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

Whitfield, Stuart James Matthew

    Related profiles found in government register
  • Whitfield, Stuart James Matthew
    British ceo born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clifton Heights, Triangle West, Clifton, Bristol, BS8 1EJ, England

      IIF 1 IIF 2
  • Whitfield, Stuart James Matthew
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.05, New Loom House, Back Church Lane, London, E1 1LU, United Kingdom

      IIF 3
  • Whitfield, Stuart James Matthew
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, London Fruit Exchange, Brushfield Street, London, E1 6EU, United Kingdom

      IIF 4
    • icon of address 5 - 11, Lavington Street, London, SE1 0NZ, England

      IIF 5
  • Whitfield, Stuart James Matthew
    British solicitor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.6/2.8 The Loom, 14 Gower's Walk, London, E1 8PY, United Kingdom

      IIF 6
    • icon of address New Loom House, 101 Back Church Lane, London, E1 1LU, England

      IIF 7
  • Whitfield, Stuart James Matthew
    British solicitor/ceo born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Erlang Solutions, The Loom, 14 Gower's Walk, London, E1 8PY, United Kingdom

      IIF 8
  • Whitfield, Stuart James Matthew
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Loom, Gowers Walk, London, E1 8PY, England

      IIF 9
  • Whitfield, Stuart James Matthew
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, Beckspool Road, Frenchay, Bristol, BS16 1ND

      IIF 10 IIF 11
  • Whitfield, Stuart James Matthew
    British solicitor born in March 1964

    Registered addresses and corresponding companies
  • Whitfield, Stuart James Matthew
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old House, Beckspool Road, Frenchay, Bristol, BS16 1ND

      IIF 17
  • Whitfield, Stuart James Matthew
    British

    Registered addresses and corresponding companies
    • icon of address Suite 2.05, New Loom House, Back Church Lane, London, E1 1LU, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 2nd Floor, Clifton Heights Triangle West, Clifton, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,962,082 GBP2024-12-31
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 8 Folleigh Drive, Long Ashton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 4 - Director → ME
Ceased 15
  • 1
    icon of address C/o Erlang Solutions The Loom, 14 Gower's Walk, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,239,279 GBP2025-02-28
    Officer
    icon of calendar 2020-02-18 ~ 2022-11-30
    IIF 8 - Director → ME
  • 2
    BEVAN ASHFORD COMPANY SECRETARIAL SERVICES LIMITED - 2004-10-26
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2002-11-22 ~ 2009-10-20
    IIF 11 - Director → ME
  • 3
    JAVALAW LLP - 2004-09-16
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Active Corporate (58 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-09 ~ 2009-07-31
    IIF 17 - LLP Designated Member → ME
  • 4
    BEVAN ASHFORD NOMINEES LIMITED - 2004-10-26
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-22 ~ 2009-10-20
    IIF 10 - Director → ME
  • 5
    icon of address 48 Fairfax Street, Bristol, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 1992-03-31 ~ 1993-03-22
    IIF 16 - Director → ME
  • 6
    icon of address 2.6/2.8 The Loom 14 Gower's Walk, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-08-07 ~ 2021-02-28
    IIF 6 - Director → ME
  • 7
    icon of address C/o Erlang Solutions Ltd. The Loom, 14 Gower's Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2021-02-28
    IIF 7 - Director → ME
  • 8
    ERLANG TRAINING AND CONSULTING LTD - 2009-12-24
    CESARINI CONSULTING LIMITED - 2004-03-24
    icon of address The Loom, Gowers Walk, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-10-19 ~ 2021-02-28
    IIF 3 - Director → ME
    icon of calendar 2012-03-30 ~ 2021-02-28
    IIF 18 - Secretary → ME
  • 9
    icon of address 7 Albemarle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2019-01-11
    IIF 5 - Director → ME
  • 10
    icon of address 2nd Floor, Clifton Heights Triangle West, Clifton, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,962,082 GBP2024-12-31
    Officer
    icon of calendar 2017-06-06 ~ 2023-12-13
    IIF 1 - Director → ME
  • 11
    icon of address 10 Victoria Street, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    996 GBP2024-03-31
    Officer
    icon of calendar 2000-07-18 ~ 2000-11-06
    IIF 14 - Director → ME
  • 12
    icon of address The Loom, Gowers Walk, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ 2021-04-19
    IIF 9 - Director → ME
  • 13
    VELOCITY ONE HUNDRED AND TWO LIMITED - 1990-03-19
    icon of address Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1992-08-10 ~ 1998-10-02
    IIF 12 - Director → ME
  • 14
    VELOCITY ONE HUNDRED AND ONE LIMITED - 1990-03-07
    icon of address Orchard Court, Orchard Lane, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-08-10 ~ 1998-10-02
    IIF 15 - Director → ME
  • 15
    VELOCITY EIGHTY TWO LIMITED - 1989-11-28
    icon of address Veale Wasbrough Vizards, Narrow Quay House, Narrow Quay, Bristol, England
    Active Corporate (4 parents, 116 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1992-08-10 ~ 1998-10-02
    IIF 13 - 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.