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

Stuart, John Keith

    Related profiles found in government register
  • Stuart, John Keith
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sovereign Place, Wallingford, Oxfordshire, OX10 9GF

      IIF 1
  • Stuart, John Keith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Sovereign Place, Wallingford, Oxfordshire, OX10 9GF, England

      IIF 2
  • Stuart, John Keith
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 3
  • Stuart, John Keith
    British it professional born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, Station Approach, Great Missenden, HP16 9AZ, United Kingdom

      IIF 4
    • 26, Sovereign Place, Wallingford, OX10 9GF, United Kingdom

      IIF 5
  • Stuart, John Keith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP, England

      IIF 6
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 7
  • Stuart, John Keith
    British company director born in June 1972

    Resident in England

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

      IIF 8
    • 1, Nicolls Close, Cholsey, Wallingford, OX10 9FL, England

      IIF 9
  • Stuart, John Keith
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, RH16 1BL

      IIF 10
    • 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, RH16 1BL, United Kingdom

      IIF 11
  • Stuart, John
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yulara House, Winterbrook, Wallingford, Oxfordshire, OX10 9EE, England

      IIF 12
  • Stuart, John
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 13
  • Stuart, John Keith

    Registered addresses and corresponding companies
    • Bridge House, Station Approach, Great Missenden, HP16 9AZ, United Kingdom

      IIF 14
    • 10, Sovereign Place, Wallingford, Oxfordshire, OX109GF, England

      IIF 15
  • Stuart, John Keith
    British,australian born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 16
  • Stuart, John Keith
    British,australian company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 72, Honey Lane, Cholsey, Wallingford, OX10 9NJ, England

      IIF 17
  • Mr John Keith Stuart
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Yulara House, Winterbrook, Wallingford, OX10 9EE, England

      IIF 18
  • Mr John Stuart
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 19
    • Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW, England

      IIF 20
  • Mr John Keith Stuart
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, RH16 1BL

      IIF 21
    • 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, RH16 1BL, United Kingdom

      IIF 22
    • 42, Upper Berkeley Street, London, W1H 5PW, England

      IIF 23
    • 1, Nicolls Close, Cholsey, Wallingford, OX10 9FL, England

      IIF 24
  • Stuart, John

    Registered addresses and corresponding companies
    • Yulara House, Winterbrook, Wallingford, Oxfordshire, OX10 9EE, England

      IIF 25
  • Stuart, John
    British,australian born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 72, Honey Lane, Cholsey, Wallingford, OX10 9NJ, England

      IIF 26
  • Mr John Keith Stuart
    British,australian born in June 1972

    Resident in England

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

      IIF 27
  • John Keith Stuart
    British,australian born in June 1972

    Resident in England

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

      IIF 28
child relation
Offspring entities and appointments 15
  • 1
    ACTIVE INSPIRATION TECHNOLOGIES LIMITED
    - now 07586131
    BOUNTS LIMITED
    - 2017-04-13 07586131
    ACTIVITY REWARDS LIMITED
    - 2013-06-14 07586131
    The Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (5 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 12 - Director → ME
    2011-03-31 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2017-03-31 ~ 2017-08-08
    IIF 23 - Has significant influence or control OE
    2019-01-10 ~ 2019-04-20
    IIF 18 - Has significant influence or control OE
  • 2
    BRIGHT BLUE LTD
    08433499
    10 Sovereign Place, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 3 - Director → ME
    2014-01-01 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    FUELL LIMITED
    12426008
    Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents)
    Officer
    2021-06-14 ~ now
    IIF 6 - Director → ME
    2020-01-27 ~ 2020-08-07
    IIF 11 - Director → ME
    Person with significant control
    2020-01-27 ~ 2020-03-05
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FUELL TECHNOLOGIES LTD
    12339489
    4 Heath Square, Boltro Rd, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2019-11-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MARKKO COMMERCE LTD
    14766355
    Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2024-05-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 19 - Has significant influence or control OE
  • 6
    MARKKO LABS LIMITED
    15771552
    21 Perrymount Road, Haywards Heath, England
    Active Corporate (3 parents)
    Officer
    2024-06-11 ~ now
    IIF 26 - Director → ME
  • 7
    NEXTWAVE TECHNOLOGIES LTD
    12926282
    Towngate House, 2-8 Parkstone Road, Poole, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-10-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-10-04 ~ 2023-01-23
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    NEXUS TWO LIMITED
    06535549
    7 Highfield Street, Anstey, Leicester, England
    Active Corporate (8 parents)
    Officer
    2008-03-17 ~ 2010-04-01
    IIF 2 - Director → ME
  • 9
    OPEN SYMMETRY LLP
    OC319248
    Bridge House, Station Approach, Great Missenden, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2009-01-01 ~ 2011-01-31
    IIF 1 - LLP Member → ME
  • 10
    OPENSYMMETRY CONSULTING LIMITED
    07193696 07079096
    3 Waterhouse Square 138 - 142 Holborn, London, England
    Active Corporate (8 parents)
    Officer
    2010-03-17 ~ 2011-08-15
    IIF 5 - Director → ME
  • 11
    OPENSYMMETRY HOLDINGS LIMITED
    07049179
    Bridge House, Station Approach, Great Missenden
    Dissolved Corporate (7 parents)
    Officer
    2009-10-19 ~ 2011-07-18
    IIF 4 - Director → ME
    2009-10-19 ~ 2011-07-18
    IIF 14 - Secretary → ME
  • 12
    RESPECT HEALTH LIMITED
    12428799
    Horseshoe Cottage Clay Lane, Over Peover, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-28 ~ 2021-05-26
    IIF 9 - Director → ME
    Person with significant control
    2020-01-28 ~ 2021-05-26
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SCALEUP GLOBAL LTD
    14865386
    84 Thame Road, Warborough, Wallingford, England
    Active Corporate (4 parents)
    Officer
    2023-05-12 ~ 2023-08-07
    IIF 17 - Director → ME
  • 14
    SPORT VISION LABS LIMITED
    14178108
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, England
    Dissolved Corporate (5 parents)
    Officer
    2022-06-16 ~ 2023-03-27
    IIF 8 - Director → ME
    Person with significant control
    2022-06-16 ~ 2023-03-27
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    VENDZI LIMITED
    16316772
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-14 ~ now
    IIF 16 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.