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

Whittle, Stuart John

    Related profiles found in government register
  • Whittle, Stuart John
    British accountant born in April 1960

    Registered addresses and corresponding companies
    • 11 Southwoods, Yeovil, Somerset, BA20 2QQ

      IIF 1
  • Whittle, Stuart John
    British chartered accountant born in April 1960

    Registered addresses and corresponding companies
    • Rough Moor Barn, Delph Lane, Bleasdale, Preston, Lancashire, PR3 1UN

      IIF 2
  • Whittle, Stuart John
    British manager born in April 1960

    Registered addresses and corresponding companies
    • 11 Southwoods, Yeovil, Somerset, BA20 2QQ

      IIF 3
  • Whittle, Stuart John
    British

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 4
  • Whittle, Stuart John
    British accountant

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, PR1 3HP

      IIF 5
  • Whittle, Stuart John
    British chartered accountant

    Registered addresses and corresponding companies
    • 17 Ashfield Rise, Claughton On Brock, Preston, PR3 0QG

      IIF 6
  • Whittle, Stuart John
    British finance director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Winckley Square, Preston, PR1 3HP, England

      IIF 7
  • Whittle, Stuart John

    Registered addresses and corresponding companies
    • 4, Cheviot Avenue, Lytham St Annes, Lancashire, FY8 4TE, United Kingdom

      IIF 8
    • 25, Beechwood Close, Lytham St. Annes, FY8 4BF, England

      IIF 9
    • 25, Beechwood Close, Lytham St. Annes, Lancashire, FY8 4BF, England

      IIF 10
    • Rough Moor Barn, Delph Lane, Bleasdale, Preston, Lancashire, PR3 1UN

      IIF 11
    • 135, Walton Road, Sale, M33 4DR, England

      IIF 12
  • Whittle, Stuart John
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 13
    • 25, Beechwood Close, Lytham St. Annes, FY8 4BF, England

      IIF 14
    • 25, Beechwood Close, Lytham St. Annes, Lancashire, FY8 4BF, England

      IIF 15
    • Chadwick House, Maple View, White Moss Business Park, Skelmersdale, WN8 9TD

      IIF 16
  • Whittle, Stuart John
    British accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, 9 Winckley Square, Preston, PR1 3HP

      IIF 17
  • Whittle, Stuart John
    British chartered accountant born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whittle, Stuart John
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chadwick House, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TD

      IIF 24
  • Whittle, Stuart

    Registered addresses and corresponding companies
    • Chadwick House, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TD, England

      IIF 25
    • Chadwick House, Maple View, White Moss Business Park, Skelmersdale, WN8 9TD, United Kingdom

      IIF 26
  • Mr Stuart John Whittle
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 25, Beechwood Close, Lytham St. Annes, Lancashire, FY8 4BF

      IIF 27
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 28 IIF 29 IIF 30
  • Mr Stuart John Whittle
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richard House, Winckley Square, Preston, PR1 3HP, England

      IIF 31
child relation
Offspring entities and appointments 16
  • 1
    AUTONEUM GREAT BRITAIN LIMITED - now
    RIETER AUTOMOTIVE GREAT BRITAIN LIMITED
    - 2011-12-29 02248334
    UNIKELLER GREAT BRITAIN LIMITED - 1995-06-01
    CIRCUIT LIMITED - 1988-05-03
    Stanley Matthews Way, Trentham Lakes South, Stoke-on-trent, Staffordshire
    Active Corporate (26 parents)
    Officer
    1998-01-01 ~ 1999-01-29
    IIF 3 - Director → ME
  • 2
    CONSTRUCTION PARTNERSHIP UK LIMITED
    03941201
    The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    1,572,697 GBP2019-03-31
    Officer
    2000-03-07 ~ 2020-11-05
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CPUK AFFORDABLE LIVING LIMITED
    09146725
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,533,149 GBP2019-03-31
    Officer
    2014-07-24 ~ 2020-11-05
    IIF 19 - Director → ME
  • 4
    CPUK CIVILS & REMEDIATION LTD
    09356347
    61 Bridge Street, Kington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2016-05-19 ~ 2020-04-20
    IIF 16 - Director → ME
    2014-12-16 ~ 2020-04-20
    IIF 26 - Secretary → ME
  • 5
    CPUK COMMERCIAL HOLDINGS LIMITED
    08683131
    Richard House, Winckley Square, Preston, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,369 GBP2019-03-31
    Officer
    2013-09-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CPUK COMMERCIAL LIMITED
    - now 06793895
    HAWKES READ CONSULTING LIMITED
    - 2013-06-12 06793895 08568612
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -652,179 GBP2019-03-31
    Officer
    2009-01-16 ~ 2020-11-05
    IIF 18 - Director → ME
    2011-12-01 ~ 2014-08-26
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CPUK DEVELOPMENTS LIMITED
    05893255
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    25,219 GBP2019-07-31
    Officer
    2006-08-01 ~ 2020-11-05
    IIF 20 - Director → ME
    2006-08-01 ~ 2006-08-10
    IIF 6 - Secretary → ME
    2010-09-01 ~ 2020-11-05
    IIF 4 - Secretary → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DEVELOPMENT PARTNERSHIP UK LIMITED
    04916746
    Richard House, 9 Winckley Square, Preston
    Dissolved Corporate (5 parents)
    Equity (Company account)
    199 GBP2019-12-31
    Officer
    2005-08-01 ~ 2020-06-05
    IIF 17 - Director → ME
    2005-08-01 ~ 2020-06-05
    IIF 5 - Secretary → ME
  • 9
    DOWNTOWN LIVING LIMITED
    05114201
    25 Beechwood Close, Lytham St. Annes, England
    Active Corporate (13 parents)
    Equity (Company account)
    2,429,669 GBP2024-04-30
    Officer
    2006-08-10 ~ now
    IIF 14 - Director → ME
    2010-03-17 ~ now
    IIF 9 - Secretary → ME
  • 10
    GGS BUILD LTD
    12444625
    9 Winckley Square, Preston, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-05 ~ dissolved
    IIF 7 - Director → ME
  • 11
    GLOVERS COURT PRESTON LIMITED
    06532350
    2 Commercial Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    141,298 GBP2025-03-31
    Officer
    2008-03-20 ~ 2018-11-09
    IIF 24 - Director → ME
  • 12
    HAIGH PARK VIEW MANAGEMENT COMPANY LIMITED
    05839052
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2006-06-06 ~ 2009-01-26
    IIF 2 - Director → ME
    2006-06-06 ~ 2009-01-26
    IIF 11 - Secretary → ME
  • 13
    HAWKES READ CONSULTING LIMITED
    08568612 06793895
    25 Beechwood Close, Lytham St. Annes, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    92,814 GBP2024-12-31
    Officer
    2013-06-13 ~ now
    IIF 15 - Director → ME
    2013-06-13 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2021-06-23 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HONEYWELL NORMALAIR-GARRETT (HOLDINGS) LIMITED
    - now 00406281
    NORMALAIR-GARRETT (HOLDINGS) LIMITED - 2000-05-22
    Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Active Corporate (40 parents, 1 offspring)
    Officer
    2000-09-22 ~ 2005-01-05
    IIF 1 - Director → ME
  • 15
    LAWSON STREET APARTMENTS LIMITED
    06130090
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2007-02-27 ~ now
    IIF 13 - Director → ME
    2007-02-27 ~ 2008-09-26
    IIF 8 - Secretary → ME
  • 16
    SQUARE ONE HOMES (NW) LTD
    10301995
    135 Walton Road, Sale, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-02-03
    Officer
    2016-07-29 ~ 2020-06-05
    IIF 23 - Director → ME
    2016-10-27 ~ 2020-06-05
    IIF 12 - Secretary → 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.