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

Oades, Stewart

    Related profiles found in government register
  • Oades, Stewart
    English company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bressenden Place, 8th Floor, London, London, SW1E 5DH

      IIF 1 IIF 2
    • icon of address 10, Bressenden Place, 8th Floor, London, SW1E 5DH

      IIF 3
    • icon of address 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

      IIF 4
    • icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH

      IIF 5
  • Oades, Stewart
    English director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Methuen Park, Chippenham, Wiltshire, SN14 0WT

      IIF 6
    • icon of address Quarry House, Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, England

      IIF 7 IIF 8
    • icon of address 22, Belton Rd West, Loughborough, LE11 5TR, England

      IIF 9
  • Oades, Stewart
    English independent director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Belton Road West, 22 Belton Road West, Loughborough, LE11 5TR, England

      IIF 10
  • Oades, Stewart
    British chairman born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Staple Court, 11 Staple Inn Buildings, London, WC1V 7QH

      IIF 11
  • Oades, Stewart
    British chief executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Oades, Stewart
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 16
  • Oades, Stewart
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 17 IIF 18 IIF 19
    • icon of address Pdh House, Davigdor Road, Hove, East Sussex, BN3 1RE

      IIF 20
    • icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 21
    • icon of address 137, Euston Road, London, NW1 2AA

      IIF 22
    • icon of address Dc139, Style Way, Pineham, Swan Valley, Northampton, NN4 9EX, England

      IIF 23 IIF 24 IIF 25
    • icon of address Style Way, Pineham, Swan Valley, Northampton, NN4 9EX

      IIF 26
  • Oades, Stewart
    British group chief executive born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 27
  • Oades, Stewart
    British managing director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
  • Oades, Stewart
    British managing director grocery ambi born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 36
  • Oades, Stewart
    British retired born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barn House, Harwell Lane, Harwell, Doncaster, DN10 5BU, England

      IIF 37
  • Oades, Stewart
    born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Sunderland Street, Tickhill, Doncaster, DN11 9PT

      IIF 38 IIF 39
  • Mr Stewart Oades
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kingsbridge Corporate Solutions, 1st Floor Lowgate House, Lowgate, Hull, HU1 1EL

      IIF 40
  • Oades, Stewart
    British managing director

    Registered addresses and corresponding companies
    • icon of address 33 Sunderland Street, Doncaster, South Yorkshire, DN11 9PT

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 40 Dartmouth Avenue, Low Fell, Gateshead, Tyne-wear, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 37 - Director → ME
  • 2
    BERONHILL LIMITED - 1985-06-11
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 8 - Director → ME
  • 3
    FORTH PORTS FINANCE LIMITED - 2014-05-21
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 5 - Director → ME
  • 4
    FORTH PORTS PUBLIC LIMITED COMPANY - 2011-06-02
    icon of address 1 Prince Of Wales Dock, Edinburgh, Midlothian
    Active Corporate (13 parents, 24 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 4 - Director → ME
  • 5
    JOHN GOOD & SONS,LIMITED - 2016-09-28
    icon of address Quarry House Hesslewood Office Park, Ferriby Road, Hessle, England
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 10 Bressenden Place, 8th Floor, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 10 Bressenden Place, 8th Floor, London, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 10 Bressenden Place, 8th Floor, London, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250,559 GBP2016-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    icon of address Arcade Films Management Limited, 6 Delaware Mansions, Delaware Road, London, England
    Dissolved Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,617 GBP2023-04-05
    Officer
    icon of calendar 2007-08-28 ~ 2022-07-28
    IIF 38 - LLP Member → ME
  • 2
    icon of address Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-15 ~ 2018-06-01
    IIF 23 - Director → ME
  • 3
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-15 ~ 2018-06-01
    IIF 24 - Director → ME
  • 4
    DALEPAK MERCHANDISING LIMITED - 2001-04-02
    DALEPAK LIMITED - 2018-01-08
    icon of address Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-15 ~ 2018-06-01
    IIF 26 - Director → ME
  • 5
    PAN LOGISTICS LIMITED - 2002-03-13
    icon of address Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-14 ~ 2018-06-01
    IIF 25 - Director → ME
  • 6
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 1999-03-15 ~ 2004-11-10
    IIF 33 - Director → ME
  • 7
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2004-11-10
    IIF 30 - Director → ME
  • 8
    POWER EUROPE DEVELOPMENT NO. 2 LIMITED - 2012-01-10
    MINMAR (645) LIMITED - 2003-04-02
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2003-07-09 ~ 2004-11-10
    IIF 35 - Director → ME
  • 9
    icon of address Hermes Hse., St. John's Road., Tunbridge Wells, Kent
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-17 ~ 2014-06-19
    IIF 27 - Director → ME
  • 10
    ARTICLE NUMBER ASSOCIATION (U.K.) LIMITED - 1998-10-21
    ASSOCIATION FOR STANDARDS AND PRACTICES IN ELECTRONIC TRADE - EAN UK LIMITED - 2005-02-04
    icon of address Hasilwood House, 60 Bishopsgate, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2011-11-08
    IIF 11 - Director → ME
  • 11
    READCO 268 LIMITED - 2001-07-02
    CLIPPER GROUP HOLDINGS LIMITED - 2014-08-21
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    154,865,989 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-01-31
    IIF 16 - Director → ME
  • 12
    icon of address 22 Belton Rd West, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-07-30
    IIF 9 - Director → ME
  • 13
    CHRISTIAN SALVESEN PLC - 2008-11-11
    CHRISTIAN SALVESEN LIMITED - 2011-09-07
    icon of address Level 4 Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-06 ~ 2008-05-30
    IIF 12 - Director → ME
  • 14
    P & H TOPCO PLC - 2008-04-07
    icon of address Central House 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-07 ~ 2017-01-03
    IIF 20 - Director → ME
  • 15
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2004-11-10
    IIF 19 - Director → ME
  • 16
    MINMAR (585) LIMITED - 2001-11-02
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2004-11-10
    IIF 32 - Director → ME
  • 17
    MINMAR (405) LIMITED - 1997-11-25
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-09 ~ 2004-11-10
    IIF 31 - Director → ME
  • 18
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2004-11-10
    IIF 18 - Director → ME
  • 19
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-09 ~ 2004-11-10
    IIF 41 - Secretary → ME
  • 20
    MINMAR (404) LIMITED - 1997-11-25
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-07-09 ~ 2004-11-10
    IIF 34 - Director → ME
  • 21
    LCV HIRE SOLUTIONS LIMITED - 2018-10-05
    icon of address 22 Belton Road West, 22 Belton Road West, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,437,626 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2015-06-11 ~ 2021-07-30
    IIF 10 - Director → ME
  • 22
    SWIFT DISTRIBUTION HOLDINGS LIMITED - 1995-12-11
    icon of address Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2007-12-21
    IIF 14 - Director → ME
  • 23
    H.& A.SWIFT LIMITED - 1980-12-31
    SWIFT TRANSPORT SERVICES LIMITED - 1995-12-11
    icon of address Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-04 ~ 2007-12-21
    IIF 13 - Director → ME
  • 24
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2023-09-01
    IIF 39 - LLP Member → ME
  • 25
    THE COLD STORAGE AND DISTRIBUTION FEDERATION - 2008-12-24
    NATIONAL COLD STORAGE FEDERATION(THE) - 1990-05-09
    THE FOOD STORAGE AND DISTRIBUTION FEDERATION - 2019-06-27
    icon of address Unit 7 Diddenham Court, Lambwood Hill Grazeley, Reading
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    404,958 GBP2024-12-31
    Officer
    icon of calendar 1996-07-01 ~ 1997-12-31
    IIF 36 - Director → ME
  • 26
    FLOWERTRIM LIMITED - 1995-08-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2004-11-10
    IIF 29 - Director → ME
  • 27
    TRANSAID WORLDWIDE LIMITED - 1998-09-03
    icon of address 137 Euston Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2015-07-14
    IIF 22 - Director → ME
  • 28
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (12 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,830 GBP2024-05-31
    Officer
    icon of calendar 2001-08-29 ~ 2007-07-27
    IIF 28 - Director → ME
  • 29
    WESUPPLY LIMITED - 2016-02-23
    WEB ENTERPRISE SUPPLY LIMITED - 2000-05-30
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2010-03-17
    IIF 17 - Director → ME
  • 30
    WINCANTON PLC - 2024-06-19
    icon of address Methuen Park, Chippenham, Wiltshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-01 ~ 2023-10-31
    IIF 6 - Director → ME
  • 31
    CHRISTIAN SALVESEN INVESTMENTS LIMITED - 2015-12-01
    CHRISTIAN SALVESEN (SEAFOODS) LIMITED - 1989-08-24
    CHRISTIAN SALVESEN (SEAFOODS) LIMITED - 1993-10-13
    SALCO LIMITED - 1989-11-20
    icon of address Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-10-04 ~ 2007-12-21
    IIF 15 - 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.