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

Stuart, Ross Scott

    Related profiles found in government register
  • Stuart, Ross Scott
    British chief executive born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Quarry Bank, Tonbridge, Kent, TN9 2QZ

      IIF 1
  • Stuart, Ross Scott
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4SN, United Kingdom

      IIF 2
    • icon of address 34 Quarry Bank, Tonbridge, Kent, TN9 2QZ

      IIF 3 IIF 4 IIF 5
    • icon of address Astir House, Astir House, Earls Road, Tunbridge Wells, Kent, TN4 8EA, England

      IIF 6
  • Stuart, Ross Scott
    British company director & chartered engineer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 7
  • Stuart, Ross Scott
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stuart, Ross Scott
    British managing director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astir House, Earls Road, Tunbridge Wells, TN4 8EA

      IIF 20
  • Stuart, Ross Scott
    British none born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Quarry Bank, Tonbridge, Kent, TN9 2QZ

      IIF 21
  • Mrs Ross Scott Stuart
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astir House, Earls Road, Tunbridge Wells, Kent, TN4 8EA

      IIF 22
  • Stuart, Ross Scott
    British company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address The Stables, Piodau Fach Llandybie, Ammanford, Dyfed, SA14 3NL

      IIF 23
    • icon of address Wheat Glade House Woods Lane, Cliddesden, Basingstoke, Hampshire, RG25 2JG

      IIF 24
  • Stuart, Ross Scott
    British general manager born in March 1953

    Registered addresses and corresponding companies
    • icon of address Wheat Glade House Woods Lane, Cliddesden, Basingstoke, Hampshire, RG25 2JG

      IIF 25
  • Stuart, Ross Scott
    British managing director born in March 1953

    Registered addresses and corresponding companies
    • icon of address The Stables, Piodau Fach Llandybie, Ammanford, Dyfed, SA14 3NL

      IIF 26
  • Mrs Ross Scott Stuart
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astir House, Astir House, Earls Road, Tunbridge Wells, Kent, TN4 8EA, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Astir House, Earls Road, Tunbridge Wells, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Astir House, Earls Road, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    153,289 GBP2024-12-31
    Officer
    icon of calendar 2003-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PROJECT COUNTER LIMITED - 2013-07-17
    EVOLVE INVESTMENTS LIMITED - 2012-03-23
    INGLEBY (1840) LIMITED - 2010-06-10
    icon of address Taurus House, Endemere Road, Coventry
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Taurus House, Endemere Road, Coventry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 8 - Director → ME
Ceased 21
  • 1
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-30 ~ 1995-02-06
    IIF 23 - Director → ME
  • 2
    AVON INDUSTRIAL POLYMERS LIMITED - 1992-03-05
    AVON INDUSTRIAL POLYMERS LIMITED - 1981-12-31
    PUNDUT ESTATES,LIMITED(THE) - 1977-12-31
    icon of address Hq, Hampton Park West, Semington Road, Melksham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1992-04-01 ~ 1994-06-10
    IIF 24 - Director → ME
  • 3
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2008-03-31
    IIF 19 - Director → ME
  • 4
    AMM RECRUITMENT LIMITED - 2002-04-19
    ANALYSIS ADVISORS LIMITED - 1996-04-09
    icon of address Suites 3&5 Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-09 ~ 2002-08-02
    IIF 1 - Director → ME
  • 5
    EMERSON CLIMATE TECHNOLOGIES LIMITED - 2023-06-26
    COPELAND CORPORATION LIMITED - 2007-12-31
    PRESTCOLD LIMITED - 1989-04-01
    LEGIBUS 329 LIMITED - 1984-06-04
    icon of address Office 181, Regus 1st Floor, 3 More London Riverside, London
    Active Corporate (3 parents)
    Equity (Company account)
    557,546 GBP2023-09-30
    Officer
    icon of calendar ~ 1991-10-31
    IIF 25 - Director → ME
  • 6
    CROMPTON PARKINSON INSTRUMENTS LIMITED - 1989-01-30
    icon of address Schneider Electric, Stafford Park 5, Telford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-27 ~ 1998-08-02
    IIF 26 - Director → ME
  • 7
    DENSITRON COMPUTER SYSTEMS LIMITED - 2001-07-20
    SATCOM LIMITED - 1990-05-03
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-11 ~ 2002-09-30
    IIF 21 - Director → ME
  • 8
    DENSITRON TECHNOLOGIES PLC - 2015-11-16
    DENSITRON INTERNATIONAL PLC - 2000-02-16
    CHELBURY ENTERPRISES LIMITED - 1986-05-02
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-26 ~ 2002-09-30
    IIF 5 - Director → ME
  • 9
    FERROGRAPH LIMITED - 2012-06-28
    DENSITRON FERROGRAPH LIMITED - 2007-04-03
    ART COMMUNIQUE LIMITED - 2002-04-26
    icon of address Unit 12 Pasadena Trading Estate, Pasadena Close, Pump Lane, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-10 ~ 2002-09-30
    IIF 4 - Director → ME
  • 10
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ 2021-07-14
    IIF 7 - Director → ME
  • 11
    LINPAC ALLIBERT LIMITED - 2012-02-29
    LINPAC MATERIALS HANDLING LIMITED - 2007-06-29
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2008-03-31
    IIF 15 - Director → ME
  • 12
    CEP 4 LIMITED - 2001-11-12
    icon of address Lasham Gliding Society, Lasham Airfield, Alton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    41,159 GBP2024-10-31
    Officer
    icon of calendar 2002-03-21 ~ 2008-07-19
    IIF 3 - Director → ME
  • 13
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2008-03-31
    IIF 16 - Director → ME
  • 14
    APEX LINVAR LIMITED - 2011-01-26
    LINBIN LIMITED - 2005-04-08
    ACKRACK THUMB LIMITED - 1994-07-18
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-31
    IIF 20 - Director → ME
  • 15
    LIN PAC METAL PACKAGING LIMITED - 1991-06-11
    LIN-PAC CLOSURES & CANS LIMITED - 1989-12-29
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2008-03-31
    IIF 18 - Director → ME
  • 16
    APEX STORAGE SYSTEMS LIMITED - 1998-07-14
    APEXMORE LIMITED - 1984-11-19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-25 ~ 2008-03-31
    IIF 12 - Director → ME
  • 17
    FILBUK 240 LIMITED - 1991-04-18
    icon of address Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, W Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2008-03-31
    IIF 17 - Director → ME
  • 18
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2008-03-31
    IIF 13 - Director → ME
  • 19
    CROSSCO (1393) LIMITED - 2015-11-12
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2017-06-02
    IIF 2 - Director → ME
  • 20
    OVAL (2233) LIMITED - 2010-12-17
    icon of address Unit 1 Papworth Business Park Stirling Way, Papworth Everard, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,211,272 GBP2021-03-31
    Officer
    icon of calendar 2012-09-24 ~ 2016-04-30
    IIF 11 - Director → ME
  • 21
    icon of address New Court, Abbey Road North Shepley, Huddersfield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-12 ~ 2017-07-13
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.