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

Mann, Stuart

    Related profiles found in government register
  • Mann, Stuart
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Waterloo Mansions, Waterloo Crescent, Dover, CT17 9BT, England

      IIF 1
  • Mann, Stuart
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Walk, Potters Bar, Hertfordshire, EN6 1QG, England

      IIF 2
  • Mann, Stuart
    British manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, The Walk, Potters Bar, Hertfordshire, EN6 1QG, United Kingdom

      IIF 3
  • Mann, Stuart George
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waterloo Crescent, Dover, CT17 9BT, England

      IIF 4 IIF 5
  • Mann, Stuart George
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Holland Road, Clacton-on-sea, CO15 6NL, England

      IIF 6
    • icon of address 29, Waterloo Crescent, Dover, CT17 9BT, England

      IIF 7 IIF 8
    • icon of address Jaggar & Co, 1-3 Waterloo Crescent, Dover, CT16 1LA, United Kingdom

      IIF 9
    • icon of address Unit D94, Eurolink Industrial Estate, Bonham Drive, Sittingbourne, Kent, ME10 3RY, England

      IIF 10
  • Mann, Stuart George
    British manager born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Holland Road, Clacton-on-sea, CO15 6NL, England

      IIF 11
  • Mann, Stuart George
    British sales director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Waterloo Crescent, Dover, CT16 1LA, England

      IIF 12 IIF 13
  • Mann, Stuart George
    British salesman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Holland Road, Clacton-on-sea, CO15 6NL, England

      IIF 14
    • icon of address 29, Waterloo Mansions, Waterloo Crescent, Dover, Kent, CT17 9BT, England

      IIF 15
  • Mr Stuart Mann
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Waterloo Mansions, Waterloo Crescent, Dover, CT17 9BT, England

      IIF 16
  • Mr Stuart Mann
    British born in November 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Waterloo Crescent, Dover, CT16 1LA, England

      IIF 17
  • Mr Stuart Mann
    British born in November 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waterloo Crescent, Dover, CT17 9BT, England

      IIF 18
  • Mr Stuart Gearge Mann
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Holland Road, Clacton-on-sea, CO15 6NL, England

      IIF 19
  • Mr Stuart George Mann
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, Holland Road, Clacton-on-sea, CO15 6NL, England

      IIF 20 IIF 21 IIF 22
    • icon of address 1-3, Waterloo Crescent, Dover, CT16 1LA, England

      IIF 23
    • icon of address 29, Waterloo Crescent, Dover, CT17 9BT, England

      IIF 24 IIF 25 IIF 26
    • icon of address Jaggar & Co, 1-3 Waterloo Crescent, Dover, CT16 1LA, United Kingdom

      IIF 27
  • Mann, Stuart George

    Registered addresses and corresponding companies
    • icon of address 29, Waterloo Mansions, Waterloo Crescent, Dover, Kent, CT17 9BT, England

      IIF 28
    • icon of address Jaggar & Co, 1-3 Waterloo Crescent, Dover, CT16 1LA, United Kingdom

      IIF 29
  • Mann, Stuart George
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Maldon, Essex, CM9 8LZ, England

      IIF 30
    • icon of address Northaw Manor, Northaw Road West, Northaw, Potters Bar, Hertfordshire, EN6 4NT, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 29 Waterloo Crescent, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Waterloo Crescent, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    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
  • 3
    icon of address 29 Waterloo Crescent, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-05-10 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    LINUX NETWORKS LIMITED - 2010-02-03
    icon of address Swiss House Beckingham Street, Tolleshunt Major, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 30 - Director → ME
  • 5
    A1 ADVERTISING LTD - 2022-11-11
    icon of address 29 Waterloo Mansions, Waterloo Crescent, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29 Waterloo Crescent, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,241 GBP2024-10-31
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit D94 Eurolink Business Park, Sittingbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,214,302 GBP2024-10-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address 29 Waterloo Crescent, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    43 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    THANET METAL & WASTE RECYCLING LIMITED - 2023-01-17
    icon of address 29 Waterloo Crescent, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,225 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    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
  • 10
    RECLAMET DEMOLITION LIMITED - 2002-03-01
    DEMOLOCAL LIMITED - 1991-12-11
    icon of address 29 Waterloo Mansions, Waterloo Crescent, Dover, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,101,809 GBP2024-06-30
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-07-23 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    STERLING SCAFFOLDING LONDON LIMITED - 2020-11-27
    RECLAMET RECOVERY LIMITED - 2025-08-06
    icon of address 29 Waterloo Crescent, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    AMPTHIL METAL CO LTD - 2022-08-12
    icon of address 29 Waterloo Crescent, Dover, England
    Active Corporate (2 parents)
    Equity (Company account)
    107 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    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
  • 13
    icon of address 29 Waterloo Mansions Waterloo Crescent, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    HXMD LIMITED - 2018-02-23
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    393,075 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Dogwood Yard Benskins Lane, Noak Hill, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2014-12-01
    IIF 2 - Director → ME
  • 2
    icon of address 350 Baker Street, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ 2014-01-16
    IIF 3 - Director → ME
  • 3
    HXMD LIMITED - 2018-02-23
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    393,075 GBP2020-03-31
    Officer
    icon of calendar 2018-02-20 ~ 2021-02-23
    IIF 14 - Director → ME
  • 4
    CUCINAUK.NET LIMITED - 2011-01-19
    icon of address 27 The Walk, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ 2013-12-20
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.