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

Mr Stuart Stacy Rolland

    Related profiles found in government register
  • Mr Stuart Stacy Rolland
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, High Street, Berkhamsted, Herts, HP4 1AA, England

      IIF 1
  • Rolland, Stuart Stacy
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 & 7 Diamond Court, Opal Drive, Eastlake Park, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0DU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 5&7, Diamond Court, Opal Drive, Eastlake Park, Fox Milne, Milton Keynes, Buckinghamshire, MK15 0DU, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Rolland, Stuart Stacy
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271, High Street, Berkhamsted, Herts, HP4 1AA, England

      IIF 12
  • Rolland, Stuart Stacy
    British general manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Northchurch, Berkhamsted, Hertfordshire, HP4 3QS

      IIF 13
  • Rolland, Stuart Stacy
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Chesham Road, Berkhamsted, Hertfordshire, HP4 3AA, England

      IIF 14
    • icon of address Rosemary Cottage, Northchurch, Berkhamsted, Hertfordshire, HP4 3QS

      IIF 15 IIF 16
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 17
  • Rolland, Stuart Stacy
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address Bluebell Barn, Stanford Lane, Hadlow, Kent, TN11 0JN

      IIF 18
  • Rolland, Stuart Stacy
    British director born in April 1964

    Registered addresses and corresponding companies
  • Rolland, Stuart Stacy
    British managing director born in April 1964

    Registered addresses and corresponding companies
    • icon of address 1 Rolling Hills, Goodmanham, York, YO4 3JD

      IIF 25
  • Rolland, Stuart Stacy

    Registered addresses and corresponding companies
    • icon of address Shire House, West Common, Gerrards Cross, Buckinghamshire, SL9 7QN

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 271 High Street, Berkhamsted, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,472 GBP2024-04-30
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    274,302 GBP2016-10-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,681 GBP2016-10-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 4 - Director → ME
Ceased 20
  • 1
    THE BUSHCRAFT COMPANY LIMITED - 2021-06-24
    THE BUSHCRAFT GROUP LIMITED - 2013-10-03
    THE OUTDOOR COMPANIES LIMITED - 2010-04-01
    icon of address Seebeck House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -160,599 GBP2016-10-31
    Officer
    icon of calendar 2017-05-12 ~ 2022-02-01
    IIF 2 - Director → ME
  • 2
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2022-02-01
    IIF 10 - Director → ME
  • 3
    S.E.E. EUROPE LIMITED - 2007-04-18
    S.E.E. FRANCE STAYS LIMITED - 1987-03-02
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-17 ~ 2022-02-01
    IIF 9 - Director → ME
  • 4
    ARDMORE ADVENTURE LIMITED - 2000-10-05
    OPUSGRIME LIMITED - 1983-02-04
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-17 ~ 2022-02-01
    IIF 11 - Director → ME
  • 5
    HEATHERTON HOUSE SCHOOL LIMITED - 2011-08-15
    icon of address 6 Chesham Road, Berkhamsted, Hertfordshire
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2011-08-08 ~ 2023-01-20
    IIF 14 - Director → ME
  • 6
    icon of address 6 Caragh Road, Chester Le Street, County Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    269 GBP2017-10-31
    Officer
    icon of calendar 1995-12-07 ~ 1998-04-03
    IIF 25 - Director → ME
  • 7
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-31 ~ 2012-12-31
    IIF 17 - Director → ME
  • 8
    ASQUITH COURT SCHOOLS LIMITED - 2005-09-14
    ASQUITH COURT LIMITED - 1992-04-28
    FIXEQUAL LIMITED - 1988-12-30
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-04 ~ 2022-02-01
    IIF 7 - Director → ME
  • 9
    TWYFORD BATHROOMS - 2015-12-23
    CARADON BATHROOMS - 2001-02-07
    STELRAD BATHROOM PRODUCTS LIMITED - 1991-01-01
    ALLIA (UK) LIMITED - 1987-12-22
    ALLIA DOULTON BATHROOMS LIMITED - 1983-06-30
    DOULTON SANITARYWARE (BATHS) LIMITED - 1981-04-01
    icon of address Lawton Road, Alsager, Stoke On Trent
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-27 ~ 1999-06-30
    IIF 22 - Director → ME
  • 10
    FLYVILLE LIMITED - 1990-12-14
    icon of address Midpoint Park, Minworth, Sutton Coldfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2003-05-09
    IIF 16 - Director → ME
  • 11
    HOZELOCK - ASL LIMITED - 1988-09-01
    HOZELOCK LIMITED - 1983-10-01
    icon of address Midpoint Park, Minworth, Sutton Coldfield
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-02 ~ 2003-05-09
    IIF 15 - Director → ME
  • 12
    CARADON IDEAL LIMITED - 2007-03-07
    CARADON HEATING LIMITED - 1994-08-01
    STELRAD GROUP LIMITED - 1991-01-01
    STEEL RADIATORS LIMITED - 1977-12-31
    icon of address Ideal Boilers Limited, National Avenue, Hull, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-10-08 ~ 1999-06-30
    IIF 21 - Director → ME
  • 13
    INTELLIGENT ENGINEERING (UK) LIMITED - 2004-10-06
    BART 351 LIMITED - 2004-08-13
    icon of address Shire House, West Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-13 ~ 2011-06-30
    IIF 13 - Director → ME
    icon of calendar 2010-07-16 ~ 2011-06-30
    IIF 26 - Secretary → ME
  • 14
    CARADON MIRA LIMITED - 2001-07-30
    WALKER,CROSWELLER & COMPANY,LIMITED - 1986-10-01
    icon of address Whaddon Works, Cromwell Road, Cheltenham, Gloucestershire
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1998-04-27 ~ 1999-06-30
    IIF 20 - Director → ME
  • 15
    NOVAR PLUMBING LIMITED - 2021-11-05
    CPS DISPOSAL (NO.1) LIMITED - 2001-02-26
    CARADON PLUMBING LIMITED - 2000-11-30
    CARADON BATHROOMS (HOLDINGS) LIMITED - 1998-01-07
    INTERCEDE 860 LIMITED - 1991-03-26
    icon of address Unit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 1999-06-30
    IIF 23 - Director → ME
  • 16
    MONTESSORI CENTRE INTERNATIONAL LIMITED - 2002-02-05
    DMWSL 244 LIMITED - 1998-11-09
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-04 ~ 2022-02-01
    IIF 8 - Director → ME
  • 17
    CARADON STELRAD LIMITED - 2007-03-07
    CHROMEMASTER LIMITED - 1994-08-01
    icon of address 69-75 Side, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-04-27 ~ 1999-06-30
    IIF 19 - Director → ME
  • 18
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-13 ~ 2022-02-01
    IIF 6 - Director → ME
    icon of calendar 2016-04-04 ~ 2016-06-17
    IIF 5 - Director → ME
  • 19
    DURAFLEX PRODUCTS LIMITED - 2003-07-11
    DURAFLEX LIMITED - 2002-03-06
    CARADON DURAFLEX LIMITED - 1999-04-21
    CARADON DOORS & WINDOWS LIMITED - 1995-11-27
    CLOUDYGAZE LIMITED - 1995-03-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1995-04-26 ~ 1996-06-01
    IIF 24 - Director → ME
  • 20
    CELUFORM LIMITED - 2003-11-06
    CARADON CELUFORM LIMITED - 1999-04-21
    CELUFORM LIMITED - 1986-10-01
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    710,000 GBP2023-10-31
    Officer
    icon of calendar 1994-12-29 ~ 1995-10-08
    IIF 18 - 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.