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

Le Gassick, Stuart James

    Related profiles found in government register
  • Le Gassick, Stuart James
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwick Court, Ashwick, Oakhill, Somerset, BA3 5BE

      IIF 1
  • Le Gassick, Stuart James
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Breakspear Farm, Beare Green, Dorking, Surrey, RH5 4RA, England

      IIF 2 IIF 3
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 4 IIF 5
  • Le Gassick, Stuart James
    British investment origination director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwick Court, Ashwick, Oakhill, Radstock, Somerset, BA3 5EB, United Kingdom

      IIF 6
  • Le Gassick, Stuart James
    British none born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, England

      IIF 7
  • Le Gassick, Stuart James
    born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwick Court, Ashwick, Oakhill, Somerset, BA3 5BE

      IIF 8
  • Le Gassick, Stuart James
    British director born in December 1944

    Registered addresses and corresponding companies
    • icon of address Brookfield, Brooklands Farm Brooklands Lane, Weybridge, Surrey, KT13 8UY

      IIF 9
  • Le Gassick, Stuart James
    British executive director born in December 1944

    Registered addresses and corresponding companies
    • icon of address Brookfield, Brooklands Farm Brooklands Lane, Weybridge, Surrey, KT13 8UY

      IIF 10
  • Le Gassick, Stuart James
    British property developer born in December 1944

    Registered addresses and corresponding companies
    • icon of address Farm Place Old Avenue, West Byfleet, Surrey, KT14 6AD

      IIF 11
  • Le Gassick, Stuart James
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Horsham Road, Beare Green, Dorking, RH5 4RA, England

      IIF 12
    • icon of address C/o Jmw Solicitors Llp, 1, Byrom Place, Manchester, M3 3HG, England

      IIF 13
  • Le Gassick, Stuart
    British managing director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Breakspear Farm, Beare Green, Dorking, RH5 4RA, United Kingdom

      IIF 14
  • Legassick, Stuart
    British co director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Eaton Terrace, London, SW1W 8TS

      IIF 15
  • Legassick, Stuart
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Eaton Terrace, London, SW1W 8TS

      IIF 16
  • Mr Stuart Le Gassick
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 17
  • Le Gassick, Stuart
    English company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breakspear Farm, The Long Barn, Horsham Road, Beare Green, Dorking, Surrey, RH5 4RA, United Kingdom

      IIF 18
  • Mr Stuart James Le Gassick
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Woodfield Lane, Ashtead, Surrey, KT21 2BT, England

      IIF 19
  • James Le Gassick, Stuart
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 The Street, Ashtead, Surrey, KT21 1AT, England

      IIF 20
    • icon of address C/o Jmw Solicitors Llp, No 1 Byrom Place, Spinningfields, Manchester, M3 3HG, United Kingdom

      IIF 21
  • Stuart Le Gassick
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Breakspear Farm, Beare Green, Dorking, RH5 4RA, United Kingdom

      IIF 22
  • Mr Stuart James Le Gassick
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Breakspear Farm, Beare Green, Dorking, Surrey, RH5 4RA, England

      IIF 23
    • icon of address The Long Barn, Horsham Road, Beare Green, Dorking, RH5 4RA, England

      IIF 24
    • icon of address C/o Jmw Solicitors Llp, 1, Byrom Place, Manchester, M3 3HG, England

      IIF 25
  • Mr Stuart Le Gassick
    English born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breakspear Farm, The Long Barn, Horsham Road, Beare Green, Dorking, RH5 4RA, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    JCCO 180 LIMITED - 2008-04-01
    icon of address Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (3 parents)
    Equity (Company account)
    -80,940,980 GBP2024-05-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 8 - LLP Designated Member → ME
  • 3
    REDHAWK TRIANGLE LIMITED - 2020-02-20
    icon of address The Long Barn Horsham Road, Beare Green, Dorking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 4
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    icon of address 21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-08 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 49 Woodfield Lane, Ashtead, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-04-30
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Jmw Solicitors Llp No 1 Byrom Place, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 21 - Director → ME
  • 8
    JCCO 352 LIMITED - 2014-09-22
    icon of address The Long Barn Breakspear Farm, Beare Green, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    JCCO 246 LIMITED - 2010-09-01
    icon of address 55 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 7 - Director → ME
  • 10
    JCCO 305 LIMITED - 2012-08-16
    icon of address The Long Barn Breakspear Farm, Beare Green, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 3 - Director → ME
  • 11
    JCCO 307 LIMITED - 2012-08-21
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address C/o Jmw Solicitors Llp, 1, Byrom Place, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    JCCO 309 LIMITED - 2012-10-09
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-10 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Breakspear Farm, The Long Barn Horsham Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    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
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-26 ~ 1996-05-21
    IIF 9 - Director → ME
  • 2
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-02-17
    IIF 11 - Director → ME
  • 3
    icon of address One, New Street, Wells, Somerset, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -39,775 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2009-03-03 ~ 2015-08-22
    IIF 1 - Director → ME
  • 4
    INTERCEDE 2041 LIMITED - 2005-06-24
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-12-09
    IIF 15 - Director → ME
  • 5
    INTERCEDE 2036 LIMITED - 2005-06-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ 2010-12-09
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.