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 Sexton

    Related profiles found in government register
  • Mr Stuart Sexton
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 1
  • Mr Stuart Sexton
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Carlton Road, Barnsley, S71 1UA, United Kingdom

      IIF 2
  • Mr Stuart Andrew Sexton
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandholme Business Park, Humber Caravans Ltd, Landing Lane, Brough, HU15 2SB, United Kingdom

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • Office 24 Mahony Co, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 5
  • Sexton, Stuart Andrew
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 6
    • Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 7
  • Sexton, Stuart Andrew
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cornfall Place, Barnsley, South Yorkshire, S70 6BW, United Kingdom

      IIF 8
    • 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 9
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 10 IIF 11
    • 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 12
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, England

      IIF 13
  • Sexton, Stuart Andrew
    British chartered accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Cornfall Place, Barnsley, South Yorkshire, S70 6BW, United Kingdom

      IIF 14
    • Dbh Busines Centre, Wharncliffe Business Park, Barnsley, S71 3GN, England

      IIF 15
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 16 IIF 17
    • Sandholme Business Park, Humber Caravans Ltd, Landing Lane, Brough, HU15 2SB, United Kingdom

      IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • 22, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 20 IIF 21
    • Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

      IIF 22
    • Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 23 IIF 24 IIF 25
  • Sexton, Stuart Andrew
    British commercial director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 26
  • Sexton, Stuart Andrew
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 27 IIF 28
  • Sexton, Stuart Andrew
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Bbh Business Centre, Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire, S71 3GN, United Kingdom

      IIF 29
    • 4, York Place, Leeds, West Yorkshire, LS1 2DR, United Kingdom

      IIF 30
    • 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 31
    • Office 1 Mahonyco Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 32
    • Office 1 Mahonyco Retford Enterprise Centre, Randall Way, Retford, England, DN22 7GR, United Kingdom

      IIF 33
    • Office 24 Mahony Co, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 34
    • Office 24 Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 35
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 36
  • Sexton, Stuart
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 37
  • Sexton, Stuart
    British chartered accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Shepherd Market, Mayfair, London, W1J 7PF, United Kingdom

      IIF 38
  • Sexton, Stuart
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Carlton Road, Barnsley, S71 1UA, United Kingdom

      IIF 39
  • Sexton, Stuart Andrew
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Cornfall Place, Barnsley, South Yorkshire, S70 6BW, England

      IIF 40
  • Sexton, Stuart Andrew
    British accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 Lakeside, Calder Island Way, Wakefield, WF2 7AW, England

      IIF 41
  • Sexton, Stuart
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Fairfield House, Bernaslai Close, Barnsley, South Yorkshire, S70 2FL, England

      IIF 42
  • Sexton, Stuart
    British chartered accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Dbh Busines Centre, Wharncliffe Business Park, Barnsley, S71 3GN, England

      IIF 43 IIF 44
    • Former Wombwell Service Station, Wombwell Lane, Stairfoot, Barnsley, South Yorkshire, S73 8EP, England

      IIF 45
  • Sexton, Stuart Andrew
    United Kingdom chartered accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 46
  • Sexton, Stuart
    born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Cedars, Barnsley Road, Hemsworth, Pontefract, West Yorkshire, WF9 4EP

      IIF 47
  • Sexton, Stuart

    Registered addresses and corresponding companies
    • Dbh Busines Centre, Wharncliffe Business Park, Barnsley, S71 3GN, England

      IIF 48 IIF 49
    • Fairfield House, Bernaslai Close, Barnsley, South Yorkshire, S70 2FL, England

      IIF 50
    • Former Wombwell Service Station, Wombwell Lane, Stairfoot, Barnsley, South Yorkshire, S73 8EP, England

      IIF 51
    • Sandholme Business Park, Humber Caravans Ltd, Landing Lane, Brough, HU15 2SB, United Kingdom

      IIF 52
    • 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 53
    • 9, Shepherd Market, Mayfair, London, W1J 7PF, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    9 Shepherd Market, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 38 - Director → ME
    2017-05-04 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    HALL HILLS COUNTRY PARK LTD - 2011-02-11
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    520,610 GBP2015-09-30
    Officer
    2013-11-29 ~ dissolved
    IIF 16 - Director → ME
  • 3
    Unit 1 Bbh Business Centre Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 29 - Director → ME
  • 4
    XANDER FOX LIMITED - 2018-07-16
    6 Lakeside Calder Island Way, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2018-07-01 ~ dissolved
    IIF 41 - Director → ME
  • 5
    Brian Ware, 9 Shepherd Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 37 - Director → ME
  • 6
    Mahoney Co, Retford Enterprise Centre, Randall Way, Retford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    677 GBP2019-09-30
    Officer
    2017-09-04 ~ dissolved
    IIF 12 - Director → ME
  • 7
    9 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 18 - Director → ME
    2017-05-05 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    913,770 GBP2015-09-30
    Officer
    2013-11-29 ~ dissolved
    IIF 17 - Director → ME
  • 9
    6 Carlton Road, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    MAYFAIR LOANS & INVESTMENTS LTD - 2014-08-20
    9 Shepherd Market, London
    Dissolved Corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 13 - Director → ME
  • 11
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-10-05 ~ dissolved
    IIF 15 - Director → ME
    2015-10-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    Dbh Busines Centre, Wharncliffe Business Park, Barnsley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,243,117 GBP2015-09-30
    Officer
    2014-10-20 ~ dissolved
    IIF 43 - Director → ME
  • 13
    MBS AUTOS LIMITED - 2017-11-09
    6 Carlton Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,202 GBP2023-07-31
    Officer
    2016-09-20 ~ now
    IIF 42 - Director → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 15
    The Workshop, Former Wombwell Service Station Wombwell Lane, Stairfoot, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 45 - Director → ME
    2014-03-31 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    TEES VALLEY ESTATES LIMITED - 2017-03-04
    TEES VALLEY BUILDERS LTD - 2015-12-10
    441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 46 - Director → ME
Ceased 27
  • 1
    C/o Quantuma Advisoty Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,346 GBP2023-09-30
    Officer
    2019-08-22 ~ 2020-07-04
    IIF 34 - Director → ME
    Person with significant control
    2019-08-22 ~ 2020-07-04
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    MINSTRELL RECRUITMENT (ALL TRADES) LIMITED - 2018-05-09
    6 Lakeside, Calder Island Way, Wakefield, Wf2 7aw, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2018-05-10 ~ 2021-02-22
    IIF 40 - Director → ME
  • 3
    Queens Offices, 2 Arkwright Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -182,519 GBP2016-09-30
    Officer
    2013-11-28 ~ 2015-01-30
    IIF 22 - Director → ME
  • 4
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    4,682,545 GBP2024-09-30
    Officer
    2013-11-29 ~ 2016-04-30
    IIF 21 - Director → ME
  • 5
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,500 GBP2025-06-30
    Officer
    2022-07-22 ~ 2023-05-30
    IIF 27 - Director → ME
  • 6
    2500 Pannal Business Park, Ground Floor Office, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ 2012-10-19
    IIF 30 - Director → ME
  • 7
    4 York Place, Leeds, England
    Dissolved Corporate
    Officer
    2010-11-16 ~ 2012-09-04
    IIF 8 - Director → ME
  • 8
    P & S PLUMBING LIMITED - 2006-06-26
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -984,048 GBP2025-06-30
    Officer
    2019-09-23 ~ 2023-05-30
    IIF 10 - Director → ME
    2019-04-16 ~ 2019-05-23
    IIF 9 - Director → ME
  • 9
    96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,667 GBP2022-03-31
    Officer
    2013-11-29 ~ 2015-03-03
    IIF 25 - Director → ME
  • 10
    Brian Ware, 9 Shepherd Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ 2016-11-21
    IIF 53 - Secretary → ME
  • 11
    207 Snydale Road, Cudworth, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-15 ~ 2020-12-01
    IIF 31 - Director → ME
  • 12
    Queens Offices, 2 Arkwright Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,866 GBP2016-09-30
    Officer
    2013-11-29 ~ 2015-01-30
    IIF 23 - Director → ME
  • 13
    1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2009-10-19 ~ 2010-09-30
    IIF 47 - LLP Designated Member → ME
  • 14
    K Cooke, 325 Bury Old Road, Heap, Bury, Lancashire, England
    Dissolved Corporate
    Officer
    2015-03-12 ~ 2015-06-15
    IIF 44 - Director → ME
    2015-03-12 ~ 2015-06-15
    IIF 48 - Secretary → ME
  • 15
    LUV BRANDING LTD - 2020-09-13
    C/o Quantuma Advisory Ltd, 7th Floor, 20, St Andrew Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,435 GBP2023-09-30
    Officer
    2019-08-22 ~ 2020-07-04
    IIF 33 - Director → ME
  • 16
    LL BARMSTON LIMITED - 2021-07-01
    LIV BRANDING LTD - 2020-03-04
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2019-08-22 ~ 2020-07-04
    IIF 36 - Director → ME
  • 17
    C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    2019-08-22 ~ 2020-07-04
    IIF 35 - Director → ME
  • 18
    BRIDLINGTON LL MANAGEMENT LTD - 2021-04-30
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,848 GBP2023-09-30
    Officer
    2019-08-22 ~ 2020-07-04
    IIF 32 - Director → ME
  • 19
    Unit 27 Cedars Business Centre Barnsley Road, Hemsworth, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ 2010-09-30
    IIF 14 - Director → ME
  • 20
    96 Kensington High Street, C/o Abt, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,753 GBP2024-03-31
    Officer
    2014-10-17 ~ 2015-03-26
    IIF 6 - Director → ME
  • 21
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ 2023-05-30
    IIF 26 - Director → ME
  • 22
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-09-29 ~ 2023-05-30
    IIF 11 - Director → ME
  • 23
    RICHMOND WIGHT TOPCO LIMITED - 2013-04-15
    Queens Offices, 2 Arkwright Street, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,125,217 GBP2021-12-30
    Officer
    2013-11-29 ~ 2015-02-24
    IIF 7 - Director → ME
  • 24
    128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,379 GBP2024-03-31
    Officer
    2013-11-29 ~ 2015-03-03
    IIF 24 - Director → ME
  • 25
    MBS AUTOS LIMITED - 2017-11-09
    6 Carlton Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,202 GBP2023-07-31
    Officer
    2016-09-20 ~ 2017-11-01
    IIF 50 - Secretary → ME
  • 26
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    2013-11-29 ~ 2015-01-19
    IIF 20 - Director → ME
  • 27
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,703,480 GBP2024-06-30
    Officer
    2022-04-19 ~ 2023-05-30
    IIF 28 - Director → ME

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.