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

Robb, Stuart Keith

    Related profiles found in government register
  • Robb, Stuart Keith
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Nell Gwynne Avenye, Ascot, SL5 7BD, England

      IIF 1
    • First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 2
  • Robb, Stuart Keith
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, AL1 3SE, England

      IIF 3 IIF 4
    • Faulkner House, Victoria Street, St Albans, AL1 3SE, United Kingdom

      IIF 5 IIF 6
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 7
  • Robb, Stuart Keith
    British it consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lees Gardens, Maidenhead, Berkshire, SL6 4NT, England

      IIF 8
  • Robb, Stuart Keith
    British management consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, England

      IIF 10
  • Robb, Stuart Keith
    British management consultsnr born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rayner Essex, Faulkner House, Rayner Essex, Victoria Street, St. Albans, AL1 3SE, England

      IIF 11
  • Robb, Stuart Keith
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Nell Gwynne Avenue, Ascot, SL5 7BD, England

      IIF 12
  • Robb, Stuart
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Robb, Stuart
    British chief executive born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kaleider Studios, 45 Preston Street, Exeter, Devon, EX1 1DF, United Kingdom

      IIF 14
  • Robb, Stuart
    British none supplied born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45 Preston Street, Exeter, Devon, EX1 1DF, United Kingdom

      IIF 15
  • Mr Stuart Keith Robb
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Nell Gwynne Avenue, Ascot, SL5 7BD, England

      IIF 16 IIF 17 IIF 18
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • Faulkner House, Victoria Street, St Albans, AL1 3SE, England

      IIF 20 IIF 21
    • Faulkner House, Victoria Street, St Albans, AL1 3SE, United Kingdom

      IIF 22 IIF 23
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, England

      IIF 24
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 25
    • First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA

      IIF 26
    • Rayner Essex, Faulkner House, Rayner Essex, Victoria Street, St. Albans, AL1 3SE, England

      IIF 27
  • Stuart Robb
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Robb, Stuart
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Rookery, Halsdon Lane, Exmouth, Devon, EX8 4RS

      IIF 29
    • Elder House, St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom

      IIF 30 IIF 31
  • Mr Stuart Robb
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Old Dairy Mill Farm, Westham, Pevensey, East Sussex, BN24 5AG

      IIF 32
  • Mr Stuart Robb
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 53 Llandaff Rd, Cardiff Cf11 9ng, 53 Llandaff Road, Cardiff, CF11 9NG, Wales

      IIF 33
    • Sentio House, Pynes Hill, Exeter, Devon, EX2 5AZ, England

      IIF 34
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35
  • Robb, Stuart
    Scottish company director born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 106, Candlemaker's Park, Edinburgh, EH17 8TL, Scotland

      IIF 36
  • Mr Stuart Robb
    Scottish born in November 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 106, Candlemaker's Park, Edinburgh, EH17 8TL, Scotland

      IIF 37
  • Robb, Stuart

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments 19
  • 1
    ALECAT HOLDINGS LTD
    14269646
    Faulkner House, Victoria Street, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    CANALTIME MANAGEMENT LIMITED
    03373853
    Hallswelle House, 1 Hallswelle Road, London
    Dissolved Corporate (9 parents)
    Officer
    1997-05-20 ~ 2001-04-30
    IIF 29 - Director → ME
  • 3
    CAP JOURNEY LIMITED
    15459938
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-02-24 ~ 2024-10-23
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2024-11-11 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONDURACHE LTD
    11049069
    C/o Taxassist Accountants, 635 Bath Road, Slough, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-06 ~ 2018-10-16
    IIF 9 - Director → ME
    Person with significant control
    2017-11-06 ~ 2018-10-16
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EQUINITI DATA LIMITED
    - now 05350329
    MARKETING SOURCE LTD
    - 2018-04-27 05350329
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2006-09-01 ~ 2019-03-31
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-06
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    EQUINITI DELIVERY SERVICES LIMITED
    - now 08855189
    YES OFFERS LIMITED
    - 2018-05-10 08855189
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2014-01-21 ~ 2019-03-31
    IIF 31 - Director → ME
  • 7
    FIRMBEAM LIMITED
    01793735
    4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom
    Active Corporate (22 parents)
    Officer
    2013-11-08 ~ 2020-02-28
    IIF 8 - Director → ME
    Person with significant control
    2016-12-31 ~ 2020-02-28
    IIF 32 - Has significant influence or control OE
  • 8
    KALEIDER LIMITED
    08034438
    Kaleider Studios, 45 Preston Street, Exeter, Devon, United Kingdom
    Active Corporate (17 parents)
    Officer
    2017-09-29 ~ 2020-12-08
    IIF 14 - Director → ME
  • 9
    MADDISON & WARD LLP
    OC459305 14269637... (more)
    26 Nell Gwynne Avenue, Ascot, England
    Active Corporate (2 parents)
    Officer
    2026-01-06 ~ now
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to surplus assets - 75% or more OE
    IIF 16 - Right to appoint or remove members OE
  • 10
    MADDISON TELEVISION & MEDIA LTD
    - now 08622814
    MADDISON WARD LIMITED
    - 2021-12-13 08622814 14269637... (more)
    Verulam Advisory, First Floor The Annexe New Barnes Mill, St. Albans, Herts
    Liquidation Corporate (2 parents)
    Officer
    2013-07-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors as a member of a firm OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    26 Nell Gwynne Avenue, Ascot, England
    Active Corporate (2 parents)
    Officer
    2022-08-02 ~ 2023-03-30
    IIF 4 - Director → ME
    2024-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-03-30
    IIF 17 - Has significant influence or control OE
    2022-08-02 ~ 2023-03-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    2024-09-01 ~ 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
  • 12
    MERIZON GROUP LTD
    13962089
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-08 ~ now
    IIF 13 - Director → ME
    2022-03-08 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    PRESTON STREET FILMS LIMITED
    11590136
    45 Preston Street, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 15 - Director → ME
  • 14
    R & N DEVELOPMENTS LTD
    SC653763
    3 Wymet Gardens, Dalkeith, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-02-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TELEVISION CENTRE LTD
    14283567
    Faulkner House, Victoria Street, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    THIRD STAGE CONSULTING EUROPE LTD
    13934350
    Faulkner House, Victoria Street, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-23 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    THIRD STAGE CONSULTING UK LIMITED
    - now 11851430
    THIRD STAGE CONSULTING INTERNATIONAL LTD
    - 2022-02-22 11851430
    Faulkner House, Victoria Street, St Albans, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2019-02-28 ~ 2022-04-05
    IIF 10 - Director → ME
    Person with significant control
    2019-02-28 ~ 2022-04-05
    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
  • 18
    TOMCAT STUDIOS LTD
    14272836
    Faulkner House, Victoria Street, St Albans, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 19
    UNITSIXTEEN LTD
    14265602
    Faulkner House, Victoria Street, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-07-31 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.