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 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
    • icon of address 13, Warminster Road, Bath, BA2 6SH, England

      IIF 1
    • icon of address 5, Broad Street, Bath, BA1 5LJ

      IIF 2
    • icon of address 5, Broad Street, Bath, BA1 5LJ, England

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

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

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

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

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

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

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

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

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

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

      IIF 21 IIF 22
    • icon of address 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
    • icon of address 15435075 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 25
    • icon of address 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, United Kingdom

      IIF 27
    • icon of address 25, Pickwick Road, Corsham, SN13 9BQ, United Kingdom

      IIF 28
  • Cotton, Stuart Kenneth
    British company director born in February 1967

    Resident in England

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

      IIF 29
    • icon of address 5, Broad Street, Bath, BA1 5LJ, United Kingdom

      IIF 30
    • icon of address C/o Btfs, Feeder Road, Bristol, BS2 0TH, England

      IIF 31 IIF 32 IIF 33
    • icon of address 10060790 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 25, Pickwick Road, Corsham, SN13 9BQ, England

      IIF 35 IIF 36
    • icon of address 25, Pickwick Road, Corsham, SN13 9BQ, United Kingdom

      IIF 37
    • icon of address 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ, United Kingdom

      IIF 38
  • Cotton, Stuart Kenneth
    British director born in February 1967

    Resident in England

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

      IIF 39
    • icon of address 7.03 The Deco Building, Paintworks, Bath Road, Bristol, BS4 3EH

      IIF 40
    • icon of address 12406599 - Companies House Default Address, Cardiff, CF14 8LH

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

    Resident in England

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

      IIF 42
  • Cotton, Stuart Kenneth
    British managing director born in February 1967

    Resident in England

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

      IIF 43
    • icon of address Po Box 5455, Po Box 5455, Bath, Bath And North East Somerset, BA1 0YU, England

      IIF 44 IIF 45
    • icon of address The Kilmahew Estate, Po Box 5455, Bath, BA1 0YU, England

      IIF 46 IIF 47
    • icon of address 09418632 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • icon of address 10077628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
    • icon of address 10079431 - Companies House Default Address, Cardiff, CF14 8LH

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

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

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

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

      IIF 54
  • Cotton, Stuart
    British company director born in February 1967

    Resident in England

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

      IIF 55
  • Cotton, Stuart
    British managing director born in February 1967

    Resident in England

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

      IIF 56 IIF 57
    • icon of address Studio 5, 3 Edgar Buildings, George Street, Bath, BA1 2FJ, England

      IIF 58
    • icon of address 25, Pickwick Road, Corsham, Wiltshire, SN13 9BQ

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

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

      IIF 62 IIF 63 IIF 64
    • icon of address 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
    • icon of address 5, Broad Street, Bath, BA1 5LJ, England

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

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

      IIF 69
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address C/o Btfs, Feeder Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2019-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 4385, 12406599 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address 5 Broad Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address C/o Btfs, Feeder Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2019-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 5
    icon of address The Granary Brewer Street, Bletchingley, Redhill, England
    Dissolved Corporate (9 parents)
    Current Assets (Company account)
    368,367 GBP2017-04-05
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 6
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Rose Cottage, Box Hill, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 51 - Director → ME
  • 8
    icon of address 5 Broad Street, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DILLY DILLY E-COMMERCE LIMITED - 2017-12-18
    icon of address 25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 25 Pickwick Road, 25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,405 GBP2016-08-31
    Officer
    icon of calendar 2015-12-31 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address 5 Broad Street, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 12
    icon of address The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 4385, 10077628 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,601 GBP2022-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 66 - Director → ME
  • 15
    icon of address Hartham, Park, Corsham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 54 - Director → ME
  • 16
    CENTAUR RESCUE - 2019-06-19
    icon of address The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-16 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 5 Broad Street, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Po Box 5455 The Kilmahew Estate, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Btfs, Feeder Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2019-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2017-01-01 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 21
    icon of address 5 Broad Street, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 22
    icon of address The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 25 Pickwick Road, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 25 Pickwick Road, Corsham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 61 - Director → ME
  • 25
    icon of address 4385, Oc339306 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    10,603 GBP2021-04-05
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove membersOE
  • 26
    SPORTS INVESTOR RESCUE ORGANISATION LTD - 2023-05-23
    AFC UNITED - 2016-05-06
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-06-16 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 24 - Has significant influence or controlOE
  • 28
    LOQUI COMMUNICATIONS LIMITED - 2018-02-20
    icon of address 4385, 10079431 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 29
    icon of address 25 Pickwick Road, Corsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 30
    icon of address 25 Pickwick Road, Corsham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 31
    icon of address 25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 60 - Director → ME
  • 32
    icon of address 25 Pickwick Road, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Kilmahew Estate, Po Box 5455, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 25 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 62 - Director → ME
  • 36
    icon of address 25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 64 - Director → ME
  • 37
    icon of address 25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 63 - Director → ME
  • 38
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,444 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Studio 5 3 Edgar Buildings, George Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 41
    icon of address 25 Pickwick Road, Corsham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-27 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    DILLY DILLY E-COMMERCE LIMITED - 2017-12-18
    icon of address 25 Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2017-12-14
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-14
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    icon of address 7.03 The Deco Building Paintworks, Bath Road, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ 2012-09-26
    IIF 40 - 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.