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

Mr Stuart Eve

    Related profiles found in government register
  • Mr Stuart Eve
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Carnaby, Dalston, Carlisle, Cumbria, CA5 7AQ

      IIF 1
  • Mr Stuart Eve
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286 High Road Leyton, London, E10 5PW, England

      IIF 2
  • Eve, Stuart
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Carnaby, Dalston, Carlisle, Cumbria, CA5 7AQ, England

      IIF 3
  • Eve, Stuart
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286 High Road Leyton, London, E10 5PW, England

      IIF 4
  • Eve, Stuart
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 3, Lilyfields Close, Ewhurst, Surrey, GU6 7RX, United Kingdom

      IIF 6
  • Eve, Stuart Nicholas
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, Marsh Wall, Office 20, Canary Wharf, London, E14 9FW, England

      IIF 7
    • 86, High Street, Chobham, Woking, GU24 8LZ, United Kingdom

      IIF 8
  • Eve, Stuart Nicholas
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodruff, New Park Road, Cranleigh, Surrey, GU6 7HJ, England

      IIF 9
    • Chancery House, Leas Road, Guildford, Surrey, GU1 4QW, England

      IIF 10
  • Eve, Stuart Nicholas
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodruff, New Park Road, Cranleigh, Surrey, GU6 7HY, Uk

      IIF 11
    • Second Floor, 77, Kingsway, London, WC2B 6SR, United Kingdom

      IIF 12
  • Eve, Stuart
    Uk director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorlin, Abinger Common, Surrey, RH5 6LW

      IIF 13
  • Eve, Stuart Nicholas
    Uk manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodruff, New Park Road, Cranleigh, Surrey, GU6 7HJ, England

      IIF 14
  • Eve, Stuart Nicholas
    Uk none born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a, Gildredge Road, Eastbourne, BN21 4RL, United Kingdom

      IIF 15
  • Mr Stuart Nicholas Eve
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX, England

      IIF 16 IIF 17
    • 4 Chestnut Corner, Blackheath Lane, Blackheath, Guildford, GU4 8RA, England

      IIF 18
  • Mr Stuart Nicholas Eve
    Uk born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Chancery House, Leas Road, Guildford, Surrey, GU1 4QW, England

      IIF 19
  • Eve, Stuart Nicholas
    British accountant born in July 1963

    Registered addresses and corresponding companies
    • 22 Laurel Road, Barnes, London, SW13 0EQ

      IIF 20
  • Eve, Stuart Nicholas
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chestnut Corner, Blackheath Lane, Blackheath, Guildford, GU4 8RA, England

      IIF 21
  • Eve, Stuart Nicholas
    English director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX, England

      IIF 22 IIF 23
  • Eve, Stuart

    Registered addresses and corresponding companies
    • Dorlin, Abinger Common, Dorking, RH5 6LW, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 17
  • 1
    BR30 LIMITED
    09291874 08550959... (more)
    Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 12 - Director → ME
  • 2
    CYGNATURE LIMITED
    09287138
    67 Sydenham Road, Guildford, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 9 - Director → ME
  • 3
    HAYDON PLACE LTD
    09127456
    61 High Street, Chobham, Woking, England
    Active Corporate (5 parents)
    Officer
    2014-07-11 ~ 2018-02-26
    IIF 8 - Director → ME
  • 4
    HOTEL EXPRESS EUROPE LIMITED
    02742528
    Sharrow-whit, Denham Walk, Chalfont St. Peter, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    1992-08-27 ~ 1999-09-29
    IIF 20 - Director → ME
  • 5
    HUMAN SIGNAL LTD
    - now 10805916
    PIVOTAL TALENT SOLUTIONS LIMITED
    - 2018-04-11 10805916
    TALENT BY SCIENCE LIMITED
    - 2017-07-26 10805916
    225 Marsh Wall, Office20, Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    2017-06-06 ~ 2022-04-08
    IIF 7 - Director → ME
  • 6
    NOMI-CALL LIMITED
    04865526
    Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (6 parents)
    Officer
    2006-08-31 ~ dissolved
    IIF 13 - Director → ME
  • 7
    OMNI SALES NETWORK LTD
    11639857
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 5 - Director → ME
  • 8
    PADEL UNITED LIMITED
    15749155
    4 Chestnut Corner Blackheath Lane, Blackheath, Guildford, England
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    PC HOUSE INTERNATIONAL LTD
    12343555
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (3 parents)
    Officer
    2019-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 2 - Has significant influence or control OE
  • 10
    PINPOINT GROUP LIMITED
    14213655
    3 Lilyfields Chase, Ewhurst, Cranleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PIVOTAL TALENT DISTRIBUTION LIMITED
    10892423
    3 Lilyfields Close, Ewhurst, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 6 - Director → ME
  • 12
    PIVOTAL TALENT LIMITED
    09838405
    Blackheath Cottage, Blackheath, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-25 ~ 2017-07-10
    IIF 10 - Director → ME
    Person with significant control
    2016-05-01 ~ 2017-01-01
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SIGNATURE ACCESS LIMITED
    08471343
    24 Riverdene Road Riverdene Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-03 ~ 2014-12-20
    IIF 11 - Director → ME
  • 14
    SIGNATURE DEVELOPMENTS (SOUTHERN) LIMITED
    08273666
    4a Gildredge Road, Eastbourne
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ 2014-12-02
    IIF 15 - Director → ME
  • 15
    STREATEAT LIMITED
    - now 08078011
    STREET GOURMET LIMITED
    - 2012-07-18 08078011
    Flat 2 37 More Lane, Esher, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 14 - Director → ME
    2012-05-22 ~ 2012-07-12
    IIF 24 - Secretary → ME
  • 16
    STUART EVE ASSOCIATES LIMITED
    08146986
    High Carnaby, Dalston, Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    YOUR LIFESTYLE LTD
    12711080
    3 Lilyfields Chase, Ewhurst, Cranleigh, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.