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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sexton, Stuart

    Related profiles found in government register
  • Sexton, Stuart

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

      IIF 1 IIF 2
    • Fairfield House, Bernaslai Close, Barnsley, South Yorkshire, S70 2FL, England

      IIF 3
    • Former Wombwell Service Station, Wombwell Lane, Stairfoot, Barnsley, South Yorkshire, S73 8EP, England

      IIF 4
    • Sandholme Business Park, Humber Caravans Ltd, Landing Lane, Brough, HU15 2SB, United Kingdom

      IIF 5
    • 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 6
    • 9, Shepherd Market, Mayfair, London, W1J 7PF, United Kingdom

      IIF 7
  • Sexton, Stuart
    born in November 1981

    Resident in England

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

      IIF 8
  • Sexton, Stuart
    British born in November 1981

    Resident in England

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

      IIF 9
  • Sexton, Stuart
    British chartered accountant born in November 1981

    Resident in England

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

      IIF 10 IIF 11
    • Former Wombwell Service Station, Wombwell Lane, Stairfoot, Barnsley, South Yorkshire, S73 8EP, England

      IIF 12
  • Sexton, Stuart
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 13
  • Sexton, Stuart
    British accountant born in November 1981

    Resident in United Kingdom

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

      IIF 14
  • Sexton, Stuart
    British chartered accountant born in November 1981

    Resident in United Kingdom

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

      IIF 15
  • Sexton, Stuart Andrew
    British born in November 1981

    Resident in England

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

      IIF 16
  • Sexton, Stuart Andrew
    British accountant born in November 1981

    Resident in England

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

      IIF 17
  • Sexton, Stuart Andrew
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 18
    • Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 19
  • Sexton, Stuart Andrew
    British accountant born in November 1981

    Resident in United Kingdom

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

      IIF 20
    • 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 21
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 22 IIF 23
    • 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 24
    • 441, Gateford Road, Worksop, Nottinghamshire, S81 7BN, England

      IIF 25
  • Sexton, Stuart Andrew
    British chartered accountant born in November 1981

    Resident in United Kingdom

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

      IIF 26
    • Dbh Busines Centre, Wharncliffe Business Park, Barnsley, S71 3GN, England

      IIF 27
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 28 IIF 29
    • Sandholme Business Park, Humber Caravans Ltd, Landing Lane, Brough, HU15 2SB, United Kingdom

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
    • 22, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 32 IIF 33
    • Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB

      IIF 34
    • Enterprise House, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 35 IIF 36 IIF 37
  • Sexton, Stuart Andrew
    British commercial director born in November 1981

    Resident in United Kingdom

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

      IIF 38
  • Sexton, Stuart Andrew
    British company director born in November 1981

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Sexton, Stuart Andrew
    British director born in November 1981

    Resident in United Kingdom

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

      IIF 41
    • 4, York Place, Leeds, West Yorkshire, LS1 2DR, United Kingdom

      IIF 42
    • 9, Shepherd Market, London, W1J 7PF, United Kingdom

      IIF 43
    • Office 1 Mahonyco Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 44
    • Office 1 Mahonyco Retford Enterprise Centre, Randall Way, Retford, England, DN22 7GR, United Kingdom

      IIF 45
    • Office 24 Mahony Co, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 46
    • Office 24 Mahonyco, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 47
    • Office 24, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 48
  • Sexton, Stuart Andrew
    United Kingdom chartered accountant born in November 1981

    Resident in England

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

      IIF 49
  • Mr Stuart Sexton
    British born in October 1981

    Resident in United Kingdom

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

      IIF 50
  • Mr Stuart Sexton
    British born in November 1981

    Resident in United Kingdom

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

      IIF 51
  • Mr Stuart Andrew Sexton
    British born in November 1981

    Resident in United Kingdom

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

      IIF 52
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 53
    • Office 24 Mahony Co, Retford Enterprise Centre, Randall Way, Retford, Notts, DN22 7GR, England

      IIF 54
child relation
Offspring entities and appointments 41
  • 1
    8 GROUP HOLDINGS LTD
    10754487 10052063... (more)
    9 Shepherd Market, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 15 - Director → ME
    2017-05-04 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 2
    APPLEGROVE COUNTRY PARK LTD
    - now 07422648
    HALL HILLS COUNTRY PARK LTD - 2011-02-11
    79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 28 - Director → ME
  • 3
    AUTO TOURING LIMITED
    09890658
    Unit 1 Bbh Business Centre Longfields Court, Wharncliffe Business Park, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-26 ~ dissolved
    IIF 41 - Director → ME
  • 4
    BRIDLINGTON LL LTD
    12169444
    C/o Quantuma Advisoty Limited 7th Floor 20, St. Andrew Street, London
    Liquidation Corporate (9 parents)
    Officer
    2019-08-22 ~ 2020-07-04
    IIF 46 - Director → ME
    Person with significant control
    2019-08-22 ~ 2020-07-04
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 5
    CLARITY ALL TRADES (NE) LTD
    - now 09099360 09342645
    XANDER FOX LIMITED
    - 2018-07-16 09099360
    6 Lakeside Calder Island Way, Wakefield, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    CLARITY ALL TRADES LIMITED
    - now 09342645 09099360
    MINSTRELL RECRUITMENT (ALL TRADES) LIMITED - 2018-05-09
    6 Lakeside, Calder Island Way, Wakefield, Wf2 7aw, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-05-10 ~ 2021-02-22
    IIF 16 - Director → ME
  • 7
    CLEARJUST LIMITED
    07487532
    Queens Offices, 2 Arkwright Street, Nottingham, England
    Dissolved Corporate (6 parents)
    Officer
    2013-11-28 ~ 2015-01-30
    IIF 34 - Director → ME
  • 8
    DUNSTON ROAD HOLIDAY PARK LIMITED
    07612512
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2013-11-29 ~ 2016-04-30
    IIF 33 - Director → ME
  • 9
    ECO WARM LIMITED
    14112752
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-07-22 ~ 2023-05-30
    IIF 39 - Director → ME
  • 10
    G & D ROOFING LIMITED
    08073988
    2500 Pannal Business Park, Ground Floor Office, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-05-17 ~ 2012-10-19
    IIF 42 - Director → ME
  • 11
    GATEWAY ADVISORS LIMITED
    07441227
    4 York Place, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-16 ~ 2012-09-04
    IIF 20 - Director → ME
  • 12
    GEM ENVIRONMENTAL BUILDING SERVICES LIMITED
    - now 03893436
    P & S PLUMBING LIMITED - 2006-06-26
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (20 parents, 4 offsprings)
    Officer
    2019-04-16 ~ 2019-05-23
    IIF 21 - Director → ME
    2019-09-23 ~ 2023-05-30
    IIF 22 - Director → ME
  • 13
    GLENDEVON COUNTRY PARK LTD
    07637854
    96 Kensington High Street, C/o Abt, London, England
    Dissolved Corporate (11 parents)
    Officer
    2013-11-29 ~ 2015-03-03
    IIF 37 - Director → ME
  • 14
    GOLDMAN & SONS SAFETY DEPOSIT BOXES LIMITED
    10331940
    Brian Ware, 9 Shepherd Market, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-16 ~ dissolved
    IIF 14 - Director → ME
    2016-08-16 ~ 2016-11-21
    IIF 6 - Secretary → ME
  • 15
    GRANDEUR INVESTMENTS LIMITED
    10966706
    207 Snydale Road, Cudworth, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2020-12-01
    IIF 43 - Director → ME
  • 16
    GRANDEUR PROMOTIONS LIMITED
    10943221
    Mahoney Co, Retford Enterprise Centre, Randall Way, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 24 - Director → ME
  • 17
    HAVEN HOLIDAY PARK LIMITED
    07612514
    Queens Offices, 2 Arkwright Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    2013-11-29 ~ 2015-01-30
    IIF 35 - Director → ME
  • 18
    HOLIDAY HOME EXPORT LIMITED
    10755760
    9 Shepherd Market, London
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 30 - Director → ME
    2017-05-05 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 19
    INTEGRA ADVISERS LIMITED LIABILITY PARTNERSHIP
    OC349377
    1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2009-10-19 ~ 2010-09-30
    IIF 8 - LLP Designated Member → ME
  • 20
    JM WINDMILL PROPERTIES LIMITED
    09485130
    K Cooke, 325 Bury Old Road, Heap, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ 2015-06-15
    IIF 11 - Director → ME
    2015-03-12 ~ 2015-06-15
    IIF 1 - Secretary → ME
  • 21
    LITTLE EDEN COUNTRY PARK LTD
    07512393
    79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 29 - Director → ME
  • 22
    LL APPLEGROVE LTD - now
    LUV BRANDING LTD
    - 2020-09-13 12169613
    C/o Quantuma Advisory Ltd, 7th Floor, 20, St Andrew Street, London
    Liquidation Corporate (9 parents)
    Officer
    2019-08-22 ~ 2020-07-04
    IIF 45 - Director → ME
  • 23
    LL CORNWALL LTD - now
    LL BARMSTON LIMITED
    - 2021-07-01 12169599 12822441
    LIV BRANDING LTD
    - 2020-03-04 12169599
    Ace House, 22 Chester Road, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Officer
    2019-08-22 ~ 2020-07-04
    IIF 48 - Director → ME
  • 24
    LL MANAGEMENT LTD
    12169556
    C/o Quantuma Adbosry Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (13 parents, 7 offsprings)
    Officer
    2019-08-22 ~ 2020-07-04
    IIF 47 - Director → ME
  • 25
    LL NORFOLK LTD - now
    BRIDLINGTON LL MANAGEMENT LTD
    - 2021-04-30 12170641
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (7 parents)
    Officer
    2019-08-22 ~ 2020-07-04
    IIF 44 - Director → ME
  • 26
    MANOR RESIDENTIAL HOLDINGS LIMITED
    15183147
    6 Carlton Road, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    MAYFAIR SECURE DEPOSIT LTD
    - now 08601896
    MAYFAIR LOANS & INVESTMENTS LTD - 2014-08-20
    9 Shepherd Market, London
    Dissolved Corporate (5 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 25 - Director → ME
  • 28
    MERCURY OPTIONS LIMITED
    06973770
    Unit 27 Cedars Business Centre Barnsley Road, Hemsworth, Pontefract, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2010-07-01 ~ 2010-09-30
    IIF 26 - Director → ME
  • 29
    MOFFAT MANOR HOLIDAY PARK LIMITED
    09270036
    96 Kensington High Street, C/o Abt, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2014-10-17 ~ 2015-03-26
    IIF 18 - Director → ME
  • 30
    P & S PLUMBING (HOLDINGS) LIMITED
    05617523
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-04-18 ~ 2023-05-30
    IIF 38 - Director → ME
  • 31
    P&S ACQUISITIONS LIMITED
    09358914
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2019-09-29 ~ 2023-05-30
    IIF 23 - Director → ME
  • 32
    PENNINE PARKS HOLDINGS LIMITED
    09809861
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-10-05 ~ dissolved
    IIF 27 - Director → ME
    2015-10-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 33
    PENNINE PARKS LIMITED
    09270185
    Dbh Busines Centre, Wharncliffe Business Park, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 10 - Director → ME
  • 34
    RICHMOND WIGHT ESTATES LIMITED
    - now 08436328
    RICHMOND WIGHT TOPCO LIMITED - 2013-04-15
    Queens Offices, 2 Arkwright Street, Nottingham, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2013-11-29 ~ 2015-02-24
    IIF 19 - Director → ME
  • 35
    RIVERVIEW COUNTRY PARK LTD
    07781792 10462296
    128 City Road, London, England
    Active Corporate (18 parents)
    Officer
    2013-11-29 ~ 2015-03-03
    IIF 36 - Director → ME
  • 36
    SAS BUSINESS SOLUTIONS LIMITED
    - now 10385790
    MBS AUTOS LIMITED
    - 2017-11-09 10385790
    6 Carlton Road, Barnsley, England
    Active Corporate (2 parents)
    Officer
    2016-09-20 ~ now
    IIF 9 - Director → ME
    2016-09-20 ~ 2017-11-01
    IIF 3 - Secretary → ME
  • 37
    SILVER SANDS LEISURE PARK LTD
    07781770
    Glovers House, Glovers End, Bexhill-on-sea, East Sussex, England
    Active Corporate (15 parents)
    Officer
    2013-11-29 ~ 2015-01-19
    IIF 32 - Director → ME
  • 38
    SOCIUS INVESTMENTS LIMITED
    11875921
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2022-04-19 ~ 2023-05-30
    IIF 40 - Director → ME
  • 39
    SUPER SAVERS (YORKSHIRE) LIMITED
    15357700
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-12-18 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 40
    VALUE (CARS & COMMERCIALS) LIMITED
    08968369
    The Workshop, Former Wombwell Service Station Wombwell Lane, Stairfoot, Barnsley, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 12 - Director → ME
    2014-03-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 41
    YORKSHIRE WASTE SERVICES LIMITED
    - now 09156355
    TEES VALLEY ESTATES LIMITED
    - 2017-03-04 09156355
    TEES VALLEY BUILDERS LTD - 2015-12-10
    441 Gateford Road, Worksop, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.