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 John Villard

    Related profiles found in government register
  • Mr Stuart John Villard
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11364989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 61, Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2EG

      IIF 2
    • 61, Bramhall Lane South, Bramhall, Stockport, SK7 2EG, England

      IIF 3 IIF 4 IIF 5
  • Villard, Stuart John
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11364989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 218 Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
    • Darland House, 44 Winnington Hill, Northwich, Cheshire, CW8 1AU

      IIF 9
    • 61 Bramhall La South, Bramhall, Stockport, Cheshire, SK7 2EG

      IIF 10
    • 61, Bramhall Lane South, Bramhall, Stockport, SK7 2EG, England

      IIF 11
    • 61, Bramhall Lane South, Bramhall, Stockport, SK7 2EG, United Kingdom

      IIF 12
    • 61 Bramhall Lane South, South Bramhall, Stockport, Cheshire, SK7 2EG

      IIF 13 IIF 14 IIF 15
    • 61, Bramhall Lane South, Stockport, Cheshire, CK7 2EG, United Kingdom

      IIF 21
  • Mr Stuart Villard
    Welsh born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 507, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 22
  • Villard, Stuart
    Welsh director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Suite 507, Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, England

      IIF 23
  • Villard, Stuart John

    Registered addresses and corresponding companies
    • 61, Bramhall Lane South, Bramhall, Stockport, SK7 2EG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 16
  • 1
    00864505 LIMITED
    - now 00864505
    WESTAIR DYNAMICS LIMITED - 1981-12-31
    First Floor, 5 Old Bailey, London
    Dissolved Corporate (9 parents)
    Officer
    1999-11-08 ~ dissolved
    IIF 20 - Director → ME
  • 2
    AUXILUM PROJECTS LTD
    11292863
    238-240 Conway Street, Birkenhead, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-08 ~ 2019-01-04
    IIF 8 - Director → ME
  • 3
    CAMBRIA CHAMBERS HOLDINGS LIMITED
    11271675
    218 Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-07-18 ~ 2019-06-14
    IIF 7 - Director → ME
  • 4
    DRAGON INTERNATIONAL STUDIOS LIMITED
    - now 02176831
    WESTAIR ENGINEERING LIMITED
    - 2001-09-21 02176831
    Central Square 8th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (16 parents)
    Officer
    1999-11-08 ~ dissolved
    IIF 13 - Director → ME
  • 5
    EVOLUTION DIGITAL FILMS LIMITED
    07978231
    Yr Hen Llythyrdy, Mynachlogddu, Clynderwen, Wales
    Active Corporate (9 parents)
    Officer
    2012-03-06 ~ 2012-08-01
    IIF 9 - Director → ME
  • 6
    GREAT OAKS FINANCIAL SERVICES LIMITED
    - now 02328195
    RAPID 7301 LIMITED
    - 1989-01-31 02328195 02335947... (more)
    William Sturges Llp, Burwood House 14-16, Caxton Street, London
    Active Corporate (4 parents)
    Officer
    ~ 1996-03-22
    IIF 15 - Director → ME
    2008-06-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    KORDA FILMS LIMITED
    06810136
    William Sturges Llp, Burwood House 14-16, Caxton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-04 ~ dissolved
    IIF 19 - Director → ME
  • 8
    LLANILID HOLDINGS LIMITED
    09604059
    61 Bramhall Lane South, Bramhall, Stockport, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-01-12 ~ now
    IIF 11 - Director → ME
  • 9
    PERKY BOWLS EUROPE LIMITED
    - now 07520454
    STCL LIMITED
    - 2013-07-01 07520454
    C/o William Sturges & Co Burwood House, 14-16 Caxton Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 21 - Director → ME
  • 10
    SPENCER WESTAIR LIMITED
    02176829
    William Sturges Llp, Burwood House 14-16 Caxton Street, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    1999-11-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    THACKRAY ESTATES LTD
    16874533
    42 South Parade, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 12 - Director → ME
    2025-11-26 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    UNITED CITY STUDIOS LIMITED
    - now 11364989
    IB NEWCO 20 LIMITED - 2018-11-23
    4385, 11364989 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-02-15 ~ 2023-07-10
    IIF 6 - Director → ME
    Person with significant control
    2019-02-15 ~ 2023-06-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    VECTOR HOUSE & STUDIOS LIMITED
    12292458
    Suite 507, Piccadilly House 49 Piccadilly, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-10-31 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 14
    WESTAIR (HOLDINGS) LIMITED
    - now 01924867
    MAGNETCHOICE LIMITED - 1986-09-10
    Burwood House, 14-16 Caxton Street, London
    Active Corporate (11 parents)
    Officer
    1999-11-08 ~ now
    IIF 18 - Director → ME
  • 15
    WESTAIR ACQUISITION LIMITED
    03871820
    William Sturges Llp, Burwood House 14-16, Caxton Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-11-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    WESTAIR PROPERTIES LIMITED
    - now 01947709
    WESTAIR DYNAMICS LIMITED
    - 2000-06-12 01947709 00864505
    LOOPRULE LIMITED - 1985-10-30
    Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (8 parents)
    Officer
    1999-11-08 ~ dissolved
    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.