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

Mead, Stuart Edgar

    Related profiles found in government register
  • Mead, Stuart Edgar
    British chief executive officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Douglas Court, Seymour Business Park, Station Road, Chinnor, Oxfordshire, OX39 4HA

      IIF 1
  • Mead, Stuart Edgar
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bury Farm, Potter Row, Great Missenden, Buckinghamshire, HP16 9LU

      IIF 2 IIF 3
  • Mead, Stuart Edgar
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Bury Farm, Potter Row, Great Missenden, Buckinghamshire, HP16 9LU

      IIF 4
    • 23, Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST, United Kingdom

      IIF 5
  • Mead, Stuart Edgar
    British none born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 6
  • Mead, Stuart Edgar
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Buryfarm, Potter Row, Great Missenden, HP16 9LU

      IIF 7
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 8
  • Mr Stuart Edgar Mead
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bellfield Avenue, Harrow Weald, Middlesex, HA3 6ST, United Kingdom

      IIF 9
  • Mead, Stuart Edgar
    British chairman born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acklam Hall, Hall Drive, Acklam, Middlesborough, TS5 7DY, United Kingdom

      IIF 10
  • Mead, Stuart Edgar
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old School, Cublington Road, Aston Abbotts, Aylesbury, HP22 4NB, England

      IIF 11
    • Po Box 1203, Amparo Prosthetics, Po Box 1203, Aylesbury, Buckinghamshire, HP22 9TU, England

      IIF 12
    • 15, Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 13
    • 4, Willoughby Drive, Solihull, B91 3GB, England

      IIF 14
  • Mead, Stuart Edgar
    British technology ceo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Douglas Court, Seymour Business Park Station Road, Chinnor, Oxfordshire, OX39 4HA, United Kingdom

      IIF 15
  • Mead, Stuart Edgar
    British director

    Registered addresses and corresponding companies
    • 2 Bury Farm, Potter Row, Great Missenden, Buckinghamshire, HP16 9LU

      IIF 16
  • Mr Stuart Edgar Mead
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old School, Cublington Road, Aston Abbotts, Aylesbury, HP22 4NB, England

      IIF 17
    • Po Box 1203, Amparo Prosthetics, Po Box 1203, Aylesbury, Buckinghamshire, HP22 9TU, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    TEESSIDE PHOENIX LIMITED - 2018-12-05
    ASTONBURN LIMITED - 2018-11-08
    Acklam Hall Hall Drive, Acklam, Middlesborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    283,386 GBP2023-12-31
    Officer
    2019-06-28 ~ now
    IIF 10 - director → ME
  • 2
    23 Bellfield Avenue, Harrow Weald, Middlesex, United Kingdom
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,225 GBP2017-03-31
    Officer
    2015-01-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Pkf Gm, 15 Westferry Circus Canary Wharf, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    2,403,789 GBP2022-12-31
    Officer
    2019-01-02 ~ dissolved
    IIF 13 - director → ME
  • 4
    4 Willoughby Drive, Solihull, England
    Corporate (4 parents)
    Officer
    2023-11-10 ~ now
    IIF 14 - director → ME
  • 5
    1203, Po Box 1203 Amparo Prosthetics, Po Box 1203, Aylesbury, Buckinghamshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -83,768 GBP2023-12-31
    Officer
    2021-11-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    1 Westferry Circus, Canary Wharf, London
    Dissolved corporate (7 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 6 - director → ME
  • 7
    Unit 2 Douglas Court Seymour Business Park, Station Road, Chinnor, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2013-08-21 ~ dissolved
    IIF 1 - director → ME
  • 8
    Old School Cublington Road, Aston Abbotts, Aylesbury, England
    Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    1203, Po Box 1203 Amparo Prosthetics, Po Box 1203, Aylesbury, Buckinghamshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -83,768 GBP2023-12-31
    Person with significant control
    2021-11-04 ~ 2022-03-22
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    DEADCO LIMITED - 2007-05-23
    LIFE ANALYSIS LIMITED - 2005-11-07
    TAO TESTS LIMITED - 2004-06-01
    21 Bishops Close, Torquay
    Dissolved corporate (1 parent)
    Officer
    2004-05-20 ~ 2012-06-01
    IIF 4 - director → ME
    2004-05-20 ~ 2012-06-01
    IIF 16 - secretary → ME
  • 3
    3 Field Court, Gray's Inn, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2014-01-20 ~ 2017-03-15
    IIF 15 - director → ME
  • 4
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 7 - llp-member → ME
  • 5
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 8 - llp-member → ME
  • 6
    TOUCH BIONICS PLC - 2015-04-24
    TOUCH BIONICS LIMITED - 2014-10-02
    TOUCH EMAS LIMITED - 2014-06-13
    Integration House, Alba Business Park, Livingston, West Lothian, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,995,906 GBP2020-12-31
    Officer
    2004-09-21 ~ 2011-04-30
    IIF 2 - director → ME
  • 7
    TOUCH BIONICS LIMITED - 2014-06-13
    MM&S (5029) LIMITED - 2005-11-02
    3 Ashwood Court Oakbank Park Way, Mid Calder, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2005-10-26 ~ 2011-04-30
    IIF 3 - 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.