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

Wilson, Stuart

    Related profiles found in government register
  • Wilson, Stuart
    English company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stamford House, 185 Stamford Street, Stalybridge, Cheshire, SK15 1QZ

      IIF 1
  • Wilson, Stuart
    English director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Stamford Street, Stamford House, Stalybridge, Cheshire, SK15 1QZ, United Kingdom

      IIF 2
  • Wilson, Stuart
    English engineer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

      IIF 3 IIF 4 IIF 5
    • icon of address 185, Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ, Uk

      IIF 6 IIF 7 IIF 8
    • icon of address 185, Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ, United Kingdom

      IIF 15
    • icon of address 185, Stamford Street, Stamford House, Stalybridge, Cheshire, SK15 1QZ

      IIF 16
    • icon of address Hyde Industrial Holdings Limited Stamford House, 185 Stamford Street, Stalybridge, Cheshire, SK15 1QZ

      IIF 17
  • Wilson, Stuart
    English none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ, England

      IIF 18
  • Wilson, Stuart
    British engineer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Stamford House Stamford Street, Stalybridge, Cheshire, SK15 1QZ

      IIF 19
    • icon of address 7 Fawns Keep, Mottram Rise, Stalybridge, Cheshire, SK15 2UL

      IIF 20 IIF 21
    • icon of address Stamford House, Stamford Street, Stalybridge, SK15 1QZ

      IIF 22
  • Wilson, Stuart
    English director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Lomond Business Park, Baltimore Road, Glenrothes, Fife, KY6 2PJ, Scotland

      IIF 23
  • Wilson, Stuart
    English wireless communications born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 24
  • Wilson, Stuart
    British company director born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rapier Systems, Unit 5-6, Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NH, Scotland

      IIF 25
  • Wilson, Stuart
    British engineer born in September 1974

    Registered addresses and corresponding companies
    • icon of address 1, Mill Lane, St Neots, Cambridgeshire, PE19 1RG

      IIF 26
  • Wilson, Stuart

    Registered addresses and corresponding companies
    • icon of address 1 Mill Lane, St Neots, Cambridgeshire, PE19 1RG

      IIF 27
  • Mr Stuart Wilson
    British born in September 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Lomond Business Park, Baltimore Road, Glenrothes, Fife, KY6 2PJ, Scotland

      IIF 28
    • icon of address 145-157, St. John Street, London, EC1V 4PW

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Stamford House, 185 Stamford Street, Stalybridge, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Stamford House, 185 Stamford Street, Stalybridge, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Stamford House, Stamford Street, Stalybridge
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-21 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 145-157 St. John Street, London
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    48,133 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5 Lomond Business Park, Baltimore Road, Glenrothes, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,298 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    BRINKSWAY TOOL (STOCKPORT) LIMITED - 2002-07-16
    HYDE DESIGN MANUFACTURING LIMITED - 1978-12-31
    FAIRNEAT ENGINEERING LIMITED - 1976-12-31
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,488,979 GBP2024-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 10 - Director → ME
  • 2
    STONESWOOD DYNAMICS LIMITED - 1993-03-26
    WASHINGTON FABRICATIONS LIMITED - 1990-03-08
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,563,227 GBP2024-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 8 - Director → ME
  • 3
    icon of address Unit 5 Lomond Business Park, Baltimore Road, Glenrothes, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -40,236 GBP2024-03-31
    Officer
    icon of calendar 2020-02-27 ~ 2025-01-10
    IIF 23 - Director → ME
  • 4
    REXHILL ENGINEERING LIMITED - 1985-02-18
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    5,725,680 GBP2024-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 5 - Director → ME
  • 5
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,333,231 GBP2024-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 6 - Director → ME
  • 6
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    865,724 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2011-10-05 ~ 2016-07-04
    IIF 18 - Director → ME
  • 7
    HYDE GROUP (AUTOMATION) LIMITED - 2008-01-07
    icon of address 185 Stamford House Stamford Street, Stalybridge, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 19 - Director → ME
  • 8
    icon of address 185 Stamford House Stamford Street, Stalybridge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    470,670 GBP2024-09-30
    Officer
    icon of calendar 2005-04-28 ~ 2016-07-04
    IIF 11 - Director → ME
  • 9
    CLASSMIDDLE LIMITED - 2000-07-14
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    15,197 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-09-06 ~ 2016-07-04
    IIF 4 - Director → ME
  • 10
    HYDE GROUP ENGINEERING SERVICES LIMITED - 1981-12-31
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (8 parents, 8 offsprings)
    Cash at bank and in hand (Company account)
    742,492 GBP2024-09-30
    Officer
    icon of calendar 2002-09-06 ~ 2016-07-04
    IIF 16 - Director → ME
    icon of calendar ~ 2002-03-01
    IIF 20 - Director → ME
  • 11
    icon of address Stamford House, 185 Stamford Street, Stalybridge, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,491,915 GBP2024-09-30
    Officer
    icon of calendar 2011-03-17 ~ 2016-07-04
    IIF 17 - Director → ME
  • 12
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,684,715 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2000-10-04 ~ 2002-11-06
    IIF 21 - Director → ME
  • 13
    HARVEY (MANCHESTER) LIMITED - 2011-03-28
    HYDE ENGINEERING SERVICES LIMITED - 1994-01-14
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,399,574 GBP2024-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 9 - Director → ME
  • 14
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,635,471 GBP2024-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 3 - Director → ME
  • 15
    C.N. ENGINEERING LIMITED - 1990-02-13
    HYDE PROJECTS LIMITED - 1990-01-29
    PRAMAROSE LIMITED - 1988-02-26
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,869,614 GBP2024-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 12 - Director → ME
  • 16
    PEAK ENGINEERING SYSTEMS LIMITED - 2000-10-25
    PEAK TOOLS LIMITED - 2000-10-19
    PARLASOUND ENGINEERING LIMITED - 1985-03-15
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,684,580 GBP2024-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 13 - Director → ME
  • 17
    icon of address 145-157 St. John Street, London
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    48,133 GBP2024-03-31
    Officer
    icon of calendar 2004-02-02 ~ 2010-05-28
    IIF 26 - Director → ME
    icon of calendar 2012-04-02 ~ 2025-01-10
    IIF 24 - Director → ME
    icon of calendar 2007-10-22 ~ 2010-05-28
    IIF 27 - Secretary → ME
  • 18
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,499,529 GBP2024-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 14 - Director → ME
  • 19
    STONESWOOD GROUND EQUIPMENT LIMITED - 1997-07-10
    HYDE V.I.P. HELICOPTERS LIMITED - 1991-01-04
    V.I.P. HELICOPTERS LIMITED - 1984-01-26
    HYDE HELICOPTERS LIMITED - 1983-12-14
    DUSTREEL LIMITED - 1980-12-31
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    6,623,026 GBP2024-09-30
    Officer
    icon of calendar 2009-03-16 ~ 2016-07-04
    IIF 7 - Director → ME
  • 20
    icon of address Unit 5 Lomond Business Park, Baltimore Road, Glenrothes, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,298 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ 2025-01-10
    IIF 25 - 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.