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

East, Stuart Barry

    Related profiles found in government register
  • East, Stuart Barry
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lions Lane, Ashley Heath, Ringwood, BH24 2HQ

      IIF 1 IIF 2
  • East, Stuart Barry
    British armed forces born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lions Lane, Ringwood, Hampshire, BH24 2HQ

      IIF 3
  • East, Stuart Barry
    British co director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lions Lane, Ringwood, Hampshire, BH24 2HQ

      IIF 4
  • East, Stuart Barry
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Whittle Road, Ferndown Industrial Estate, Wimborne, BH21 7RU, England

      IIF 5
  • East, Stuart Barry
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lions Lane, Ashley Heath, Ringwood, Dorset, BH24 2HQ, England

      IIF 6
    • icon of address 1 Lions Lane, Ringwood, Hampshire, BH24 2HQ

      IIF 7 IIF 8 IIF 9
  • East, Stuart Barry
    British energy consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lions Lane, Ringwood, Hampshire, BH24 2HQ

      IIF 10
  • East, Stuart Barry
    British engineer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Whittle Road, Ferndown Industrial Estate, Wimborne, BH21 7RU, England

      IIF 11
    • icon of address Suite 11k1, Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PT, England

      IIF 12
  • East, Stuart Barry
    British none born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lions Lane, Ringwood, Hampshire, BH24 2HQ

      IIF 13
  • East, Stuart Barry
    British co director

    Registered addresses and corresponding companies
  • East, Stuart Barry
    British energy consultant

    Registered addresses and corresponding companies
    • icon of address 1 Lions Lane, Ringwood, Hampshire, BH24 2HQ

      IIF 17
  • Mr Stuart Barry East
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lions Lane, Ringwood, Hampshire, BH24 2HQ

      IIF 18
    • icon of address 6, Whittle Road, Ferndown Industrial Estate, Wimborne, BH21 7RU, England

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 6 - Director → ME
  • 2
    SAVE ENERGY PHOTOVOLTAIC LIMITED - 2010-01-02
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-29 ~ dissolved
    IIF 7 - Director → ME
  • 3
    EONGREEN SOLUTIONS LIMITED - 2009-07-14
    icon of address Unit 35 Wessex Trade Centre, Ringwood Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 1 Lions Lane, Ringwood, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    55,585 GBP2024-08-31
    Officer
    icon of calendar 2005-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    SPCIE HOME IMPROVEMENTS SOUTH LIMITED - 2017-03-03
    SPICE HOME IMPROVEMENTS SOUTH LIMITED - 2019-01-16
    icon of address 6 Whittle Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,729 GBP2025-02-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Whittle Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -993 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    SPICE HOME IMPROVEMENTS LIMITED - 2017-03-03
    icon of address Suite 11k1, Peartree Business Centre Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 12 - Director → ME
Ceased 7
  • 1
    icon of address Austin House 43 Poole Road, Westbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    161,090 GBP2024-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2006-11-30
    IIF 3 - Director → ME
  • 2
    icon of address The Old Parsonage, East Street, Winterborne Kingston, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-19 ~ 2009-06-09
    IIF 1 - LLP Designated Member → ME
  • 3
    JABBERWOCKY NURSERY (SOMERSET STREET) LTD - 2009-05-08
    icon of address 222 Malmesbury Park Road, Charminster, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2009-06-09
    IIF 10 - Director → ME
    icon of calendar 2009-05-28 ~ 2009-06-09
    IIF 17 - Secretary → ME
  • 4
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-11 ~ 2009-03-31
    IIF 16 - Secretary → ME
  • 5
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    1,553,124 GBP2024-03-31
    Officer
    icon of calendar 2008-03-12 ~ 2009-06-09
    IIF 8 - Director → ME
  • 6
    icon of address 94 Sandy Lane, St. Ives, Ringwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2011-12-06
    IIF 2 - LLP Designated Member → ME
  • 7
    NAILBITE LIMITED - 2009-06-05
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2009-06-09
    IIF 4 - Director → ME
    icon of calendar 2009-05-07 ~ 2009-06-09
    IIF 14 - Secretary → ME
    icon of calendar 2008-03-31 ~ 2009-01-18
    IIF 15 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.