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

Oades, Stewart

    Related profiles found in government register
  • Oades, Stewart
    English born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, England

      IIF 1 IIF 2
    • 10, Bressenden Place, 8th Floor, London, London, SW1E 5DH

      IIF 3 IIF 4
    • 10, Bressenden Place, 8th Floor, London, SW1E 5DH

      IIF 5
    • 22, Belton Rd West, Loughborough, LE11 5TR, England

      IIF 6
    • 22 Belton Road West, 22 Belton Road West, Loughborough, LE11 5TR, England

      IIF 7
    • 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

      IIF 8
    • Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH

      IIF 9
  • Oades, Stewart
    English director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Methuen Park, Chippenham, Wiltshire, SN14 0WT

      IIF 10
  • Oades, Stewart
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 11
    • Barn House, Harwell Lane, Harwell, Doncaster, DN10 5BU, England

      IIF 12
  • Oades, Stewart
    British chairman born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 13
  • Oades, Stewart
    British chief executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Oades, Stewart
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 18
  • Oades, Stewart
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 19 IIF 20 IIF 21
    • Pdh House, Davigdor Road, Hove, East Sussex, BN3 1RE

      IIF 22
    • C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 23
    • 137, Euston Road, London, NW1 2AA

      IIF 24
    • Dc139, Style Way, Pineham, Swan Valley, Northampton, NN4 9EX, England

      IIF 25 IIF 26 IIF 27
    • Style Way, Pineham, Swan Valley, Northampton, NN4 9EX

      IIF 28
  • Oades, Stewart
    British group chief executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 29
  • Oades, Stewart
    British managing director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Oades, Stewart
    British managing director grocery ambi born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 37
  • Oades, Stewart
    born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 33 Sunderland Street, Tickhill, Doncaster, DN11 9PT

      IIF 38 IIF 39
  • Mr Stewart Oades
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 40
  • Oades, Stewart
    British managing director

    Registered addresses and corresponding companies
    • 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    40 Dartmouth Avenue, Low Fell, Gateshead, Tyne-wear, England
    Active Corporate (4 parents)
    Officer
    2024-03-18 ~ now
    IIF 12 - Director → ME
  • 2
    BERONHILL LIMITED - 1985-06-11
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (2 parents)
    Officer
    2019-08-20 ~ now
    IIF 2 - Director → ME
  • 3
    FORTH PORTS FINANCE LIMITED - 2014-05-21
    Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (12 parents)
    Officer
    2019-10-18 ~ now
    IIF 9 - Director → ME
  • 4
    FORTH PORTS PUBLIC LIMITED COMPANY - 2011-06-02
    1 Prince Of Wales Dock, Edinburgh, Midlothian
    Active Corporate (13 parents, 24 offsprings)
    Officer
    2019-10-18 ~ now
    IIF 8 - Director → ME
  • 5
    JOHN GOOD & SONS,LIMITED - 2016-09-28
    Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    2016-09-05 ~ now
    IIF 1 - Director → ME
  • 6
    10 Bressenden Place, 8th Floor, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-10-18 ~ now
    IIF 5 - Director → ME
  • 7
    10 Bressenden Place, 8th Floor, London, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-10-18 ~ now
    IIF 4 - Director → ME
  • 8
    10 Bressenden Place, 8th Floor, London, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    2019-10-18 ~ now
    IIF 3 - Director → ME
  • 9
    C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,559 GBP2016-12-31
    Officer
    2013-12-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,617 GBP2023-04-05
    Officer
    2007-08-28 ~ 2022-07-28
    IIF 38 - LLP Member → ME
  • 2
    Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-04-15 ~ 2018-06-01
    IIF 25 - Director → ME
  • 3
    3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2016-04-15 ~ 2018-06-01
    IIF 26 - Director → ME
  • 4
    DALEPAK LIMITED - 2018-01-08
    DALEPAK MERCHANDISING LIMITED - 2001-04-02
    Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (4 parents)
    Officer
    2016-04-15 ~ 2018-06-01
    IIF 28 - Director → ME
  • 5
    PAN LOGISTICS LIMITED - 2002-03-13
    Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-04-14 ~ 2018-06-01
    IIF 27 - Director → ME
  • 6
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    1999-03-15 ~ 2004-11-10
    IIF 35 - Director → ME
  • 7
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2004-08-16 ~ 2004-11-10
    IIF 32 - Director → ME
  • 8
    POWER EUROPE DEVELOPMENT NO. 2 LIMITED - 2012-01-10
    MINMAR (645) LIMITED - 2003-04-02
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2003-07-09 ~ 2004-11-10
    IIF 36 - Director → ME
  • 9
    Hermes Hse., St. John's Road., Tunbridge Wells, Kent
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2007-04-17 ~ 2014-06-19
    IIF 29 - Director → ME
  • 10
    ASSOCIATION FOR STANDARDS AND PRACTICES IN ELECTRONIC TRADE - EAN UK LIMITED - 2005-02-04
    ARTICLE NUMBER ASSOCIATION (U.K.) LIMITED - 1998-10-21
    Hasilwood House, 60 Bishopsgate, London, England
    Active Corporate (16 parents)
    Officer
    2006-11-08 ~ 2011-11-08
    IIF 13 - Director → ME
  • 11
    CLIPPER GROUP HOLDINGS LIMITED - 2014-08-21
    READCO 268 LIMITED - 2001-07-02
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    154,865,989 GBP2024-03-31
    Officer
    2009-07-01 ~ 2011-01-31
    IIF 18 - Director → ME
  • 12
    22 Belton Rd West, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-11-01 ~ 2021-07-30
    IIF 6 - Director → ME
  • 13
    CHRISTIAN SALVESEN LIMITED - 2011-09-07
    CHRISTIAN SALVESEN PLC - 2008-11-11
    Level 4 Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents)
    Officer
    2005-05-06 ~ 2008-05-30
    IIF 14 - Director → ME
  • 14
    P & H TOPCO PLC - 2008-04-07
    Central House 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2010-04-07 ~ 2017-01-03
    IIF 22 - Director → ME
  • 15
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2003-12-04 ~ 2004-11-10
    IIF 21 - Director → ME
  • 16
    MINMAR (585) LIMITED - 2001-11-02
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-09 ~ 2004-11-10
    IIF 34 - Director → ME
  • 17
    MINMAR (405) LIMITED - 1997-11-25
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-07-09 ~ 2004-11-10
    IIF 33 - Director → ME
  • 18
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2003-12-04 ~ 2004-11-10
    IIF 20 - Director → ME
  • 19
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2003-07-09 ~ 2004-11-10
    IIF 41 - Secretary → ME
  • 20
    MINMAR (404) LIMITED - 1997-11-25
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    2003-07-09 ~ 2004-11-10
    IIF 11 - Director → ME
  • 21
    LCV HIRE SOLUTIONS LIMITED - 2018-10-05
    22 Belton Road West, 22 Belton Road West, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,437,626 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-06-11 ~ 2021-07-30
    IIF 7 - Director → ME
  • 22
    SWIFT DISTRIBUTION HOLDINGS LIMITED - 1995-12-11
    Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2005-10-04 ~ 2007-12-21
    IIF 16 - Director → ME
  • 23
    SWIFT TRANSPORT SERVICES LIMITED - 1995-12-11
    H.& A.SWIFT LIMITED - 1980-12-31
    Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2005-10-04 ~ 2007-12-21
    IIF 15 - Director → ME
  • 24
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    2007-05-01 ~ 2023-09-01
    IIF 39 - LLP Member → ME
  • 25
    THE FOOD STORAGE AND DISTRIBUTION FEDERATION - 2019-06-27
    THE COLD STORAGE AND DISTRIBUTION FEDERATION - 2008-12-24
    NATIONAL COLD STORAGE FEDERATION(THE) - 1990-05-09
    Unit 7 Diddenham Court, Lambwood Hill Grazeley, Reading
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    404,958 GBP2024-12-31
    Officer
    1996-07-01 ~ 1997-12-31
    IIF 37 - Director → ME
  • 26
    FLOWERTRIM LIMITED - 1995-08-22
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2001-03-29 ~ 2004-11-10
    IIF 31 - Director → ME
  • 27
    TRANSAID WORLDWIDE LIMITED - 1998-09-03
    137 Euston Road, London
    Active Corporate (13 parents)
    Officer
    2008-10-14 ~ 2015-07-14
    IIF 24 - Director → ME
  • 28
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,830 GBP2024-05-31
    Officer
    2001-08-29 ~ 2007-07-27
    IIF 30 - Director → ME
  • 29
    WESUPPLY LIMITED - 2016-02-23
    WEB ENTERPRISE SUPPLY LIMITED - 2000-05-30
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-06-01 ~ 2010-03-17
    IIF 19 - Director → ME
  • 30
    WINCANTON PLC - 2024-06-19
    Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2014-11-01 ~ 2023-10-31
    IIF 10 - Director → ME
  • 31
    CHRISTIAN SALVESEN INVESTMENTS LIMITED - 2015-12-01
    CHRISTIAN SALVESEN (SEAFOODS) LIMITED - 1993-10-13
    SALCO LIMITED - 1989-11-20
    CHRISTIAN SALVESEN (SEAFOODS) LIMITED - 1989-08-24
    Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2005-10-04 ~ 2007-12-21
    IIF 17 - Director → ME

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.