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

Peters, Stuart Anthony

    Related profiles found in government register
  • Peters, Stuart Anthony

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 1
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Peters, Stuart Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 29 Howberry Road, Edgware, Middlesex, HA8 6SS

      IIF 5 IIF 6 IIF 7
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 8
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 9 IIF 10
  • Peters, Stuart
    British company administrator born in August 1969

    Registered addresses and corresponding companies
    • icon of address 98 Cockfosters Road, Barnet, Hertfordshire, EN4 0DJ

      IIF 11
  • Peters, Stuart Anthony
    British administrator born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Howberry Road, Edgware, Middlesex, HA8 6SS

      IIF 12
  • Peters, Stuart Anthony
    British agent born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 13
  • Peters, Stuart Anthony
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Loudoun Road, London, NW8 0DL, United Kingdom

      IIF 14
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 15
  • Peters, Stuart Anthony
    British football agent born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Merillion Court, 2 Sunbury Gardens, Mill Hill, London, NW7 3GJ, United Kingdom

      IIF 16
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 21
  • Peters, Stuart Anthony
    British manager born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 22 IIF 23
  • Mr Stuart Anthony Peters
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6 Merillion Court, 2 Sunbury Gardens, Mill Hill, London
    Active Corporate (6 parents)
    Current Assets (Company account)
    62,295 GBP2023-12-31
    Officer
    icon of calendar 2006-05-14 ~ now
    IIF 8 - Secretary → ME
  • 2
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,739 GBP2020-09-30
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-09-24 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,057,360 GBP2024-03-31
    Officer
    icon of calendar 2007-06-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2000-10-31 ~ now
    IIF 9 - Secretary → ME
  • 4
    icon of address 55 Loudoun Road, St John's Wood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,565 GBP2019-08-31
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    125,137 GBP2024-03-31
    Officer
    icon of calendar 2003-02-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    447,399 GBP2015-07-31
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address 6 Merillion Court, 2 Sunbury Gardens, Mill Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,853 GBP2015-03-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,436,117 GBP2016-02-29
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-02-26 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 6
  • 1
    icon of address No 2 Lindfield Court, 18 Lindfield Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,714 GBP2024-06-30
    Officer
    icon of calendar 2001-05-22 ~ 2001-10-18
    IIF 11 - Director → ME
  • 2
    icon of address C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,895 GBP2023-12-31
    Officer
    icon of calendar 2008-07-11 ~ 2020-12-23
    IIF 13 - Director → ME
    icon of calendar 2008-07-11 ~ 2020-12-23
    IIF 10 - Secretary → ME
  • 3
    icon of address Ground Floor, 90 Victoria Street, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,784 GBP2024-06-30
    Officer
    icon of calendar 2019-12-17 ~ 2022-03-01
    IIF 20 - Director → ME
  • 4
    NEATACE LIMITED - 1988-07-11
    icon of address Suite 26 4 Montpelier Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-15 ~ 2005-05-27
    IIF 6 - Secretary → ME
  • 5
    PINCO 1952 LIMITED - 2003-06-12
    icon of address Suite 26 4 Montpelier Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-06-25 ~ 2004-09-16
    IIF 12 - Director → ME
    icon of calendar 2004-03-15 ~ 2005-05-27
    IIF 7 - Secretary → ME
  • 6
    THE SPORT ENTERTAINMENT & MEDIA GROUP PLC - 2003-09-04
    JEROME ANDERSON HOLDINGS PLC - 2001-05-08
    icon of address Suite 26 4 Montpelier Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-15 ~ 2005-05-27
    IIF 5 - Secretary → 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.