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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stuart Kenneth Cotton

    Related profiles found in government register
  • Mr Stuart Kenneth Cotton
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Warminster Road, Bath, BA2 6SH, England

      IIF 1
    • 5, Broad Street, Bath, BA1 5LJ

      IIF 2
    • 5, Broad Street, Bath, BA1 5LJ, England

      IIF 3 IIF 4 IIF 5
    • 5, Broad Street, Bath, BA1 5LJ, United Kingdom

      IIF 6
    • Po Box 5455, The Kilmahew Estate, Bath, BA1 0YU, England

      IIF 7
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 8 IIF 9 IIF 10
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 12
    • The Kilmahew Estate, Po Box 5455, Bath, BA1 0YU, England

      IIF 13 IIF 14 IIF 15
    • 10077628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 10079431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 12406599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 25, Pickwick Road, Corsham, SN13 9BQ, England

      IIF 19 IIF 20
    • 25, Pickwick Road, Corsham, SN13 9BQ, United Kingdom

      IIF 21 IIF 22
    • 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ, United Kingdom

      IIF 23
  • Mr Stuart Cotton
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15435075 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 25, Pickwick Road, Corsham, SN13 9BQ, England

      IIF 25
    • 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ

      IIF 26
  • Cotton, Stuart Kenneth
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 27
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 28
    • 10060790 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 10077628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 10079431 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Cotton, Stuart Kenneth
    British chief executive born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Pickwick Road, Corsham, SN13 9BQ, United Kingdom

      IIF 32
  • Cotton, Stuart Kenneth
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Broad Street, Bath, BA1 5LJ, England

      IIF 33
    • 5, Broad Street, Bath, BA1 5LJ, United Kingdom

      IIF 34
    • C/o Btfs, Feeder Road, Bristol, BS2 0TH, England

      IIF 35 IIF 36 IIF 37
    • 25, Pickwick Road, Corsham, SN13 9BQ, England

      IIF 38 IIF 39
    • 25, Pickwick Road, Corsham, SN13 9BQ, United Kingdom

      IIF 40
    • 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ, United Kingdom

      IIF 41
  • Cotton, Stuart Kenneth
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 5455, The Kilmahew Estate, Bath, BA1 0YU, England

      IIF 42
    • 7.03 The Deco Building, Paintworks, Bath Road, Bristol, BS4 3EH

      IIF 43
    • 12406599 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Cotton, Stuart Kenneth
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Broad Street, Bath, BA1 5LJ, England

      IIF 45
    • Po Box 5455, Po Box 5455, Bath, Bath And North East Somerset, BA1 0YU, England

      IIF 46 IIF 47
    • The Kilmahew Estate, Po Box 5455, Bath, BA1 0YU, England

      IIF 48 IIF 49
    • 09418632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
    • 1, Rose Cottage, Box Hill, Corsham, Wiltshire, SN13 8HW, United Kingdom

      IIF 51
    • 25, Pickwick Road, Corsham, SN13 9BQ, England

      IIF 52
    • 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ, England

      IIF 53
    • Hartham, Park, Corsham, Wiltshire, SN13 0RP, England

      IIF 54
  • Cotton, Stuart
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 55
    • 15435075 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Cotton, Stuart
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Broad Street, Bath, BA1 5LJ, England

      IIF 57 IIF 58
    • 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ

      IIF 59 IIF 60
    • 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ, Uk

      IIF 61
    • 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Hartham Park, Hartham Park, Corsham, Wiltshire, SN13 0RP, United Kingdom

      IIF 66
  • Cotton, Stuart Kenneth
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Broad Street, Bath, BA1 5LJ, England

      IIF 67
    • Oc339306- Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ

      IIF 69
child relation
Offspring entities and appointments 42
  • 1
    ADDER PRODUCTIONS LIMITED
    10644661
    C/o Btfs, Feeder Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 2
    ADROIT TECHNOLOGY LIMITED
    12406599
    4385, 12406599 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AXIOM RESCUE
    10075771
    5 Broad Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firm OE
  • 4
    BEACONSFIELD FILMS LIMITED
    10644644
    C/o Btfs, Feeder Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 37 - Director → ME
  • 5
    CALDERGROVE LLP
    OC359597
    The Granary Brewer Street, Bletchingley, Redhill, England
    Dissolved Corporate (20 parents)
    Officer
    2019-01-01 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 6
    COMENIUS ASSOCIATES (UK) LIMITED
    09418632
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2015-02-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    COMENIUS ASSOCIATES LIMITED
    07970187
    1 Rose Cottage, Box Hill, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-02-29 ~ dissolved
    IIF 51 - Director → ME
  • 8
    DILLY & BLÅ LIMITED
    11049897
    5 Broad Street, Bath
    Dissolved Corporate (2 parents)
    Officer
    2017-11-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DILLY & BLÅ ONLINE LIMITED
    - now 10077789
    DILLY DILLY E-COMMERCE LIMITED
    - 2017-12-18 10077789
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 41 - Director → ME
    2016-03-22 ~ 2017-12-14
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    DILLY DILLY (CORSHAM) LTD
    08635542
    25 Pickwick Road, 25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2015-12-31 ~ dissolved
    IIF 53 - Director → ME
  • 11
    DIOKO LIMITED
    11901746
    5 Broad Street, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-03-23 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DOPPLER AC (ACDIS) LIMITED
    10084403
    The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 49 - Director → ME
  • 13
    DOPPLER AC LIMITED
    10077628
    4385, 10077628 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-03-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    DOPPLER CFI LIMITED
    09193419
    25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 66 - Director → ME
  • 15
    DOPPLER INTELLIGENCE AGENCIES LIMITED
    08072658 07714637
    Hartham, Park, Corsham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 54 - Director → ME
  • 16
    DOPPLER INTELLIGENCE LTD
    07714637 08072658
    7.03 The Deco Building Paintworks, Bath Road, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2011-07-22 ~ 2012-09-26
    IIF 43 - Director → ME
  • 17
    EARTH RESCUE LIMITED
    - now 10075724
    CENTAUR RESCUE
    - 2019-06-19 10075724
    The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-06-16 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 18
    FOLIUM TECHNOLOGIES LIMITED
    11882493
    5 Broad Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 19
    FORESTRY FUTURES LIMITED
    12407305
    Po Box 5455 The Kilmahew Estate, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    G.H.W.PRODUCTIONS LIMITED
    10644653
    C/o Btfs, Feeder Road, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 21
    HIGH HOLBORN LLP
    OC370837
    25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (19 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 22
    ICEBREAKER RESCUE
    10075193
    5 Broad Street, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 23
    INVESTOR RESCUE ORGANISATION
    10074939 10060790
    The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2016-03-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    IRORG ENTERPRISES LIMITED
    11124936
    25 Pickwick Road, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    LENITY LITIGATION LIMITED
    09632285
    25 Pickwick Road, Corsham
    Dissolved Corporate (1 parent)
    Officer
    2015-06-10 ~ dissolved
    IIF 61 - Director → ME
  • 26
    LOCHURST LLP
    OC339306
    4385, Oc339306 - Companies House Default Address, Cardiff
    Liquidation Corporate (31 parents)
    Officer
    2021-11-02 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 1 - Right to surplus assets - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove members OE
  • 27
    NEOTERICAL LIMITED
    - now 10060790
    SPORTS INVESTOR RESCUE ORGANISATION LTD
    - 2023-05-23 10060790 10074939
    AFC UNITED
    - 2016-05-06 10060790
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (3 parents)
    Officer
    2016-03-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-06-16 ~ now
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 28
    OCTOBER MEDIA LIMITED
    15435075
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (4 parents)
    Officer
    2024-01-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 24 - Has significant influence or control OE
  • 29
    OPSIA COMMUNICATIONS LIMITED
    - now 10079431
    LOQUI COMMUNICATIONS LIMITED
    - 2018-02-20 10079431
    4385, 10079431 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2016-03-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 17 - Has significant influence or control OE
  • 30
    OPSIA MACS LIMITED
    11215411
    25 Pickwick Road, Corsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
  • 31
    OPSIAE LIMITED
    11125297
    25 Pickwick Road, Corsham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-27 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 32
    PARADOX INTELLIGENCE LIMITED
    09193662
    25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 60 - Director → ME
  • 33
    STAX SERVICES LIMITED
    10628317
    25 Pickwick Road, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 34
    SWIT SWOO CREATIONS LIMITED
    10079374
    The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SWIT SWOO ENTERTAINMENT LIMITED
    09193694
    25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2014-08-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    SWIT SWOO LIVE LIMITED
    10079429
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 62 - Director → ME
  • 37
    SWIT SWOO PRODUCTIONS LIMITED
    10079406
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 64 - Director → ME
  • 38
    SWIT SWOO RIGHTS LIMITED
    10077241
    25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-22 ~ dissolved
    IIF 63 - Director → ME
  • 39
    TANGLEWOOD VENTURES LIMITED
    09193686
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-08-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 40
    THE KILMAHEW EDUCATION TRUST LIMITED
    12323247
    Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents)
    Officer
    2019-11-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 41
    THE KILMAHEW ESTATE LIMITED
    15878358
    Studio 5 3 Edgar Buildings, George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    VITRUVIAN INTELLIGENCE LIMITED
    11125651
    25 Pickwick Road, Corsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more 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.