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 Nicholas Sterling

    Related profiles found in government register
  • Mr Stuart Nicholas Sterling
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacres, Lewes Road, East Grinstead, RH19 3UN, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 5, Newhouse Bus Ctr, Old Crawley Road, Horsham, RH12 4RU, United Kingdom

      IIF 3
    • icon of address Unit 5, Newhouse Business Centre, Faygate, Horsham, West Sussex, RH12 4RU

      IIF 4
    • icon of address Unit 5 Newhouse Business Centre, Old Crawley Road, Faygate, Horsham, West Sussex, RH12 4RU

      IIF 5
    • icon of address Unit 5 Newhouse Business Centre, Old Crawley Road, Faygate, Horsham, West Sussex, RH12 4RU, United Kingdom

      IIF 6
  • Sterling, Stuart Nicholas
    British computer consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arundel House, Amberley Court, County Oak Way, Crawley, West Sussex, RH11 7XL, United Kingdom

      IIF 7
    • icon of address 16, Anning Street, London, EC2A 3HB, England

      IIF 8
  • Sterling, Stuart Nicholas
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Newhouse Business Centre, Faygate, Horsham, West Sussex, RH12 4RU, United Kingdom

      IIF 9
  • Sterling, Stuart Nicholas
    British telecoms born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fircroft, Yew Tree Drive, Lilleshall, Newport, Shropshire, TF10 9HZ, United Kingdom

      IIF 10
  • Sterling, Stuart Nicholas
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenacres, Lewes Road, East Grinstead, RH19 3UN, United Kingdom

      IIF 11
    • icon of address Greenacres, Lewes Road, East Grinstead, West Sussex, RH19 3UN, United Kingdom

      IIF 12
    • icon of address Unit 5, Newhouse Bus Ctr, Old Crawley Road, Horsham, RH12 4RU, United Kingdom

      IIF 13
    • icon of address Unit 5 Newhouse Business Centre, Old Crawley Road, Faygate, Horsham, West Sussex, RH12 4RU, England

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Greenacres, Lewes Road, East Grinstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5, Newhouse Bus Ctr, Old Crawley Road, Horsham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 3 - Right to appoint or remove membersOE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Unit 5 Newhouse Business Centre, Faygate, Horsham, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    292,959 GBP2024-05-31
    Officer
    icon of calendar 2005-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 5 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 14 - 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
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 29 Elm Drive, East Grinstead, West Usssex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Arundel House, Amberley Court, County Oak Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-12 ~ dissolved
    IIF 7 - Director → ME
Ceased 3
  • 1
    HALO TELECOM (MVNO UK) LTD - 2014-07-03
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,421 GBP2024-08-31
    Officer
    icon of calendar 2014-02-05 ~ 2014-02-18
    IIF 10 - Director → ME
  • 2
    icon of address 29 Elm Drive, East Grinstead, West Usssex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-01 ~ 2024-06-21
    IIF 12 - LLP Designated Member → ME
  • 3
    STERLING COMPUTER CONSULTANTS LIMITED - 2001-08-08
    icon of address C/o Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    774,346 GBP2022-12-31
    Officer
    icon of calendar 2000-12-15 ~ 2019-01-28
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-28
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.