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

Stuart, John Ronaldson

    Related profiles found in government register
  • Stuart, John Ronaldson
    British consultant born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Eves, Old Ross Road, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DD, England

      IIF 1
  • Stuart, John Ronaldson
    British dir vp business development born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Old Bakery The Green, Aston Abbotts, Aylesbury, Buckinghamshire, HP22 4FA

      IIF 2
  • Stuart, John Ronaldson
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5SX, England

      IIF 3 IIF 4 IIF 5
  • Stuart, John Ronaldson
    British director business development born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Eves, Old Ross Road, Whitchurch, Ross-on-wye, HR9 6DD, United Kingdom

      IIF 6
  • Stuart, John Ronaldson
    British none born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Buckinghamshire, HP22 5SX, United Kingdom

      IIF 7
  • Stuart, John Ronaldson
    British company director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ssc, P O Box 4207, Solna, 171 04, Sweden

      IIF 8
  • Stuart, John Ronaldson
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 9
  • Mr John Ronaldson Stuart
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Eves, Old Ross Road, Whitchurch, Ross-on-wye, Herefordshire, HR9 6DD, England

      IIF 10
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Stone Eves Old Ross Road, Whitchurch, Ross-on-wye, Herefordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,433 GBP2025-02-28
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Building R71 - Office 1.32 Rutherford Appleton Laboratory, Harwell Campus, Didcot, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,134,574 USD2024-12-31
    Officer
    icon of calendar 2008-06-24 ~ now
    IIF 6 - Director → ME
Ceased 7
  • 1
    CHESSNOBLE LIMITED - 1985-01-08
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2016-02-04
    IIF 2 - Director → ME
  • 2
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2016-02-04
    IIF 5 - Director → ME
  • 3
    icon of address Sandhills Farm Braintree Road, Wethersfield, Braintree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -2,677,714 GBP2021-12-31
    Officer
    icon of calendar 2010-05-27 ~ 2016-10-15
    IIF 7 - Director → ME
  • 4
    MESL HOLDINGS LIMITED - 2019-05-01
    icon of address C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2016-02-04
    IIF 4 - Director → ME
  • 5
    RACAL-MESL LIMITED - 2000-12-20
    MESL MICROWAVE LIMITED - 2019-05-01
    THALES MESL LIMITED - 2007-08-23
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-31 ~ 2016-02-04
    IIF 3 - Director → ME
  • 6
    icon of address Anglia House 6 Central Avenue, St. Andrews Business Park, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -926,528 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-09-28 ~ 2023-12-31
    IIF 9 - Director → ME
  • 7
    icon of address Tennyson House, Cambridge Business Park, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -113,336 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2023-12-31
    IIF 8 - 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.