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 Winspear

    Related profiles found in government register
  • Mr Stuart Winspear
    English born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 1
    • icon of address 36, Victoria Road, Hartlepool, TS26 8DD, England

      IIF 2
    • icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, TS25 2BW

      IIF 3
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 4
  • Winspear, Stuart
    English cladder born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 5
    • icon of address Frederick House, Brenda Road, Hartlepool, Cleveland, TS25 2BW, United Kingdom

      IIF 6
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 7
  • Winspear, Stuart
    English contracts manager born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138 Raby Road, Hartlepool, Cleveland, TS24 8PL

      IIF 8
    • icon of address 138, Raby Road, Hartlepool, TS24 8PL, United Kingdom

      IIF 9
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 2BW, United Kingdom

      IIF 10
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 4NE, United Kingdom

      IIF 11
  • Winspear, Stuart
    English roofer/cladder born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 2BW

      IIF 12
  • Winspear, Stuart
    British commercial director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Lesscent House, 405 Wigan Road, Ashton-in-makerfield, Wigan, WN4 0AR, England

      IIF 13
  • Winspear, Stuart
    English contracts manager

    Registered addresses and corresponding companies
    • icon of address 138 Raby Road, Hartlepool, Cleveland, TS24 8PL

      IIF 14 IIF 15
    • icon of address Frederick House, Brenda Road, Hartlepool, TS25 2BW, England

      IIF 16
child relation
Offspring entities and appointments
Active 10
  • 1
    NORTHERN LABOUR SERVICES LTD - 2004-02-06
    icon of address Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address C/o Mazars Llp, 5th Floor 3 Wellington Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    DEAN GROUP PLC - 2012-12-24
    icon of address Frederick House, Brenda Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,085,155 GBP2015-12-31
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77 GBP2015-12-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 7, Lesscent House 405 Wigan Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Frederick House, Brenda Road, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Frederick House, Brenda Road, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 9 - Director → ME
  • 8
    RILEY'S STORAGE SOLUTIONS LIMITED - 2015-02-10
    icon of address 7 Bankside, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    icon of address Frederick House, Brenda Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 36 Victoria Road, Hartlepool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    168,430 GBP2024-03-28
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    THOMPSON ROOFING SERVICES LIMITED - 2009-06-08
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2013-01-09
    IIF 12 - Director → ME
    icon of calendar 2007-11-01 ~ 2010-03-01
    IIF 8 - 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.