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 Ian Brittle

    Related profiles found in government register
  • Mr Stuart Ian Brittle
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chocolate Factory, Keynsham, Bristol, BS31 2AU, England

      IIF 1
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 2
    • Unit 3 Readmans Industrial Estate, Station Road, East Tilbury, Tilbury, RM18 8QR, England

      IIF 3
    • Unit 3 Readmans Industrial Estate, Station Road, Tilbury, Essex, RM18 8QR, England

      IIF 4
  • Brittle, Stuart Ian
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chocolate Factory, Keynsham, Bristol, BS31 2AU, England

      IIF 5
    • C/o Medisort Limited, Fort Road, Littlehampton, BN17 7QU, England

      IIF 6
  • Brittle, Stuart Ian
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 732, London Road, Grays, Essex, RM20 3NL, United Kingdom

      IIF 7
    • Medisort Limited, Fort Road, Wick, Littlehampton, BN17 7QU

      IIF 8
  • Brittle, Stuart Ian
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 732, London Road, West Thurrock, Grays, Essex, RM20 3NL, England

      IIF 9
  • Brittle, Stuart Ian
    British transport consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 732, London Road, Grays, Essex, RM20 3NL

      IIF 10
  • Brittle, Stuart
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 11
  • Brittle, Stuart Ian
    British company director born in November 1962

    Registered addresses and corresponding companies
  • Brittle, Stuart Ian
    British director born in November 1962

    Registered addresses and corresponding companies
    • 8 Exton Gardens, Grove Green, Maidstone, Kent, ME14 5AT

      IIF 15
  • Brittle, Stuart Ian
    British operations director born in November 1962

    Registered addresses and corresponding companies
    • 8 Exton Gardens, Grove Green, Maidstone, Kent, ME14 5AT

      IIF 16 IIF 17
  • Brittle, Stuart Ian
    British transport consultant

    Registered addresses and corresponding companies
    • 732, London Road, Grays, Essex, RM20 3NL

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    Hardcastle Burton Lake House, Market Hill, Royston, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-02-21 ~ dissolved
    IIF 8 - Director → ME
  • 2
    Unit 3 Readmans Industrial Estate Station Road, East Tilbury, Tilbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -873,988 GBP2024-09-29
    Person with significant control
    2016-06-30 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    SANITARY MEDICAL DISPOSAL SERVICES ASSOCIATION - 2020-10-23
    THE SANITARY MEDICAL DISPOSAL SERVICES ASSOCIATION LIMITED - 1993-05-21
    Kathryn Hodgkiss, 20 Old Kiln Lane, Heaton, Bolton
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    37,898 GBP2025-03-31
    Officer
    2014-08-01 ~ now
    IIF 6 - Director → ME
  • 4
    MILESTONE RECLAIM AND LANSCAPING LIMITED - 2012-10-22
    Unit 3 Readmans Industrial Estate, Station Road, Tilbury, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,092 GBP2024-09-29
    Person with significant control
    2016-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    333,990 GBP2024-12-31
    Officer
    2008-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    The Old Rectory Main Street, Glenfield, Leicester
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2007-11-19 ~ 2008-10-20
    IIF 14 - Director → ME
  • 2
    AUTOCLAVED AERATED CONCRETE PRODUCTS ASSOCIATION LIMITED - 2006-02-15
    The Old Rectory Main Street, Glenfield, Leicester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2007-11-19 ~ 2008-10-20
    IIF 12 - Director → ME
  • 3
    The Old Rectory Main Street, Glenfield, Leicester
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    224,973 GBP2023-12-31
    Officer
    2008-05-13 ~ 2008-10-20
    IIF 13 - Director → ME
  • 4
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,251 GBP2016-09-30
    Officer
    2011-07-28 ~ 2018-10-28
    IIF 9 - Director → ME
  • 5
    Unit 3 Readmans Industrial Estate Station Road, East Tilbury, Tilbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -873,988 GBP2024-09-29
    Officer
    2008-12-31 ~ 2019-10-28
    IIF 10 - Director → ME
    2008-12-31 ~ 2019-10-28
    IIF 18 - Secretary → ME
  • 6
    KINGSWAY PENSION FUNDS TRUSTEE LIMITED - 2001-07-26
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (6 parents)
    Officer
    2006-11-17 ~ 2008-11-19
    IIF 15 - Director → ME
  • 7
    H+H CELCON LIMITED - 2007-02-05
    CELCON LIMITED - 1999-03-19
    CELCON BLOCKS LIMITED - 1997-12-01
    NOELITE LIMITED - 1986-11-13
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    66,000 GBP2024-12-31
    Officer
    1998-01-06 ~ 2008-12-01
    IIF 17 - Director → ME
  • 8
    LINCOLN INDUSTRIAL PROPERTIES LIMITED - 1988-08-15
    GAINOFFER LIMITED - 1986-11-06
    Celcon House, Ightham, Sevenoaks, Kent
    Active Corporate (3 parents)
    Officer
    2000-10-06 ~ 2008-12-01
    IIF 16 - Director → ME
  • 9
    Medisort Limited Fort Road, Wick, Littlehampton, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,748,436 GBP2024-08-31
    Officer
    2009-03-24 ~ 2026-01-22
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ 2026-01-22
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    MILESTONE RECLAIM AND LANSCAPING LIMITED - 2012-10-22
    Unit 3 Readmans Industrial Estate, Station Road, Tilbury, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    744,092 GBP2024-09-29
    Officer
    2012-10-09 ~ 2019-10-28
    IIF 7 - 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.