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

Owens, Stuart Gordon

    Related profiles found in government register
  • Owens, Stuart Gordon
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP

      IIF 1
  • Owens, Stuart Gordon
    British cheif financial officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Offices, Centre Tower, Whitgift Centre Croydon, Surrey, CR0 1LP

      IIF 2
  • Owens, Stuart Gordon
    British chief financial officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Owens, Stuart Gordon
    British chief finanical officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Offices, Centre Tower, Whitgift Centre Croydon, Surrey, CR0 1LP

      IIF 115 IIF 116
  • Owens, Stuart Gordon
    British chief financial officer born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP

      IIF 117
  • Owens, Stuart Gordon
    British finance director born in June 1971

    Registered addresses and corresponding companies
    • Flat 3, Chandlers Gate, Hursley Road, Eastleigh, Hampshire, SO53 2RT

      IIF 118
  • Owens, Stuart Gordon
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Worrin Road, Shenfield, Brentwood, Essex, CM15 8DH, United Kingdom

      IIF 119
    • Units 18-21, Burnham Business Park, Burnham, Essex, CM0 8TE, United Kingdom

      IIF 120 IIF 121 IIF 122
    • 15, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 125
    • The Threshing Barn, Cowage Farm, Foxley, Malmesbury, Wilthshire, SN16 0JH

      IIF 126
    • Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG, England

      IIF 127 IIF 128 IIF 129
    • Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG, United Kingdom

      IIF 130 IIF 131
    • Europcar, Oak House, Reeds Crescent, Watford, WD24 4PH, England

      IIF 132
  • Owens, Stuart Gordon
    British accountant born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Worrin Road, Shenfield, Brentwood, Essex, CM15 8DH, England

      IIF 133
  • Owens, Stuart Gordon
    British chief financial officer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, Scotland

      IIF 134
    • 15 Spiersbridge Way, Thornliebank, Glasgow, G46 8NG, United Kingdom

      IIF 135
    • Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG

      IIF 136
    • Beaufort House, Cricket Field Road, Uxbridge, Middlesex, UB8 1QG, England

      IIF 137
  • Owens, Stuart Gordon
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • American Golf Discount Centre, Europa Boulevard, Gemini Business Park Westbrook, Warringtoncheshire, WA5 7YW

      IIF 138
    • C/o American Golf Discount, Centre Europa Boulevard, Gemini Business Park Westbrook, Warrington Cheshire, WA5 5YW

      IIF 139
    • C/o American Golf Discount, Centre Europa Boulevard, Gemini Business Park Westbrook, Warrington Cheshire, WA5 7YW

      IIF 140
    • James House, Welford Road, Leicester, Leicestershire, LE2 7AR, England

      IIF 141 IIF 142 IIF 143
    • 1030 Europa Boulevard, Gemini Business Park Westbrook, Warrington, Cheshire, WA5 7YN

      IIF 146
    • 1030 Europa Boulevard, Westbrook, Warrington, Cheshire, WA5 7YN

      IIF 147
    • Europa Boulevard, Gemini Business Park Westbrook, Warrington, Cheshire, WA5 7YW

      IIF 148 IIF 149 IIF 150
    • Europa Boulevard, Gemini Business Park, Westbrook, Warrington, Cheshire, WA5 7YW, United Kingdom

      IIF 151
    • Europa Boulevard, Gemini Business Park, Westbrook, Warrington, WA5 7YW, United Kingdom

      IIF 152 IIF 153
    • Europa Boulevard, Gemini Business Park, Westbrook, Warrington Cheshire, WA5 7YW

      IIF 154 IIF 155
  • Owens, Stuart Gordon
    British finance director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • James House, 55 Welford Road, Leicester, LE2 7AR

      IIF 156 IIF 157
    • James House, 55 Welford Road, Leicester, LE2 7AR, England

      IIF 158
    • James House, 55 Welford Road, Leicester, Leicestershire, LE2 7AR

      IIF 159 IIF 160 IIF 161
  • Owens, Stuart Gordon
    British none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Europa Boulevard Gemini Business Park, Westbrook, Warrington, WA5 7YW

      IIF 162
  • Owens, Stuart Gordon
    British

    Registered addresses and corresponding companies
    • Europa Boulevard Gemini Business Park, Westbrook, Warrington, WA5 7YW

      IIF 163
  • Owens, Stuart Gordon

    Registered addresses and corresponding companies
    • Flat 3, Chandlers Gate, Hursley Road, Eastleigh, Hampshire, SO53 2RT

      IIF 164
  • Mr Stuart Gordon Owens
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Worrin Road, Shenfield, Brentwood, CM15 8DH, United Kingdom

      IIF 165
    • 50, Worrin Road, Shenfield, Brentwood, Essex, CM15 8DH, England

      IIF 166
child relation
Offspring entities and appointments
Active 7
  • 1
    URBANWILD LIMITED - 1989-05-17
    Units 18-21 Burnham Business Park, Burnham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,899 GBP2023-09-30
    Officer
    2024-02-15 ~ now
    IIF 120 - Director → ME
  • 2
    KEVIN NASH GROUP PLC - 2022-02-16
    Units 18-21 Burnham Business Park, Burnham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,911,727 GBP2024-09-30
    Officer
    2024-01-12 ~ now
    IIF 122 - Director → ME
  • 3
    Unit 18-21 Burnham Business Park, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-10-01 ~ 2024-09-30
    Officer
    2024-01-12 ~ now
    IIF 124 - Director → ME
  • 4
    KEVIN NASH TACKLE LTD. - 2004-01-21
    FLIPPY LIMITED - 1985-12-06
    Units 18-21 Burnham Business Park, Burnham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2024-02-15 ~ now
    IIF 121 - Director → ME
  • 5
    Units 18-21 Burnham Business Park, Burnham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,489,502 GBP2024-09-30
    Officer
    2024-02-15 ~ now
    IIF 123 - Director → ME
  • 6
    50 Worrin Road, Shenfield, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,090 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    50 Worrin Road, Shenfield, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,702 GBP2019-03-31
    Officer
    2015-10-19 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 100

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.