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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Benjamin Ford

    Related profiles found in government register
  • Mr Stuart Benjamin Ford
    British born in November 1975

    Resident in England

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

      IIF 1
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 2
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 3
    • Unit 8, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 4
  • Mr Stuart Ford
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 58, Arlington Way, Thetford, IP24 2DZ, England

      IIF 5
  • Ford, Stuart Benjamin
    British born in November 1975

    Resident in England

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

      IIF 6
    • 4th Floor, Regent House, 50 Frederick Street, Birmingham, West Midlands, B1 3HR, England

      IIF 7 IIF 8
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 9
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 14
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 15
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 58, Arlington Way, Thetford, IP24 2DZ, England

      IIF 19
  • Ford, Stuart Benjamin
    British company director born in November 1975

    Resident in England

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

      IIF 20
    • 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Ford, Stuart Benjamin
    British software engineer born in November 1975

    Resident in England

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

      IIF 25
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 26
    • 9, Stoke Road, Gosport, Hampshire, PO12 1LT, United Kingdom

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, B72 1TX, England

      IIF 29 IIF 30
    • 8, Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, B72 1TX, United Kingdom

      IIF 31
    • Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 32
  • Mr Stuart Benjamin Ford
    British born in November 1975

    Resident in United Kingdom

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

      IIF 33
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

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

    Registered addresses and corresponding companies
    • 725 Whitworth West, 51 Whitworth Street West, Manchester, M1 6ED

      IIF 35
  • Ford, Stuart Benjamin
    British software developer born in November 1975

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

      IIF 36
  • Ford, Stuart Benjamin

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

      IIF 37
child relation
Offspring entities and appointments 26
  • 1
    67 MEADFIELD ROAD MANAGEMENT LTD
    04350406 09036583... (more)
    67a Meadfield Road, Langley, Berkshire
    Active Corporate (6 parents)
    Officer
    2002-01-09 ~ 2003-03-12
    IIF 36 - Director → ME
  • 2
    DOMAINATION LIMITED
    10619496
    58 Arlington Way, Thetford, England
    Active Corporate (1 parent)
    Officer
    2017-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    FORIELD LIMITED
    - now 13131525
    ABER PROPERTY INVESTMENT COMPANY LIMITED
    - 2021-10-14 13131525
    8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-13 ~ 2021-10-14
    IIF 20 - Director → ME
    2021-10-14 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2021-01-13 ~ 2021-10-19
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    GARDEN SUBURB LIMITED
    09543255
    Kingswell Berney, 9 Stoke Road, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 27 - Director → ME
  • 5
    HEDDON PROJECTS LIMITED
    - now 06725605
    WITCH HAT PROPERTY LTD - 2014-02-06
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (5 parents)
    Officer
    2016-05-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-05-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    HOLBORN ENERGY LIMITED
    08246795
    4th Floor, Regent House, 50 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (8 parents)
    Officer
    2025-05-29 ~ now
    IIF 8 - Director → ME
  • 7
    ROSAMBEVE COURT LTD
    12087510
    34 Bishops Gate, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2022-01-26 ~ 2025-03-02
    IIF 25 - Director → ME
  • 8
    THE STUDENT ENERGY GROUP LTD
    13543923
    4th Floor, Regent House, 50 Frederick Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2022-10-21 ~ now
    IIF 7 - Director → ME
  • 9
    WHITWORTH WEST MANAGEMENT COMPANY LIMITED
    04125802 03566980
    C/o Complete Property Management 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (42 parents)
    Officer
    2004-08-07 ~ 2009-04-09
    IIF 35 - Director → ME
  • 10
    WINDSOR PARTNERS (CONS) LIMITED
    14987344 13383667... (more)
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-07-07 ~ 2024-12-16
    IIF 31 - Director → ME
  • 11
    WINDSOR PARTNERS (CS) LIMITED
    13383667 13863792... (more)
    8 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2022-12-20 ~ 2024-12-16
    IIF 15 - Director → ME
  • 12
    WINDSOR PARTNERS (FS) LTD.
    - now 10642849 13383667... (more)
    HFG INTERNATIONAL LIMITED - 2020-11-24
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (7 parents)
    Officer
    2022-12-20 ~ 2024-12-16
    IIF 30 - Director → ME
  • 13
    WINDSOR PARTNERS (INV) LIMITED
    - now 15549696
    WP (INV) LIMITED
    - 2024-03-22 15549696
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-03-09 ~ 2024-12-16
    IIF 11 - Director → ME
  • 14
    WINDSOR PARTNERS LIMITED
    14987550 10761120... (more)
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2023-07-07 ~ 2024-12-16
    IIF 14 - Director → ME
  • 15
    WITCH HAT HIFI LIMITED
    12736394
    Unit 8 Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-03-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WITCH HAT IP LIMITED
    08880133
    Afe Business Centre, 62 Anchorage Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 32 - Director → ME
  • 17
    WITCH HAT LIMITED
    07981354
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (5 parents)
    Officer
    2015-03-13 ~ 2016-05-25
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    WITCH HAT SERVICING LIMITED
    08880027
    Vulcan House Unit 6a Vulcan House, Calleva Park, Aldermaston, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    WP (LF) LIMITED
    15631976
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-04-10 ~ 2024-12-16
    IIF 10 - Director → ME
  • 20
    WP (OPS) LIMITED
    - now 10761120
    WINDSOR PARTNERS LIMITED
    - 2023-07-06 10761120 14987550... (more)
    HG & COMPANY CONSULTANTS LIMITED - 2020-10-08
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, England
    Active Corporate (6 parents)
    Officer
    2022-04-14 ~ 2024-12-16
    IIF 9 - Director → ME
  • 21
    WP OPS (PAYROLL) LIMITED
    15582716
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-21 ~ 2024-12-16
    IIF 22 - Director → ME
  • 22
    WP OUTSOURCING (ASSETS) LIMITED
    - now 15586403
    WP OPS (ASSETS) LIMITED
    - 2025-03-12 15586403
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-23 ~ 2024-12-16
    IIF 23 - Director → ME
    2025-03-01 ~ now
    IIF 18 - Director → ME
  • 23
    WP OUTSOURCING (LONDON) LIMITED
    - now 15472808
    WP OPS (LONDON) LIMITED
    - 2025-03-12 15472808
    8 Trinity Place, Midland Drive, Royal Town Of Sutton Coldfield, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-01 ~ now
    IIF 13 - Director → ME
    2024-02-07 ~ 2024-12-16
    IIF 12 - Director → ME
  • 24
    WP OUTSOURCING (TRADING) LIMITED
    - now 15582845
    WP OPS (TRADING) LIMITED
    - 2025-03-12 15582845
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-01 ~ now
    IIF 17 - Director → ME
    2024-03-21 ~ 2024-12-16
    IIF 21 - Director → ME
  • 25
    WP OUTSOURCING GROUP LIMITED
    - now 15570136
    WP OPS GROUP LIMITED
    - 2025-03-03 15570136
    8 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-03-01 ~ now
    IIF 16 - Director → ME
    2024-03-17 ~ 2024-12-16
    IIF 24 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 26
    WPCM LIMITED - now
    WINDSOR PARTNERS (CM) LIMITED
    - 2024-02-18 13863792 13383667... (more)
    WPCM LIMITED - 2022-05-05
    49 Smithbrook Kilns, Cranleigh, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2022-12-20 ~ 2024-02-08
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.