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

Hussey, Stewart Roland

    Related profiles found in government register
  • Hussey, Stewart Roland

    Registered addresses and corresponding companies
    • icon of address Aishalton, Church Path, Ash, Surrey, GU12 5BG

      IIF 1
  • Hussey, Stewart Roland
    British

    Registered addresses and corresponding companies
    • icon of address Aishalton, Church Path, Ash, Surrey, GU12 5BG

      IIF 2
  • Hussey, Stewart Roland
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aishalton, Church Path, Aldershot, GU12 5BG, United Kingdom

      IIF 3 IIF 4
    • icon of address Aishalton, Church Path, Ash Vale, Aldershot, GU12 5BG, England

      IIF 5 IIF 6 IIF 7
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
    • icon of address 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

      IIF 9
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 10
    • icon of address C/o Precision Colour Printing, Halesfield 1, Telford, Shropshire, TF7 4QQ, England

      IIF 11
  • Hussey, Stewart Roland
    British accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aishalton, Church Path, Ash, Surrey, GU12 5SF

      IIF 12
    • icon of address Unit 7-8b Mid Sussex Business Park, Folders Lane East, Ditchling, Hassocks, West Sussex, BN6 8SE

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Hussey, Stewart Roland
    British company director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Allem House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 15
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 16
  • Hussey, Stewart Roland
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hussey, Stewart
    English born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aishalton, Church Path, Ash Vale, Aldershot, GU12 5BG, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Hussey, Stewart Roland
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haldane, Halesfield 1 Telford, Shropshire, TF7 4QQ, United Kingdom

      IIF 25
    • icon of address Allen House 1, Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 26
  • Hussey, Stewart Roland
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Stewart Roland Hussey
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aishalton, Church Path, Aldershot, GU12 5BG, United Kingdom

      IIF 28
    • icon of address Aishalton, Church Path, Ash Vale, Aldershot, GU12 5BG, England

      IIF 29
    • icon of address C/o Precision Colour Printing, Halesfield 1, Telford, Shropshire, TF7 4QQ, England

      IIF 30
  • Mr Stewart Hussey
    English born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aishalton, Church Path, Ash Vale, Aldershot, GU12 5BG, United Kingdom

      IIF 31
  • Mr Stewart Roland Hussey
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aishalton, Church Path, Aldershot, GU12 5BG, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 24 - Director → ME
  • 3
    AAH SUBSIDIARIES LIMITED - 2007-04-18
    ADMENTA HOLDINGS LIMITED - 2023-11-30
    WEEVSOWN LIMITED - 1991-02-28
    icon of address The Woods, Haywood Road, Warwick, England
    Active Corporate (2 parents, 51 offsprings)
    Officer
    icon of calendar 2023-11-25 ~ now
    IIF 9 - Director → ME
  • 4
    OFFICE DEPOT (HOLDINGS) 2 LIMITED - 2018-08-06
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 16 - Director → ME
  • 5
    OFFICE DEPOT (HOLDINGS) 3 LIMITED - 2018-08-06
    icon of address Allem House, 1 Westmead Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 15 - Director → ME
  • 6
    GUILBERT UK HOLDINGS LIMITED - 2021-10-01
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 10 - Director → ME
  • 7
    OFFICE DEPOT HOLDING SPAIN LIMITED - 2021-10-01
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-12-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 26 - Director → ME
  • 8
    OFFICE DEPOT HOLDINGS 4 LIMITED - 2021-10-25
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Aishalton, Church Path, Ash, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    24,091 GBP2024-06-30
    Officer
    icon of calendar 2020-11-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    IIF 32 - Has significant influence or controlOE
  • 11
    HUBCROFT LIMITED - 1994-01-14
    icon of address Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-06-30
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,424,744 GBP2019-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 13
    OFFICEMART EUROPE LIMITED - 1993-11-26
    QUANTUMRULE LIMITED - 1993-09-27
    OFFICE MART LIMITED - 1994-05-19
    icon of address Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    875,212,834 EUR2019-12-31
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Aishalton, Church Path, Ash Vale, Aldershot, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,593 GBP2021-06-30
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 21 - Director → ME
  • 16
    PIPERS COPPICE PRINTING LIMITED - 1995-01-03
    TELFORD NEWSPAPERS LIMITED - 1987-10-01
    icon of address Haldane, Halesfield 1 Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,518,557 GBP2024-12-28
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address Aishalton Church Path, Ash Vale, Aldershot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    HYPAX GAMMA HOLDCO LIMITED - 2024-07-05
    icon of address C/o Precision Colour Printing, Halesfield 1, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 19
    icon of address Aishalton Church Path, Ash Vale, Aldershot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 7 - Director → ME
  • 20
    icon of address Aishalton, Church Path, Aldershot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2024-03-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 22
    RUBYDRIVE LIMITED - 1992-08-24
    icon of address Aishalton Church Path, Ash Vale, Aldershot, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,588,020 GBP2019-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 5 - Director → ME
Ceased 4
  • 1
    icon of address 18 St. Cross Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2021-11-06
    IIF 14 - Director → ME
  • 2
    MERITGLOBAL LIMITED - 1990-11-30
    icon of address Unit 2d Hudson Road, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,729,098 GBP2023-12-31
    Officer
    icon of calendar 1997-11-03 ~ 2015-04-30
    IIF 1 - Secretary → ME
  • 3
    LASER BATHROOMS PLC - 1993-12-07
    RADGLON LIMITED - 1989-11-13
    icon of address Unit 2d Viking Industrial Estate, Hudson Road, Bedford, Bedfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,657,254 GBP2023-12-31
    Officer
    icon of calendar 2008-10-06 ~ 2015-04-30
    IIF 12 - Director → ME
    icon of calendar 1997-11-03 ~ 2015-04-30
    IIF 2 - Secretary → ME
  • 4
    JIM WALKER AND COMPANY LIMITED - 2018-01-23
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    2,646,737 GBP2021-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2016-10-31
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.