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

Mead, Stuart Edgar

    Related profiles found in government register
  • Mead, Stuart Edgar
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School, Cublington Road, Aston Abbotts, Aylesbury, HP22 4NB, England

      IIF 1
    • icon of address Po Box 1203, Amparo Prosthetics, Po Box 1203, Aylesbury, Buckinghamshire, HP22 9TU, England

      IIF 2
    • icon of address Acklam Hall, Hall Drive, Acklam, Middlesborough, TS5 7DY, United Kingdom

      IIF 3
    • icon of address 4, Willoughby Drive, Solihull, B91 3GB, England

      IIF 4
  • Mead, Stuart Edgar
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 5
  • Mead, Stuart Edgar
    British technology ceo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Douglas Court, Seymour Business Park Station Road, Chinnor, Oxfordshire, OX39 4HA, United Kingdom

      IIF 6
  • Mr Stuart Edgar Mead
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old School, Cublington Road, Aston Abbotts, Aylesbury, HP22 4NB, England

      IIF 7
    • icon of address Po Box 1203, Amparo Prosthetics, Po Box 1203, Aylesbury, Buckinghamshire, HP22 9TU, England

      IIF 8 IIF 9
  • Mead, Stuart Edgar
    British chief executive officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Douglas Court, Seymour Business Park, Station Road, Chinnor, Oxfordshire, OX39 4HA

      IIF 10
  • Mead, Stuart Edgar
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bury Farm, Potter Row, Great Missenden, Buckinghamshire, HP16 9LU

      IIF 11 IIF 12
  • Mead, Stuart Edgar
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Bury Farm, Potter Row, Great Missenden, Buckinghamshire, HP16 9LU

      IIF 13
    • icon of address 23, Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST, United Kingdom

      IIF 14
  • Mead, Stuart Edgar
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 15
  • Mead, Stuart Edgar
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Buryfarm, Potter Row, Great Missenden, HP16 9LU

      IIF 16
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 17
  • Mead, Stuart Edgar
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Bury Farm, Potter Row, Great Missenden, Buckinghamshire, HP16 9LU

      IIF 18
  • Mr Stuart Edgar Mead
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    TEESSIDE PHOENIX LIMITED - 2018-12-05
    ASTONBURN LIMITED - 2018-11-08
    icon of address Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -148,093 GBP2024-12-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 23 Bellfield Avenue, Harrow Weald, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,225 GBP2017-03-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Pkf Gm, 15 Westferry Circus Canary Wharf, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,403,789 GBP2022-12-31
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 4 Willoughby Drive, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    142,548 GBP2025-05-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -27,055 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 1 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Unit 2 Douglas Court Seymour Business Park, Station Road, Chinnor, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Old School Cublington Road, Aston Abbotts, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address Stokenchurch Business Park Ibstone Road, Stokenchurch, High Wycombe, Buckinghamshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -27,055 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-09-30 ~ 2025-09-16
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-11-04 ~ 2022-03-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    LIFE ANALYSIS LIMITED - 2005-11-07
    DEADCO LIMITED - 2007-05-23
    TAO TESTS LIMITED - 2004-06-01
    icon of address 21 Bishops Close, Torquay
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-20 ~ 2012-06-01
    IIF 13 - Director → ME
    icon of calendar 2004-05-20 ~ 2012-06-01
    IIF 18 - Secretary → ME
  • 3
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ 2017-03-15
    IIF 6 - Director → ME
  • 4
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 16 - LLP Member → ME
  • 5
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2024-04-03
    IIF 17 - LLP Member → ME
  • 6
    TOUCH EMAS LIMITED - 2014-06-13
    TOUCH BIONICS LIMITED - 2014-10-02
    TOUCH BIONICS PLC - 2015-04-24
    icon of address Integration House, Alba Business Park, Livingston, West Lothian, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,995,906 GBP2020-12-31
    Officer
    icon of calendar 2004-09-21 ~ 2011-04-30
    IIF 11 - Director → ME
  • 7
    MM&S (5029) LIMITED - 2005-11-02
    TOUCH BIONICS LIMITED - 2014-06-13
    icon of address 3 Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ 2011-04-30
    IIF 12 - Director → 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.