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 Ede

    Related profiles found in government register
  • Mr Stuart Ede
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 2
  • Ede, Stuart
    British builder born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Orde Wingate Way, Stockton-on-tees, TS19 0GA, England

      IIF 3
  • Ede, Stuart
    British construction director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5
  • Ede, Stuart
    British construction manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Blackhall Estate, Hackworth Road, Blackhall, Durham, TS27 4EL, England

      IIF 6
    • icon of address 26, Western Park, Hawthorn, Seaham, SR7 8BF, England

      IIF 7
  • Ede, Stuart
    British contracts manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thorntree Villas, Middleton St George, Darlington, Co Durham, DL2 1BJ, United Kingdom

      IIF 8
    • icon of address A1, Marquis Court, Marquisway Team Valley, Gateshead, Tyne & Wear, NE11 0RU

      IIF 9
    • icon of address A1, Marquis Court, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU, United Kingdom

      IIF 10
  • Ede, Stuart
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Thorntree Villas, Middleton St George, Darlington, County Durham, DL2 1BJ, United Kingdom

      IIF 11
    • icon of address Unit 1, Phoenix Workshops, Horden, Dirham, SR8 4LG, England

      IIF 12
  • Ede, Stuart
    British none born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Coniscliffe Road, Darlington, Co Durham, DL3 7RT

      IIF 13
  • Ede, Stuart
    British project manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1 Business Centre, Suite 206, Davyfield Road, Blackburn, Lancashire, BB1 2QY, England

      IIF 14
    • icon of address 140, Coniscliffe Road, Darlington, DL3 7RT

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address C/o Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, LS20 9AT

      IIF 17
  • Ede, Stuart
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cube, Barrack Road, Newcastle Upon Tyne, NE4 6DB, United Kingdom

      IIF 18
  • Ede, Stuart
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Racecourse Lane, Northallerton, North Yorkshire, DL7 8AD, England

      IIF 19
  • Ede, Stuart
    British contracts manager born in April 1972

    Registered addresses and corresponding companies
    • icon of address Greystoke Main Street, Full Sutton, York, North Yorkshire, YO41 1HW

      IIF 20
  • Ede, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1 Phoenix Workshops, Blackhills Road, Horden, Durham, SR8 4LG

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    NORTH YORKSHIRE DEVELOPMENT LIMITED - 2017-12-05
    icon of address County Hall, Racecourse Lane, Northallerton, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,373,898 GBP2024-03-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 26 Western Park, Hawthorn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address The Cube, Barrack Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 4
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Christopher Bailey Accountants, 30 Yoden Way, Peterlee, Durham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,296 GBP2014-10-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 140 Coniscliffe Road, Darlington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Unit 20 Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -172 GBP2015-01-31
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address C/o Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,163 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-06-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-06-05
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2011-09-13
    IIF 9 - Director → ME
    icon of calendar 2009-08-26 ~ 2010-03-16
    IIF 8 - Director → ME
  • 3
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-27 ~ 2022-06-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ 2022-02-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2011-09-13
    IIF 11 - Director → ME
  • 5
    GARRADALE LIMITED - 1997-08-14
    icon of address Construction House, James Nicolson Link, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,694 GBP2024-09-30
    Officer
    icon of calendar 1997-08-06 ~ 1998-02-23
    IIF 20 - Director → ME
  • 6
    icon of address Suite 501, Unit 2 94a Wycliffe Road, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,531,069 GBP2024-06-30
    Officer
    icon of calendar 2020-09-28 ~ 2020-12-03
    IIF 4 - Director → ME
  • 7
    icon of address Unit 20 Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -172 GBP2015-01-31
    Officer
    icon of calendar 2013-01-11 ~ 2014-06-03
    IIF 21 - Secretary → ME
  • 8
    icon of address C/o Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2011-01-31
    IIF 13 - Director → ME
  • 9
    icon of address C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444,899 GBP2020-05-31
    Officer
    icon of calendar 2010-09-15 ~ 2011-09-13
    IIF 10 - Director → ME
  • 10
    icon of address The Lodge, 25 Mandela Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,922 GBP2021-09-30
    Officer
    icon of calendar 2020-09-01 ~ 2020-12-03
    IIF 7 - 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.