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

Nyman, Stuart

    Related profiles found in government register
  • Nyman, Stuart
    British accountant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, England

      IIF 1
    • icon of address Unit 1-12, Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, United Kingdom

      IIF 2
    • icon of address 20 Timberden Avenue, Ilford, Essex, IG6 2LS, England

      IIF 3
    • icon of address 20 Timberdene Avenue, Barkingside, Ilford, Essex, IG6

      IIF 4 IIF 5 IIF 6
    • icon of address 28-30, Fowler Road, Ilford, IG6 3UT, England

      IIF 7
    • icon of address Radiant House, 28-30 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, England

      IIF 8
    • icon of address Radiant House, 28-30 Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 9
    • icon of address Radiant House, 28-30 Fowler Road, Ilford, Essex, IG6 3UT, England

      IIF 10 IIF 11
    • icon of address Radiant House, 28-30 Fowler Road, Ilford, Essex, IG6 3UT, United Kingdom

      IIF 12
    • icon of address Radiant House 28-30 Fowler Road, Ilford, IG6 3UT, England

      IIF 13 IIF 14 IIF 15
    • icon of address Stuart Maurice Partnership, Unit 3, 10-17 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG2 6JX, England

      IIF 16 IIF 17
    • icon of address Unit 3, 10-17 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG2 6JX, England

      IIF 18
  • Nyman, Stuart
    born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Timberden Avenue, Ilford, Essex, IG6 2LS, England

      IIF 19
  • Mr Stuart Nyman
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT, England

      IIF 20
    • icon of address Radiant House, 28-30 Fowler Road, Hainault Business Park, Ilford, IG6 3UT, England

      IIF 21
    • icon of address Radiant House, 28-30 Fowler Road, Ilford, IG6 3UT, England

      IIF 22 IIF 23
  • Nyman, Stuart
    British accountant born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teknov8 House, 24-26 Fowler Road, Ilford, Essex, IG6 3UT, England

      IIF 24
  • Nyman, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 20 Timberdene Avenue, Barkingside, Ilford, Essex, IG6

      IIF 25 IIF 26
  • Nyman, Stuart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 20 Timberdene Avenue, Barkingside, Ilford, Essex, IG6

      IIF 27
  • Nyman, Stuart

    Registered addresses and corresponding companies
    • icon of address Flat 37, Hyneholt House, 104 Manford Way, Chigwell, Essex, IG7 4EG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 1/12, Radiant House, 28-30 Fowler Road, Hainault, Essex, IG6 3UT, England

      IIF 31
    • icon of address 20 Timberden Avenue, Ilford, Essex, IG6 2LS, England

      IIF 32
    • icon of address Teknov8 House, 24-26 Fowler Road, Ilford, Essex, IG6 3UT, England

      IIF 33 IIF 34
    • icon of address Unit 3, 10-17 Sevenways Parade, Woodford Avenue, Ilford, Essex, IG2 6JX, England

      IIF 35
  • Mr Stuart Nyman
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radiant House, 28-30 Fowler Road, Ilford, IG6 3UT, England

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    BRIGANTIA PARTNERS LIMITED - 2012-06-29
    BRIGANTIA BUSINESS SOLUTIONS LIMITED - 2012-01-05
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    7-9 CLUB ROW LIMITED - 2015-04-30
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House 28-30 Fowler Road, Hainault, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -27,805 GBP2024-09-30
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 28 - Secretary → ME
  • 3
    NOV8TEK LIMITED - 2021-02-04
    DUCKDUCKGOOSE CHINATOWN LIMITED - 2019-04-17
    icon of address Radiant House, 28-30 Fowler Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    icon of calendar 2019-07-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Teknov8 House, 24-26 Fowler Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Radiant House, 28-30 Fowler Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -686 GBP2020-08-31
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Stuart Maurice Accountants, Unit 1-12 Radiant House, 28-30 Fowler Road, Hainault, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address Teknov8 House, 24-26 Fowler Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,651 GBP2022-10-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 36 - Has significant influence or controlOE
  • 10
    STUART MAURICE LIMITED LIABILITY PARTNERSHIP - 2007-10-24
    icon of address Unit 1/12 Radiant House 28-30 Fowler Road, Hainault, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 11
    TEKNOV8 LIMITED - 2021-02-22
    icon of address Teknov8 House, 24-26 Fowler Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,379 GBP2024-12-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-12-07 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    icon of address Radiant House, 28-30 Fowler Road, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 32 - Secretary → ME
  • 13
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    257,663 GBP2024-02-29
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 30 - Secretary → ME
  • 14
    icon of address Radiant House, 28-30 Fowler Road, Ilford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,474 GBP2015-10-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address Teknov8 House 24-26 Fowler Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 16
    ECLECTIC PROPERTIES LIMITED - 2006-10-03
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    323,463 GBP2024-12-31
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 29 - Secretary → ME
Ceased 13
  • 1
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-03
    IIF 6 - Director → ME
    icon of calendar 2006-09-11 ~ 2009-04-03
    IIF 27 - Secretary → ME
  • 2
    icon of address St James Wharf, 99 - 105 Kings Road, Reading, Berks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-03
    IIF 5 - Director → ME
    icon of calendar 2006-10-01 ~ 2009-04-03
    IIF 25 - Secretary → ME
  • 3
    icon of address Birches, Hall Road, Rochford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -110,970 GBP2024-03-31
    Officer
    icon of calendar 2016-10-01 ~ 2016-10-20
    IIF 3 - Director → ME
  • 4
    BRIGANTIA PARTNERS LIMITED - 2012-06-29
    BRIGANTIA BUSINESS SOLUTIONS LIMITED - 2012-01-05
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House, 28-30 Fowler Road, Hainault, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-14
    IIF 18 - Director → ME
  • 5
    NOV8TEK LIMITED - 2021-02-04
    DUCKDUCKGOOSE CHINATOWN LIMITED - 2019-04-17
    icon of address Radiant House, 28-30 Fowler Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-07-25 ~ 2021-01-01
    IIF 15 - Director → ME
  • 6
    icon of address Teknov8 House, 24-26 Fowler Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-02-20
    IIF 20 - Right to appoint or remove directors OE
  • 7
    icon of address Unit 3 10-17 Sevenways Parade, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-26 ~ 2011-11-30
    IIF 35 - Secretary → ME
  • 8
    MOORFOOT CONSULTING LTD - 2012-08-16
    icon of address Stuart Maurice Accountants, Unit 1/12 Radiant House 28-30 Fowler Road, Hainault, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2025-06-30
    Officer
    icon of calendar 2012-07-16 ~ 2012-08-15
    IIF 17 - Director → ME
  • 9
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2009-04-03
    IIF 4 - Director → ME
    icon of calendar 2006-06-07 ~ 2009-04-03
    IIF 26 - Secretary → ME
  • 10
    icon of address Spectrum House, 2b Suttons Lane, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    5,325 GBP2024-06-30
    Officer
    icon of calendar 2014-08-01 ~ 2014-09-27
    IIF 11 - Director → ME
  • 11
    TEKNOV8 LIMITED - 2021-02-22
    icon of address Teknov8 House, 24-26 Fowler Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,379 GBP2024-12-31
    Officer
    icon of calendar 2016-12-07 ~ 2018-10-17
    IIF 14 - Director → ME
  • 12
    icon of address Teknov8 House 24-26 Fowler Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,872 GBP2024-02-27
    Officer
    icon of calendar 2021-02-08 ~ 2024-03-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2024-03-15
    IIF 21 - Has significant influence or control OE
  • 13
    icon of address Suite 9, Hadleigh Business Centre 351 London Road, Hadleigh, Benfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    46,795 GBP2024-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2012-06-28
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.