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

Sexton, Stuart Andrew

    Related profiles found in government register
  • Sexton, Stuart Andrew
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cornfall Place, Barnsley, South Yorkshire, S70 6BW, United Kingdom

      IIF 1
    • icon of address 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 2
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 3 IIF 4
    • icon of address 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 5
    • icon of address 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, England

      IIF 6
  • Sexton, Stuart Andrew
    British chartered accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cornfall Place, Barnsley, South Yorkshire, S70 6BW, United Kingdom

      IIF 7
    • icon of address Dbh Busines Centre, Wharncliffe Business Park, Barnsley, S71 3GN, England

      IIF 8
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 9 IIF 10
    • icon of address Sandholme Business Park, Humber Caravans Ltd, Landing Lane, Brough, HU15 2SB, United Kingdom

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address 14-16, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 13
    • icon of address 22, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 14 IIF 15
    • icon of address Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

      IIF 16
    • icon of address Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 17 IIF 18 IIF 19
  • Sexton, Stuart Andrew
    British commercial director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 21
  • Sexton, Stuart Andrew
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 22 IIF 23
  • Sexton, Stuart Andrew
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Bbh Business Centre, Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire, S71 3GN, United Kingdom

      IIF 24
    • icon of address 4, York Place, Leeds, West Yorkshire, LS1 2DR, United Kingdom

      IIF 25
    • icon of address 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 26
    • icon of address Office 1 Mahonyco Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 27
    • icon of address Office 1 Mahonyco Retford Enterprise Centre, Randall Way, Retford, England, DN22 7GR, United Kingdom

      IIF 28
    • icon of address Office 24 Mahony Co, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 29
    • icon of address Office 24 Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 30
    • icon of address Office 24, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 31
  • Sexton, Stuart
    British accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 32
  • Sexton, Stuart
    British chartered accountant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Shepherd Market, Mayfair, London, W1J 7PF, United Kingdom

      IIF 33
  • Sexton, Stuart
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Carlton Road, Barnsley, S71 1UA, United Kingdom

      IIF 34
  • Sexton, Stuart Andrew
    British accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Lakeside, Calder Island Way, Wakefield, WF2 7AW, England

      IIF 35
  • Sexton, Stuart Andrew
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Cornfall Place, Barnsley, South Yorkshire, S70 6BW, England

      IIF 36
  • Mr Stuart Sexton
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 37
  • Mr Stuart Andrew Sexton
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandholme Business Park, Humber Caravans Ltd, Landing Lane, Brough, HU15 2SB, United Kingdom

      IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address Office 24 Mahony Co, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 40
  • Mr Stuart Sexton
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Carlton Road, Barnsley, S71 1UA, United Kingdom

      IIF 41
  • Sexton, Stuart Andrew
    United Kingdom chartered accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 441, Gateford Road, Worksop, S81 7BN, England

      IIF 42
  • Sexton, Stuart
    British accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairfield House, Bernaslai Close, Barnsley, South Yorkshire, S70 2FL, England

      IIF 43
  • Sexton, Stuart
    British chartered accountant born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dbh Busines Centre, Wharncliffe Business Park, Barnsley, S71 3GN, England

      IIF 44 IIF 45
    • icon of address Former Wombwell Service Station, Wombwell Lane, Stairfoot, Barnsley, South Yorkshire, S73 8EP, England

      IIF 46
  • Sexton, Stuart
    born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cedars, Barnsley Road, Hemsworth, Pontefract, West Yorkshire, WF9 4EP

      IIF 47
  • Sexton, Stuart

    Registered addresses and corresponding companies
    • icon of address Dbh Busines Centre, Wharncliffe Business Park, Barnsley, S71 3GN, England

      IIF 48 IIF 49
    • icon of address Fairfield House, Bernaslai Close, Barnsley, South Yorkshire, S70 2FL, England

      IIF 50
    • icon of address Former Wombwell Service Station, Wombwell Lane, Stairfoot, Barnsley, South Yorkshire, S73 8EP, England

      IIF 51
    • icon of address Sandholme Business Park, Humber Caravans Ltd, Landing Lane, Brough, HU15 2SB, United Kingdom

      IIF 52
    • icon of address 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 53
    • icon of address 9, Shepherd Market, Mayfair, London, W1J 7PF, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 9 Shepherd Market, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2017-05-04 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    HALL HILLS COUNTRY PARK LTD - 2011-02-11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    520,610 GBP2015-09-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Unit 1 Bbh Business Centre Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 24 - Director → ME
  • 4
    XANDER FOX LIMITED - 2018-07-16
    icon of address 6 Lakeside Calder Island Way, Wakefield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Brian Ware, 9 Shepherd Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Mahoney Co, Retford Enterprise Centre, Randall Way, Retford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    677 GBP2019-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 9 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2017-05-05 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    913,770 GBP2015-09-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 6 Carlton Road, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 10
    MAYFAIR LOANS & INVESTMENTS LTD - 2014-08-20
    icon of address 9 Shepherd Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2015-10-05 ~ dissolved
    IIF 49 - Secretary → ME
  • 12
    icon of address Dbh Busines Centre, Wharncliffe Business Park, Barnsley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,243,117 GBP2015-09-30
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 44 - Director → ME
  • 13
    MBS AUTOS LIMITED - 2017-11-09
    icon of address 6 Carlton Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,202 GBP2023-07-31
    Officer
    icon of calendar 2016-09-20 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    icon of address The Workshop, Former Wombwell Service Station Wombwell Lane, Stairfoot, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2014-03-31 ~ dissolved
    IIF 51 - Secretary → ME
  • 16
    TEES VALLEY ESTATES LIMITED - 2017-03-04
    TEES VALLEY BUILDERS LTD - 2015-12-10
    icon of address 441 Gateford Road, Worksop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 42 - Director → ME
Ceased 27
  • 1
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,346 GBP2023-09-30
    Officer
    icon of calendar 2019-08-22 ~ 2020-07-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2020-07-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 2
    MINSTRELL RECRUITMENT (ALL TRADES) LIMITED - 2018-05-09
    icon of address 6 Lakeside, Calder Island Way, Wakefield, Wf2 7aw, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-02-22
    IIF 36 - Director → ME
  • 3
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -182,519 GBP2016-09-30
    Officer
    icon of calendar 2013-11-28 ~ 2015-01-30
    IIF 16 - Director → ME
  • 4
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    596,117 GBP2018-09-30
    Officer
    icon of calendar 2013-11-29 ~ 2016-04-30
    IIF 15 - Director → ME
  • 5
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-22 ~ 2023-05-30
    IIF 22 - Director → ME
  • 6
    icon of address 2500 Pannal Business Park, Ground Floor Office, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ 2012-10-19
    IIF 25 - Director → ME
  • 7
    icon of address 4 York Place, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-16 ~ 2012-09-04
    IIF 1 - Director → ME
  • 8
    P & S PLUMBING LIMITED - 2006-06-26
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,624,246 GBP2017-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2023-05-30
    IIF 3 - Director → ME
    icon of calendar 2019-04-16 ~ 2019-05-23
    IIF 2 - Director → ME
  • 9
    icon of address 96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,667 GBP2022-03-31
    Officer
    icon of calendar 2013-11-29 ~ 2015-03-03
    IIF 19 - Director → ME
  • 10
    icon of address Brian Ware, 9 Shepherd Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ 2016-11-21
    IIF 53 - Secretary → ME
  • 11
    icon of address 207 Snydale Road, Cudworth, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2020-12-01
    IIF 26 - Director → ME
  • 12
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    110,866 GBP2016-09-30
    Officer
    icon of calendar 2013-11-29 ~ 2015-01-30
    IIF 17 - Director → ME
  • 13
    icon of address 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2010-09-30
    IIF 47 - LLP Designated Member → ME
  • 14
    icon of address K Cooke, 325 Bury Old Road, Heap, Bury, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-12 ~ 2015-06-15
    IIF 45 - Director → ME
    icon of calendar 2015-03-12 ~ 2015-06-15
    IIF 48 - Secretary → ME
  • 15
    LUV BRANDING LTD - 2020-09-13
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,435 GBP2023-09-30
    Officer
    icon of calendar 2019-08-22 ~ 2020-07-04
    IIF 28 - Director → ME
  • 16
    LL BARMSTON LIMITED - 2021-07-01
    LIV BRANDING LTD - 2020-03-04
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2019-08-22 ~ 2020-07-04
    IIF 31 - Director → ME
  • 17
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,042 GBP2023-09-30
    Officer
    icon of calendar 2019-08-22 ~ 2020-07-04
    IIF 30 - Director → ME
  • 18
    BRIDLINGTON LL MANAGEMENT LTD - 2021-04-30
    icon of address Ace House, 22 Chester Road, Sutton Coldfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    277,848 GBP2023-09-30
    Officer
    icon of calendar 2019-08-22 ~ 2020-07-04
    IIF 27 - Director → ME
  • 19
    icon of address Unit 27 Cedars Business Centre Barnsley Road, Hemsworth, Pontefract, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2010-09-30
    IIF 7 - Director → ME
  • 20
    icon of address 96 Kensington High Street, C/o Abt, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -73,073 GBP2023-03-31
    Officer
    icon of calendar 2014-10-17 ~ 2015-03-26
    IIF 13 - Director → ME
  • 21
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ 2023-05-30
    IIF 21 - Director → ME
  • 22
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-29 ~ 2023-05-30
    IIF 4 - Director → ME
  • 23
    RICHMOND WIGHT TOPCO LIMITED - 2013-04-15
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,125,217 GBP2021-12-30
    Officer
    icon of calendar 2013-11-29 ~ 2015-02-24
    IIF 20 - Director → ME
  • 24
    icon of address 128 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,379 GBP2024-03-31
    Officer
    icon of calendar 2013-11-29 ~ 2015-03-03
    IIF 18 - Director → ME
  • 25
    MBS AUTOS LIMITED - 2017-11-09
    icon of address 6 Carlton Road, Barnsley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,202 GBP2023-07-31
    Officer
    icon of calendar 2016-09-20 ~ 2017-11-01
    IIF 50 - Secretary → ME
  • 26
    icon of address Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2015-01-19
    IIF 14 - Director → ME
  • 27
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-04-19 ~ 2023-05-30
    IIF 23 - 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.