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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Paul Postlethwaite

    Related profiles found in government register
  • Mr Stuart Paul Postlethwaite
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hawthorne Close, Congleton, Cheshire, CW12 4UF, England

      IIF 1
    • 32, Ullswater Road, Congleton, CW12 4LX, England

      IIF 2 IIF 3
    • 32, Ullswater Road, Congleton, Cheshire, CW12 4LX, England

      IIF 4 IIF 5
  • Mr Stuart Paul Postlethwaite
    English born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 32, Ullswater Road, Congleton, Cheshire, CW12 4LX, England

      IIF 6 IIF 7 IIF 8
  • Postlethwaite, Stuart Paul
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 32, Ullswater Road, Congleton, CW12 4LX, England

      IIF 9 IIF 10
  • Postlethwaite, Stuart Paul
    British business adviser born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 11 IIF 12 IIF 13
    • 23, Crosier Road, Ickenham, Uxbridge, Middlesex, UB10 8RR, England

      IIF 14
  • Postlethwaite, Stuart Paul
    British business advisor born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 17, Balmuir Gardens, Putney, London, SW15 6NG

      IIF 15 IIF 16
    • 17, Balmuir Gardens, Putney, London, SW15 6NG, England

      IIF 17
    • 26, Talbot Road, London, W2 5LJ, England

      IIF 18
    • 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 19
    • 13, Narborough Close, Ickenham, Uxbridge, Middlesex, UB10 8TN, England

      IIF 20
  • Postlethwaite, Stuart Paul
    British business consultant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Bearwood House, 17 Balmuir Gardens, Puntney, London, SW15 6NG, England

      IIF 21
    • 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 22
  • Postlethwaite, Stuart Paul
    British businessman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 23
    • 23, Crosier Road, Ickenham, Uxbridge, Middlesex, UB10 8RR, England

      IIF 24
  • Postlethwaite, Stuart Paul
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 32, Ullswater Road, Congleton, Cheshire, CW12 4LX, England

      IIF 25
  • Postlethwaite, Stuart Paul
    English born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 32, Ullswater Road, Congleton, Cheshire, CW12 4LX, England

      IIF 26
  • Postlethwaite, Stuart Paul
    English business adviser born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hawthorne Close, Congleton, CW12 4UF, England

      IIF 27
  • Postlethwaite, Stuart Paul
    English business advisor born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hawthorne Close, Congleton, CW12 4UF, England

      IIF 28
  • Postlethwaite, Stuart Paul
    English businessman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 30, Hawthorne Close, Congleton, CW12 4UF, England

      IIF 29
  • Paul, Stuart
    British businessman born in August 1949

    Registered addresses and corresponding companies
    • 44, Carlyle Avenue, Southall, Middlesex, UB1 2LW, United Kingdom

      IIF 30
  • Postlethwaite, Stuart Paul
    British

    Registered addresses and corresponding companies
    • 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 31
  • Postlethwaite, Stuart Paul
    British business adviser

    Registered addresses and corresponding companies
    • 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 32
  • Postlethwaite, Stuart Paul
    British business advisor

    Registered addresses and corresponding companies
    • 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 33 IIF 34
    • 13, Narborough Close, Ickenham, Uxbridge, Middlesex, UB10 8TN, England

      IIF 35
  • Postlethwaite, Stuart Paul

    Registered addresses and corresponding companies
    • 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 36
child relation
Offspring entities and appointments 13
  • 1
    ASHLONE ASSETS LTD
    - now 07221592
    BEARWOOD JOINERY LIMITED
    - 2014-12-03 07221592 05985678... (more)
    Bearwood House 17 Balmuir Gardens, Puntney, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-13 ~ 2013-04-15
    IIF 16 - Director → ME
    2013-06-01 ~ 2015-01-01
    IIF 21 - Director → ME
  • 2
    BEARWOOD GROUP LTD
    - now 05758822 05985678
    BEARWOOD JOINERY LTD
    - 2018-08-06 05758822 05985678... (more)
    LONDON TRAFFIC DATA SERVICES LTD
    - 2014-12-04 05758822
    MOCONNECT LTD
    - 2013-07-23 05758822
    TXT2PARK LTD
    - 2011-03-23 05758822
    32 Ullswater Road, Congleton, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-03-01 ~ dissolved
    IIF 29 - Director → ME
    2009-01-01 ~ 2009-03-01
    IIF 30 - Director → ME
    2006-03-28 ~ 2008-01-15
    IIF 19 - Director → ME
    2006-03-28 ~ 2009-01-01
    IIF 33 - Secretary → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    BEARWOOD LTD
    10319714
    32 Ullswater Road, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2016-08-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    BEARWOOD WINDOWS LIMITED
    07178104
    Horder Adey, 13 Princeton Court, 53-55 Felsham Road Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-04 ~ dissolved
    IIF 15 - Director → ME
  • 5
    BRUCE LUCY LTD
    13366878
    32 Ullswater Road, Congleton, England
    Active Corporate (3 parents)
    Officer
    2023-05-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    LOUNGEMORE LTD
    14800209
    32 Ullswater Road, Congleton, England
    Active Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    MOBILE FORMS LTD
    - now 05985681
    MOBIONICS CONSULTANCY LTD
    - 2009-05-12 05985681
    MOBIONICS EDUCATION LTD
    - 2008-01-23 05985681
    13 Narborough Close, Ickenham, Uxbridge, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2008-08-01 ~ 2009-06-01
    IIF 23 - Director → ME
    2010-07-01 ~ dissolved
    IIF 20 - Director → ME
    2006-11-01 ~ 2007-12-31
    IIF 13 - Director → ME
    2006-11-01 ~ 2009-06-01
    IIF 32 - Secretary → ME
  • 8
    MOBIONICS LTD
    - now 04793748 11482273
    MOBIONICS UK LTD
    - 2010-06-10 04793748
    STEADFAST MARKETING LIMITED
    - 2008-01-23 04793748 05985678
    STEADFAST CREDIT MANAGEMENT LIMITED
    - 2004-08-03 04793748
    30 Hawthorne Close, Congleton, Cheshire, England
    Dissolved Corporate (5 parents)
    Officer
    2003-06-10 ~ dissolved
    IIF 28 - Director → ME
    2003-06-10 ~ 2009-03-01
    IIF 34 - Secretary → ME
  • 9
    MOBIONICS LTD
    11482273 04793748
    32 Ullswater Road, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    2019-08-01 ~ 2019-10-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    S P POSTLETHWAITE LTD
    - now 05985678
    BEARWOOD JOINERY LTD
    - 2021-02-05 05985678 05758822... (more)
    BEARWOOD GROUP LTD
    - 2018-08-06 05985678 05758822
    STEADFAST MARKETING LTD
    - 2016-11-07 05985678 04793748
    EDUCATION-BRITAIN LTD
    - 2013-01-08 05985678
    32 Ullswater Road, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2008-08-01 ~ now
    IIF 24 - Director → ME
    2006-11-01 ~ 2007-12-31
    IIF 11 - Director → ME
    2006-11-01 ~ 2011-10-31
    IIF 36 - Secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    STEADFAST CONSULTANCY LTD
    - now 04876115
    STEADFAST PRODUCTS & SYSTEMS LTD
    - 2005-06-15 04876115
    STEADFAST GROUP LIMITED
    - 2004-05-18 04876115 05863920
    23 Crosier Road, Ickenham, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2003-08-22 ~ 2008-01-15
    IIF 12 - Director → ME
    2008-03-01 ~ dissolved
    IIF 14 - Director → ME
    2006-09-19 ~ 2011-12-01
    IIF 31 - Secretary → ME
  • 12
    STEADFAST GROUP LTD
    - now 05863920 04876115
    STEADFAST (LONDON) LTD
    - 2006-07-19 05863920
    30 Hawthorne Close, Congleton, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2006-07-03 ~ 2008-01-15
    IIF 22 - Director → ME
    2008-04-01 ~ dissolved
    IIF 27 - Director → ME
    2008-01-15 ~ 2011-12-01
    IIF 35 - Secretary → ME
    Person with significant control
    2016-07-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    THE ROOM REFURBISHMENT COMPANY LTD
    06819988
    13 Princeton Court, 53-55 Felsham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-12-01 ~ 2010-03-31
    IIF 17 - Director → ME
    2010-07-01 ~ 2016-07-01
    IIF 18 - Director → 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.