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

Postlethwaite, Stuart Paul

    Related profiles found in government register
  • Postlethwaite, Stuart Paul
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Ullswater Road, Congleton, CW12 4LX, England

      IIF 1 IIF 2
  • Postlethwaite, Stuart Paul
    British business adviser born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 3 IIF 4 IIF 5
    • icon of address 23, Crosier Road, Ickenham, Uxbridge, Middlesex, UB10 8RR, England

      IIF 6
  • Postlethwaite, Stuart Paul
    British business advisor born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Balmuir Gardens, Putney, London, SW15 6NG

      IIF 7 IIF 8
    • icon of address 17, Balmuir Gardens, Putney, London, SW15 6NG, England

      IIF 9
    • icon of address 26, Talbot Road, London, W2 5LJ, England

      IIF 10
    • icon of address 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 11
    • icon of address 13, Narborough Close, Ickenham, Uxbridge, Middlesex, UB10 8TN, England

      IIF 12
  • Postlethwaite, Stuart Paul
    British business consultant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bearwood House, 17 Balmuir Gardens, Puntney, London, SW15 6NG, England

      IIF 13
    • icon of address 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 14
  • Postlethwaite, Stuart Paul
    British businessman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 15
    • icon of address 23, Crosier Road, Ickenham, Uxbridge, Middlesex, UB10 8RR, England

      IIF 16
  • Postlethwaite, Stuart Paul
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Ullswater Road, Congleton, Cheshire, CW12 4LX, England

      IIF 17
  • Postlethwaite, Stuart Paul
    English born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Ullswater Road, Congleton, Cheshire, CW12 4LX, England

      IIF 18
  • Postlethwaite, Stuart Paul
    English business adviser born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hawthorne Close, Congleton, CW12 4UF, England

      IIF 19
  • Postlethwaite, Stuart Paul
    English business advisor born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hawthorne Close, Congleton, CW12 4UF, England

      IIF 20
  • Postlethwaite, Stuart Paul
    English businessman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hawthorne Close, Congleton, CW12 4UF, England

      IIF 21
  • Postlethwaite, Stuart Paul
    British

    Registered addresses and corresponding companies
    • icon of address 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 22
  • Postlethwaite, Stuart Paul
    British business adviser

    Registered addresses and corresponding companies
    • icon of address 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 23
  • Postlethwaite, Stuart Paul
    British business advisor

    Registered addresses and corresponding companies
    • icon of address 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 24 IIF 25
    • icon of address 13, Narborough Close, Ickenham, Uxbridge, Middlesex, UB10 8TN, England

      IIF 26
  • Postlethwaite, Stuart Paul

    Registered addresses and corresponding companies
    • icon of address 44 Carlyle Avenue, Southall, Middx, UB1 2LW

      IIF 27
  • Paul, Stuart
    British businessman born in August 1949

    Registered addresses and corresponding companies
    • icon of address 44, Carlyle Avenue, Southall, Middlesex, UB1 2LW, United Kingdom

      IIF 28
  • Mr Stuart Paul Postlethwaite
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Hawthorne Close, Congleton, Cheshire, CW12 4UF, England

      IIF 29
    • icon of address 32, Ullswater Road, Congleton, CW12 4LX, England

      IIF 30 IIF 31
    • icon of address 32, Ullswater Road, Congleton, Cheshire, CW12 4LX, England

      IIF 32 IIF 33
  • Mr Stuart Paul Postlethwaite
    English born in August 1949

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    BEARWOOD JOINERY LTD - 2018-08-06
    LONDON TRAFFIC DATA SERVICES LTD - 2014-12-04
    MOCONNECT LTD - 2013-07-23
    TXT2PARK LTD - 2011-03-23
    icon of address 32 Ullswater Road, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,040 GBP2019-03-30
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 32 Ullswater Road, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Horder Adey, 13 Princeton Court, 53-55 Felsham Road Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 32 Ullswater Road, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-23
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-09-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 32 Ullswater Road, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-23
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    MOBIONICS CONSULTANCY LTD - 2009-05-12
    MOBIONICS EDUCATION LTD - 2008-01-23
    icon of address 13 Narborough Close, Ickenham, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    STEADFAST MARKETING LIMITED - 2008-01-23
    MOBIONICS UK LTD - 2010-06-10
    STEADFAST CREDIT MANAGEMENT LIMITED - 2004-08-03
    icon of address 30 Hawthorne Close, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    109 GBP2015-12-31
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 32 Ullswater Road, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    BEARWOOD JOINERY LTD - 2021-02-05
    EDUCATION-BRITAIN LTD - 2013-01-08
    BEARWOOD GROUP LTD - 2018-08-06
    STEADFAST MARKETING LTD - 2016-11-07
    icon of address 32 Ullswater Road, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2008-08-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    STEADFAST GROUP LIMITED - 2004-05-18
    STEADFAST PRODUCTS & SYSTEMS LTD - 2005-06-15
    icon of address 23 Crosier Road, Ickenham, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 11
    STEADFAST (LONDON) LTD - 2006-07-19
    icon of address 30 Hawthorne Close, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 9
  • 1
    BEARWOOD JOINERY LIMITED - 2014-12-03
    icon of address Bearwood House 17 Balmuir Gardens, Puntney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ 2013-04-15
    IIF 8 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-01-01
    IIF 13 - Director → ME
  • 2
    BEARWOOD JOINERY LTD - 2018-08-06
    LONDON TRAFFIC DATA SERVICES LTD - 2014-12-04
    MOCONNECT LTD - 2013-07-23
    TXT2PARK LTD - 2011-03-23
    icon of address 32 Ullswater Road, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,040 GBP2019-03-30
    Officer
    icon of calendar 2009-01-01 ~ 2009-03-01
    IIF 28 - Director → ME
    icon of calendar 2006-03-28 ~ 2008-01-15
    IIF 11 - Director → ME
    icon of calendar 2006-03-28 ~ 2009-01-01
    IIF 24 - Secretary → ME
  • 3
    MOBIONICS CONSULTANCY LTD - 2009-05-12
    MOBIONICS EDUCATION LTD - 2008-01-23
    icon of address 13 Narborough Close, Ickenham, Uxbridge, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2007-12-31
    IIF 5 - Director → ME
    icon of calendar 2008-08-01 ~ 2009-06-01
    IIF 15 - Director → ME
    icon of calendar 2006-11-01 ~ 2009-06-01
    IIF 23 - Secretary → ME
  • 4
    STEADFAST MARKETING LIMITED - 2008-01-23
    MOBIONICS UK LTD - 2010-06-10
    STEADFAST CREDIT MANAGEMENT LIMITED - 2004-08-03
    icon of address 30 Hawthorne Close, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    109 GBP2015-12-31
    Officer
    icon of calendar 2003-06-10 ~ 2009-03-01
    IIF 25 - Secretary → ME
  • 5
    icon of address 32 Ullswater Road, Congleton, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-10-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    BEARWOOD JOINERY LTD - 2021-02-05
    EDUCATION-BRITAIN LTD - 2013-01-08
    BEARWOOD GROUP LTD - 2018-08-06
    STEADFAST MARKETING LTD - 2016-11-07
    icon of address 32 Ullswater Road, Congleton, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2007-12-31
    IIF 3 - Director → ME
    icon of calendar 2006-11-01 ~ 2011-10-31
    IIF 27 - Secretary → ME
  • 7
    STEADFAST GROUP LIMITED - 2004-05-18
    STEADFAST PRODUCTS & SYSTEMS LTD - 2005-06-15
    icon of address 23 Crosier Road, Ickenham, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-22 ~ 2008-01-15
    IIF 4 - Director → ME
    icon of calendar 2006-09-19 ~ 2011-12-01
    IIF 22 - Secretary → ME
  • 8
    STEADFAST (LONDON) LTD - 2006-07-19
    icon of address 30 Hawthorne Close, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-03 ~ 2008-01-15
    IIF 14 - Director → ME
    icon of calendar 2008-01-15 ~ 2011-12-01
    IIF 26 - Secretary → ME
  • 9
    icon of address 13 Princeton Court, 53-55 Felsham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,010 GBP2017-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2016-07-01
    IIF 10 - Director → ME
    icon of calendar 2009-12-01 ~ 2010-03-31
    IIF 9 - 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.