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

Faulkner, Stuart

    Related profiles found in government register
  • Faulkner, Stuart

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 1 IIF 2 IIF 3
    • icon of address Persimmon Homes (wessex), Verona House, Tetbury Hill, Malmesbury, Wiltshire, SN16 9JR, United Kingdom

      IIF 5
  • Faulkner, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 6
  • Fulkner, Stuart
    British commercial director developer

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 7
  • Faulkner, Stuart
    British commercial director born in March 1969

    Registered addresses and corresponding companies
  • Faulkner, Stuart
    British commercial director developer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 14 IIF 15
  • Faulkner, Stuart
    British company director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 16
  • Faulkner, Stuart
    British director born in March 1969

    Registered addresses and corresponding companies
  • Faulkner, Stuart
    British property developer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 22
  • Fulkner, Stuart
    British commercial director developer born in March 1969

    Registered addresses and corresponding companies
    • icon of address 133 Rumbush Lane, Dickens Heath, Solihull, West Midlands, B90 1SP

      IIF 23
  • Faulkner, Stuart
    English born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon Homes (wessex), Verona House, Tetbury Hill, Malmesbury, SN16 9JR, England

      IIF 24
    • icon of address Persimmon Homes (wessex), Verona House, Tetbury Hill, Malmesbury, SN16 9JR, United Kingdom

      IIF 25
    • icon of address Verona House, Tetbury Hill, Malmesbury, SN16 9JR, England

      IIF 26 IIF 27 IIF 28
    • icon of address Verona House, Tetbury Hill, Malmesbury, Wiltshire, SN16 9JR, England

      IIF 39
    • icon of address Verona House, Tetbury Hill, Malmesbury, Wiltshire, SN16 9JR, United Kingdom

      IIF 40
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 41
    • icon of address Unit 7 Portal Business Park, Eaton Lane, Tarporley, Cheshire, CW6 9DL, United Kingdom

      IIF 42
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 43
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE, England

      IIF 44
    • icon of address Persimmon House, Fulford, York, YO19 4FE, England

      IIF 45 IIF 46 IIF 47
    • icon of address Persimmon House, Fulford, York, Yorkshire, YO19 4FE

      IIF 52 IIF 53 IIF 54
    • icon of address Persimmon House, Lingcroft Lane, Fulford, York, YO19 4FE, United Kingdom

      IIF 56
    • icon of address Persimmon, Persimmon House, Fulford, York, North Yorkshire, YO19 4FE, United Kingdom

      IIF 57
  • Faulkner, Stuart
    English commercial director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Verona House, Tetbury Hill, Malmesbury, SN16 9JR, England

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 34
Ceased 19
  • 1
    MANDACO 357 LIMITED - 2003-11-19
    COTSWOLDGATE VENTURES LIMITED - 2011-04-11
    COTSWOLDGATE FARINGDON LIMITED - 2005-04-28
    EDENSTONE VENTURES LIMITED - 2017-02-01
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2023-04-30
    Officer
    icon of calendar 2004-02-10 ~ 2006-02-22
    IIF 9 - Director → ME
  • 2
    COTSWOLDGATE MALMESBURY LIMITED - 2011-04-11
    MANDACO 369 LIMITED - 2004-03-03
    MEADGATE MALMSBURY LIMITED - 2004-10-19
    EDENSTONE CONTRACTORS LIMITED - 2018-03-10
    EDENSTONE PARTNERSHIP HOMES LIMITED - 2019-01-09
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    596,877 GBP2023-04-30
    Officer
    icon of calendar 2004-08-31 ~ 2006-02-22
    IIF 21 - Director → ME
  • 3
    icon of address Persimmon House, Fulford, York, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2020-04-29 ~ 2024-12-21
    IIF 59 - Director → ME
  • 4
    CHARCO 941 LIMITED - 2004-03-25
    icon of address 42b High Street, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2004-07-13 ~ 2006-02-22
    IIF 17 - Director → ME
    icon of calendar 2004-07-13 ~ 2006-02-22
    IIF 6 - Secretary → ME
  • 5
    COTSWOLDGATE DEVELOPMENTS LIMITED - 2011-04-11
    MANDACO 343 LIMITED - 2003-10-08
    COTSWOLDGATE BIGSTONE LIMITED - 2005-02-24
    icon of address Priory House, Priory Street, Usk, Monmouthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-10 ~ 2006-02-22
    IIF 11 - Director → ME
  • 6
    MANDACO 348 LIMITED - 2003-09-11
    COTSWOLDGATE WARMLEY LIMITED - 2011-04-11
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2004-02-10 ~ 2006-02-28
    IIF 8 - Director → ME
  • 7
    MANDACO 345 LIMITED - 2003-09-08
    AURELIAN PROJECTS LIMITED - 2011-04-11
    COTSWOLDGATE PARKEND LIMITED - 2009-08-05
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2004-02-10 ~ 2006-02-22
    IIF 13 - Director → ME
  • 8
    COTSWOLDGATE CHALFORD LIMITED - 2011-04-14
    MANDACO 390 LIMITED - 2004-06-17
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,000 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2004-06-15 ~ 2006-02-22
    IIF 19 - Director → ME
  • 9
    EDENSTONE PROPERTY DEVELOPMENT LIMITED - 2023-09-15
    COTSWOLDGATE LONDON ROAD LIMITED - 2011-04-15
    MANDACO 383 LIMITED - 2004-05-20
    icon of address First Floor, Building 102 Wales 1 Business Park, Newport Road, Magor, Caldicot, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2004-05-20 ~ 2006-02-22
    IIF 16 - Director → ME
  • 10
    REDROW HOMES (SOUTH WEST) LIMITED - 2010-07-01
    NORBRELL LIMITED - 2000-06-26
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2003-05-12
    IIF 12 - Director → ME
  • 11
    TAY HOMES (LANCASHIRE) LIMITED - 1987-02-12
    CROSSHOLDS LIMITED - 1985-09-16
    REDROW HOMES (WESSEX) LIMITED - 2010-07-05
    TAY HOMES (SOUTH WEST) LIMITED - 2002-02-01
    icon of address Redrow House, Saint Davids Park, Ewloe, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-07 ~ 2003-05-12
    IIF 10 - Director → ME
  • 12
    CHARCO 940 LIMITED - 2004-03-25
    icon of address 11 Coach Lane, Faringdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    428 GBP2023-01-31
    Officer
    icon of calendar 2004-09-06 ~ 2006-02-22
    IIF 20 - Director → ME
    icon of calendar 2004-09-06 ~ 2006-02-22
    IIF 4 - Secretary → ME
  • 13
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-04-29 ~ 2025-06-17
    IIF 58 - Director → ME
  • 14
    icon of address Persimmon House Lingcroft Lane, Fulford, York, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-04-23
    IIF 5 - Secretary → ME
  • 15
    CHARCO 968 LIMITED - 2005-04-19
    icon of address 13 Beuttell Way, Malmesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,614 GBP2024-02-28
    Officer
    icon of calendar 2005-06-09 ~ 2006-02-22
    IIF 14 - Director → ME
    icon of calendar 2005-06-09 ~ 2006-02-22
    IIF 2 - Secretary → ME
  • 16
    icon of address Meadowbank Deans Walk, Harrow Hill, Drybrook, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-12-31 ~ 2006-02-22
    IIF 22 - Director → ME
    icon of calendar 2003-12-31 ~ 2006-02-22
    IIF 3 - Secretary → ME
  • 17
    icon of address 7 Piermont Drive, Tutshill, Chepstow, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    3,811 GBP2025-03-31
    Officer
    icon of calendar 2004-03-30 ~ 2006-02-22
    IIF 18 - Director → ME
  • 18
    CHARCO 963 LIMITED - 2005-02-18
    icon of address C/o John Purvis And Co Rheola House, Belle Vue Centre, Belle Vue Road, Cinderford, Glos., England
    Active Corporate (4 parents)
    Equity (Company account)
    -398 GBP2024-12-31
    Officer
    icon of calendar 2005-03-14 ~ 2006-02-22
    IIF 15 - Director → ME
    icon of calendar 2005-03-14 ~ 2006-02-22
    IIF 1 - Secretary → ME
  • 19
    CHARCO 965 LIMITED - 2005-02-18
    icon of address C/o Fitch Taylor Johnson Ltd Adams Corner, Oakfield Road, Aylesbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2005-08-17 ~ 2006-02-22
    IIF 23 - Director → ME
    icon of calendar 2005-08-17 ~ 2006-02-22
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.