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

Mcfarlane, Stuart James

    Related profiles found in government register
  • Mcfarlane, Stuart James
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ga, St. George's House, Lever Street, Wolverhampton, WV2 1EZ, United Kingdom

      IIF 1
  • Mcfarlane, Stuart James
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, DN11 0PS, England

      IIF 6 IIF 7
  • Mcfarlane, Stuart James
    British engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Belfont Trading Estate, Mucklow Hill, Birmingham, Halesowen, B62 8DR, United Kingdom

      IIF 8
  • Mcfarlane, Stuart James
    British heating engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Two Woods Trading Estate, Talbots Lane, Brierley Hill, West Midlands, DY5 2YX, England

      IIF 9
  • Mcfarlane, Stuart
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Talbots Lane, Talbots Lane Trading Estate, Brierley Hill, West Midlands, DY5 2YX, United Kingdom

      IIF 10
    • icon of address Unit 2, Two Woods Trading Estate, Talbots Lane, Brierley Hill, DY5 2YX, England

      IIF 11
    • icon of address Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, DN11 0PS, England

      IIF 12
  • Mcfarlane, Stuart
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Unit 3, Halesowen, B62 8DR, United Kingdom

      IIF 13
  • Mcfarlane, Stuart
    British heating engineer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Two Woods Trading Estate, Talbots Lane, Brierley Hill, DY5 2YX, England

      IIF 14
  • Mr Stuart Mcfarlane
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Two Woods Trading Estate, Talbots Lane, Brierley Hill, DY5 2YX, England

      IIF 15
    • icon of address Unit 5, Two Woods Trading Estate, Talbots Lane, Brierley Hill, West Midlands, DY5 2YX, England

      IIF 16
    • icon of address Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, DN11 0PS, England

      IIF 17
    • icon of address 48, Causey Farm Road, Halesowen, B63 1EL, United Kingdom

      IIF 18
    • icon of address 79, Harvest Drive, Malton, YO17 7BF, England

      IIF 19
  • Mr Stuart James Mcfarlane
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Belfont Trading Estate, Mucklow Hill, Birmingham, Halesowen, B62 8DR, United Kingdom

      IIF 20
    • icon of address Unit 2, Two Woods Trading Estate, Talbots Lane, Brierley Hill, DY5 2YX, England

      IIF 21
    • icon of address Unit 5, Two Woods Trading Estate, Talbots Lane, Brierley Hill, West Midlands, DY5 2YX, England

      IIF 22
    • icon of address 9, Thorne Road, Doncaster, DN1 2HJ, United Kingdom

      IIF 23
    • icon of address Bankwood Lane Industrial Estate, Bankwood Lane, New Rossington, Doncaster, DN11 0PS, England

      IIF 24 IIF 25
  • Mr Stuart Mcfarlane
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Unit 3, Halesowen, B62 8DR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 2 Two Woods Trading Estate, Talbots Lane, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    541,769 GBP2024-01-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    ECO POWER STUD LTD - 2023-08-04
    icon of address 79 Harvest Drive, Malton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -170,552 GBP2024-05-31
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    3R IMPORT LIMITED - 2017-08-22
    icon of address Suite Ga, St. George's House, Lever Street, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    345,273 GBP2023-12-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Unit 5 Two Woods Trading Estate, Talbots Lane, Brierley Hill, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    452,870 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 5
    icon of address Unit 2 Two Woods Trading Estate, Talbots Lane, Brierley Hill, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    36,030 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 Two Woods Trading Estate, Talbots Lane, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,117 GBP2024-01-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 2 Talbots Lane, Talbots Lane Trading Estate, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 10 - Director → ME
Ceased 9
  • 1
    icon of address Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2020-10-22 ~ 2022-05-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ 2024-01-18
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    COMMERCIAL HIRE & SALES LIMITED - 2020-09-18
    icon of address Bankwood Lane Industrial Estate Bankwood Lane, New Rossington, Doncaster, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    28,236 GBP2024-04-30
    Officer
    icon of calendar 2020-09-17 ~ 2021-01-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2021-01-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    WASTE TO ENERGY ASSETS LIMITED - 2022-11-29
    icon of address Bankwood Processing Site Bankwood Lane, New Rossington, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,659,158 GBP2024-10-30
    Officer
    icon of calendar 2016-10-17 ~ 2018-07-06
    IIF 3 - Director → ME
  • 4
    icon of address 14 Stambermill Close, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,979 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-01-22 ~ 2023-10-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 11 Belfont Trading Estate, Mucklow Hill, Birmingham, Halesowen, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,440 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2021-02-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-01
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Bankwood Processing Site Bankwood Lane, New Rossington, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -836,902 GBP2020-10-30
    Officer
    icon of calendar 2016-10-17 ~ 2018-07-06
    IIF 5 - Director → ME
  • 7
    icon of address Bankwood Processing Site Bankwood Lane, New Rossington, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -228,614 GBP2021-10-30
    Officer
    icon of calendar 2017-02-08 ~ 2018-11-16
    IIF 2 - Director → ME
  • 8
    icon of address Unit 16 The Hayes Business Park, Lye, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    324,822 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-01 ~ 2023-10-31
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Bankwood Processing Site Bankwood Lane, New Rossington, Doncaster, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,372 GBP2023-10-30
    Officer
    icon of calendar 2016-10-14 ~ 2018-07-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ 2019-05-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.