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

Caldecourt, Stuart Frederick

    Related profiles found in government register
  • Caldecourt, Stuart Frederick
    British

    Registered addresses and corresponding companies
  • Caldecourt, Stuart Frederick
    British company director

    Registered addresses and corresponding companies
    • icon of address 83 Cornwall Road, Ruislip Manor, Middlesex, HA4 6AH

      IIF 4
  • Caldecourt, Stuart Frederick

    Registered addresses and corresponding companies
    • icon of address 83 Cornwall Road, Ruislip Manor, Middlesex, HA4 6AH

      IIF 5
  • Caldecourt, Stuart Frederick
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a, Bramley Road, Bletchley, Milton Keynes, County (optional), MK1 1PT, United Kingdom

      IIF 6
  • Caldecourt, Stuart Frederick
    British company director engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Cornwall Road, Ruislip Manor, Middlesex, HA4 6AH

      IIF 7
  • Caldecourt, Stuart Frederick
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Cornwall Road, Ruislip, HA4 6AH, United Kingdom

      IIF 8
    • icon of address 83, Cornwall Road, Ruislip, Middlesex, HA4 6AH, United Kingdom

      IIF 9
    • icon of address 83 Cornwall Road, Ruislip Manor, Middlesex, HA4 6AH

      IIF 10
  • Caldecourt, Stuart Frederick
    British engineer born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Caldecourt, Stuart Frederick
    British engineer company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Cornwall Road, Ruislip Manor, Middlesex, HA4 6AH

      IIF 17
  • Caldecourt, Stuart Frederick
    British engineer/company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Cornwall Road, Ruislip Manor, Middlesex, HA4 6AH

      IIF 18
  • Mr Stuart Frederick Caldecourt
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 19 IIF 20 IIF 21
    • icon of address 83 Cornwall Road, 83 Cornwall Road, 83 Cornwall Road, Ruislip, County (optional), HA4 6AH, England

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    ASSURED GOLD LIMITED - 2000-12-07
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    64,633 GBP2025-03-31
    Officer
    icon of calendar 2000-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Witan Court 305 Upper Fourth Street, Upper Fourth Street, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-23 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Witan Court, 305 Upper Fourth Street, Central Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    H264 LIMITED - 2011-03-30
    REVADER (H264) LIMITED - 2013-06-10
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -138,485 GBP2024-12-31
    Officer
    icon of calendar 2007-08-24 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-08-24 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    VADER SECURITY LIMITED - 2011-01-12
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2007-09-05 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    JOYVALE LIMITED - 1994-04-11
    icon of address Recovery House 15-17 Roebuck, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-29 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Witan Court 305 Upper Fourth Street, Central Milton Keynes, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 16 - Director → ME
  • 10
    WAGG DISTRIBUTION LIMITED - 2012-09-20
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    449 GBP2024-03-31
    Officer
    icon of calendar 2007-09-05 ~ now
    IIF 15 - Director → ME
    icon of calendar 2007-09-05 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-31 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    PANOPTEC IMAGING LIMITED - 2009-11-11
    PANOPTEC LIMITED - 2009-11-08
    icon of address 18 Ruabon Road, Wrexham, England & Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-04 ~ 2009-10-09
    IIF 10 - Director → ME
  • 2
    JOYVALE LIMITED - 1994-04-11
    icon of address Recovery House 15-17 Roebuck, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-29 ~ 1997-03-19
    IIF 4 - Secretary → ME
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-03-19
    IIF 3 - Secretary → ME
  • 4
    WAVELET TECHNOLOGY LIMITED - 2009-06-06
    WAVELET TECHNOLOGY MARKETING LIMITED - 2005-02-02
    DIGITAL VIDEO SECURITY LIMITED - 2001-08-31
    icon of address Artremis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -794,488 GBP2015-12-31
    Officer
    icon of calendar 2001-09-27 ~ 2015-07-09
    IIF 7 - 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.