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 Ian Stuart

    Related profiles found in government register
  • Mr Ian Stuart
    British born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cae'r Efail, Penprysg, Mid Glamorgan, CF35 6RW, Wales

      IIF 1
  • Mr Ian Stuart
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 49, Chipstead Valley Rd, Coulsdon, Surrey, CR5 2RB

      IIF 2
    • 30, Montfort Place, London, SW19 6QL, United Kingdom

      IIF 3
    • 28, Hartley Way, Purley, Surrey, CR8 4EG, United Kingdom

      IIF 4
  • Stuart, Ian
    British engineer born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cae'r Efail, Penprysg, Mid Glamorgan, CF35 6RW, Wales

      IIF 5
  • Mr Ian Stuart
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT

      IIF 6
  • Jean Christine Stuart
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hartley Way, Purley, Surrey, CR8 4EG, United Kingdom

      IIF 7
  • Mr Ian Stuart
    British born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Langlands Place, Kelvin South Industrial Estate, East Kilbride, Glasgow, G75 0YF

      IIF 8
  • Jean Christine Stuart
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hartley Way, Purley, Surrey, CR8 4EG, United Kingdom

      IIF 9
  • Stuart, Ian
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 49, Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, United Kingdom

      IIF 10
    • 30, Montfort Place, London, SW19 6QL, United Kingdom

      IIF 11
    • 28 Hartley Way, Purley, Surrey, CR8 4EG

      IIF 12 IIF 13
  • Stuart, Ian
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 49, Chipstead Valley Rd, Coulsdon, Surrey, CR5 2RB, United Kingdom

      IIF 14
  • Stuart, Ian
    British co director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs, OL2 6HT, United Kingdom

      IIF 15
  • Stuart, Ian
    British electronic engineer born in November 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Langlands Place, Kelvin South Industrial Estate, East Kilbride, Glasgow, G75 0YF

      IIF 16
  • Stuart, Ian
    British

    Registered addresses and corresponding companies
    • 8 Palmer Crescent, Strathaven, ML10 6ER

      IIF 17
  • Stuart, Jean Christine
    Other

    Registered addresses and corresponding companies
    • 49, Chipstead Valley Rd, Coulsdon, Surrey, CR5 2RB, United Kingdom

      IIF 18
    • 28, Hartley Way, Purley, Surrey, CR8 4EG

      IIF 19
  • Stuart, Ian

    Registered addresses and corresponding companies
    • 49, Chipstead Valley Rd, Coulsdon, Surrey, CR5 2RB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    49 Chipstead Valley Rd, Coulsdon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-18 ~ dissolved
    IIF 14 - Director → ME
    2011-01-18 ~ dissolved
    IIF 20 - Secretary → ME
  • 2
    49 Chipstead Valley Rd, Coulsdon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2008-09-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    25 Cae'r Efail, Penprysg, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,980 GBP2018-03-31
    Officer
    2018-01-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    30 Montfort Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Prince Of Wales House 18/19 Salmon Fields Business Village, Royton, Oldham, Lancs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,728 GBP2017-03-31
    Officer
    2014-02-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2008-04-04 ~ now
    IIF 13 - Director → ME
    2008-04-09 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    49 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    1993-08-20 ~ 1993-08-20
    IIF 12 - Director → ME
  • 2
    49 Chipstead Valley Rd, Coulsdon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2008-09-01 ~ 2011-05-26
    IIF 18 - Secretary → ME
  • 3
    21 Langlands Place, Kelvin South Industrial Estate, East Kilbride, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    817,681 GBP2024-09-30
    Officer
    2004-09-06 ~ 2020-07-09
    IIF 16 - Director → ME
    2004-09-06 ~ 2010-11-01
    IIF 17 - Secretary → ME
    Person with significant control
    2016-09-06 ~ 2020-07-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-02-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.