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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Brown

    Related profiles found in government register
  • Mr Stuart Brown
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 1 IIF 2 IIF 3
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 5 IIF 6
    • 132-134, Advantage Business Centre, Manchester, M4 6DE, England

      IIF 7
    • Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 8
    • Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 9 IIF 10 IIF 11
    • Towers Point, Wychbury Greaves, Rugeley, WS15 1UN, England

      IIF 15
  • Brown, Stuart
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 128, Icentre, Howard Way, Newport Pagnell, Bucks, MK16 9FX, United Kingdom

      IIF 16
  • Brown, Stuart
    British business executive born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 17
  • Brown, Stuart
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 18
  • Brown, Stuart
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Stuart
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 25
    • Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 26
    • Towers Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, England

      IIF 27 IIF 28 IIF 29
  • Brown, Stuart
    British finance director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • -, Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 33
  • Brown, Stuart
    British managing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, England

      IIF 34 IIF 35 IIF 36
    • Towers Point, Wychbury Greaves, Rugeley, WS15 1UN, England

      IIF 37
  • Brown, Stuart
    British md born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 38
  • Brown, Stuart
    born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22, Field Farm Business Centre, Launton, Bicester, OX26 5EL, United Kingdom

      IIF 39
  • Brown, Stuart
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Bowler Drive, Kilburn, Belper, Derbyshire, DE56 0JR

      IIF 40
  • Brown, Stuart
    British builder born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132-134, Advantage Business Centre, Manchester, M4 6DE

      IIF 41
  • Brown, Stuart
    British finance director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nottingham Road, Belper, Derbyshire, DE56 1JT

      IIF 42
  • Brown, Stuart
    British operations director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Werner Uk Operations Limited, Derwentside Industrial Park, Belper, Derbyshire, DE56 1WE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 27
  • 1
    BTV HOLDINGS LIMITED
    09967559
    132-134 Advantage Business Centre, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-01-24 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BUSINESS TRANSFORMATION SOLUTIONS LTD
    - now 11457749
    PROPERTY SOLUTIONS UK HULL LTD
    - 2019-05-20 11457749
    Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 3
    D D HEATING LIMITED
    - now 04430777
    SPACEPLANT LIMITED - 2003-03-07
    38 De Montfort Street, Leicester
    Dissolved Corporate (23 parents)
    Officer
    2018-04-03 ~ 2018-12-14
    IIF 20 - Director → ME
  • 4
    NLSB LTD
    13283122
    Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-22 ~ dissolved
    IIF 17 - Director → ME
  • 5
    SMB PROPERTY INVESTMENTS LIMITED
    12160341 09733924
    Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    SMB PROPERTY SOLUTIONS UK LTD
    11457449
    Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 7
    SMB TRAINING & DEVELOPMENT SOLUTIONS LTD
    11453471
    Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 8
    SMBI GROUP LLP
    OC431524
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-20 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2020-04-20 ~ dissolved
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SMBI LIMITED
    10967954
    Suite 128 Icentre, Howard Way, Newport Pagnell, Bucks, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2017-09-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    STUART MYLES BROWN LTD
    11453497
    Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    THE KINGSTOWN GROUP LIMITED
    12488542
    Unit 22 Field Farm Business Centre, Launton, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-17 ~ dissolved
    IIF 38 - Director → ME
    2020-02-28 ~ 2021-05-10
    IIF 37 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    2020-02-28 ~ 2021-05-10
    IIF 15 - Has significant influence or control OE
  • 12
    THE LETS GO GROUP (HOLDINGS) LTD
    13033650
    Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 13
    THE LETS GO SUCCESS GROUP LTD
    13033991
    Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    THE NEXT LEVEL GROUP (HOLDINGS) LTD
    13047427
    Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    TNLG CARE UK LTD
    13386539
    Unit 22 Field Farm Business Centre, Launton, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    VAILLANT EUROPEAN HOLDINGS LIMITED
    - now 00065322
    HEPWORTH EUROPEAN HOLDINGS LIMITED - 2005-08-19
    H.C. LEASING LIMITED - 1993-09-02
    HEPWORTH CERAMIC LEASING LIMITED - 1988-08-02
    GR - STEIN REFRACTORIES (SOUTHERN) LIMITED - 1983-11-08
    GENERAL REFRACTORIES GROUP LIMITED - 1977-12-31
    - Nottingham Road, Belper, Derbyshire
    Active Corporate (19 parents, 1 offspring)
    Officer
    2018-04-03 ~ 2018-12-14
    IIF 18 - Director → ME
  • 17
    VAILLANT GROUP UK LIMITED
    - now 00294316
    HEPWORTH HEATING LIMITED - 2005-05-23
    GLOW-WORM LIMITED - 1991-01-16
    TI GLOW-WORM LIMITED - 1987-06-18
    GLOW-WORM LIMITED - 1982-03-08
    Nottingham Road, Belper, Derbyshire
    Active Corporate (41 parents)
    Officer
    2017-05-01 ~ 2018-12-14
    IIF 42 - Director → ME
  • 18
    VAILLANT HOLDINGS LIMITED
    - now 00965093
    HEPWORTH LIMITED - 2005-09-07
    HEPWORTH CERAMIC HOLDINGS PUBLIC LIMITED COMPANY - 1988-05-09
    None, Nottingham Road, Belper, Derbyshire
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2018-04-03 ~ 2018-12-14
    IIF 23 - Director → ME
  • 19
    VAILLANT HOME PRODUCTS LIMITED
    - now 00543504 00386473
    HEPWORTH HOME PRODUCTS LIMITED - 2005-08-19
    PHONE-DUCS LIMITED - 1989-01-23
    WIGSTON PLANT HIRE COMPANY LIMITED (THE) - 1976-12-31
    - Nottingham Road, Belper, Derbyshire
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2018-04-03 ~ 2018-12-14
    IIF 19 - Director → ME
  • 20
    VAILLANT INDUSTRIAL UK LIMITED
    - now 01064184
    SAUNIER DUVAL LIMITED - 2004-12-20
    Nottingham Road, Belper, Derbyshire
    Active Corporate (39 parents)
    Officer
    2018-06-06 ~ 2018-12-14
    IIF 26 - Director → ME
  • 21
    VAILLANT LIMITED
    - now 01279010
    VAILLANT (DOMESTIC APPLIANCES) LIMITED - 1993-01-08
    Vaillant Ltd, Nottingham Road, Belper, Derbyshire
    Active Corporate (32 parents)
    Officer
    2018-04-03 ~ 2018-12-14
    IIF 24 - Director → ME
  • 22
    VAILLANT MANAGEMENT LIMITED
    04127157
    - Nottingham Road, Belper, Derbyshire
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2018-04-03 ~ 2018-12-14
    IIF 33 - Director → ME
  • 23
    VAILLANT NETHERLANDS HOLDINGS LIMITED
    - now 01678528
    HEPWORTH NETHERLANDS HOLDINGS LIMITED - 2005-08-25
    HENDERSON U.S. HOLDINGS LIMITED - 1996-01-17
    INTERCEDE 114 LIMITED - 1983-06-14
    - Nottingham Road, Belper, Derbyshire
    Active Corporate (20 parents, 1 offspring)
    Officer
    2018-04-03 ~ 2018-12-14
    IIF 21 - Director → ME
  • 24
    VAILLANT R & M LIMITED
    - now 02369751
    HEPWORTH R. AND M. HOLDINGS LIMITED - 2005-08-25
    TRUSHELFCO (NO. 1439) LIMITED - 1989-07-04
    - Nottingham Road, Belper, Derbyshire
    Active Corporate (23 parents)
    Officer
    2018-04-03 ~ 2018-12-14
    IIF 22 - Director → ME
  • 25
    VPBI LIMITED - now
    PROPERTY SOLUTIONS UK LONDON LTD
    - 2019-05-20 11457624
    Ground Floor, Towers Point Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-10 ~ 2019-05-20
    IIF 31 - Director → ME
    Person with significant control
    2018-07-10 ~ 2019-05-20
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 26
    WERNER UK OPERATIONS LIMITED
    08883225
    . The Causeway, Maldon, Essex, England
    Active Corporate (14 parents)
    Officer
    2014-02-10 ~ 2015-01-31
    IIF 43 - Director → ME
  • 27
    WERNER UK SALES & DISTRIBUTION LTD. - now
    ABRU LIMITED
    - 2015-09-10 00939028
    ABRU ALUMINIUM LIMITED - 1997-12-11
    The Causeway, The Causeway, Maldon, Essex, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2005-02-01 ~ 2014-06-30
    IIF 40 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.