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

Mr Stuart James Prime

    Related profiles found in government register
  • Mr Stuart James Prime
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, NG32 1HQ, England

      IIF 1 IIF 2
    • icon of address Unit 7, Orchard Park Industrial Estate, Sandiacre, Nottingham, NG10 5BP, England

      IIF 3
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 4 IIF 5 IIF 6
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, United Kingdom

      IIF 7
  • Prime, Stuart James
    British accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Leicester Road, Sutton-in-the-elms, Broughton Astley, Leicester, Leicestershire, LE9 6QF

      IIF 8
  • Prime, Stuart James
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG

      IIF 9
    • icon of address Our Place School, The Orchard Bransford, Worcester, WR6 5JE, United Kingdom

      IIF 10
  • Prime, Stuart James
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Our Place School, The Orchard, Bransford, Worcester, WR6 5JE, United Kingdom

      IIF 11
    • icon of address Unit 3, Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, NG32 1HQ, England

      IIF 12
    • icon of address Unit 3, Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, NG32 1HQ, United Kingdom

      IIF 13
    • icon of address Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, NG32 1HQ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 84 Leicester Road, Sutton-in-the-elms, Broughton Astley, Leicester, Leicestershire, LE9 6QF

      IIF 17
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 18 IIF 19
  • Prime, Stuart James
    British none born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 20
  • Prime, Stuart James
    born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 21
  • Prime, Stuart James
    British

    Registered addresses and corresponding companies
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 22 IIF 23
  • Prime, Stuart James
    British company director

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 45-47 Albert Street, Rugby, Warwickshire, CV21 2SG

      IIF 24
  • Prime, Stuart James
    British director

    Registered addresses and corresponding companies
    • icon of address 84 Leicester Road, Sutton-in-the-elms, Broughton Astley, Leicester, Leicestershire, LE9 6QF

      IIF 25
  • Prime, Stuart James

    Registered addresses and corresponding companies
    • icon of address 84 Leicester Road, Sutton-in-the-elms, Broughton Astley, Leicester, Leicestershire, LE9 6QF

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 3 Harlaxton Business Park Main Road, Harlaxton, Grantham, Lincs, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    567,363 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ALAN LITMAN LIMITED - 2014-04-11
    ALAN LITMAN PLC - 2007-11-19
    icon of address Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2023-09-30
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 15 - Director → ME
  • 3
    CASTLEGATE 543 LIMITED - 2009-03-11
    icon of address Our Place School, The Orchard, Bransford, Worcester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    875,156 GBP2024-08-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Our Place School, The Orchard Bransford, Worcester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,920,338 GBP2024-03-31
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 20 - Director → ME
  • 6
    A.L. FABRIC EXPORTS LIMITED - 2020-08-21
    WHITE TREE FABRICS LIMITED - 2012-03-27
    icon of address Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FABRIC IMPORTERS LIMITED - 2016-03-25
    icon of address Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -325 GBP2024-03-31
    Officer
    icon of calendar 2009-09-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2011-02-14 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    HOWPER 704 LIMITED - 2009-10-27
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    737,067 GBP2024-03-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 19 - Director → ME
    icon of calendar 2011-02-14 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Central Chambers, 45-47 Albert Street, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-01-24 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    A L FABRIC EXPORTS LLP - 2012-03-27
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 7
  • 1
    FB 43 LIMITED - 2014-04-11
    icon of address Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England
    Active Corporate (3 parents)
    Equity (Company account)
    270,880 GBP2024-09-30
    Officer
    icon of calendar 2007-10-19 ~ 2025-04-09
    IIF 12 - Director → ME
    icon of calendar 2007-10-19 ~ 2008-10-30
    IIF 25 - Secretary → ME
  • 2
    icon of address Unit 3 Harlaxton Business Park Main Road, Harlaxton, Grantham, Lincs, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    567,363 GBP2024-09-30
    Officer
    icon of calendar 2011-12-16 ~ 2025-04-09
    IIF 14 - Director → ME
  • 3
    icon of address Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-11 ~ 2002-12-17
    IIF 8 - Director → ME
  • 4
    ALAN LITMAN LIMITED - 2014-04-11
    ALAN LITMAN PLC - 2007-11-19
    icon of address Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, England
    Active Corporate (4 parents)
    Equity (Company account)
    50 GBP2023-09-30
    Officer
    icon of calendar 2007-11-01 ~ 2008-10-30
    IIF 26 - Secretary → ME
  • 5
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,920,338 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-30
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    FABRIC IMPORTERS LIMITED - 2016-03-25
    icon of address Unit 3 Harlaxton Business Park, Main Road, Harlaxton, Grantham, Lincs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    M2 FINANCIAL LIMITED - 2009-08-29
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2007-04-13
    IIF 17 - 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.