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

Ford, Stuart Benjamin

    Related profiles found in government register
  • Ford, Stuart Benjamin
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Regent House, 50 Frederick Street, Birmingham, West Midlands, B1 3HR, England

      IIF 1
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 6
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Ford, Stuart Benjamin
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, RG7 8LN, England

      IIF 14
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 15
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 16
  • Ford, Stuart Benjamin
    British software engineer born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Bishops Gate, Birmingham, B31 4AJ, England

      IIF 17
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 18
    • icon of address 9, Stoke Road, Gosport, Hampshire, PO12 1LT, United Kingdom

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 21 IIF 22
    • icon of address 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 23 IIF 24
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 25
    • icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 26
  • Ford, Stuart Benjamin
    British software developer born in November 1975

    Registered addresses and corresponding companies
    • icon of address 67b Meadfield Road, Langley, Berkshire, SL3 8HR

      IIF 27
    • icon of address 725 Whitworth West, 51 Whitworth Street West, Manchester, M1 6ED

      IIF 28
  • Mr Stuart Benjamin Ford
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 29
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 30
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 31
    • icon of address Unit 8, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 32
  • Mr Stuart Ford
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 33
  • Ford, Stuart Benjamin

    Registered addresses and corresponding companies
    • icon of address 6b, Blakemere Avenue, Birmingham, B25 8US, England

      IIF 34
  • Mr Stuart Benjamin Ford
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vulcan House, Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, RG7 8LN, England

      IIF 35
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,971 GBP2024-03-31
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    ABER PROPERTY INVESTMENT COMPANY LIMITED - 2021-10-14
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-14 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Kingswell Berney, 9 Stoke Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 19 - Director → ME
  • 4
    WITCH HAT PROPERTY LTD - 2014-02-06
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,901 GBP2016-03-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 4th Floor, Regent House, 50 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    135,048 GBP2022-08-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Unit 8 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,680 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Vulcan House Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,215 GBP2021-03-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WP OPS (ASSETS) LIMITED - 2025-03-12
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 12 - Director → ME
  • 11
    WP OPS (LONDON) LIMITED - 2025-03-12
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 5 - Director → ME
  • 12
    WP OPS (TRADING) LIMITED - 2025-03-12
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 9 - Director → ME
  • 13
    WP OPS GROUP LIMITED - 2025-03-03
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 67a Meadfield Road, Langley, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-01-31
    Officer
    icon of calendar 2002-01-09 ~ 2003-03-12
    IIF 27 - Director → ME
  • 2
    ABER PROPERTY INVESTMENT COMPANY LIMITED - 2021-10-14
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-13 ~ 2021-10-14
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-10-19
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    icon of address 34 Bishops Gate, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,910 GBP2024-07-31
    Officer
    icon of calendar 2022-01-26 ~ 2025-03-02
    IIF 17 - Director → ME
  • 4
    icon of address C/o Complete Property Management 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-08-07 ~ 2009-04-09
    IIF 28 - Director → ME
  • 5
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    375 GBP2024-03-31
    Officer
    icon of calendar 2023-07-07 ~ 2024-12-16
    IIF 23 - Director → ME
  • 6
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,569 GBP2024-03-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-12-16
    IIF 25 - Director → ME
  • 7
    HFG INTERNATIONAL LIMITED - 2020-11-24
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,326 GBP2024-03-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-12-16
    IIF 22 - Director → ME
  • 8
    WP (INV) LIMITED - 2024-03-22
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-09 ~ 2024-12-16
    IIF 3 - Director → ME
  • 9
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-07 ~ 2024-12-16
    IIF 24 - Director → ME
  • 10
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,680 GBP2016-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2016-05-25
    IIF 20 - Director → ME
  • 11
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-10 ~ 2024-12-16
    IIF 2 - Director → ME
  • 12
    WINDSOR PARTNERS LIMITED - 2023-07-06
    HG & COMPANY CONSULTANTS LIMITED - 2020-10-08
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -349,720 GBP2024-03-31
    Officer
    icon of calendar 2022-04-14 ~ 2024-12-16
    IIF 15 - Director → ME
  • 13
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2024-12-16
    IIF 10 - Director → ME
  • 14
    WP OPS (ASSETS) LIMITED - 2025-03-12
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-23 ~ 2024-12-16
    IIF 11 - Director → ME
  • 15
    WP OPS (LONDON) LIMITED - 2025-03-12
    icon of address 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ 2024-12-16
    IIF 4 - Director → ME
  • 16
    WP OPS (TRADING) LIMITED - 2025-03-12
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2024-12-16
    IIF 7 - Director → ME
  • 17
    WP OPS GROUP LIMITED - 2025-03-03
    icon of address 8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-03-17 ~ 2024-12-16
    IIF 13 - Director → ME
  • 18
    WINDSOR PARTNERS (CM) LIMITED - 2024-02-18
    WPCM LIMITED - 2022-05-05
    icon of address 49 Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175 GBP2024-03-31
    Officer
    icon of calendar 2022-12-20 ~ 2024-02-08
    IIF 21 - 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.