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

Stewart Sonny Bassett

    Related profiles found in government register
  • Stewart Sonny Bassett
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holywell Farm, Thornton Road, Nash, Milton Keynes, MK17 0EY, United Kingdom

      IIF 1
    • icon of address Holywell Farm, Thornton Road, Nash, Milton Keynes, MK17 0EY

      IIF 2
  • Mr Stewart Sonny Bassett
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ, England

      IIF 3
    • icon of address 33 Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ, United Kingdom

      IIF 4
    • icon of address 33, Common Road, Studham, Dunstable, LU6 2NQ, England

      IIF 5
    • icon of address 64, Alma Street, Luton, LU1 2PL, England

      IIF 6
    • icon of address Holywell Farm, Thornton Road, Nash, Milton Keynes, MK17 0EY, England

      IIF 7
  • Bassett, Stewart Sonny
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Box 122 St Loyes House, 20 St. Loyes Street, Bedford, Bedfordshire, MK40 1ZL, England

      IIF 8 IIF 9 IIF 10
  • Bassett, Stewart Sonny
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Box 122 St Loyes House, 20 St. Loyes Street, Bedford, Bedfordshire, MK40 1ZL, England

      IIF 11 IIF 12
    • icon of address 33 Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ

      IIF 13 IIF 14
    • icon of address 33 Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ, United Kingdom

      IIF 15
  • Bassett, Stewart Sonny
    British co director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ

      IIF 16 IIF 17
  • Bassett, Stewart Sonny
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ

      IIF 18 IIF 19
  • Bassett, Stewart Sonny
    British investor born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ

      IIF 20
  • Bassett, Stewart Sonny
    British motor trader born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ

      IIF 21 IIF 22 IIF 23
    • icon of address 33, Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ, England

      IIF 24
  • Bassett, Stewart Sonny
    British motor trader

    Registered addresses and corresponding companies
    • icon of address 33 Common Road, Studham, Dunstable, Bedfordshire, LU6 2NQ

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Greenfield Farm, The Green, Ickwell, Biggleswade, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2007-04-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address Box 122 St Loyes House, 20 St. Loyes Street, Bedford, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    164,444 GBP2024-10-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Box 122 St Loyes House, 20 St. Loyes Street, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    790 GBP2023-10-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 8 - Director → ME
  • 4
    FOX COFFEE LIMITED - 2017-08-11
    icon of address Box 122 St Loyes House, 20 St. Loyes Street, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-12-07 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Box 122 St Loyes House, 20 St. Loyes Street, Bedford, Bedfordshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -416,020 GBP2024-10-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Box 122 St Loyes House, 20 St. Loyes Street, Bedford, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,900 GBP2023-10-31
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ZOMARK CONSULTANTS LIMITED - 2001-04-11
    icon of address 64 Alma Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -597,621 GBP2024-03-31
    Officer
    icon of calendar 2006-11-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor, 27 Shirwell Crescent, Furzton Lake, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    UNIVERSAL SALVAGE LIMITED - 1995-08-29
    USERVE LIMITED - 2009-07-31
    UNIVERSAL SALVAGE (UK) LIMITED - 2000-07-21
    icon of address Acrey Fields, Woburn Road, Wootton, Bedfordshire
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 21 - Director → ME
  • 2
    icon of address Box 122 St Loyes House, 20 St. Loyes Street, Bedford, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    164,444 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-26 ~ 2018-04-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ZOMARK CONSULTANTS LIMITED - 2001-04-11
    icon of address 64 Alma Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -597,621 GBP2024-03-31
    Officer
    icon of calendar 2000-05-31 ~ 2004-12-10
    IIF 18 - Director → ME
  • 4
    GRENVILLEBAY LIMITED - 2003-08-28
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    111,965 GBP2020-12-31
    Officer
    icon of calendar 2008-01-24 ~ 2021-08-03
    IIF 20 - Director → ME
  • 5
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    223,466 GBP2024-04-30
    Officer
    icon of calendar 2002-09-10 ~ 2018-11-30
    IIF 19 - Director → ME
  • 6
    TUSSO LTD - 2007-10-02
    EXHIBAR LTD - 2007-08-30
    icon of address Warehouse K, Western Gateway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-15 ~ 2008-06-01
    IIF 16 - Director → ME
  • 7
    UNIVERSAL SALVAGE(MIDLAND) LTD - 1992-05-19
    F.J.F. AUTOS LIMITED - 1982-06-25
    LUTON PANELCRAFT LIMITED - 1976-12-31
    icon of address Acrey Fields, Woburn Road, Wootton, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-12-31
    IIF 23 - Director → ME
  • 8
    UNIVERSAL SALVAGE (HOLDINGS) LIMITED - 1995-08-29
    UNIVERSAL SALVAGE PLC - 2009-08-04
    icon of address Acrey Fields, Woburn Road, Wootton, Bedfordshire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1995-08-29
    IIF 22 - Director → ME
  • 9
    TINPAGE LIMITED - 1996-11-06
    icon of address 64 Alma Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,990 GBP2024-03-31
    Officer
    icon of calendar 1996-10-17 ~ 2024-01-14
    IIF 24 - Director → ME
    icon of calendar 1996-10-17 ~ 1997-03-11
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ 2023-11-24
    IIF 6 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.