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

Nuttall, Stuart

    Related profiles found in government register
  • Nuttall, Stuart
    British born in July 1971

    Registered addresses and corresponding companies
  • Nuttall, Stuart
    British management consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, England

      IIF 7
  • Nuttall, Stuart Phillip
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Brook Villa, 3 Stonelands Park, Binstead, Isle Of Wight, PO33 3BD

      IIF 8
  • Nuttall, Stuart Phillip
    British trainee solicitor born in July 1971

    Registered addresses and corresponding companies
  • Nuttall, Stuart

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 15
  • Nuttall, Stuart
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 16
  • Nuttall, Stuart Phillip
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, St James's, London, SW1H 0RG, England

      IIF 17 IIF 18
    • icon of address 60, St. Martin's Lane, Covent Garden, London, WC2N 4JS, England

      IIF 19
    • icon of address Amadeus House, Floral Street, London, WC2E 9DP, England

      IIF 20
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 21
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, England

      IIF 22
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 23
    • icon of address Bridge House, 4 East Street, Coppins Bridge, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 24
    • icon of address Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, England

      IIF 25
    • icon of address Bridge House, 4 East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 26 IIF 27
    • icon of address 20c, Suite 20c Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 28
    • icon of address Building 1000, Western Road, Portsmouth, PO6 3EZ, England

      IIF 29
    • icon of address The Cow Shed, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, England

      IIF 30
    • icon of address The Old Slaughterhouse, Ashey Road, Ryde, Isle Of Wight, PO33 4BB, England

      IIF 31
    • icon of address Unit 9, East Yar Trading Estate, East Yar Road, Sandown, Isle Of Wight, PO36 9AX, England

      IIF 32
  • Nuttall, Stuart Phillip
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Villa, 3 Stonelands Park, Binstead, Isle Of Wight, PO33 3BD, England

      IIF 33 IIF 34
    • icon of address Brook Villa, 3 Stonelands Park, Binstead, Isle Of Wight, PO33 3BD, United Kingdom

      IIF 35
  • Nuttall, Stuart Phillip
    British lawyer company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Villa, 3 Stonelands Park, Binstead, Isle Of Wight, PO33 3BD

      IIF 36
  • Nuttall, Stuart Phillip
    British solicitor born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Villa, 3 Stonelands Park, Binstead, Isle Of Wight, PO33 3BD

      IIF 37
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 38
  • Mr Stuart Nuttall
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, East Street, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 39
  • Mr Stuart Phillip Nuttall
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Broadway, St James's, London, SW1H 0RG, England

      IIF 40
    • icon of address 60, St. Martin's Lane, Covent Garden, London, WC2N 4JS, England

      IIF 41
    • icon of address 4, East Street, Newport, Isle Of Wight, PO30 1JN, United Kingdom

      IIF 42
    • icon of address 20c, Suite 20c Ordnance Row, Portsmouth, PO1 3DN, England

      IIF 43
    • icon of address Building 1000, Western Road, Portsmouth, PO6 3EZ, England

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20c Suite 20c Ordnance Row, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 East Street, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-01-16 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Bridge House 4 East Street, Coppins Bridge, Newport, Isle Of Wight, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 4 East Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Bridge House, 4 East Street, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-28 ~ dissolved
    IIF 26 - Director → ME
  • 6
    SOCIAL MEDIA EDUCATION LIMITED - 2015-07-09
    UK LUXURY HOLIDAYS LIMITED - 2014-09-01
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 21 - Director → ME
  • 7
    BATEMAN BLACK LIMITED - 2018-06-11
    icon of address 50 Broadway, St James's, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,322 GBP2017-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    THE AGENCY (IOW) LIMITED - 2015-04-10
    ALTERNANCE LIMITED - 2014-03-24
    icon of address Amadeus House, Floral Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,167 GBP2016-08-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 4 East Street, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address The Old Slaughterhouse, Ashey Road, Ryde, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Building 1000 Western Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    CHELSEA AUCTION ROOMS LIMITED - 2018-08-24
    icon of address 4385, 09957014 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,100 GBP2019-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    FINLAW FORTY LIMITED - 1996-09-23
    icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -963 GBP2018-12-31
    Officer
    icon of calendar 1996-06-21 ~ 1996-09-12
    IIF 5 - Nominee Director → ME
  • 2
    icon of address 4 East Street, Newport, Isle Of Wight, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-09 ~ 2019-09-13
    IIF 23 - Director → ME
  • 3
    THE CWS FARMING COMPANY LIMITED - 1998-06-26
    LANGNEY HOLDINGS LIMITED - 1998-02-05
    FINLAW FIFTY-FIVE LIMITED - 1997-03-06
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1996-10-25 ~ 1997-03-27
    IIF 2 - Nominee Director → ME
  • 4
    THE FARMING COMPANY LIMITED - 1998-06-26
    LANGNEY MANAGEMENT LIMITED - 1998-02-05
    FINLAW FIFTY-SIX LIMITED - 1997-02-26
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1996-10-25 ~ 1997-03-24
    IIF 4 - Nominee Director → ME
  • 5
    icon of address Fernleigh Hospital Road, Shirrell Heath, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-07-31
    Officer
    icon of calendar 2007-05-08 ~ 2007-06-18
    IIF 37 - Director → ME
  • 6
    icon of address 12 Blacks Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-21 ~ 1997-01-31
    IIF 6 - Nominee Director → ME
  • 7
    icon of address 124 Golders Green Road, Golders Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-06-21 ~ 1996-07-04
    IIF 3 - Nominee Director → ME
  • 8
    icon of address The Cow Shed, Ashey Road, Ryde, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ 2014-01-01
    IIF 30 - Director → ME
  • 9
    FINLAW FORTY-FOUR LIMITED - 1996-10-03
    icon of address Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    126,470 GBP2023-12-24
    Officer
    icon of calendar 1996-09-27 ~ 1997-09-22
    IIF 12 - Director → ME
  • 10
    TN INTELLITRANS LIMITED - 2000-11-17
    FINLAW FORTY-THREE LIMITED - 1996-10-25
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-27 ~ 1996-12-24
    IIF 11 - Director → ME
  • 11
    icon of address 114 Pyle Street, Newport, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2018-10-10
    IIF 35 - Director → ME
  • 12
    X-LEISURE (BOLDON) LIMITED - 2023-07-04
    MWB LEISURE (BOLDON) LIMITED - 2004-01-09
    FINLAW FIFTY-NINE LIMITED - 1997-02-28
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Officer
    icon of calendar 1996-10-25 ~ 1997-02-20
    IIF 1 - Nominee Director → ME
  • 13
    CERES (EASTBOURNE) LIMITED - 1997-06-10
    FINLAW FIFTY-ONE LIMITED - 1997-01-21
    icon of address 1 Angel Square, Manchester
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1996-10-25 ~ 1996-12-27
    IIF 13 - Director → ME
  • 14
    VIATEL INTERNET LIMITED - 2010-11-15
    NETCOM INTERNET LIMITED - 2004-01-12
    BOURNE END MANAGEMENT LIMITED - 2002-08-01
    icon of address Interoute Communications Limited, 31st Floor 25 Canada Square, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2003-03-07
    IIF 8 - Secretary → ME
  • 15
    REZIDOR HOTEL MANCHESTER LIMITED - 2018-02-16
    SAS HOTEL MANCHESTER LIMITED - 2006-08-08
    FINLAW FORTY-FIVE LIMITED - 1996-11-08
    icon of address Chicago Avenue, Manchester
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-09-27 ~ 1996-10-10
    IIF 10 - Director → ME
  • 16
    ESPLANADE HOTEL (RYDE) LIMITED(THE) - 2004-06-02
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,075 GBP2024-04-30
    Officer
    icon of calendar 2013-02-13 ~ 2013-07-12
    IIF 33 - Director → ME
  • 17
    icon of address The Club House, Ryde Golf Club, Binstead Road, Ryde, Isle Of Wight
    Active Corporate (6 parents)
    Equity (Company account)
    289,719 GBP2024-03-31
    Officer
    icon of calendar 2006-01-01 ~ 2009-08-30
    IIF 36 - Director → ME
  • 18
    RESOLUTE INTELLIGENCE LIMITED - 2018-04-05
    icon of address 50 Broadway, St James's, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,006 GBP2017-07-31
    Officer
    icon of calendar 2018-05-29 ~ 2019-03-01
    IIF 17 - Director → ME
  • 19
    FINLAW TWENTY-ONE LIMITED - 1997-02-13
    icon of address Alum House 5 Alum Chine Road, Westbourne, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,629 GBP2019-06-30
    Officer
    icon of calendar 1996-03-27 ~ 1997-02-19
    IIF 9 - Director → ME
  • 20
    SOCIAL MEDIA TRAINING LIMITED - 2016-01-18
    ISLAND VOUCHER LTD - 2015-10-02
    IOW VOUCHERS LTD - 2015-02-09
    icon of address Bridge House, 4 East Street, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-11 ~ 2015-12-17
    IIF 25 - Director → ME
  • 21
    THE INDEPENDENT HOTEL GUIDE LIMITED - 2017-04-13
    icon of address Bridge House, 4 East Street, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2016-12-01
    IIF 27 - Director → ME
  • 22
    VENTNOR HOTEL LIMITED - 1994-11-24
    icon of address Mackenzies Chartered Accountants 4 Kings Row, Armstrong Road, Maidstone, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    285,769 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2013-02-13 ~ 2013-07-12
    IIF 34 - Director → ME
  • 23
    icon of address 18 St. Thomas Square, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2014-06-02
    IIF 7 - Director → ME
    icon of calendar 2013-10-18 ~ 2014-02-06
    IIF 32 - Director → ME
  • 24
    FINLAW FIFTY LIMITED - 1997-02-13
    icon of address Chapter House, 16 Brunswick Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,678 GBP2023-12-31
    Officer
    icon of calendar 1996-09-27 ~ 1997-02-05
    IIF 14 - 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.