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 Alan Mchale

    Related profiles found in government register
  • Mr Stuart Alan Mchale
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Halstede House, Hinton In The Hedges, Brackley, Northants, NN13 5NF

      IIF 1
    • Halstede House, Hinton-in-the-hedges, Brackley, NN13 5NF, England

      IIF 2 IIF 3
    • Halstede House, Sparrow Corner, Hinton-in-the-hedges, Brackley, NN13 5NF, England

      IIF 4
  • Mchale, Stuart Alan
    British business development manager born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Halstede House, Hinton In The Hedges, Brackley, Northants, NN13 5NF

      IIF 5
  • Mchale, Stuart Alan
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Halstede House, Hinton In The Hedges, Brackley, Northamptonshire, NN13 5NF, England

      IIF 6 IIF 7
    • Halstede House, Hinton In The Hedges, Brackley, Northants, NN13 5NF

      IIF 8
    • Halstede House, Hinton-in-the-hedges, Brackley, NN13 5NF, England

      IIF 9
    • 100, St James Road, Northampton, NN5 5LF

      IIF 10
    • 138-144, London Road, Wheatley, Oxford, Oxon, OX33 1JH, United Kingdom

      IIF 11
  • Mchale, Stuart Alan
    British consultant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Halstede House, Hinton-in-the-hedges, Brackley, Northamptonshire, NN13 5NF, England

      IIF 12
  • Mchale, Stuart Alan
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Halstede House, Hinton In The Hedges, Brackley, Northants, NN13 5NF

      IIF 13 IIF 14
    • Halstede House, Sparrow Corner, Hinton-in-the-hedges, Brackley, NN13 5NF, England

      IIF 15
  • Mchale, Stuart Alan
    British executive assistant born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Halstede House, Hinton In The Hedges, Brackley, Northants, NN13 5NF

      IIF 16
  • Mchale, Stuart Alan
    British operations support director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Halstede House, Halstede House, Hinton-in-the-hedges, Brackley, Northamptonshire, NN13 5NF

      IIF 17
  • Mchale, Stuart Alan
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • Halstead House, Hinton-in-the-hedges, Brackley, Northamptonshire, NN13 5NF, United Kingdom

      IIF 18
  • Mchale, Stuart Alan
    British company director

    Registered addresses and corresponding companies
    • Halstede House, Hinton In The Hedges, Brackley, Northants, NN13 5NF

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    Primrose Cottage Haythorne, Horton, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,307 GBP2023-12-31
    Officer
    2021-03-07 ~ now
    IIF 9 - Director → ME
  • 2
    100 St James Road, Northampton
    Liquidation Corporate (5 parents)
    Equity (Company account)
    302,933 GBP2020-12-31
    Officer
    2020-11-05 ~ now
    IIF 10 - Director → ME
  • 3
    Halstede House Sparrow Corner, Hinton-in-the-hedges, Brackley, England
    Active Corporate (1 parent)
    Officer
    2024-07-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Halstede House, Hinton In The Hedges, Brackley, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    -1,244 GBP2024-04-02
    Officer
    2006-10-02 ~ now
    IIF 8 - Director → ME
    2006-10-02 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 5
    20 Cleveland Close, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2015-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Halstead House, Hinton-in-the-hedges, Brackley, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2013-06-14 ~ dissolved
    IIF 18 - LLP Designated Member → ME
Ceased 9
  • 1
    W M B MOTOR FACTORS LIMITED - 1994-08-12
    CARBITZ (OTLEY) LIMITED - 1990-10-01
    LEGIBUS 514 LIMITED - 1985-04-02
    Chiltern House Garsington Road, Oxford Road, Cowley, Oxford, England
    Dissolved Corporate (5 parents)
    Officer
    ~ 1995-01-24
    IIF 5 - Director → ME
  • 2
    Primrose Cottage Haythorne, Horton, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,307 GBP2023-12-31
    Person with significant control
    2021-04-13 ~ 2021-05-04
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    UNIPART SERVICE COMPANY LIMITED - 2013-05-21
    UNIPART AUTOMOTIVE LIMITED - 2011-10-03
    PARTCO LIMITED - 2004-04-30
    PARTCO AUTOPARTS LIMITED - 1995-10-01
    PARTCO LIMITED - 1990-01-01
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-25 ~ 2011-12-05
    IIF 17 - Director → ME
  • 4
    138-144 London Road, Wheatley, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ 2015-04-30
    IIF 7 - Director → ME
  • 5
    138-144 London Road, Wheatley, Oxford, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,493 GBP2024-02-29
    Officer
    2020-11-10 ~ 2024-10-04
    IIF 11 - Director → ME
  • 6
    THE FORK TRUCK ASSOCIATION LTD - 2001-11-05
    FORK TRUCK HIRE ASSOCIATION LIMITED (THE) - 1996-01-03
    34b Kingfisher Court, Newbury, Berkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,669 GBP2022-12-31
    Officer
    1996-09-18 ~ 1997-06-30
    IIF 13 - Director → ME
  • 7
    THE FORK TRUCK ASSOCIATION - 1996-01-03
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1996-09-18 ~ 1997-06-30
    IIF 14 - Director → ME
  • 8
    138-144 London Road, Wheatley, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ 2014-12-11
    IIF 6 - Director → ME
  • 9
    BL COMPONENTS LIMITED - 1981-12-31
    NEWTHERM OIL BURNERS LIMITED - 1978-12-31
    Unipart House, Garsington Road, Cowley, Oxford
    Active Corporate (5 parents, 14 offsprings)
    Officer
    1992-04-01 ~ 1993-03-31
    IIF 16 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.