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

Whittle, Stuart John

    Related profiles found in government register
  • Whittle, Stuart John
    British accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Beechwood Close, Lytham St. Annes, FY8 4BF, England

      IIF 1
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP

      IIF 2
  • Whittle, Stuart John
    British chartered accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Beechwood Close, Lytham St. Annes, Lancashire, FY8 4BF, England

      IIF 3
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 4 IIF 5 IIF 6
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 8
    • icon of address 135, Walton Road, Sale, M33 4DR, England

      IIF 9
    • icon of address Chadwick House, Maple View, White Moss Business Park, Skelmersdale, WN8 9TD

      IIF 10
  • Whittle, Stuart John
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 11
    • icon of address Chadwick House, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TD

      IIF 12
  • Whittle, Stuart John
    British finance director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Winckley Square, Preston, PR1 3HP, England

      IIF 13
  • Whittle, Stuart John
    British accountant born in April 1960

    Registered addresses and corresponding companies
    • icon of address 11 Southwoods, Yeovil, Somerset, BA20 2QQ

      IIF 14
  • Whittle, Stuart John
    British chartered accountant born in April 1960

    Registered addresses and corresponding companies
    • icon of address Rough Moor Barn, Delph Lane, Bleasdale, Preston, Lancashire, PR3 1UN

      IIF 15
  • Whittle, Stuart John
    British manager born in April 1960

    Registered addresses and corresponding companies
    • icon of address 11 Southwoods, Yeovil, Somerset, BA20 2QQ

      IIF 16
  • Mr Stuart John Whittle
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 17
  • Whittle, Stuart John
    British

    Registered addresses and corresponding companies
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 18
  • Whittle, Stuart John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP

      IIF 19
  • Whittle, Stuart John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 17 Ashfield Rise, Claughton On Brock, Preston, PR3 0QG

      IIF 20
  • Whittle, Stuart John

    Registered addresses and corresponding companies
    • icon of address 4, Cheviot Avenue, Lytham St Annes, Lancashire, FY8 4TE, United Kingdom

      IIF 21
    • icon of address 25, Beechwood Close, Lytham St. Annes, FY8 4BF, England

      IIF 22
    • icon of address 25, Beechwood Close, Lytham St. Annes, Lancashire, FY8 4BF, England

      IIF 23
    • icon of address Rough Moor Barn, Delph Lane, Bleasdale, Preston, Lancashire, PR3 1UN

      IIF 24
    • icon of address 135, Walton Road, Sale, M33 4DR, England

      IIF 25
  • Mr Stuart John Whittle
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Beechwood Close, Lytham St. Annes, Lancashire, FY8 4BF

      IIF 26
    • icon of address The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 27 IIF 28 IIF 29
  • Whittle, Stuart

    Registered addresses and corresponding companies
    • icon of address Chadwick House, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TD, England

      IIF 30
    • icon of address Chadwick House, Maple View, White Moss Business Park, Skelmersdale, WN8 9TD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,572,697 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Richard House, Winckley Square, Preston, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,369 GBP2019-03-31
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HAWKES READ CONSULTING LIMITED - 2013-06-12
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -652,179 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,219 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 25 Beechwood Close, Lytham St. Annes, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,429,669 GBP2024-04-30
    Officer
    icon of calendar 2006-08-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-03-17 ~ now
    IIF 22 - Secretary → ME
  • 6
    icon of address 9 Winckley Square, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 25 Beechwood Close, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    92,814 GBP2024-12-31
    Officer
    icon of calendar 2013-06-13 ~ now
    IIF 3 - Director → ME
    icon of calendar 2013-06-13 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 11 - Director → ME
Ceased 12
  • 1
    CIRCUIT LIMITED - 1988-05-03
    RIETER AUTOMOTIVE GREAT BRITAIN LIMITED - 2011-12-29
    UNIKELLER GREAT BRITAIN LIMITED - 1995-06-01
    icon of address Stanley Matthews Way, Trentham Lakes South, Stoke-on-trent, Staffordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1999-01-29
    IIF 16 - Director → ME
  • 2
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1,572,697 GBP2019-03-31
    Officer
    icon of calendar 2000-03-07 ~ 2020-11-05
    IIF 7 - Director → ME
  • 3
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,533,149 GBP2019-03-31
    Officer
    icon of calendar 2014-07-24 ~ 2020-11-05
    IIF 5 - Director → ME
  • 4
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-05-19 ~ 2020-04-20
    IIF 10 - Director → ME
    icon of calendar 2014-12-16 ~ 2020-04-20
    IIF 31 - Secretary → ME
  • 5
    HAWKES READ CONSULTING LIMITED - 2013-06-12
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -652,179 GBP2019-03-31
    Officer
    icon of calendar 2009-01-16 ~ 2020-11-05
    IIF 4 - Director → ME
    icon of calendar 2011-12-01 ~ 2014-08-26
    IIF 30 - Secretary → ME
  • 6
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,219 GBP2019-07-31
    Officer
    icon of calendar 2006-08-01 ~ 2020-11-05
    IIF 6 - Director → ME
    icon of calendar 2010-09-01 ~ 2020-11-05
    IIF 18 - Secretary → ME
    icon of calendar 2006-08-01 ~ 2006-08-10
    IIF 20 - Secretary → ME
  • 7
    icon of address Richard House, 9 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2019-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2020-06-05
    IIF 2 - Director → ME
    icon of calendar 2005-08-01 ~ 2020-06-05
    IIF 19 - Secretary → ME
  • 8
    icon of address 2 Commercial Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,298 GBP2025-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2018-11-09
    IIF 12 - Director → ME
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2009-01-26
    IIF 15 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-01-26
    IIF 24 - Secretary → ME
  • 10
    NORMALAIR-GARRETT (HOLDINGS) LIMITED - 2000-05-22
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-22 ~ 2005-01-05
    IIF 14 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-02-27 ~ 2008-09-26
    IIF 21 - Secretary → ME
  • 12
    icon of address 135 Walton Road, Sale, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-03
    Officer
    icon of calendar 2016-07-29 ~ 2020-06-05
    IIF 9 - Director → ME
    icon of calendar 2016-10-27 ~ 2020-06-05
    IIF 25 - Secretary → 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.