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

Lindsay, Stuart Robert

    Related profiles found in government register
  • Lindsay, Stuart Robert
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 1
    • icon of address Engagement House, Units 3 & 4, West Quay Road, Southampton, Hampshire, SO15 1GZ, England

      IIF 2
    • icon of address Engagement House, Units 3 & 4, West Quay Trade Park, Southampton, Hampshire, SO15 1GZ, England

      IIF 3
    • icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 4
    • icon of address Belgarum Property Management, Kilham Lane, Winchester, Hampshire, SO22 5QD, England

      IIF 5
    • icon of address Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 6
  • Lindsay, Stuart Robert
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

      IIF 7
    • icon of address Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG

      IIF 8
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 9
    • icon of address 22, Pendre Enterprise Park, Tywyn, Gwynedd, LL36 9LW, Wales

      IIF 10
    • icon of address Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, Uk

      IIF 11
    • icon of address Castle Keep, 19 Peninsular Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 12
    • icon of address Upper Silkstead Barn, Hursley, Winchester, Hampshire, SO21 2LG

      IIF 13 IIF 14 IIF 15
  • Lindsay, Stuart Robert
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 17
  • Lindsay, Stuart Robert
    British consultant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Offices, Colebrook Street, Winchester, SO23 9LJ, England

      IIF 18
  • Lindsay, Stuart Robert
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Silkstead Barn, Hursley, Winchester, Hampshire, SO21 2LG

      IIF 19
  • Lindsay, Stuart Robert
    British

    Registered addresses and corresponding companies
  • Lindsay, Stuart Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 32
  • Mr Stuart Robert Lindsay
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG

      IIF 33
    • icon of address Brockhampton Springs, West Street, Havant, Hampshire , PO9 1LG

      IIF 34
    • icon of address Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG

      IIF 35 IIF 36 IIF 37
    • icon of address Brockhampton Springs, West Street, Havant, Hants, PO9 1LG

      IIF 40
    • icon of address Po Box No8, West Street, Havant, Hampshire, PO9 1LG

      IIF 41
    • icon of address 19, Peninsula Square, Winchester, SO23 8GJ, England

      IIF 42
    • icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 43
  • Lindsay, Stuart
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 44 IIF 45
  • Lindsay, Stuart Robert

    Registered addresses and corresponding companies
    • icon of address The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 46
  • Stuart Lindsay
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    CUBIT INVESTMENTS LIMITED - 2006-08-10
    AZTEC RETAIL SOLUTIONS LIMITED - 2016-05-04
    CUBIT INVESTMENTS LIMITED - 2006-09-11
    icon of address Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Castle Keep, 19 Peninsula Square, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,634 GBP2024-03-31
    Officer
    icon of calendar 2008-08-10 ~ now
    IIF 6 - Director → ME
    icon of calendar 2008-08-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 3
    CUBIT HOLDINGS LIMITED - 2004-03-04
    icon of address Towngate House, 2-8 Parkstone Road, Poole, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-01 ~ now
    IIF 1 - Director → ME
  • 4
    JOHN SMITH & SON (GLASGOW) LIMITED - 2005-07-26
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-06-19 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    40,434 GBP2024-04-30
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 43 - Has significant influence or controlOE
  • 6
    icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-12-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 7
    icon of address Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Belgarum Property Management Ltd, The Estate Office, Kilham Lane, Winchester, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 5 - Director → ME
Ceased 29
  • 1
    ARCHSTONE DEVELOPMENTS LIMITED - 2004-05-10
    REWYN LIMITED - 1994-07-15
    KINGSBURY STONE LIMITED - 1996-11-14
    icon of address Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2009-04-29
    IIF 13 - Director → ME
  • 2
    DREAMY FLAT MANAGEMENT LIMITED - 2000-03-30
    icon of address Brook Farm, Llancloudy, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,662 GBP2024-03-31
    Officer
    icon of calendar 2001-11-25 ~ 2005-01-08
    IIF 27 - Secretary → ME
  • 3
    SHERIOL SIXTY-SIX LIMITED - 1995-05-17
    icon of address 16 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-20
    IIF 26 - Secretary → ME
  • 4
    PROFITSTAKE PUBLIC LIMITED COMPANY - 1991-03-20
    icon of address Brockhampton Springs, West Street, Havant, Hants
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 5
    icon of address Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 6
    BLAKEDEW THIRTY SEVEN LIMITED - 1997-04-22
    icon of address Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 37 - Has significant influence or control over the trustees of a trust OE
  • 7
    COOLABI PLC - 2012-05-22
    ALIBI COMMUNICATIONS PLC - 2005-01-06
    icon of address 9 Kingsway, 4th Floor, London
    Active Corporate (2 parents, 17 offsprings)
    Officer
    icon of calendar 2008-01-24 ~ 2011-12-05
    IIF 11 - Director → ME
  • 8
    THE ENHAM TRUST - 2001-12-13
    ENHAM VILLAGE CENTRE - 1992-11-09
    ENHAM - 2013-12-19
    ENABLING PARTNERSHIP - 2004-11-18
    icon of address Enham Place, Enham Alamein, Andover, Hampshire
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2018-01-29 ~ 2022-10-01
    IIF 7 - Director → ME
  • 9
    BLAKEDEW 590 LIMITED - 2006-04-03
    icon of address Johnston Wood Roach Limited, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -144 GBP2015-12-31
    Officer
    icon of calendar 2006-03-29 ~ 2007-06-20
    IIF 21 - Secretary → ME
  • 10
    SHOO 336 LIMITED - 2007-08-14
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    879,449 GBP2024-10-31
    Officer
    icon of calendar 2007-12-11 ~ 2012-10-12
    IIF 12 - Director → ME
  • 11
    COUTTS INFORMATION HOLDINGS LIMITED - 2015-10-28
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2006-12-14
    IIF 19 - Director → ME
  • 12
    SURE CHILL LIMITED - 2012-02-07
    SURECHILL LIMITED - 2011-02-11
    SOLAR BEACON LIMITED - 2010-06-08
    icon of address Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    icon of calendar 2011-03-02 ~ 2016-01-28
    IIF 10 - Director → ME
  • 13
    icon of address James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-21 ~ 2003-03-27
    IIF 23 - Secretary → ME
  • 14
    HACKREMCO (NO.1930) LIMITED - 2002-04-18
    icon of address Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 15
    icon of address Brockhampton Springs, West Street, Havant, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 16
    BLAKEDEW 378 LIMITED - 2002-09-09
    SOLENT PRESS LIMITED - 2019-12-02
    icon of address Johnston Wood Roach Limited, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320,956 GBP2024-12-31
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-20
    IIF 30 - Secretary → ME
  • 17
    HACKREMCO (NO.1860) LIMITED - 2001-10-11
    icon of address Brockhampton Springs, West, Street, Havant, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 18
    HACKREMCO (NO.1852) LIMITED - 2001-10-02
    icon of address Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 19
    RUNGOAL LIMITED - 1989-03-01
    TELSIS SYSTEMS LIMITED - 2017-10-19
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-20
    IIF 24 - Secretary → ME
  • 20
    RANGECHIME LIMITED - 1987-03-05
    VOICEBYTE LIMITED - 1987-03-30
    AUTEL LIMITED - 1995-06-14
    icon of address 16 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-20
    IIF 22 - Secretary → ME
  • 21
    SHERIOL SIXTY-SEVEN LIMITED - 1995-07-06
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-20
    IIF 28 - Secretary → ME
  • 22
    icon of address 16 Barnes Wallis Road, Segensworth, East, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-15 ~ 2007-06-20
    IIF 29 - Secretary → ME
  • 23
    SPLITOUTER LIMITED - 1987-06-23
    TELSIS LIMITED - 1992-01-01
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-20
    IIF 25 - Secretary → ME
  • 24
    DIGITDAWN LIMITED - 1989-03-01
    icon of address Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2007-06-20
    IIF 31 - Secretary → ME
  • 25
    BRIGHT LIGHT SOLAR LTD. - 2010-11-01
    BRIGHTLITE IMPORT EXPORT LIMITED - 2003-04-04
    TRUE ENERGY LIMITED - 2013-04-03
    icon of address Dencora Court 2, Meridian Way, Norwich, Norfolk
    In Administration Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    633,001 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2018-10-01
    IIF 17 - Director → ME
  • 26
    SHERIOL FOUR LIMITED - 1991-02-28
    TELSIS HOLDINGS LIMITED - 1992-01-01
    TELSIS LIMITED - 2014-10-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-01 ~ 2007-06-20
    IIF 14 - Director → ME
    icon of calendar 2005-10-19 ~ 2007-06-20
    IIF 20 - Secretary → ME
  • 27
    WINCHESTER DISTRICT CAB - 2011-11-14
    icon of address City Offices, Colebrook Street, Winchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    225,981 GBP2024-03-31
    Officer
    icon of calendar 2018-07-11 ~ 2022-04-11
    IIF 18 - Director → ME
  • 28
    Company number 05245691
    Non-active corporate
    Officer
    icon of calendar 2004-12-21 ~ 2009-09-22
    IIF 15 - Director → ME
  • 29
    Company number 05397404
    Non-active corporate
    Officer
    icon of calendar 2005-07-12 ~ 2009-09-22
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.