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 Malcolm Rose

    Related profiles found in government register
  • Mr Stuart Malcolm Rose
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Raeburn Avenue, Surbiton, Surrey, KT5 9DE, United Kingdom

      IIF 1
  • Mr Stuart Rose
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Raeburn Avenue, Berrylands, Surbiton, Surrey, KT5 9DE, England

      IIF 2
  • Rose, Stuart
    British banker born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Raeburn Avenue, Berrylands, Surbiton, Surrey, KT5 9DE, England

      IIF 3
  • Mr Stuart Rose
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252, Chessington Road, Ewell, Epsom, KT19 9XF, England

      IIF 4
  • Rose, Stuart Malcolm
    British banker born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Station Road, Harpenden, AL5 4SA, England

      IIF 5
    • icon of address Space Estates, 1 Station Road, Harpenden, Hertfordshire, AL5 4SA, England

      IIF 6
    • icon of address 1st, Floor 60, Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 7
    • icon of address 1st, Floor, 60 Canon Street, London, EC4N 6NP, United Kingdom

      IIF 8
    • icon of address 27, Baker Street, London, W1U 8AH, United Kingdom

      IIF 9
    • icon of address First Floor 60, Cannon Street, London, EC4N 6NP

      IIF 10
    • icon of address London Branch, 1st Floor, Cannon Street, London, EC4N 6NP, England

      IIF 11
  • Rose, Stuart Malcolm
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252, Chessington Road, West Ewell, Epsom, Surrey, KT19 9XF

      IIF 12
  • Rose, Stuart Malcolm
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lindisfarne, Hog Lane, Ashley Green, Chesham, HP5 3PS, United Kingdom

      IIF 13
    • icon of address 8-10 South Street, Epsom, Surrey, KT18 7PF, England

      IIF 14
    • icon of address 181, Raeburn Avenue, Surbiton, Surrey, KT5 9DE, United Kingdom

      IIF 15
  • Rose, Stuart Malcolm
    British landlord born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Copse, Hemel Hempstead, Hertfordshire, HP1 2TA, England

      IIF 16
  • Rose, Stuart
    British banker born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landsbanki Islands, 1st Floor, 60 Cannon Street, London, EC4N 6NP, England

      IIF 17
    • icon of address Landsbanki, Islands Hf, 1st Floor 60 Cannon Street, London, EC4N 6NP

      IIF 18
    • icon of address Landsbanki Islands Hf, 1st Floor, 60 Cannon Street, London, EC4N 6NP, Great Britain

      IIF 19
    • icon of address Landsbanki Islands Hf, 1st Floor, 60 Cannon Street, London, EC4N 6NP, United Kingdom

      IIF 20
    • icon of address Lbi Hf., 1st Floor, 60 Cannon Street, London, EC3N 6NP

      IIF 21
    • icon of address Lbi Hf, 1st Floor, 60 Cannon Street, London, EC4N 6NP, Great Britain

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    GUILDSHELF (255) LTD - 2020-02-21
    BRYNI EHF LIMITED - 2013-11-27
    icon of address 14 The Copse, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 8 - Director → ME
  • 2
    GUILDSHELF (240) LIMITED - 2010-10-15
    icon of address 378/380 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 1 Station Road, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,854 GBP2024-07-31
    Officer
    icon of calendar 2013-06-06 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Jackson Noon Estate Agents Ltd, 252 Chessington Road, West Ewell, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    505,767 GBP2024-12-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 14 The Copse, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,410 GBP2024-11-30
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 378/380 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address 252 Chessington Road, Ewell, Epsom, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    179,519 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 378/380 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Space Estates, 1 Station Road, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,441 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 181 Raeburn Avenue, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    GUILDSHELF (224) LIMITED - 2009-07-02
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,248,154 GBP2020-03-31
    Officer
    icon of calendar 2009-07-03 ~ 2014-08-01
    IIF 20 - Director → ME
  • 2
    icon of address 19 Holbrook Lane, Chislehurst, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2010-12-14
    IIF 13 - Director → ME
  • 3
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-08 ~ 2014-09-02
    IIF 11 - Director → ME
  • 4
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    ALNERY NO. 2609 LIMITED - 2006-08-17
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-31 ~ 2014-09-02
    IIF 7 - Director → ME
  • 5
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,201 GBP2020-03-31
    Officer
    icon of calendar 2009-06-16 ~ 2014-08-01
    IIF 17 - Director → ME
  • 6
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,254,966 GBP2020-03-31
    Officer
    icon of calendar 2009-06-16 ~ 2014-08-01
    IIF 19 - Director → ME
  • 7
    SURBITON MOTOR COMPANY LIMITED - 2021-12-06
    icon of address 77-81 Tring House, High Street, Tring, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,392 GBP2020-06-30
    Officer
    icon of calendar 2018-06-21 ~ 2022-04-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2022-04-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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.