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 John Anderson

    Related profiles found in government register
  • Mr Stuart John Anderson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Beetham Road, Milnthorpe, Cumbria, LA7 7QL, England

      IIF 1
    • icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, United Kingdom

      IIF 5 IIF 6
    • icon of address Mazars Llp, The Pinnacle, Milton Keynes, MK9 1FF, England

      IIF 7
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 8 IIF 9
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, United Kingdom

      IIF 10
    • icon of address The Pinnacle, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 11
  • Anderson, Stuart John
    British businessman born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

      IIF 12
  • Anderson, Stuart John
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill, 61 London Road, Maidstone, Kent, ME16 8TX, United Kingdom

      IIF 13
    • icon of address 4, Downs Mill, Frampton Mansell, Stroud, Gloucestershire, GL6 8JX, United Kingdom

      IIF 14
  • Anderson, Stuart John
    British consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

      IIF 15 IIF 16
    • icon of address The Pinnacle, Mazars Llp, Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 17
  • Anderson, Stuart John
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, England

      IIF 18
    • icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, United Kingdom

      IIF 19 IIF 20
    • icon of address Mazars Llp, The Pinnacle, Milton Keynes, MK9 1FF, England

      IIF 21
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 22 IIF 23
    • icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, United Kingdom

      IIF 24
    • icon of address The Pinnacle, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 25
    • icon of address 4, Downs Mill, Frampton Mansell, Stroud, Gloucestershire, GL6 8JX, England

      IIF 26
    • icon of address 34-40, Kepler, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XE, England

      IIF 27
  • Anderson, Stuart John
    British manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Downs Mill, Frampton Mansell, Stroud, Gloucestershire, GL6 8JX, United Kingdom

      IIF 28
  • Anderson, Stuart John
    British bank manager born in April 1967

    Registered addresses and corresponding companies
    • icon of address 18 Church Mead, Roydon, Harlow, Essex, CM19 5EY

      IIF 29
  • Anderson, Stuart John
    British management consultant born in April 1967

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Epping Road, Roydon, Essex, CM19 5DA

      IIF 30
  • Anderson, Stuart John
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill View, Braintree Road, Great Dunmow, Essex, CM6 3AP, United Kingdom

      IIF 31
  • Anderson, Stuart John
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill View, Braintree Road, Dunmow, Essex, CM6 3AP, United Kingdom

      IIF 32
    • icon of address Hill View, Braintree Road, Great Dunmow, Essex, CM6 3AP, United Kingdom

      IIF 33 IIF 34
  • Anderson, Stuart John
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 8, Cbtc2 Off Parkway, Capital Business Park, Cardiff, Cardiff, CF3 2PU, Wales

      IIF 35
  • Anderson, Stuart John
    British

    Registered addresses and corresponding companies
    • icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

      IIF 36
    • icon of address 4, Downs Mill, Frampton Mansell, Stroud, Gloucestershire, GL6 8JX, United Kingdom

      IIF 37
  • Anderson, Stuart John
    British bank manager

    Registered addresses and corresponding companies
    • icon of address 18 Church Mead, Roydon, Harlow, Essex, CM19 5EY

      IIF 38
  • Anderson, Stuart John
    British consultant

    Registered addresses and corresponding companies
    • icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1FF, United Kingdom

      IIF 39
  • Anderson, Stuart John
    British manager

    Registered addresses and corresponding companies
    • icon of address 4, Downs Mill, Frampton Mansell, Stroud, Gloucestershire, GL6 8JX, United Kingdom

      IIF 40
  • Anderson, Stuart

    Registered addresses and corresponding companies
    • icon of address The Pinnacle, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 4 Downs Mill, Frampton Mansell, Stroud, Glos, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address The Barn Nup End Farm, Nup End, Old Knebworth, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address 4 New Cottages, Furzedown Lane, Amport, Andover
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    181,491 GBP2024-12-31
    Officer
    icon of calendar 2004-04-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-05-25 ~ dissolved
    IIF 37 - Secretary → ME
  • 6
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 12 - Director → ME
  • 7
    OXDONIAN LIMITED - 2013-08-07
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,904 GBP2024-12-31
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 17 - Director → ME
    icon of calendar 2006-12-21 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Pinnacle The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    964,362 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-06-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PACKAGED WASTE GROUP LIMITED - 2015-11-24
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -122,076 GBP2024-06-30
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    PACKAGED RESOURCES LIMITED - 2024-12-17
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PACKAGED LIGHTING SOLUTIONS LIMITED - 2023-07-19
    icon of address Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,772 GBP2024-12-31
    Officer
    icon of calendar 2017-01-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MEESUK LIMITED - 2020-08-05
    icon of address The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -480,906 GBP2024-06-30
    Officer
    icon of calendar 2005-01-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2005-01-14 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-04 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2005-07-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 17
    icon of address 9 Beetham Road, Milnthorpe, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 2 Town Row Mill End, Northleach, Cheltenham, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    66,639 GBP2018-08-01 ~ 2019-07-31
    Officer
    icon of calendar 2016-09-29 ~ 2017-08-09
    IIF 27 - Director → ME
  • 2
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-01 ~ 2004-06-01
    IIF 30 - Director → ME
  • 3
    RECTORY651 LIMITED - 2012-09-17
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-05-04
    IIF 34 - Director → ME
  • 4
    MINIMISE ENERGY LIMITED - 2014-03-11
    icon of address 6 Stirling Park, Laker Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,779 GBP2024-03-31
    Officer
    icon of calendar 2012-10-29 ~ 2013-10-31
    IIF 13 - Director → ME
  • 5
    MAYTRIX (PEOPLE) LTD - 2012-02-21
    icon of address The Coach House The Green, Marston Moretaine, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2012-08-17
    IIF 32 - Director → ME
  • 6
    icon of address 3rd Floor Heddon House, 149-151 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    371,848 GBP2019-03-31
    Officer
    icon of calendar 1994-02-01 ~ 1994-10-14
    IIF 29 - Director → ME
    icon of calendar 1994-02-01 ~ 1994-10-14
    IIF 38 - Secretary → ME
  • 7
    icon of address Little Birches, Bockleton, Tenbury Wells, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -406,291 GBP2018-03-31
    Officer
    icon of calendar 2011-04-27 ~ 2011-11-29
    IIF 35 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.