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

Lindsay, Stuart Robert

    Related profiles found in government register
  • Lindsay, Stuart Robert
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

      IIF 1
    • Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG

      IIF 2
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 3
    • Engagement House, Units 3 & 4, West Quay Trade Park, Southampton, Hampshire, SO15 1GZ, England

      IIF 4
    • The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 5
    • 22, Pendre Enterprise Park, Tywyn, Gwynedd, LL36 9LW, Wales

      IIF 6
    • Belgarum Property Management, Kilham Lane, Winchester, Hampshire, SO22 5QD, England

      IIF 7
    • Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, Uk

      IIF 8
    • Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 9
    • Castle Keep, 19 Peninsular Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 10
    • Upper Silkstead Barn, Hursley, Winchester, Hampshire, SO21 2LG

      IIF 11 IIF 12 IIF 13
  • Lindsay, Stuart Robert
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 15
    • Engagement House, Units 3 & 4, West Quay Road, Southampton, Hampshire, SO15 1GZ, England

      IIF 16
  • Lindsay, Stuart Robert
    British consultant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • City Offices, Colebrook Street, Winchester, SO23 9LJ, England

      IIF 17
  • Lindsay, Stuart Robert
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 18
    • Upper Silkstead Barn, Hursley, Winchester, Hampshire, SO21 2LG

      IIF 19
  • Lindsay, Stuart Robert
    British

    Registered addresses and corresponding companies
  • Lindsay, Stuart Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 32
  • Mr Stuart Robert Lindsay
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG

      IIF 33 IIF 34 IIF 35
    • Brockhampton Springs, West Street, Havant, Hants, PO9 1LG

      IIF 40
    • Po Box No8, West Street, Havant, Hampshire, PO9 1LG

      IIF 41
    • 19, Peninsula Square, Winchester, SO23 8GJ, England

      IIF 42
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 43
  • Lindsay, Stuart
    British chartered accountant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 44 IIF 45
  • Lindsay, Stuart Robert

    Registered addresses and corresponding companies
    • The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 46
  • Stuart Lindsay
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 11
  • 1
    AZTEC RETAIL SOLUTIONS LIMITED - 2016-05-04
    CUBIT INVESTMENTS LIMITED - 2006-09-11
    CUBIT INVESTMENTS LIMITED - 2006-08-10
    Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire, England
    Corporate (4 parents)
    Officer
    2023-02-01 ~ now
    IIF 16 - director → ME
  • 2
    Castle Keep, 19 Peninsula Square, Winchester, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    9,634 GBP2024-03-31
    Officer
    2008-08-10 ~ now
    IIF 9 - director → ME
    2008-08-10 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 3
    CUBIT HOLDINGS LIMITED - 2004-03-04
    Towngate House, 2-8 Parkstone Road, Poole, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2004-05-01 ~ now
    IIF 3 - director → ME
  • 4
    JOHN SMITH & SON (GLASGOW) LIMITED - 2005-07-26
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2003-06-19 ~ now
    IIF 4 - director → ME
  • 5
    Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Corporate (4 parents)
    Current Assets (Company account)
    40,434 GBP2024-04-30
    Officer
    2024-11-08 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 43 - Has significant influence or controlOE
  • 6
    James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2003-01-21 ~ dissolved
    IIF 5 - director → ME
    2010-12-01 ~ dissolved
    IIF 46 - secretary → ME
  • 7
    Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control over the trustees of a trustOE
  • 8
    Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved corporate (6 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trustOE
  • 9
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Officer
    2022-03-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (3 parents)
    Officer
    2022-03-18 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Belgarum Property Management Ltd, The Estate Office, Kilham Lane, Winchester, Hampshire
    Corporate (5 parents)
    Officer
    2017-11-29 ~ now
    IIF 7 - director → ME
Ceased 29
  • 1
    ARCHSTONE DEVELOPMENTS LIMITED - 2004-05-10
    KINGSBURY STONE LIMITED - 1996-11-14
    REWYN LIMITED - 1994-07-15
    Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved corporate (3 parents)
    Officer
    2007-03-01 ~ 2009-04-29
    IIF 11 - director → ME
  • 2
    DREAMY FLAT MANAGEMENT LIMITED - 2000-03-30
    Brook Farm, Llancloudy, Hereford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5,662 GBP2024-03-31
    Officer
    2001-11-25 ~ 2005-01-08
    IIF 27 - secretary → ME
  • 3
    SHERIOL SIXTY-SIX LIMITED - 1995-05-17
    16 Barnes Wallis Road, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 26 - secretary → ME
  • 4
    PROFITSTAKE PUBLIC LIMITED COMPANY - 1991-03-20
    Brockhampton Springs, West Street, Havant, Hants
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 40 - Has significant influence or control over the trustees of a trust OE
  • 5
    Brockhampton Springs, West Street, Havant, Hampshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 6
    BLAKEDEW THIRTY SEVEN LIMITED - 1997-04-22
    Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 36 - Has significant influence or control over the trustees of a trust OE
  • 7
    COOLABI PLC - 2012-05-22
    ALIBI COMMUNICATIONS PLC - 2005-01-06
    9 Kingsway, 4th Floor, London
    Corporate (3 parents, 17 offsprings)
    Officer
    2008-01-24 ~ 2011-12-05
    IIF 8 - director → ME
  • 8
    ENHAM - 2013-12-19
    ENABLING PARTNERSHIP - 2004-11-18
    THE ENHAM TRUST - 2001-12-13
    ENHAM VILLAGE CENTRE - 1992-11-09
    Enham Place, Enham Alamein, Andover, Hampshire
    Corporate (11 parents, 5 offsprings)
    Officer
    2018-01-29 ~ 2022-10-01
    IIF 1 - director → ME
  • 9
    BLAKEDEW 590 LIMITED - 2006-04-03
    Johnston Wood Roach Limited, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -144 GBP2015-12-31
    Officer
    2006-03-29 ~ 2007-06-20
    IIF 21 - secretary → ME
  • 10
    SHOO 336 LIMITED - 2007-08-14
    Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    818,589 GBP2023-10-31
    Officer
    2007-12-11 ~ 2012-10-12
    IIF 10 - director → ME
  • 11
    COUTTS INFORMATION HOLDINGS LIMITED - 2015-10-28
    5 New Street Square, London
    Dissolved corporate (3 parents)
    Officer
    2005-04-19 ~ 2006-12-14
    IIF 19 - director → ME
  • 12
    SURE CHILL LIMITED - 2012-02-07
    SURECHILL LIMITED - 2011-02-11
    SOLAR BEACON LIMITED - 2010-06-08
    Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    2011-03-02 ~ 2016-01-28
    IIF 6 - director → ME
  • 13
    James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2003-01-21 ~ 2003-03-27
    IIF 23 - secretary → ME
  • 14
    HACKREMCO (NO.1930) LIMITED - 2002-04-18
    Brockhampton Springs, West Street, Havant, Hampshire
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 15
    Brockhampton Springs, West Street, Havant, England
    Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 41 - Has significant influence or control over the trustees of a trust OE
  • 16
    SOLENT PRESS LIMITED - 2019-12-02
    BLAKEDEW 378 LIMITED - 2002-09-09
    Johnston Wood Roach Limited, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    -302,057 GBP2023-12-31
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 30 - secretary → ME
  • 17
    HACKREMCO (NO.1860) LIMITED - 2001-10-11
    Brockhampton Springs, West, Street, Havant, Hampshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 33 - Has significant influence or control over the trustees of a trust OE
  • 18
    HACKREMCO (NO.1852) LIMITED - 2001-10-02
    Brockhampton Springs, West Street, Havant, Hampshire
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 19
    TELSIS SYSTEMS LIMITED - 2017-10-19
    RUNGOAL LIMITED - 1989-03-01
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 24 - secretary → ME
  • 20
    AUTEL LIMITED - 1995-06-14
    VOICEBYTE LIMITED - 1987-03-30
    RANGECHIME LIMITED - 1987-03-05
    16 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 22 - secretary → ME
  • 21
    SHERIOL SIXTY-SEVEN LIMITED - 1995-07-06
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 28 - secretary → ME
  • 22
    16 Barnes Wallis Road, Segensworth, East, Fareham, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2005-08-15 ~ 2007-06-20
    IIF 29 - secretary → ME
  • 23
    TELSIS LIMITED - 1992-01-01
    SPLITOUTER LIMITED - 1987-06-23
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 25 - secretary → ME
  • 24
    DIGITDAWN LIMITED - 1989-03-01
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 31 - secretary → ME
  • 25
    TRUE ENERGY LIMITED - 2013-04-03
    BRIGHT LIGHT SOLAR LTD. - 2010-11-01
    BRIGHTLITE IMPORT EXPORT LIMITED - 2003-04-04
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    633,001 GBP2024-03-31
    Officer
    2016-11-10 ~ 2018-10-01
    IIF 15 - director → ME
  • 26
    TELSIS LIMITED - 2014-10-31
    TELSIS HOLDINGS LIMITED - 1992-01-01
    SHERIOL FOUR LIMITED - 1991-02-28
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-01-01 ~ 2007-06-20
    IIF 12 - director → ME
    2005-10-19 ~ 2007-06-20
    IIF 20 - secretary → ME
  • 27
    WINCHESTER DISTRICT CAB - 2011-11-14
    City Offices, Colebrook Street, Winchester, England
    Corporate (7 parents)
    Equity (Company account)
    225,981 GBP2024-03-31
    Officer
    2018-07-11 ~ 2022-04-11
    IIF 17 - director → ME
  • 28
    Company number 05245691
    Non-active corporate
    Officer
    2004-12-21 ~ 2009-09-22
    IIF 13 - director → ME
  • 29
    Company number 05397404
    Non-active corporate
    Officer
    2005-07-12 ~ 2009-09-22
    IIF 14 - 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.