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

Arnold, Stuart David

    Related profiles found in government register
  • Arnold, Stuart David
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linread, Mill Hill, North West Industrial Estate, Peterlee, County Durham, SR8 2HR, England

      IIF 1
    • icon of address Enterprise House, Durham Lane, Eaglescliffe, Stockton-on-tees, Cleveland, TS16 0PS, England

      IIF 2
  • Arnold, Stuart David
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tanfield Engineering Systems, Tanfield Lea Industrial Estate, Stanley, Co Durham, DH9 9NX, United Kingdom

      IIF 3
    • icon of address Linread Site, Mill Hill, North West Industrial Estate, Peterlee, County Durham, SR8 2HR, England

      IIF 4
  • Arnold, Stuart David
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Enterprise Industrial Park, Durham Lane Eaglescliffe, Teeside, TS16 0PS

      IIF 5
    • icon of address 61 Chaldron Way, Kingsmead, Eaglescliffe, Stockton On Tees, TS16 0SD

      IIF 6
  • Arnold, Stuart David
    British managing director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Enterprise Industrial Park, Durham Lane, Eaglescliffe, Stockton On Tees, TS16 0PS

      IIF 7
    • icon of address Queens Court Business Centre, Newport Road, Middlesbrough, Cleveland, TS1 5EH, England

      IIF 8 IIF 9
    • icon of address Enterprise House, Durham Lane, Eaglescliffe, Stockton -on-tees, TS16 0PS, England

      IIF 10
  • Arnold, Stuart David
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Kilburn Drive, Sea View Industrial Estate, Horden, Peterlee, Co Durham,sr8 4tq.

      IIF 11
    • icon of address 2 Kilburn Drive Sea View, Industrial Estate Horden, Peterlee, Durham, SR8 4TQ

      IIF 12
  • Mr Stuart David Arnold
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Valley House, Seventh Avenue, Gateshead, Tyne And Wear, NE11 0JW, United Kingdom

      IIF 13 IIF 14
    • icon of address M T Haulage Ltd, St Cuthbert's Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6DX, England

      IIF 15
  • Arnold, Stuart David

    Registered addresses and corresponding companies
    • icon of address Linread, Mill Hill, North West Industrial Estate, Peterlee, County Durham, SR8 2HR, England

      IIF 16
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Enterprise House Durham Lane, Eaglescliffe, Stockton -on-tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Stonemarket Yard C/o Marshalls Mono Durham Lane, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Sochall Smith Limited, Queens Court Business Centre, Newport Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ dissolved
    IIF 9 - Director → ME
  • 4
    EXTENDABLE TRAILER RENTALS LIMITED - 2001-09-10
    PAPERHILL LIMITED - 2000-12-19
    icon of address Sochall Smith Limited, Queens Court Business Centre, Newport Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-10 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Enterprise House, Enterprise Industrial Park, Durham Lane, Eaglescliffe, Stockton On Tees
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-03 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Stonemarket Yard C/o Marshalls Mono Durham Lane, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    MARSHALL VEHICLE ENGINEERING LIMITED - 2014-07-17
    DRIVEWEALD LIMITED - 2006-12-19
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-07-16 ~ dissolved
    IIF 17 - Secretary → ME
  • 8
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ now
    IIF 6 - Director → ME
Ceased 7
  • 1
    DAISYCUTTER LIMITED - 1987-06-30
    icon of address 1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2015-08-14
    IIF 11 - Director → ME
  • 2
    SANDCO 994 LIMITED - 2006-11-16
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2015-08-14
    IIF 12 - Director → ME
  • 3
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (3 parents)
    Equity (Company account)
    72,143 GBP2020-12-31
    Officer
    icon of calendar 2003-08-28 ~ 2016-04-08
    IIF 5 - Director → ME
  • 4
    icon of address Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    35,034 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-09-21
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LUPFAW 417 LIMITED - 2015-09-16
    icon of address Pinnacle, 5th Floor Albion Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ 2015-09-18
    IIF 4 - Director → ME
  • 6
    TINSLEY SPECIAL PROJECTS LIMITED - 2015-05-13
    icon of address Tanfield Engineering Systems Tanfield Lea Industrial Estate, Stanley, Co Durham
    Active Corporate (1 parent)
    Equity (Company account)
    1,268,723 GBP2024-03-31
    Officer
    icon of calendar 2012-09-28 ~ 2015-08-14
    IIF 3 - Director → ME
  • 7
    INTELLIGENT COATINGS LIMITED - 2015-07-30
    MARSHALL SPECIALIST VEHICLES LTD - 2014-07-17
    LIFTOW LIMITED - 2013-08-06
    icon of address Linread Mill Hill, North West Industrial Estate, Peterlee, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-16 ~ 2017-03-01
    IIF 1 - Director → ME
    icon of calendar 2014-07-16 ~ 2017-03-01
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.