips Road, Blackburn, BB1 5PF, United Kingdom

      IIF 24
    • icon of address Unit E-f, Glenfield Business Park, Philips Road, Blackburn, BB1 5PF, England

      IIF 25
    • icon of address Lancaster House, 70-76 Blackburn St, Radcliffe, Manchester, M26 2JW

      IIF 26
    • icon of address Broad Carr, Sisley Lane, Todmorden, OL14 6HW, England

      IIF 27
  • Stuart, Simon
    British company director born in January 1963

    Registered addresses and corresponding companies
    • icon of address 31 Twine Cottages, Bury Old Road, Ramsbottom, Bury, Lancashire, BL0 0RY

      IIF 28
  • Simon Stuart
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Carr Farm, Sisley Lane, Todmorden, OL14 6HW, England

      IIF 29
  • Mr Simon Walker Stuart
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E-f, Glenfield Business Park, Philips Road, Blackburn, BB1 5PF, England

      IIF 30
  • Simon Stuart
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad Carr Farm, Sisley Lane, Todmorden, Calderdale, OL14 6HW, England

      IIF 31
  • Stuart, Simon

    Registered addresses and corresponding companies
    • icon of address 31 Twine Cottages, Bury Old Road, Ramsbottom, Bury, Lancashire, BL0 0RY

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 5 - Director → ME
  • 2
    ALPHA 1 LIGHTING (UK) LTD - 2008-08-14
    icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-09 ~ dissolved
    IIF 4 - Director → ME
  • 3
    EQUILAXX LTD - 2020-03-18
    icon of address Broad Carr Farm, Sisley Lane, Todmorden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,616 GBP2024-07-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit E+f, Glenfield Business Park, Philips Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Broad Carr Farm, Sisley Lane, Todmorden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    HSL PRODUCTIONS LIMITED - 2005-04-20
    icon of address Unit E & F Glenfield Business Park, Phillips Road, Blackburn, Lancashire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,025,299 GBP2017-12-31
    Officer
    icon of calendar 2003-01-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    FRANKINTON LTD - 2005-04-20
    icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2005-03-12 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2005-03-12 ~ dissolved
    IIF 15 - Director → ME
  • 9
    BTS VENTURES LTD - 2012-05-31
    icon of address Unit E + F Glenfield Business Park, Philips Road, Blackburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Unit E-f, Glenfield Business Park, Philips Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 11
    FLIGHT CASES BY ADRENALINE LTD - 2017-03-04
    icon of address Unit E-f, Glenfield Business Park, Philips Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,670 GBP2017-12-31
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Broad Carr, Sisley Lane, Todmorden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    BROAD CARR LIMITED - 2021-08-13
    TOURING CUSTOM PRODUCTS LIMITED - 2020-03-18
    icon of address Lancaster House 70-76 Blackburn St, Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,113 GBP2024-06-30
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Big Hand Suite Unit E & F, Glenfield Business Park, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address Big Hand Suite Unit E & F, Glenfield Business Park, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 13 - Director → ME
Ceased 10
  • 1
    4WALL ENTERTAINMENT UK LIMITED - 2021-01-12
    icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -5,819,194 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-04-04 ~ 2021-02-12
    IIF 19 - Director → ME
  • 2
    icon of address Unit 6 Trench Park, Trench Road, Newtownabbey, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    472,925 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-12-06
    IIF 6 - Director → ME
  • 3
    icon of address Oak House, Golden Hill Lane, Leyland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    535,250 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-12-06
    IIF 10 - Director → ME
  • 4
    GLS LIGHT & SOUND PRODUCTION LIMITED - 2025-08-01
    icon of address Alpha Building Willments Shipyard, Hazel Road, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,863 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-20
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    HSL PRODUCTIONS LIMITED - 2005-04-20
    icon of address Unit E & F Glenfield Business Park, Phillips Road, Blackburn, Lancashire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,025,299 GBP2017-12-31
    Officer
    icon of calendar 2000-02-08 ~ 2015-12-16
    IIF 21 - Secretary → ME
  • 6
    HSL SPECIAL PROJECTS LIMITED - 2020-10-13
    LIGHTHOUSE DESIGN LTD - 2014-12-11
    icon of address 210 Longhurst Lane, Mellor, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,423 GBP2024-12-31
    Officer
    icon of calendar 2009-03-16 ~ 2015-06-30
    IIF 16 - Director → ME
  • 7
    BRACKENHOLME LTD - 2001-02-20
    HSL LEASING LTD. - 2002-01-24
    icon of address 1st Floor, The Portal Bridgewater Close, Network 65, Burnley
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,321,689 GBP2022-12-31
    Officer
    icon of calendar 2001-02-07 ~ 2002-01-03
    IIF 28 - Director → ME
    icon of calendar 2001-01-29 ~ 2002-01-03
    IIF 32 - Secretary → ME
  • 8
    URFN LIMITED - 2020-09-08
    icon of address 210 Longhurst Lane, Mellor, Stockport, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    164,927 GBP2023-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2018-11-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-14
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FLIGHT CASES BY ADRENALINE LTD - 2017-03-04
    icon of address Unit E-f, Glenfield Business Park, Philips Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,670 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-05-06 ~ 2019-05-06
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    BROAD CARR LIMITED - 2021-08-13
    TOURING CUSTOM PRODUCTS LIMITED - 2020-03-18
    icon of address Lancaster House 70-76 Blackburn St, Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,113 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-01
    IIF 26 - Has significant influence or control OE

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.