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 James Brown

    Related profiles found in government register
  • Mr Stuart James Brown
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart James Brown
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 5
  • Brown, Stuart James
    British builder born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 6
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, United Kingdom

      IIF 7
  • Brown, Stuart James
    British building and construction dire born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Dishforth, Thirsk, North Yorkshire, YO7 3LP

      IIF 8
  • Brown, Stuart James
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Dishforth, Thirsk, North Yorkshire, YO7 3LP

      IIF 9 IIF 10
  • Brown, Stuart James
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Stuart James
    British project manager born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Marys School, Baldersby Park Topcliffe, Thirsk, North Yorkshire, YO7 3BZ

      IIF 16
  • Brown, Stuart James
    British property developer born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel House, Dishforth, Thirsk, North Yorkshire, YO7 3LP

      IIF 17 IIF 18
  • Brown, Stuart James
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, HX1 5SP, England

      IIF 19
  • Brown, Stuart James
    British company director born in July 1956

    Registered addresses and corresponding companies
    • icon of address 50 Wilmer Drive, Heaton, Bradford, West Yorkshire, BD9 4AS

      IIF 20
  • Brown, Stuart James
    British director born in July 1956

    Registered addresses and corresponding companies
  • Brown, Stuart James
    British director building construction born in July 1956

    Registered addresses and corresponding companies
    • icon of address 50 Wilmer Drive, Heaton, Bradford, West Yorkshire, BD9 4AS

      IIF 24
  • Brown, Stuart James
    British graphic designer born in March 1962

    Registered addresses and corresponding companies
    • icon of address 7 William House, Cock Lane, High Wycombe, Buckinghamshire, HP13 7EB

      IIF 25
  • Brown, Stuart James
    British graphic artist

    Registered addresses and corresponding companies
    • icon of address 7 William House, Cock Lane, High Wycombe, Buckinghamshire, HP13 7EB

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -373,002 GBP2023-11-30
    Officer
    icon of calendar 2007-05-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Westfield House, Sowerby New Road, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 9 - Director → ME
  • 3
    FEE WESTGROVE SECURITIES LIMITED - 1998-02-25
    icon of address C/o Mazars Llp, One St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-28 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 3 Clare Road, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-06-22 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    AVERAGE BIRD LIMITED - 2004-03-31
    icon of address Karen De Meza, 4 Whitson Close, High Legh, Knutsford, Cheshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    48,680 GBP2021-09-30
    Officer
    icon of calendar 2004-11-19 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -55,642 GBP2024-03-31
    Officer
    icon of calendar 1999-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,413 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 9
    YORKSHIRE GROUND RENT MANAGEMENT LIMITED - 2015-02-21
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    615,710 GBP2024-08-31
    Officer
    icon of calendar 2014-08-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Westgrove House 3 Clare Road, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-04 ~ dissolved
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address Equitable House, 55 Pellon Lane, Halifax, West Yorkshire
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -373,002 GBP2023-11-30
    Officer
    icon of calendar 1996-01-26 ~ 1997-03-28
    IIF 21 - Director → ME
  • 2
    FEE WESTGROVE HOMES LIMITED - 1999-09-10
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-17 ~ 2002-06-01
    IIF 22 - Director → ME
  • 3
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-13 ~ 2001-04-18
    IIF 23 - Director → ME
    icon of calendar ~ 1995-02-27
    IIF 24 - Director → ME
  • 4
    icon of address 23 Northampton Road, Scunthorpe, North Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    16,992 GBP2025-02-28
    Officer
    icon of calendar 1994-05-25 ~ 1995-09-28
    IIF 20 - Director → ME
  • 5
    icon of address Queen Marys School, Baldersby Park Topcliffe, Thirsk, North Yorkshire
    Active Corporate (13 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,849,029 GBP2016-08-31
    Officer
    icon of calendar 2015-11-17 ~ 2019-06-10
    IIF 16 - Director → ME
  • 6
    icon of address Croft Mill, Croft Mill Yard, Hebden Bridge, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -25,113 GBP2024-09-30
    Officer
    icon of calendar 2007-09-28 ~ 2008-03-02
    IIF 14 - Director → ME
  • 7
    FEE WESTGROVE HOMES (MANAGEMENT) LIMITED - 1996-07-17
    icon of address Unit H6 Premier Way, Lowfields Business Park, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,266 GBP2024-12-31
    Officer
    icon of calendar 1993-11-15 ~ 2014-04-04
    IIF 11 - Director → ME
  • 8
    icon of address William House, Cock Lane, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,113 GBP2024-03-01
    Officer
    icon of calendar 1998-11-01 ~ 2006-09-28
    IIF 25 - Director → ME
    icon of calendar 1993-12-01 ~ 2006-09-28
    IIF 26 - Secretary → ME
  • 9
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    48 GBP2024-12-31
    Officer
    icon of calendar 2008-02-25 ~ 2021-05-21
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.