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

Stuart, Thomas Carr

    Related profiles found in government register
  • Stuart, Thomas Carr
    British business consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, Mayfair, London, W1J 5BF

      IIF 1
  • Stuart, Thomas Carr
    British ceo born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Field House Farm, Stockton Road, Seaham, SR7 0DB, United Kingdom

      IIF 2
  • Stuart, Thomas Carr
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fieldhouse Farm, Stockton Road, Seaham, County Durham, SR7 0DB

      IIF 3 IIF 4
  • Stuart, Thomas Carr
    British company secretary/director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
  • Stuart, Thomas Carr
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Field House Farm, Seaham, SR7 0DB, England

      IIF 6
    • icon of address 4, Fieldhouse Farm, Stockton Road, Seaham, Durham, SR70DB, United Kingdom

      IIF 7
    • icon of address Midland Bank Chambers, 6a Noth Terrace, Seaham, Co. Durham, SR7 7EU

      IIF 8
  • Stuart, Thomas Carr
    British entrepreneur born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Field House Farm, Stockton Road, Seaham, SR7 0DB, United Kingdom

      IIF 9
  • Stuart, Thomas Carr
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fieldhouse Farm, Stockton Road, Seaham, Co. Durham, SR7 0DB, England

      IIF 10 IIF 11
  • Stuart, Thomas Carr
    British motor vehicle import export re born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Fieldhouse Farm, Stockton Road, Seaham, County Durham, SR7 0DB

      IIF 12
  • Mr Thomas Carr Stuart
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
    • icon of address 4, Field House Farm, Seaham, SR7 0DB, England

      IIF 14
    • icon of address 4 Field House Farm, Stockton Road, Seaham, SR7 0DB, United Kingdom

      IIF 15
  • Stuart, Thomas
    British director born in January 1967

    Resident in United Kingdom

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

      IIF 16
  • Stuart, Thomas Edmund Carr
    British director born in September 1941

    Registered addresses and corresponding companies
    • icon of address Bede House, 3 Belmont Business Park, Durham, DH1 1TW

      IIF 17
  • Stuart, Thomas Edmund Carr
    British residential home proprietor born in September 1941

    Registered addresses and corresponding companies
    • icon of address 3 Bath Terrace, Seaham, County Durham, SR7 7EZ

      IIF 18
  • Stuart, Thomas Carr

    Registered addresses and corresponding companies
    • icon of address 4, Fieldhouse Farm, Stockton Rd, Seaham, Durham, SR70DB, United Kingdom

      IIF 19
  • Stuart, Thomas Edmund Carr
    British company director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seahan Harbour Dock Co, Cargodurham Distribution Centre, Seaham, Co Durham, SR7 7NZ, United Kingdom

      IIF 20
  • Mr Thomas Edmund Carr Stuart
    British born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5/6, Kensington, Cockton Hill Road, Bishop Auckland, County Durham, DL14 6HX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 35 Berkeley Square, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    126,283 GBP2016-04-30
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 2nd Floor, 43 Broomfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 4 Field House Farm, Stockton Road, Seaham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address Sunderland Software Centre, Tavistock Place, Sunderland, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -141,612 GBP2018-07-31
    Officer
    icon of calendar 2016-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Lace Market Square, Nottingham, Nottinghamshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-08 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    icon of address Stephenson House, Richard Street, Hetton-le-hole, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 167c High Street, Strood, Rochester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address H5 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address 5a Station Terrace, East Boldon, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    263,198 GBP2022-01-31
    Officer
    icon of calendar 2004-01-28 ~ 2015-08-24
    IIF 3 - Director → ME
  • 2
    icon of address 5a Station Terrace, East Boldon, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    33,794 GBP2024-01-31
    Officer
    icon of calendar 2006-01-24 ~ 2011-06-01
    IIF 4 - Director → ME
  • 3
    CAR AUCTION SERVICES LIMITED - 2011-09-29
    DURHAM COUNTY MOTOR AUCTIONS LIMITED - 2006-01-24
    DETAILRAISE LIMITED - 1991-06-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-01-15
    IIF 18 - Director → ME
  • 4
    icon of address Bede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    126,283 GBP2016-04-30
    Officer
    icon of calendar 2008-12-18 ~ 2016-02-16
    IIF 8 - Director → ME
  • 5
    icon of address 37 Church Street, Seaham, County Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2022-01-20
    IIF 12 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-11-06
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.