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 Robert Lindsay

    Related profiles found in government register
  • Mr Stuart Robert Lindsay
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Brockhampton Springs, West, Street, Havant, Hampshire, PO9 1LG

      IIF 1
    • Brockhampton Springs, West Street, Havant, Hampshire , PO9 1LG

      IIF 2
    • Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG

      IIF 3 IIF 4 IIF 5
    • Brockhampton Springs, West Street, Havant, Hants, PO9 1LG

      IIF 8
    • Po Box No8, West Street, Havant, Hampshire, PO9 1LG

      IIF 9
    • 19, Peninsula Square, Winchester, SO23 8GJ, England

      IIF 10
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 11
  • Lindsay, Stuart Robert
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 12
    • Engagement House, Units 3 & 4, West Quay Road, Southampton, Hampshire, SO15 1GZ, England

      IIF 13
    • Engagement House, Units 3 & 4, West Quay Trade Park, Southampton, Hampshire, SO15 1GZ, England

      IIF 14
    • Avebury House, 6 St Peter Street, Winchester, Hampshire, SO23 8BN, United Kingdom

      IIF 15
    • Belgarum Property Management, Kilham Lane, Winchester, Hampshire, SO22 5QD, England

      IIF 16
    • Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 17
  • Lindsay, Stuart Robert
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

      IIF 18
    • Brockhampton Springs, West Street, Havant, Hampshire, PO9 1LG

      IIF 19
    • The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 20
    • 22, Pendre Enterprise Park, Tywyn, Gwynedd, LL36 9LW, Wales

      IIF 21
    • Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, Uk

      IIF 22
    • Castle Keep, 19 Peninsular Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 23
    • Upper Silkstead Barn, Hursley, Winchester, Hampshire, SO21 2LG

      IIF 24 IIF 25 IIF 26
  • Lindsay, Stuart Robert
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Labs, Brunel House, 2 Fitzalan Road, Cardiff, CF24 0EB, Wales

      IIF 28
  • Lindsay, Stuart Robert
    British consultant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • City Offices, Colebrook Street, Winchester, SO23 9LJ, England

      IIF 29
  • Lindsay, Stuart Robert
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • Upper Silkstead Barn, Hursley, Winchester, Hampshire, SO21 2LG

      IIF 30
  • Stuart Lindsay
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 31 IIF 32
  • Lindsay, Stuart Robert
    British

    Registered addresses and corresponding companies
  • Lindsay, Stuart Robert
    British chartered accountant

    Registered addresses and corresponding companies
    • Castle Keep, 19 Peninsula Square, Winchester, Hampshire, SO23 8GJ, United Kingdom

      IIF 45
  • Lindsay, Stuart
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 46 IIF 47
  • Lindsay, Stuart Robert

    Registered addresses and corresponding companies
    • The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 48
child relation
Offspring entities and appointments 39
  • 1
    ARCHSTONE LIFESTYLE HOMES LIMITED
    - now 02943388
    ARCHSTONE DEVELOPMENTS LIMITED - 2004-05-10
    KINGSBURY STONE LIMITED - 1996-11-14
    REWYN LIMITED - 1994-07-15
    Begbies Traynor, 8a Carlton Crescent, Southampton
    Dissolved Corporate (10 parents)
    Officer
    2007-03-01 ~ 2009-04-29
    IIF 24 - Director → ME
  • 2
    ASHFIELD HOUSE APARTMENT MANAGEMENT LIMITED
    - now 03948439
    DREAMY FLAT MANAGEMENT LIMITED - 2000-03-30
    Brook Farm, Llancloudy, Hereford, United Kingdom
    Active Corporate (11 parents)
    Officer
    2001-11-25 ~ 2005-01-08
    IIF 40 - Secretary → ME
  • 3
    ASPIRE HE TECHNOLOGIES LIMITED
    - now 05063014
    AZTEC RETAIL SOLUTIONS LIMITED - 2016-05-04
    CUBIT INVESTMENTS LIMITED - 2006-09-11
    CUBIT INVESTMENTS LIMITED - 2006-08-10
    Engagement House Units 3 & 4, West Quay Road, Southampton, Hampshire, England
    Active Corporate (15 parents)
    Officer
    2023-02-01 ~ now
    IIF 13 - Director → ME
  • 4
    AUTEL HOLDINGS LIMITED
    - now 02977904
    SHERIOL SIXTY-SIX LIMITED - 1995-05-17
    16 Barnes Wallis Road, Fareham, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 39 - Secretary → ME
  • 5
    BROCKHAMPTON HOLDINGS LIMITED
    - now 02570616
    PROFITSTAKE PUBLIC LIMITED COMPANY - 1991-03-20
    Brockhampton Springs, West Street, Havant, Hants
    Active Corporate (34 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 6
    BROCKHAMPTON PROPERTY INVESTMENTS LIMITED
    02844731
    Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 7
    BROCKHAMPTON TRUSTEES LIMITED
    - now 03296123
    BLAKEDEW THIRTY SEVEN LIMITED - 1997-04-22
    Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 8
    BROOKHILL (KINGSWEAR) MANAGEMENT COMPANY LIMITED(THE)
    00821185
    Castle Keep, 19 Peninsula Square, Winchester, Hampshire
    Active Corporate (9 parents)
    Officer
    2008-08-10 ~ now
    IIF 17 - Director → ME
    2008-08-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or control OE
  • 9
    COOLABI LIMITED - now
    COOLABI PLC
    - 2012-05-22 03735898 05131179
    ALIBI COMMUNICATIONS PLC - 2005-01-06
    9 Kingsway, 4th Floor, London
    Active Corporate (22 parents, 17 offsprings)
    Officer
    2008-01-24 ~ 2011-12-05
    IIF 22 - Director → ME
  • 10
    CUBIT GROUP LIMITED
    - now 04318012
    CUBIT HOLDINGS LIMITED - 2004-03-04
    Towngate House, 2-8 Parkstone Road, Poole, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2004-05-01 ~ now
    IIF 12 - Director → ME
  • 11
    ENHAM TRUST
    - now 00173199
    ENHAM - 2013-12-19
    ENABLING PARTNERSHIP - 2004-11-18
    THE ENHAM TRUST - 2001-12-13
    ENHAM VILLAGE CENTRE - 1992-11-09
    Enham Place, Enham Alamein, Andover, Hampshire
    Active Corporate (86 parents, 6 offsprings)
    Officer
    2018-01-29 ~ 2022-10-01
    IIF 18 - Director → ME
  • 12
    FREETEXT LIMITED
    - now 05656624
    BLAKEDEW 590 LIMITED
    - 2006-04-03 05656624 05697570... (more)
    Johnston Wood Roach Limited, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2006-03-29 ~ 2007-06-20
    IIF 34 - Secretary → ME
  • 13
    HAMPSHIRE FERTILITY LIMITED
    - now 06278490
    SHOO 336 LIMITED - 2007-08-14
    Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (5 parents)
    Officer
    2007-12-11 ~ 2012-10-12
    IIF 23 - Director → ME
  • 14
    ICAC INFORMATION HOLDINGS LIMITED - now
    COUTTS INFORMATION HOLDINGS LIMITED
    - 2015-10-28 05144163
    5 New Street Square, London
    Dissolved Corporate (16 parents)
    Officer
    2005-04-19 ~ 2006-12-14
    IIF 30 - Director → ME
  • 15
    JOHN SMITH & SON GROUP LIMITED
    - now SC006905
    JOHN SMITH & SON (GLASGOW) LIMITED
    - 2005-07-26 SC006905
    Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Officer
    2003-06-19 ~ now
    IIF 14 - Director → ME
  • 16
    KOOLTH LIMITED
    - now 06211291
    SURE CHILL LIMITED
    - 2012-02-07 06211291 06208464
    SURECHILL LIMITED - 2011-02-11
    SOLAR BEACON LIMITED - 2010-06-08
    Innovation Village, Cardiff Edge Business Park, Cardiff, Wales
    Dissolved Corporate (10 parents)
    Officer
    2011-03-02 ~ 2016-01-28
    IIF 21 - Director → ME
  • 17
    NOVELLO PUB LIMITED
    - now 05397404
    THE INDEPENDENT BEER COMPANY LIMITED
    - 2007-02-16 05397404
    BLAKEDEW 551 LIMITED - 2005-06-27
    Swan House, 52 High Street, Bridgnorth, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-07-12 ~ 2009-09-22
    IIF 27 - Director → ME
  • 18
    PELICAN INN LIMITED
    - now 05245691
    THE INDEPENDENT PUB COMPANY (VCT) LIMITED
    - 2007-02-13 05245691
    INDEPENDENT VENTURE MANAGEMENT LIMITED - 2004-12-15
    BLAKEDEW 528 LIMITED - 2004-12-10
    Swan House, 52 High Street, Bridgnorth, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2004-12-21 ~ 2009-09-22
    IIF 26 - Director → ME
  • 19
    PENINSULA SQUARE CHARGING LTD.
    13335299
    Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2024-11-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 11 - Has significant influence or control OE
  • 20
    POINTER ASSOCIATES LIMITED
    04643097
    James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2003-01-21 ~ dissolved
    IIF 20 - Director → ME
    2010-12-01 ~ dissolved
    IIF 48 - Secretary → ME
    2003-01-21 ~ 2003-03-27
    IIF 36 - Secretary → ME
  • 21
    PORTSMOUTH WATER HOLDINGS LIMITED
    - now 04373276
    HACKREMCO (NO.1930) LIMITED - 2002-04-18
    Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (28 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 22
    PORTSMOUTH WATER LIMITED
    02536455
    Brockhampton Springs, West Street, Havant, England
    Active Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 23
    PRECISE INTELLIGENCE LIMITED - now
    SOLENT PRESS LIMITED
    - 2019-12-02 04489242
    BLAKEDEW 378 LIMITED - 2002-09-09
    Johnston Wood Roach Limited, 24 Picton House Hussar Court, Westside View, Waterlooville, Hampshire
    Active Corporate (5 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 43 - Secretary → ME
  • 24
    SD PARENT LIMITED
    07877259
    Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or control over the trustees of a trust OE
  • 25
    SOUTH DOWNS CAPITAL LIMITED
    - now 04288161
    HACKREMCO (NO.1860) LIMITED - 2001-10-11
    Brockhampton Springs, West, Street, Havant, Hampshire
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 26
    SOUTH DOWNS LIMITED
    - now 04251707
    HACKREMCO (NO.1852) LIMITED - 2001-10-02
    Brockhampton Springs, West Street, Havant, Hampshire
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-16
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 27
    SOUTH DOWNS TRUSTEES LIMITED
    04309555
    Brockhampton Springs, West Street, Havant, Hampshire
    Dissolved Corporate (9 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trust OE
  • 28
    TELENCY LIMITED - now
    TELSIS SYSTEMS LIMITED
    - 2017-10-19 02312314
    RUNGOAL LIMITED - 1989-03-01
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 37 - Secretary → ME
  • 29
    TELSIS DESIGN LIMITED
    - now 02070809
    AUTEL LIMITED - 1995-06-14
    VOICEBYTE LIMITED - 1987-03-30
    RANGECHIME LIMITED - 1987-03-05
    16 Barnes Wallis Road, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 35 - Secretary → ME
  • 30
    TELSIS DIRECT LIMITED
    - now 02977905
    SHERIOL SIXTY-SEVEN LIMITED - 1995-07-06
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (13 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 41 - Secretary → ME
  • 31
    TELSIS GROUP LIMITED
    05536322
    16 Barnes Wallis Road, Segensworth, East, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2005-08-15 ~ 2007-06-20
    IIF 42 - Secretary → ME
  • 32
    TELSIS HOLDINGS LIMITED
    - now 02108868 02556809
    TELSIS LIMITED - 1992-01-01
    SPLITOUTER LIMITED - 1987-06-23
    55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 38 - Secretary → ME
  • 33
    TELSIS SERVICES LIMITED
    - now 02304971 02108868... (more)
    DIGITDAWN LIMITED - 1989-03-01
    Third Floor, One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2005-10-19 ~ 2007-06-20
    IIF 44 - Secretary → ME
  • 34
    THE GRAY FAMILY TRUSTEES (NO1) LTD
    13983078 13986847
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    THE GRAY FAMILY TRUSTEES (NO2) LTD
    13986847 13983078
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-03-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    THE PENINSULA SQUARE MANAGEMENT COMPANY LIMITED
    05267221
    Belgarum Property Management Ltd, The Estate Office, Kilham Lane, Winchester, Hampshire
    Active Corporate (21 parents)
    Officer
    2017-11-29 ~ now
    IIF 16 - Director → ME
  • 37
    THE SURE CHILL COMPANY LIMITED
    - now 04619553
    TRUE ENERGY LIMITED - 2013-04-03
    BRIGHT LIGHT SOLAR LTD. - 2010-11-01
    BRIGHTLITE IMPORT EXPORT LIMITED - 2003-04-04
    Dencora Court 2, Meridian Way, Norwich, Norfolk
    In Administration Corporate (32 parents, 5 offsprings)
    Officer
    2016-11-10 ~ 2018-10-01
    IIF 28 - Director → ME
  • 38
    TL REALISATIONS 2014 LIMITED - now
    TELSIS LIMITED
    - 2014-10-31 02556809 02108868... (more)
    TELSIS HOLDINGS LIMITED - 1992-01-01
    SHERIOL FOUR LIMITED - 1991-02-28
    55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2004-01-01 ~ 2007-06-20
    IIF 25 - Director → ME
    2005-10-19 ~ 2007-06-20
    IIF 33 - Secretary → ME
  • 39
    WINCHESTER DISTRICT CITIZENS ADVICE BUREAU
    - now 07799341 07790553... (more)
    WINCHESTER DISTRICT CAB - 2011-11-14
    City Offices, Colebrook Street, Winchester, England
    Active Corporate (42 parents)
    Officer
    2018-07-11 ~ 2022-04-11
    IIF 29 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.