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

Blair, Stuart

    Related profiles found in government register
  • Blair, Stuart
    British developer born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12 Kensington House, Richmond Drive, Repton Park, Woodford Green, IG8 8RJ

      IIF 1
  • Blair, Stuart
    British director born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
  • Blair, Stuart
    British property broker born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12 Kenington House, Richard Drive, Woodford Green, Essex, IG8 8RJ, Uk

      IIF 8
  • Blair, Stuart
    British director born in December 1966

    Registered addresses and corresponding companies
  • Blair, Stuart
    British lawyer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Parks, Newton-le-willows, WA12 0JQ, England

      IIF 14
  • Blair, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Flat 209, Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF

      IIF 15 IIF 16 IIF 17
    • icon of address 12 Kensington House, Richmond Drive, Repton Park, Woodford Green, IG8 8RJ

      IIF 19 IIF 20 IIF 21
    • icon of address 12 Kensington House, Richmond Drive, Woodford Green, Essex, IG8 8RJ, Uk

      IIF 22
  • Blair, Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Kensington House, Richmond Drive, Repton Park, Woodford Green, IG8 8RJ

      IIF 23 IIF 24
  • Blair, Stuart
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 130, 14 Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 25
  • Stuart Blair
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 130, 14 Chertsey Road, Woking, Surrey, GU21 5AH, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Broughton House, 6-8 Sackville Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-17 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address Hesslewood Hall Business Centre, Ferriby Road, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address Hesslewood Hall Business Centre, Ferriby Road, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    icon of address Suite 130 14 Chertsey Road, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,529 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ now
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    icon of address 41 Elm Road, Driffield, East Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address 12 Kensington House Richmond Drive, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-02-17 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 13
  • 1
    icon of address Propequity Limited, 26/28 Neal Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2005-06-20 ~ 2011-02-14
    IIF 7 - Director → ME
    icon of calendar 2005-06-20 ~ 2016-04-11
    IIF 23 - Secretary → ME
  • 2
    icon of address 2nd Floor, 26-28 Neal Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,605,647 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2011-02-14
    IIF 5 - Director → ME
    icon of calendar 2004-04-13 ~ 2010-02-01
    IIF 24 - Secretary → ME
  • 3
    icon of address Broughton House, 6-8 Sackville Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2011-02-25
    IIF 6 - Director → ME
  • 4
    icon of address Hesslewood Hall Business Centre, Ferriby Road, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ 2011-02-25
    IIF 4 - Director → ME
  • 5
    icon of address The Woodlands Station Road, Acton Bridge, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ 2009-10-12
    IIF 2 - Director → ME
  • 6
    NEWBIGGIN HOMES LIMITED - 2007-05-08
    icon of address Hesslewood Hall Business Centre, Ferriby Road, Hessle, East Yorkshire
    Active Corporate
    Officer
    icon of calendar 2007-01-18 ~ 2011-02-01
    IIF 10 - Director → ME
    icon of calendar 2007-01-18 ~ 2019-04-08
    IIF 17 - Secretary → ME
  • 7
    icon of address Hesslewood Hall Business Centre, Ferriby Road, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2011-02-01
    IIF 13 - Director → ME
  • 8
    SHIELDS DEVELOPMENTS LIMITED - 2006-07-20
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2011-02-01
    IIF 3 - Director → ME
  • 9
    icon of address 41 Elm Road, Driffield, East Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-19 ~ 2011-02-14
    IIF 1 - Director → ME
  • 10
    icon of address Hesslewood Hall Business Centre, Ferriby Road, Hessle, East Yorkshire
    Liquidation Corporate
    Officer
    icon of calendar 2007-06-12 ~ 2011-02-01
    IIF 9 - Director → ME
    icon of calendar 2007-06-12 ~ 2019-04-08
    IIF 16 - Secretary → ME
  • 11
    icon of address Hesslewood Hall Business Centre, Ferriby Road, Hessle, East Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-06-13 ~ 2011-02-01
    IIF 12 - Director → ME
  • 12
    icon of address 9 The Parks, Newton-le-willows, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    230,390 GBP2024-03-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-06-08
    IIF 14 - Director → ME
  • 13
    icon of address Hesslewood Hall Business Centre, Ferriby Road, Hessle, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-20 ~ 2011-02-25
    IIF 11 - Director → ME
    icon of calendar 2004-09-20 ~ 2014-11-01
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.