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

Davis, Stuart Robert, Mr.

    Related profiles found in government register
  • Davis, Stuart Robert, Mr.
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Park Place, Cheltenham, Gloucestershire, GL50 2QU

      IIF 1 IIF 2 IIF 3
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 4
    • icon of address Telecom House, 296 High Street, Cheltenham, GL50 3HQ, United Kingdom

      IIF 5
    • icon of address Telecom House, High Street, Cheltenham, Gloucestershire, GL50 3HQ, United Kingdom

      IIF 6
  • Davis, Stuart Robert
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Bafford Lane, Charlton Kings, Cheltenham, GL53 8DN, England

      IIF 7
  • Davis, Stuart Robert
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Oldends Industrial Estate, Stonedale Road, Stonehouse, GL10 3RQ, England

      IIF 8
  • Davis, Stuart Robert, Mr.
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Park Place, Cheltenham, Gloucestershire, GL50 2QU

      IIF 9 IIF 10
  • Davis, Stuart Robert
    English company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 11
    • icon of address 55, Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DN, United Kingdom

      IIF 12
    • icon of address The Old Rectory, Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, United Kingdom

      IIF 13
    • icon of address 1, Thorold Road, Farnham, GU9 7JY, England

      IIF 14
    • icon of address The Old Rectory, Main Road, Ombersley, WR9 0EW, United Kingdom

      IIF 15
    • icon of address The Old Rectory, Main Road, Ombersley, Worcestershire, WR9 0EW

      IIF 16
  • Davis, Stuart Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Albany Flat 2, 1 The Park, Cheltenham, GL50 2SL

      IIF 17
  • Mr Stuart Robert Davis
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX, United Kingdom

      IIF 24
    • icon of address 55, Bafford Lane, Charlton Kings, Cheltenham, GL53 8DN, England

      IIF 25
    • icon of address 55, Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DN, United Kingdom

      IIF 26
    • icon of address 1, Thorold Road, Farnham, GU9 7JY, England

      IIF 27
  • Mr Stuart Davis
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, England

      IIF 28
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 21 Oldends Industrial Estate, Stonedale Road, Stonehouse, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    538,472 GBP2024-03-31
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    TOTAL CLOUD LTD. - 2013-04-09
    icon of address Telecom House, High Street, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 55 Bafford Lane, Charlton Kings, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ 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
  • 8
    TECHOP LIMITED - 2013-04-18
    icon of address 55 Bafford Lane, Charlton Kings, Cheltenham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    419,604 GBP2018-04-30
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    BAMBOO TECHNOLOGY GROUP LIMITED - 2016-05-05
    icon of address 1 Thorold Road, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 7
  • 1
    TECHTEAM LIMITED - 2024-04-11
    TECHTEAM (UK) LIMITED - 2019-02-27
    TECHTEAM IT LIMITED - 2013-07-29
    icon of address The Old Rectory, Main Road, Ombersley, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,792 GBP2021-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2024-01-10
    IIF 16 - Director → ME
  • 2
    BAMBOO TECHNOLOGY GROUP LIMITED - 2024-04-11
    TOTAL LTD. - 2016-05-05
    TOTAL TELECOMMUNICATIONS LIMITED - 2008-07-01
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-06-18 ~ 2024-01-10
    IIF 1 - Director → ME
    icon of calendar 2001-11-06 ~ 2004-07-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    TECHTEAM CONNECT LTD - 2018-11-02
    icon of address The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    79,243 GBP2021-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2024-01-10
    IIF 13 - Director → ME
  • 4
    TECHTEAM LIMITED - 2019-02-25
    icon of address The Old Rectory, Main Road, Ombersley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    icon of calendar 2021-10-06 ~ 2024-01-10
    IIF 15 - Director → ME
  • 5
    PLUTUS LIMITED - 2001-11-21
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    205 GBP2023-06-30
    Officer
    icon of calendar 2001-11-23 ~ 2024-01-10
    IIF 4 - Director → ME
    icon of calendar 2001-11-23 ~ 2006-09-06
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2001-10-09 ~ 2024-01-10
    IIF 3 - Director → ME
    icon of calendar 2001-10-09 ~ 2001-10-09
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    TOTAL LTD - 2008-07-01
    icon of address 2nd Floor Gc Campus, Princess Elizabeth Way, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2007-07-19 ~ 2024-01-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Ownership of shares – 75% or more OE

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.