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

Sims, Stuart James

    Related profiles found in government register
  • Sims, Stuart James
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sims, Stuart James
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, LA17 7UN, United Kingdom

      IIF 13 IIF 14
    • icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, LA17 7UN, United Kingdom

      IIF 15
  • Sims, Stuart James
    British finance director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Croft Close, Kirkby Lonsdale, Cumbria, United Kingdom

      IIF 16
    • icon of address Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN

      IIF 17
  • Sims, Stuart James
    British none born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trident 2, Trident Business Park, Styal Road, Wythenshawe, M22 5XB, England

      IIF 18
    • icon of address Trident 2, Trident Business Park, Styal Road, Wythenshawe, M22 5XB, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Stuart James Sims
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Croft Close, Kirkby Lonsdale, Cumbria, United Kingdom

      IIF 22
  • Sims, Stuart James
    British chartered accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN

      IIF 23
  • Sims, Stuart James
    British chief operating officer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Kirkby-in-furness, Cumbria, LA17 7UN, England

      IIF 24
  • Sims, Stuart James
    British finance director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sims, Stuart James
    British financial director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 - 114 Duke Street, Liverpool, L1 5AG, United Kingdom

      IIF 30
  • Sims, Stuart James
    British managing director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brindley Place, Brunswick Square, Birmingham, West Midlands, B1 2LP

      IIF 31
  • Mr Stuart James Sims
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Brindley Place, Brunswick Square, Birmingham, West Midlands, B1 2LP

      IIF 32
child relation
Offspring entities and appointments
Active 25
  • 1
    ACCUMULI DSL LIMITED - 2010-12-08
    ACCUMULI LIMITED - 2010-05-26
    NET DSL LTD - 2010-04-23
    HALLCO 579 LIMITED - 2004-10-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ACCUMULI PLC - 2015-07-06
    NETSERVICES PLC - 2010-05-26
    HALLCO 580 LIMITED - 2002-03-20
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 4 - Director → ME
  • 4
    BOXING ORANGE LIMITED - 2011-08-04
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 3 - Director → ME
  • 5
    WEBSCREEN SYSTEMS LIMITED - 2013-02-06
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 2 - Director → ME
  • 6
    FUJIN TECHNOLOGY TRADING LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2006-06-13
    BEALAW (741) LIMITED - 2005-03-01
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 1 - Director → ME
  • 8
    CLEAR STREAM MANAGED SECURITY SERVICES LIMITED - 2010-08-31
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Burlington Stone Ltd, Cavendish House, Kirkby-in-furness, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,938,303 GBP2023-03-31
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 13 - Director → ME
  • 11
    BURLINGTON SLATE HOLDINGS LIMITED - 1986-07-09
    CLASSGEM LIMITED - 1984-04-16
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -18,014 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 29 - Director → ME
  • 12
    CARTMEL RACECOURSE LIMITED - 2010-03-04
    CARTMEL STEEPLECHASES (HOLKER) LIMITED - 2010-01-12
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, Cumbria, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 14 - Director → ME
  • 14
    BURLINGTON SLATE FIRBANK LIMITED - 2023-09-25
    icon of address Cavendish House, Kirkby-in-furness, Kirkby-in-furness, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 9 - Director → ME
  • 16
    ACCUMULI SECURITY TECHNOLOGY LIMITED - 2011-07-27
    FUJIN TECHNOLOGY LIMITED - 2011-07-19
    FIELDSEC 400 LIMITED - 2007-08-14
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-06 ~ now
    IIF 28 - Director → ME
  • 18
    NEW HOLKER ESTATES COMPANY LIMITED - 1978-12-31
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (7 parents)
    Equity (Company account)
    -428,664 GBP2020-03-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 23 - Director → ME
  • 19
    icon of address Cavendish House, Kirkby-in-furness, Cumbria
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    514,350 GBP2020-03-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address Stoneycroft Tram Lane, Kirkby Lonsdale, Carnforth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2022-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 21
    icon of address 11 Brindley Place, Brunswick Square, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,484 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Cavendish House, Kirkby In Furness, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 26 - Director → ME
  • 24
    COFOUNDERY ENTERPRISE 32 LTD - 2021-05-11
    icon of address 110 - 114 Duke Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    996,960 GBP2023-12-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 30 - Director → ME
  • 25
    icon of address Cavendish House, Kirkby In Furness, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 25 - Director → ME
Ceased 5
  • 1
    RENOLD EUROPE LIMITED - 2022-08-23
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-08-29
    IIF 18 - Director → ME
  • 2
    RENOLD CHAINS CONTINENTAL LIMITED - 1981-12-31
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2017-08-29
    IIF 19 - Director → ME
  • 3
    CROFTS (ENGINEERS) LIMITED - 1982-02-23
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-01 ~ 2017-08-29
    IIF 20 - Director → ME
  • 4
    SIBLEYS (1922) LIMITED - 1981-12-31
    icon of address Trident 2 Trident Business Park, Styal Road, Wythenshawe, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2017-08-29
    IIF 21 - Director → ME
  • 5
    ARTEMIS INTERNET LIMITED - 2018-01-05
    NEXT GENERATION SECURITY SOFTWARE LIMITED - 2012-06-07
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-07-26 ~ 2019-10-23
    IIF 12 - 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.