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, Ian

    Related profiles found in government register
  • Stuart, Ian
    British - born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Legrand Building, Great King Street North, Birmingham, B19 2LF, England

      IIF 1 IIF 2
  • Stuart, Ian
    British chief executive born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Smithy, Upper Culham, Wargrave, Berkshire, RG10 8NR

      IIF 3
  • Stuart, Ian
    British chief executive of plc born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Smithy, Upper Culham, Wargrave, Berkshire, RG10 8NR

      IIF 4
  • Stuart, Ian
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart Plastics Limited, Beaumont Road, Banbury, Oxfordshire, OX16 1RH, United Kingdom

      IIF 5
    • icon of address Unit 1-4 Whitehall Industrial, Estate Ashfield Way, Farnley Leeds, West Yorkshire, LS12 5JB

      IIF 6
    • icon of address Unit 1-4 Whitehall Industrial, Estate Ashfield Way, Farnley Leeds, West Yorkshire, LS12 5JB

      IIF 7 IIF 8
    • icon of address 1-4, Whitehall Industrial Estate, Ashfield Way, Farnley, Leeds, Yorkshire, LS12 5JB, England

      IIF 9
    • icon of address Unit 1-4 Whitehall Industrial, Estate Ashfield Way Farnley, Leeds, West Yorkshire, LS12 5JB

      IIF 10
    • icon of address 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU, England

      IIF 11 IIF 12
    • icon of address Old Smithy, Upper Culham, Wargrave, Berkshire, RG10 8NR

      IIF 13 IIF 14 IIF 15
  • Stuart, Ian
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stuart, Ian
    British general manager born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Smithy, Upper Culham, Wargrave, Berkshire, RG10 8NR

      IIF 27
  • Stuart, Ian
    British none born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Smithy House, Upper Culham Road, Reading, Berkshire, RG10 8NR, United Kingdom

      IIF 28
  • Mr Ian Stuart
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tay Court, Blounts Court Road, Sonning Common, Oxfordshire, RG4 9RS

      IIF 29
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Tay Court, Blounts Court Road, Sonning Common, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    MISTRAL SHOWER LIMITED - 2009-11-22
    icon of address 11 Brickfield Lane, Chandler's Ford, Eastleigh, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    712,971 GBP2024-12-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 28 - Director → ME
Ceased 26
  • 1
    GRAINSTAMP LIMITED - 2004-10-13
    icon of address The Flyers Way, Westerham, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-22 ~ 2013-04-19
    IIF 14 - Director → ME
  • 2
    HWG 2006 LIMITED - 2011-09-21
    HWG 2006 PLC - 2007-02-23
    HEYWOOD WILLIAMS GROUP PLC - 2006-12-11
    icon of address Portobello, School Street, Willenhall, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2001-01-08 ~ 2003-07-31
    IIF 4 - Director → ME
  • 3
    BATHROOM MANUFACTURERS ASSOCIATION LIMITED - 2011-01-20
    icon of address C/o Rsm Festival Way, Festival Park, Stoke-on-trent, Staffs, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2014-06-24
    IIF 18 - Director → ME
  • 4
    CARADON PLASTICS LIMITED - 1998-06-24
    INTERCEDE 345 LIMITED - 1986-07-03
    icon of address C/o Mazars Llp, The Lexicon, Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-15 ~ 2000-12-29
    IIF 20 - Director → ME
  • 5
    BRITISH STEEL CATNIC LIMITED - 1999-04-30
    CARADON CATNIC LIMITED - 1999-04-12
    CATNIC LIMITED - 1994-02-18
    CATNIC COMPONENTS LIMITED - 1988-05-01
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-19 ~ 1999-03-23
    IIF 23 - Director → ME
  • 6
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-19 ~ 1999-03-05
    IIF 25 - Director → ME
  • 7
    icon of address Unit 1-4 Whitehall Industrial, Estate Ashfield Way, Farnley Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    529,816 GBP2024-02-28
    Officer
    icon of calendar 2006-07-06 ~ 2014-06-19
    IIF 6 - Director → ME
  • 8
    icon of address Philip Middlemast, Legrand Building, Great King Street North, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-30 ~ 2016-05-24
    IIF 2 - Director → ME
  • 9
    icon of address Philip Middlemast, Legrand Building, Great King Street North, Birmingham, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-30 ~ 2016-05-24
    IIF 1 - Director → ME
  • 10
    icon of address Unit 1-4 Whitehall Industrial, Estate Ashfield Way Farnley, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2006-07-06 ~ 2014-06-19
    IIF 10 - Director → ME
  • 11
    CARADON GARADOR LIMITED - 1999-03-11
    STELRAD BATHROOM PRODUCTS LIMITED - 1997-11-03
    M.B. INTERNATIONAL LIMITED - 1993-11-09
    ALNERY NO 673 LIMITED - 1988-04-13
    icon of address Garador Bunford Lane, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-05-19 ~ 1999-03-01
    IIF 26 - Director → ME
  • 12
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-05-19 ~ 1999-03-05
    IIF 22 - Director → ME
  • 13
    ENSCO 511 LIMITED - 2008-02-20
    icon of address 1-4 Whitehall Industrial Estate, Ashfield Way, Farnley, Leeds, Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,890,796 GBP2024-02-29
    Officer
    icon of calendar 2006-07-06 ~ 2014-06-19
    IIF 9 - Director → ME
  • 14
    SOLID SIGHTS LIMITED - 2004-11-17
    icon of address Unit 1-4 Whitehall Industrial Estate Ashfield Way, Farnley, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -132,700 GBP2024-02-29
    Officer
    icon of calendar 2006-07-06 ~ 2014-06-19
    IIF 8 - Director → ME
  • 15
    NORBAIN GROUP LIMITED - 2012-09-07
    UPPERPOINT HOLDINGS LIMITED - 2008-03-03
    TRAVELMOTOR LIMITED - 2005-12-12
    icon of address Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2006-03-23 ~ 2012-02-29
    IIF 19 - Director → ME
  • 16
    CARADON PLUMBING HOLDINGS LIMITED - 2001-02-26
    CARADON BUILDING PRODUCTS LIMITED - 1998-06-24
    CARADON TRADING LIMITED - 1993-11-09
    CARADON LIMITED - 1993-10-29
    CARADON (UK) LIMITED - 1987-07-22
    REED BUILDING PRODUCTS LIMITED - 1985-11-27
    icon of address 200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2000-12-29
    IIF 15 - Director → ME
  • 17
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2015-02-23
    IIF 16 - Director → ME
  • 18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2015-02-23
    IIF 17 - Director → ME
  • 19
    GEBERIT LTD - 2007-07-06
    GEBERIT TERRAIN LIMITED - 2000-03-31
    CARADON TERRAIN LIMITED - 1999-02-04
    KEY TERRAIN LIMITED - 1986-10-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-19 ~ 1999-02-03
    IIF 24 - Director → ME
  • 20
    EFFICIENT ENERGY MANAGEMENT HOLDINGS LIMITED - 2013-11-04
    icon of address 3rd Floor, Davidson House, Forbury Square, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2016-11-28
    IIF 11 - Director → ME
  • 21
    EFFICIENT ENERGY MANAGEMENT GROUP LIMITED - 2013-11-04
    icon of address Kre Corporate Recovery Llp 1st Floor Hedrich House, 14-16 Cross Street, Reading
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ 2016-11-28
    IIF 12 - Director → ME
  • 22
    NOVAR PLUMBING LIMITED - 2021-11-05
    CPS DISPOSAL (NO.1) LIMITED - 2001-02-26
    CARADON PLUMBING LIMITED - 2000-11-30
    CARADON BATHROOMS (HOLDINGS) LIMITED - 1998-01-07
    INTERCEDE 860 LIMITED - 1991-03-26
    icon of address Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2000-12-29
    IIF 13 - Director → ME
  • 23
    JUST TRAYS LIMITED - 2004-11-17
    QUESTEARLY LIMITED - 1987-11-20
    icon of address Unit 1-4 Whitehall Industrial, Estate Ashfield Way, Farnley Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    529,784 GBP2024-02-28
    Officer
    icon of calendar 2006-07-06 ~ 2014-06-19
    IIF 7 - Director → ME
  • 24
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-20 ~ 2013-10-30
    IIF 5 - Director → ME
  • 25
    icon of address 6th Floor 1 Minster Court, Mincing Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    186,827 GBP2024-03-31
    Officer
    icon of calendar 1999-07-01 ~ 2002-06-17
    IIF 3 - Director → ME
  • 26
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2015-02-23
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.