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, Mary, Professor

    Related profiles found in government register
  • Stuart, Mary, Professor
    British assistant director university born in March 1957

    Registered addresses and corresponding companies
    • icon of address Hillview, Swanborough, Lewes, East Sussex, BN7 3PQ

      IIF 1
  • Stuart, Mary, Professor
    Irish university vice chancellor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Lincoln, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS

      IIF 2
  • Stuart, Mary, Professor
    Irish vice chancellor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finance Department, Minerva Building, University Of Lincoln, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 3
    • icon of address The University Of Lincoln, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS

      IIF 4
    • icon of address Andrew & Co, Llp., St. Swithin's Court, 1, Flavian Road, Nettleham Road, Lincoln, Lincolnshire, LN2 4GR, U.k.

      IIF 5
    • icon of address Brayford Pool, Lincoln, Lincolnshire, LN6 7TS

      IIF 6
  • Stuart, Mary Stewart, Professor
    Irish director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Technocentre, Coventry University Technology Park, Puma Way, Coventry, West Midlands, CV1 2TT

      IIF 7
  • Stuart, Mary Stewart, Professor
    Irish educational developer born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Wellington Rd, Newark, NG24 1NJ, United Kingdom

      IIF 8
  • Stuart, Mary Stewart, Professor
    Irish university vice chancellor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 12 Arthur Street, London, EC4R 9AB, England

      IIF 9
  • Stuart, Mary Stewart, Professor
    Irish vice chancellor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Brindley Place, Brindley Place, Birmingham, England, B1 2JB, England

      IIF 10
    • icon of address C/o University Of Lincoln, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 11
    • icon of address Lincolnshire County Council, County Offices, Newland, Lincoln, Lincolnshire, LN1 1YL

      IIF 12
    • icon of address Minerva House, Campus Way, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS

      IIF 13
    • icon of address University Of Lincoln, Brayford Pool, Lincoln, LN6 7TS

      IIF 14
    • icon of address University Of Lincoln, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, England

      IIF 15
    • icon of address University Of Lincoln, Campus Way, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, England

      IIF 16
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
    • icon of address Napier House, 24 High Holborn, London, WC1V 6AZ, England

      IIF 18
    • icon of address Peer House, 8-14 Verulam Street, London, WC1X 8LZ

      IIF 19
    • icon of address 7, Wellington Road, Newark, Notts, NG24 1NJ, England

      IIF 20
    • icon of address Fleet Estate Office, Manor Farm, Holbeach Hurn, Holbeach, Spalding, Lincolnshire, PE12 8LR, United Kingdom

      IIF 21
  • Stuart, Mary Stewart, Professor
    Irish vice-chancellor born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Lincoln, Brayford Pool, Lincoln, England, LN6 7TS, England

      IIF 22
  • Professor Mary Stewart Stuart
    Irish born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Lincoln, Campus Way, Brayford Pool, Lincoln, Lincolnshire, LN6 7TS, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Napier House, 24 High Holborn, London, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    S P JAIN SCHOOL OF GLOBAL MANAGEMENT UK LTD - 2021-06-24
    icon of address Suite 2.03 Hx1 And 2nd Floor Hx2 Harbour Exchange Square, Isle Of Dogs, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -4,221,912 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address University Of Lincoln, Brayford Pool, Lincoln
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 19
  • 1
    icon of address Cygnet Wharf, Campus Way, Lincoln, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2017-06-23
    IIF 5 - Director → ME
  • 2
    icon of address The Brighthelm Centre, 40 North Road, Brighton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-07-14 ~ 2000-10-01
    IIF 1 - Director → ME
  • 3
    icon of address Pricewaterhousecoopers Llp, One Chamberlain Square, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2021-09-15
    IIF 10 - Director → ME
  • 4
    icon of address 26 South St. Marys Gate, Grimsby
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2014-09-17 ~ 2020-11-19
    IIF 12 - Director → ME
  • 5
    icon of address Stanley Bett House, 15-23 Tentercroft Street, Lincoln, Lincolnshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-01-21 ~ 2021-09-30
    IIF 16 - Director → ME
  • 6
    icon of address Lincoln Utc, Lindum Road, Lincoln, Lincs, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-01-05 ~ 2015-01-20
    IIF 11 - Director → ME
  • 7
    icon of address Lincolnshire Bomber Command Memorial, Canwick Avenue, Lincoln, Lincolnshire, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,739,682 GBP2018-03-31
    Officer
    icon of calendar 2011-04-13 ~ 2017-03-31
    IIF 21 - Director → ME
  • 8
    icon of address Greetwell Place Lime Kiln Way, Room Nf9, Lincoln
    Dissolved Corporate (4 parents)
    Equity (Company account)
    467,630 GBP2022-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2019-12-10
    IIF 2 - Director → ME
  • 9
    icon of address The Technocentre Coventry University Technology Park, Puma Way, Coventry, West Midlands
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    185,464 GBP2024-03-31
    Officer
    icon of calendar 2021-01-21 ~ 2023-10-26
    IIF 7 - Director → ME
  • 10
    DE MONTFORT UNIVERSITY LINCOLNSHIRE FARMS LTD - 2002-01-17
    L C A H FARMS LIMITED - 1999-11-03
    TIMESTREET COMPANY LIMITED - 1993-03-23
    icon of address The University Of Lincoln, Brayford Pool, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-11-02 ~ 2021-09-30
    IIF 4 - Director → ME
  • 11
    icon of address Peer House, 8-14 Verulam Street, London
    Dissolved Corporate (17 parents)
    Officer
    icon of calendar 2013-11-27 ~ 2014-03-05
    IIF 19 - Director → ME
  • 12
    ULH LEARNING RESOURCES COMPANY LIMITED - 2006-01-04
    icon of address Finance Department, Minerva Building, University Of Lincoln, Brayford Pool, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-09-20 ~ 2021-09-30
    IIF 3 - Director → ME
  • 13
    ULEX LTD
    - now
    ULH (HOLDINGS) LIMITED - 2003-04-17
    POLYGON (HUMBERSIDE) LIMITED - 2000-01-05
    METMULTI LIMITED - 1989-04-11
    icon of address Brayford Pool, Lincoln, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2009-11-02 ~ 2021-09-30
    IIF 6 - Director → ME
  • 14
    COMMITTEE OF VICE-CHANCELLORS AND PRINCIPALS OF THEUNIVERSITIES OF THEUNITED KINGDOM - 2000-12-05
    icon of address Woburn House, 20 Tavistock Square, London
    Active Corporate (19 parents, 5 offsprings)
    Officer
    icon of calendar 2011-08-01 ~ 2014-07-31
    IIF 15 - Director → ME
  • 15
    icon of address 109-117 Middlesex Street, London, England
    Active Corporate (18 parents)
    Officer
    icon of calendar 2012-07-10 ~ 2015-12-31
    IIF 22 - Director → ME
  • 16
    THE LINCOLNSHIRE EDUCATIONAL TRUST LIMITED - 2021-05-12
    UNIVERSITY ACADEMY HOLBEACH - 2014-07-18
    icon of address University Academy Holbeach Park Road, Holbeach, Spalding, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-02 ~ 2015-11-01
    IIF 20 - Director → ME
  • 17
    icon of address Minerva House Campus Way, Brayford Pool, Lincoln, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-27 ~ 2021-09-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2021-09-30
    IIF 23 - Has significant influence or control OE
  • 18
    icon of address First Floor, 12 Arthur Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    222,000 GBP2019-08-31
    Officer
    icon of calendar 2017-03-23 ~ 2024-03-26
    IIF 9 - Director → ME
  • 19
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    387,947 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2014-09-19 ~ 2015-07-03
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.