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

Dargue, Stuart

    Related profiles found in government register
  • Dargue, Stuart
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stanegate, Carlisle, CA64NP, England

      IIF 1
    • icon of address 2, Stanegate, Carlisle, Cumbria, CA6 4NP, England

      IIF 2
    • icon of address 2, Stanegate, Irthington, Carlisle, CA6 4NP

      IIF 3
    • icon of address 2, Stanegate, Irthington, Carlisle, Cumbria, CA6 4NP, England

      IIF 4
    • icon of address 2, Stanegate, Irthington, Carlisle, Cumbria, CA6 4NP, United Kingdom

      IIF 5
    • icon of address 429, London Road, Carlisle, CA1 3HA, United Kingdom

      IIF 6
    • icon of address 429, London Road, Carlisle, Cumbria, CA1 3HA, England

      IIF 7 IIF 8
    • icon of address 429, London Road, Carlisle, Cumbria, CA13HA, England

      IIF 9
    • icon of address Church View, Newton Arlosh, Wigton, Cumbria, CA7 5ET, England

      IIF 10
  • Dargue, Stuart
    English director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stanegate, Carlilse, Cumbria, CA6 4NP, England

      IIF 11
  • Dargue, Stuart
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11185298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Stuart Dargue
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church View, Newton Arlosh, Wigton, Cumbria, CA7 5ET, England

      IIF 13
  • Mr Stuart Dargue
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stanegate, Carlisle, Cumbria, CA64NP, England

      IIF 14
  • Dargue, Stuart Russell
    British abseiling and rope access eng born in April 1971

    Registered addresses and corresponding companies
    • icon of address 5 Ashley Court, 72 Ashley Road, London, N19 3AF

      IIF 15
  • Stuart Dargue
    English born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stanegate, Carlilse, Cumbria, CA64NP, England

      IIF 16
  • Dargue, Stuart

    Registered addresses and corresponding companies
    • icon of address 2, Stanegate, Irthington, Carlisle, Cumbria, CA6 4NP, United Kingdom

      IIF 17
  • Dargue, Stuart Russell
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • icon of address Church View, Newton Arlosh, Wigton, CA7 5ET, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Church View, Newton Arlosh, Wigton, Cumbria, CA7 5ET, England

      IIF 22
    • icon of address Church View, Newton Arlosh, Wigton, Cumbria, CA7 5ET, United Kingdom

      IIF 23 IIF 24
  • Dargue, Stuart Russell
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warwick Mill, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 25
  • Stuart Russell Dargue
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, 2, Carlisle, Cumbria, CA6 4NP, England

      IIF 26
    • icon of address Warwick Mill, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 27
  • Mr Stuart Russell Dargue
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
    • icon of address Church View, Newton Arlosh, Wigton, CA7 5ET, United Kingdom

      IIF 29 IIF 30
    • icon of address Church View, Newton Arlosh, Wigton, Cumbria, CA7 5ET, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    TECTONIC PRODUCTION LIMITED - 2011-08-04
    icon of address 429 London Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Church View, Newton Arlosh, Wigton, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,518 GBP2025-04-10
    Officer
    icon of calendar 2023-04-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Church View, Newton Arlosh, Wigton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Stanegate, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 2 Stanegate, Irthington, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-02-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    icon of address Church View, Newton Arlosh, Wigton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 2 Stanegate, Carlilse, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    SEND IT SAMEDAY HOLDINGS LTD - 2024-04-29
    icon of address Church View, Newton Arlosh, Wigton, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    TECTONIC OUTDOOR MEDIA LIMITED - 2011-07-12
    icon of address 429 London Road, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Church View, Newton Arlosh, Wigton, Cumbria, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 429 London Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 2 Stanegate, Irthington, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-01-31
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,868 GBP2022-02-28
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    CLASS 1 DRIVERS UK LTD - 2021-01-15
    icon of address Warwick Mill Warwick Mill Business Park, Warwick Bridge, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,442 GBP2022-02-28
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Church View, Newton Arlosh, Wigton, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address 4385, 13582173 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address 2 Stanegate, Irthington, Carlisle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address 429 London Road, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ dissolved
    IIF 8 - Director → ME
  • 20
    icon of address 2 Stanegate, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Unit 11 Arterial Road, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-14 ~ 2002-04-25
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.