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

Wigg, Stuart

    Related profiles found in government register
  • Wigg, Stuart
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Formosa Street, London, W9 2JP, England

      IIF 1
  • Wigg, Stuart
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bristol Gardens, London, W9 2JG, England

      IIF 2
  • Wigg, Stuart
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bristol Gardens, London, W9 2JG, England

      IIF 3
  • Wigg, Stuart John
    British company director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shaw House, 2e Fortis Green Avenue, London, N2 9NA, England

      IIF 4
  • Wigg, Stuart John
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Formosa Street, London, W9 2JP, England

      IIF 5
  • Wigg, Stuart John
    British property consultant born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Flat 1, London, W9 2NP, United Kingdom

      IIF 6
  • Wigg, Stuart John
    English director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Formosa Street, London, W9 2JP, England

      IIF 7
  • Wigg, Stuart John
    English property developer born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temple West, 82 High Road, Byfleet, Surrey, KT14 7QW, United Kingdom

      IIF 8
  • Mr Stuart Wigg
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Formosa Street, London, W9 2JP, England

      IIF 9
    • icon of address 6, Bristol Gardens, London, W9 2JG, England

      IIF 10
    • icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 11
    • icon of address Unit 203, Second Floor China House, 401 Edgware Road, London, NW2 6GY

      IIF 12
  • Mr John Stuart Wigg
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-28, Conway Street, London, W1T 6BQ, England

      IIF 13
  • Mr Stuart Wigg
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bristol Gardens, London, W9 2JG, England

      IIF 14
  • Wigg, Stuart
    British estate agent born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 203, Second Floor China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 15
  • Mr Stuart John Wigg
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, New Quebec Street, London, W1H 7RH, United Kingdom

      IIF 16
  • Mr Stuart John Wigg
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Formosa Street, London, W9 2JP, England

      IIF 17
  • Mr Stuart John Wigg
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 18
  • Stuart John Wigg
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Flat 1, London, W9 2NP, United Kingdom

      IIF 19
  • Wigg, Stuart John
    born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elgin Avenue, London, London, W9 2NP, England

      IIF 20
    • icon of address 120, Saltram Crescent, London, W9 8JX, United Kingdom

      IIF 21
    • icon of address 17, Manchester Street, London, W1U 4DJ, England

      IIF 22
  • Wigg, Stuart John
    British company director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2e, Fortis Green Avenue, London, N2 9NA, England

      IIF 23 IIF 24 IIF 25
    • icon of address 7, New Quebec Street, London, W1H 7RH, United Kingdom

      IIF 26
    • icon of address China House, Suite 203, Second Floor, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 27
    • icon of address Shaw House, 2e Fortis Green Avenue, London, N2 9NA, United Kingdom

      IIF 28
    • icon of address Unit 203, 2nd Floor China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 29
  • Wigg, Stuart John
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 30 IIF 31
    • icon of address 105 Elgin Avenue, Maida Vale, London, W9 2NP, United Kingdom

      IIF 32
    • icon of address 2e, Fortis Green Avenue, London, N2 9NA, England

      IIF 33
    • icon of address 2e, Fortis Green Avenue, London, N2 9NA, United Kingdom

      IIF 34 IIF 35
    • icon of address 44, Formosa Street, London, W9 2JP, England

      IIF 36
    • icon of address Suite 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 37 IIF 38
    • icon of address Unit 203, China House, 401, Edgware Road, London, NW2 6GY, United Kingdom

      IIF 39
  • Wigg, Stuart John
    British estate agent born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 40
    • icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, EC4N 6EU

      IIF 41
    • icon of address Unit 203, Second Floor China House, 401 Edgware Road, London, NW2 6GY, United Kingdom

      IIF 42
  • Wigg, Stuart John
    British property born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Formosa Street, Maida Vale, London, W9 2JP

      IIF 43
  • Wigg, Stuart John
    British real estate born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Formosa Street, Braithwait, London, W9 2JP, England

      IIF 44
  • Mr Stuart John Wigg
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, United Kingdom

      IIF 45 IIF 46
    • icon of address 1, Elgin Avenue, London, London, W9 2NP, England

      IIF 47
    • icon of address 105 Flat 1, Elgin Avenue, London, W9 2NP, United Kingdom

      IIF 48
    • icon of address 2e, Fortis Green Avenue, London, N2 9NA, United Kingdom

      IIF 49 IIF 50
    • icon of address 44, Formosa Street, London, W9 2JP, England

      IIF 51
    • icon of address 4th Floor, Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, United Kingdom

      IIF 52
  • Stuart John Wigg
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Saltram Crescent, London, W9 8JX, United Kingdom

      IIF 53
    • icon of address Suite 203, Second Floor, China House, 401 Edgware Road, London, NW2 6GY, England

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 105 Elgin Avenue Maida Vale, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 32 - Director → ME
  • 2
    MCWIGG XYZ LIMITED - 2023-11-28
    icon of address 2e Fortis Green Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 2e Fortis Green Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -241,505 GBP2024-03-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address Shaw House, 2e Fortis Green Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -385,438 GBP2024-03-31
    Officer
    icon of calendar 2023-03-12 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 2e Fortis Green Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,079 GBP2022-05-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 4 - Director → ME
  • 6
    8 ST GEORGES MEWS LIMITED - 2016-06-30
    icon of address China House Suite 203, Second Floor, 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 34 Croydon Road, Caterham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 203, Second Floor China House, 401 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    icon of address Temple West, 82 High Road, Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-05 ~ dissolved
    IIF 43 - Director → ME
  • 11
    icon of address 7 New Quebec Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    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
  • 12
    icon of address 6 Bristol Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 44 Formosa Street, London, Select, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 14
    icon of address 2e Fortis Green Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,109 GBP2024-06-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Unit 203, China House, 401 Edgware Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -167,121 GBP2022-10-31
    Officer
    icon of calendar 2014-10-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 17
    icon of address 34 Croydon Road, Caterham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,235 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 18
    icon of address 44 Formosa Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Unit 203 2nd Floor China House, 401 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-31 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 2e Fortis Green Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 2e Fortis Green Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 2e Fortis Green Avenue, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -106,281 GBP2024-03-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address Unit 203 Second Floor China House, 401 Edgware Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,018 GBP2017-01-31
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    icon of address 2e Fortis Green Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-31
    Officer
    icon of calendar 2023-02-21 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address 26-28 Conway Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,804 GBP2024-03-31
    Officer
    icon of calendar 2013-10-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 13 - Has significant influence or controlOE
  • 26
    icon of address 6 Bristol Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 27
    SMG SECURITIES LIMITED - 2015-07-30
    icon of address Suite 203, Second Floor China House, 401 Edgware Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,424 GBP2016-12-31
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 28
    icon of address 34 Croydon Road, Caterham, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Lornham C/o Lornham Ltd, 7 New Quebec Street, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    380,518 GBP2019-02-28
    Officer
    icon of calendar 2020-08-13 ~ 2020-08-21
    IIF 22 - LLP Designated Member → ME
    icon of calendar 2018-02-27 ~ 2020-05-15
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2020-08-10
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    icon of address Shaw House, 2e Fortis Green Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -385,438 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-30 ~ 2022-05-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 33 Clifton Gardens, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2017-08-13
    Officer
    icon of calendar 2016-10-20 ~ 2019-04-07
    IIF 44 - Director → ME
  • 4
    icon of address 44 Formosa Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,026 GBP2023-11-30
    Officer
    icon of calendar 2021-11-02 ~ 2022-07-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ 2022-06-30
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 6 Bristol Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ 2024-08-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ 2024-08-19
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    W9 MAIDA VALE LIMITED - 2022-02-08
    icon of address 44 Formosa Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,545 GBP2022-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2023-02-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2022-02-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    icon of address 2e Fortis Green Avenue, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -106,281 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-27 ~ 2024-01-24
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Unit 203 Second Floor China House, 401 Edgware Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,018 GBP2017-01-31
    Officer
    icon of calendar 2012-07-26 ~ 2012-07-26
    IIF 15 - 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.