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

Roberts, Stuart Francis

    Related profiles found in government register
  • Roberts, Stuart Francis
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bragborough Hall Business Centre, Welton Road, Daventry, NN11 7JG, England

      IIF 1
    • icon of address Unit 5 Imperial Court, Laporte Way, Luton, LU4 8FE, England

      IIF 2
    • icon of address Fitzroy House, East Of England Showground, Alwalton, Peterborough, PE2 6XE, England

      IIF 3
    • icon of address The Showground, Dunstable Road, Redbourn St Albans, Hertfordshire, AL3 7PT

      IIF 4
  • Roberts, Stuart Francis
    British civil servant born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Hammonds End Cottage, Hammonds End, Harpenden, Hertfordshire, AL5 2AY

      IIF 5 IIF 6
  • Roberts, Stuart Francis
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Hammonds End Cottage, Hammonds End, Harpenden, Hertfordshire, AL5 2AY

      IIF 7 IIF 8
  • Roberts, Stuart Francis
    British farmer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hammond End Cottages, Harpenden, AL5 2AY, United Kingdom

      IIF 9
    • icon of address 1, Hammonds End Cottages, Harpenden, AL5 2AY, England

      IIF 10
    • icon of address Nfu, Stoneleigh Park, Kenilworth, CV8 2TZ, England

      IIF 11
    • icon of address Agriculture House, Stoneleigh Park, Stoneleigh, Warwickshire, CV8 2TZ

      IIF 12
  • Roberts, Stuart Francis
    British none born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6290 Bishops Court, Birmingham Business Park, Birmingham, B37 7YB

      IIF 13
  • Roberts, Stuart Francis
    British director born in October 1974

    Registered addresses and corresponding companies
    • icon of address 4d Redcliffe Gardens, Southsea, Hampshire, PO4 0SF

      IIF 14
  • Roberts, Stuart Francis
    British

    Registered addresses and corresponding companies
    • icon of address No 1 Hammonds End Cottage, Hammonds End, Harpenden, Hertfordshire, AL5 2AY

      IIF 15
  • Mr Stuart Francis Roberts
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Imperial Court, Laporte Way, Luton, LU4 8FE, England

      IIF 16
  • Roberts, Stuart Francis

    Registered addresses and corresponding companies
    • icon of address 4d Redcliffe Gardens, Southsea, Hampshire, PO4 0SF

      IIF 17
  • Rossides, Stephen

    Registered addresses and corresponding companies
    • icon of address 12 Cock Lane, London, EC1A 9BU

      IIF 18
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Fitzroy House East Of England Showground, Alwalton, Peterborough, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address The Showground, Dunstable Road, Redbourn St Albans, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Unit 5 Imperial Court, Laporte Way, Luton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE FARMING COMMUNITY NETWORK LTD - 2013-03-01
    FARM CRISIS NETWORK - 2013-02-22
    icon of address Bragborough Hall Business Centre, Welton Road, Daventry, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 1 - Director → ME
Ceased 10
  • 1
    FARM ASSURED BEEF AND LAMB - 1992-07-17
    FARM ASSURED BRITISH BEEF AND LAMB - 2003-11-24
    icon of address Woodway Farmhouse Bicester Road, Long Crendon, Aylesbury, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    445,030 GBP2024-09-30
    Officer
    icon of calendar 2008-03-13 ~ 2010-09-30
    IIF 8 - Director → ME
  • 2
    ASSURED BRITISH MEAT - 2009-01-08
    icon of address Europoint, 5 - 11 Lavington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2008-12-31
    IIF 7 - Director → ME
  • 3
    ASSURED FOOD STANDARDS 2003 - 2006-02-14
    icon of address C/o Chavereys The Goods Shed, Jubilee Way, Faversham, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    1,554,746 GBP2025-03-31
    Officer
    icon of calendar 2020-03-31 ~ 2022-02-08
    IIF 11 - Director → ME
    icon of calendar 2009-12-01 ~ 2015-04-01
    IIF 13 - Director → ME
  • 4
    icon of address 17 Clerkenwell Green, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,670 GBP2025-03-31
    Officer
    icon of calendar 2009-12-14 ~ 2016-03-31
    IIF 18 - Secretary → ME
    icon of calendar 2007-08-01 ~ 2009-12-14
    IIF 15 - Secretary → ME
  • 5
    icon of address Brick House, Risbury, Leominster, Herefordshire
    Active Corporate (11 parents)
    Equity (Company account)
    27,638 GBP2024-11-30
    Officer
    icon of calendar 2023-05-31 ~ 2024-11-11
    IIF 9 - Director → ME
  • 6
    icon of address The Showground, Dunstable Road, Redbourn St Albans, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-11-13 ~ 2017-11-22
    IIF 6 - Director → ME
  • 7
    icon of address Agriculture House, Stoneleigh Park, Stoneleigh, Warwickshire
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    icon of calendar 2018-02-21 ~ 2022-03-01
    IIF 12 - Director → ME
  • 8
    icon of address Bullbrook Stables West Charlton, Charlton Mackrell, Somerton, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2004-11-07 ~ 2006-11-03
    IIF 5 - Director → ME
  • 9
    icon of address 4d Redcliffe Gardens, 130 Clarendon Road, Southsea, Hants
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2002-06-16
    IIF 14 - Director → ME
    icon of calendar 2001-03-02 ~ 2002-06-16
    IIF 17 - Secretary → ME
  • 10
    MEAT TRAINING COUNCIL LIMITED - 2014-01-07
    icon of address 4100 Park Approach, Thorpe Park, Leeds
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-23 ~ 2020-02-20
    IIF 10 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.