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

Chaston, Stuart Paul

    Related profiles found in government register
  • Chaston, Stuart Paul
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX

      IIF 1 IIF 2 IIF 3
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Lancaster House, Centurion Way, Leyland, Lancs, PR26 6TX, United Kingdom

      IIF 16
    • icon of address 48, Chancery Lane, London, WC2A 1JF

      IIF 17
    • icon of address Newton Road, Liverpool, Merseyside, L13 3HS

      IIF 18
    • icon of address Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, Lancashire, PR3 1DB

      IIF 19
    • icon of address Gordon House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 20
  • Chaston, Stuart Paul
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH, United Kingdom

      IIF 21
  • Chaston, Stuart Paul
    British md contracting born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Inveralmond House, Dunkeld Road, Perth, PH1 3AQ, Scotland

      IIF 22
  • Chaston, Stuart Paul
    British operations manager born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, Lancashire, PR3 1DB

      IIF 23 IIF 24
  • Chaston, Stuart Paul
    British regional director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX, United Kingdom

      IIF 25
    • icon of address Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, Lancashire, PR3 1DB

      IIF 26 IIF 27 IIF 28
  • Chaston, Stuart Paul
    British

    Registered addresses and corresponding companies
    • icon of address Arkmire House Potters Hill Farm, Long Lane Scorton, Preston, Lancashire, PR3 1DB

      IIF 29 IIF 30
  • Mr Stuart Chaston
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arkmire House, Arkmere Lane, Scorton, Preston, Lancs, PR3 1DW

      IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    MOLEM INVESTMENTS LIMITED - 2016-02-23
    MOLEM FARMS LIMITED - 2013-09-17
    icon of address Arkmire House, Arkmere Lane, Scorton, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    JOHN DOYLE MAINTENANCE LIMITED - 2001-06-26
    DETAILSTOCK LIMITED - 1994-11-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-12 ~ 2012-10-11
    IIF 9 - Director → ME
  • 2
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-12 ~ 2012-10-11
    IIF 14 - Director → ME
  • 3
    MODERN HOUSING SOLUTIONS (PRIME) LIMITED - 2014-05-08
    BROOMCO (3785) LIMITED - 2005-06-02
    CARILLIONAMEY (HOUSING PRIME) LIMITED - 2018-09-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-08 ~ 2013-04-08
    IIF 24 - Director → ME
  • 4
    CARILLIONENTERPRISE LIMITED - 2014-05-08
    BROOMCO (3784) LIMITED - 2005-06-02
    CARILLIONAMEY LIMITED - 2018-09-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2013-04-08
    IIF 23 - Director → ME
  • 5
    THAMES WATER CONTRACTING LIMITED - 2001-10-15
    C.M.BROPHY LIMITED - 1989-08-15
    BROPHY PLC - 1996-07-29
    icon of address West Point, Old Trafford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2004-08-11
    IIF 27 - Director → ME
  • 6
    GAC NO.268 LIMITED - 2001-09-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-25 ~ 2004-08-11
    IIF 28 - Director → ME
  • 7
    icon of address 33-35 Mcfarlane Street, Paisley, Scotland, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-17 ~ 2013-05-08
    IIF 16 - Director → ME
  • 8
    SOUTHERN ELECTRIC CONTRACTING LIMITED - 2011-09-30
    SSE CONTRACTING LIMITED - 2021-10-27
    SPECTEMP LIMITED - 1988-12-22
    SOUTHERN ELECTRIC CONTRACTORS LIMITED - 1991-11-28
    icon of address Unit 34 Palmerston Business Park, Fareham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-04-10 ~ 2021-08-16
    IIF 21 - Director → ME
  • 9
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-10-11
    IIF 7 - Director → ME
  • 10
    T. PARTINGTON & SON (BUILDERS) LIMITED - 2007-03-19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-10-11
    IIF 12 - Director → ME
  • 11
    ENTERPRISE PROPERTY SERVICES (HOLDINGS) LIMITED - 2008-06-30
    ENTERPRISE FLEET UK LIMITED - 2008-09-12
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-30 ~ 2013-05-08
    IIF 11 - Director → ME
  • 12
    INHOCO 3362 LIMITED - 2008-03-13
    icon of address 4385, 05982830: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2013-04-08
    IIF 17 - Director → ME
  • 13
    ICSL ACCORD LIMITED - 2008-06-02
    ISLINGTON CLEANSING SERVICES LIMITED - 2002-08-21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2013-05-08
    IIF 15 - Director → ME
  • 14
    ULTRATRADER LIMITED - 1997-08-19
    LLOYD & SCOTTER LIGHTING LIMITED - 2002-06-05
    LLOYD & SCOTTER ROAD LIGHTING LIMITED - 1998-01-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-10-11
    IIF 10 - Director → ME
  • 15
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2002-02-05 ~ 2013-04-08
    IIF 25 - Director → ME
  • 16
    HASTESHAPE LIMITED - 1994-03-30
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 2001-11-15
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-02-25 ~ 2004-08-11
    IIF 26 - Director → ME
    icon of calendar 2002-02-25 ~ 2002-02-25
    IIF 29 - Secretary → ME
  • 17
    PROMARK ACCORD LIMITED - 2010-06-23
    icon of address Lancaster House, Centurion Way, Leyland, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-08
    IIF 1 - Director → ME
  • 18
    ENTERPRISE MANCHESTER LIMITED - 2007-11-26
    TORBAY FIRST LIMITED - 2007-12-14
    WOLVERHAMPTON FIRST LIMITED - 2007-11-15
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2013-04-24
    IIF 13 - Director → ME
  • 19
    icon of address The Matchworks Pavillions 3 And 4, Garston, Liverpool, Merseyside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2013-05-08
    IIF 2 - Director → ME
  • 20
    CAMBRIDGESHIRE CONSTRUCTION LIMITED - 2001-08-21
    ALLBADGE ENTERPRISES LIMITED - 1994-08-30
    HARINGEY ACCORD LIMITED - 2008-05-09
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-10-11
    IIF 5 - Director → ME
  • 21
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2010-08-16
    IIF 3 - Director → ME
  • 22
    KIER HIGHWAYS LIMITED - 2023-07-14
    ENTERPRISEMOUCHEL LIMITED - 2013-08-20
    EM HIGHWAY SERVICES LIMITED - 2015-10-16
    ACCORDMP LIMITED - 2008-06-02
    icon of address 2nd Floor Optimum House, Clippers Quay, Salford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-21 ~ 2011-04-20
    IIF 20 - Director → ME
    icon of calendar 2012-01-24 ~ 2013-02-21
    IIF 6 - Director → ME
  • 23
    ENTERPRISE-LIVERPOOL LIMITED - 2016-02-25
    DIALMODE (220) LIMITED - 2002-03-12
    icon of address Newton Road, Liverpool, Merseyside
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2013-04-08
    IIF 18 - Director → ME
  • 24
    MOLEM INVESTMENTS LIMITED - 2016-02-23
    MOLEM FARMS LIMITED - 2013-09-17
    icon of address Arkmire House, Arkmere Lane, Scorton, Preston, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-29 ~ 2008-04-05
    IIF 30 - Secretary → ME
  • 25
    GLADEHURST INDUSTRIES LIMITED - 1988-02-24
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ 2013-04-08
    IIF 8 - Director → ME
  • 26
    NEWPALE LIMITED - 1994-10-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2012-10-11
    IIF 4 - Director → ME
  • 27
    INTERSERVE NEWCO LIMITED - 2004-09-07
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2022-08-19
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.