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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bacchus, Stuart

    Related profiles found in government register
  • Bacchus, Stuart
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 1
  • Bacchus, Stuart
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD, England

      IIF 2
  • Bachus, Stuart
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 139 Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 3
  • Bacchus, Stuart James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
  • Bacchus, Stuart James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD, England

      IIF 24
  • Bacchus, Stuart James
    British corporate director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 25
  • Bacchus, Stuart James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Wayside, Old Horsham Road, Beare Green, Surrey, RH5 4RB, United Kingdom

      IIF 26
    • 24, Nower Close West, Dorking, RH4 3DB, England

      IIF 27
    • Derry Stud, Henfold Lane, Beare Green, Dorking, RH5 4RW, England

      IIF 28 IIF 29
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 30 IIF 31
    • 12a, Goldthorpe Industrial Estate Commercial, Road, Goldthorpe, Rotherham, S63 9BL, England

      IIF 32
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 33 IIF 34
  • Bacchus, Stuart James
    British estate agent born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Wordsworth Place, Horsham, RH12 5PS, United Kingdom

      IIF 35
  • Mr Stuart Bacchus
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Paper Mews 330, High Street, Dorking, Surrey, RH4 2TU

      IIF 36
    • Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 37 IIF 38
    • Tickitape House, Bone Lane, Newbury, Berkshire, RG14 5SH, United Kingdom

      IIF 39
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD, England

      IIF 40
  • Bacchus, Stuart James
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 41
  • Mr Stuart Bacchus
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD

      IIF 42
  • Bacchus, Stuart

    Registered addresses and corresponding companies
  • Stuart James Bacchus
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Paper Mews 330, High Street, Dorking, Surrey, RH4 2TU

      IIF 46
  • Mr Stuart James Bacchus
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1 Paper Mews, 330 High Street, Dorking, RH4 2TU, England

      IIF 47
    • 1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU, England

      IIF 48 IIF 49 IIF 50
    • 1 Paper Mews, High Street, Dorking, Surrey, RH4 2TU, England

      IIF 52
    • 1 Papermews, 330 High Street, Dorking, Surrey, RH4 2TU, England

      IIF 53 IIF 54 IIF 55
    • Constable Court, 62 Dene Street, Dorking, RH4 2DP, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Derry Stud, Henfold Lane, Beare Green, Dorking, RH5 4RW, England

      IIF 59 IIF 60
    • Wayside, Horsham Road, Beare Green, Dorking, RH5 4RB, England

      IIF 61
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, S63 8HD

      IIF 62
    • 139, Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire, S63 8HD

      IIF 63 IIF 64
  • Mr Stuart James Bacchus
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Derry Stud, Henfold Lane, Beare Green, Dorking, RH5 4RW, England

      IIF 65 IIF 66
    • Unit E1, Fort Wallington Industrial Estate, Military Road, Fareham, PO16 8TT, England

      IIF 67
    • 38, Wordsworth Place, Horsham, RH12 5PS, United Kingdom

      IIF 68
child relation
Offspring entities and appointments 35
  • 1
    A D WILLIAMS UXBRIDGE LTD
    - now 11258042
    AD WILLIAMS HEMEL HEMPSTEAD LIMITED
    - 2018-10-14 11258042
    2nd Floor 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    2018-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-03-15 ~ 2021-05-07
    IIF 66 - Has significant influence or control OE
  • 2
    A. D. WILLIAMS COACH WORKS LIMITED
    02082726
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (9 parents)
    Officer
    2013-01-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-01-13 ~ 2021-05-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACCIDENT REPAIR HUB LTD - now
    AD WILLIAMS AUTOMOTIVE LIMITED - 2025-03-03
    ACCIDENT REPAIR HUB LIMITED
    - 2025-02-17 11756534
    LOVE YOUR WHEELS LIMITED
    - 2025-01-02 11756534
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-01-08 ~ 2024-12-30
    IIF 1 - Director → ME
    Person with significant control
    2019-01-08 ~ 2025-01-07
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AD WILLIAMS BRIGHTON LIMITED
    11495407 09685550
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    2018-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-01 ~ 2021-05-07
    IIF 60 - Has significant influence or control OE
  • 5
    AD WILLIAMS CRAWLEY LIMITED
    - now 03934088 09204559
    ABBOTTS OF COPTHORNE LIMITED
    - 2016-10-27 03934088 09204559
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (11 parents)
    Officer
    2014-09-09 ~ 2014-11-05
    IIF 2 - Director → ME
    2014-11-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-11-03 ~ 2021-05-07
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AD WILLIAMS ENFIELD LIMITED
    12509030
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    2020-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-03-10 ~ 2021-05-07
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    AD WILLIAMS EXPRESS HEATHROW LIMITED
    - now 11007631
    LOVE YOUR CAR HEATHROW LIMITED
    - 2020-08-14 11007631
    2nd Floor 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents)
    Officer
    2017-10-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-10-11 ~ 2021-05-07
    IIF 61 - Has significant influence or control OE
  • 8
    AD WILLIAMS EXPRESS LIMITED
    - now 10071837
    LOVE YOUR CAR LIMITED
    - 2020-08-14 10071837
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    2016-03-18 ~ now
    IIF 19 - Director → ME
    2016-03-18 ~ 2016-03-23
    IIF 45 - Secretary → ME
    Person with significant control
    2016-09-08 ~ 2021-05-07
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AD WILLIAMS FARNHAM LIMITED
    12317692
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Officer
    2019-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-11-15 ~ 2021-05-07
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    AD WILLIAMS HIGH WYCOMBE LIMITED
    - now 01160400
    B.A. HOGG MOTOR BODY REPAIRS LIMITED
    - 2016-04-21 01160400
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (8 parents)
    Officer
    2016-02-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-04-08 ~ 2021-05-07
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    AD WILLIAMS LYDD LTD
    - now 03753359
    CAR CRAFT ACCIDENT REPAIR CENTRE LIMITED
    - 2019-12-12 03753359
    CAR CRAFT USED CAR CENTRE LIMITED - 2004-10-11
    C/o Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (8 parents)
    Officer
    2019-06-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2019-06-01 ~ 2021-05-07
    IIF 40 - Has significant influence or control as a member of a firm OE
  • 12
    AD WILLIAMS SOUTHAMPTON LIMITED
    11258035
    C/o Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    In Administration Corporate (3 parents)
    Officer
    2018-03-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-03-15 ~ 2020-05-07
    IIF 65 - Has significant influence or control OE
  • 13
    AD WILLIAMS WIMBLEDON LIMITED
    - now 09204559
    ABBOTTS OF COPTHORNE LIMITED
    - 2017-02-24 09204559 03934088
    AD WILLIAMS CRAWLEY LIMITED
    - 2016-10-27 09204559 03934088
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (4 parents)
    Officer
    2014-09-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-05 ~ 2021-05-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    AD WILLIAMS WORTHING LIMITED
    09685550 11495407
    26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (5 parents)
    Officer
    2015-07-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-13 ~ 2021-05-07
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ADHESIVE SPECIALITIES LIMITED
    00957040
    Tickitape House, 31 Bone Lane, Newbury, Berkshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2024-05-16 ~ now
    IIF 20 - Director → ME
  • 16
    ADW ARC GROUP HOLDINGS LIMITED
    13447035
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2021-06-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    ADW ARC GROUP LIMITED
    12374274
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (3 parents, 15 offsprings)
    Officer
    2019-12-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-12-20 ~ 2021-05-07
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    2021-05-07 ~ 2021-07-15
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 18
    ADW ARC LIMITED
    - now 07762304
    AD WILLIAMS ACCIDENT REPAIRS LIMITED
    - 2019-01-09 07762304
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (8 parents)
    Officer
    2013-06-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-06-01 ~ 2021-05-07
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ADW ARC PROPERTIES LIMITED
    13835160
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-07 ~ dissolved
    IIF 25 - Director → ME
  • 20
    ADW ARG LIMITED
    11758587
    Unit E1 Fort Wallington Industrial Estate, Military Road, Fareham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-09 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-01-09 ~ 2021-05-07
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 21
    ADW EMPLOYMENT SERVICES LIMITED
    - now 08105991
    A D WILLIAMS (HASLEMERE) LTD
    - 2013-03-04 08105991
    AUTO PANELS REDHILL LIMITED
    - 2012-11-20 08105991
    139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-06-14 ~ 2014-06-01
    IIF 27 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-01-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    AS (TAPES) LIMITED
    06970815
    Adhesive Specialities Limited, Tickitape House, Bone Lane, Newbury, Berkshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    2024-05-16 ~ now
    IIF 21 - Director → ME
  • 23
    BACBURN LIMITED
    10774244
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 57 - Has significant influence or control OE
  • 24
    BACCHUS INVESTMENTS LIMITED
    11881967
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    BACCMAN INVESTMENTS LIMITED
    11881050
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    CHUTERHILLS AUTOMOTIVE LIMITED
    07698617
    12a Goldthorpe Industrial Estate Commercial, Road, Goldthorpe, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-01 ~ 2012-11-26
    IIF 32 - Director → ME
  • 27
    COOMBE REPAIR GROUP LIMITED - now
    FIX YOUR DENT CROYDON LTD - 2019-03-15
    FIX YOUR DENT CROYDEN LTD - 2019-02-07
    COOMBE REPAIR GROUP LIMITED
    - 2019-02-06 08841072
    139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-10 ~ 2016-06-18
    IIF 26 - Director → ME
  • 28
    COOMBE REPAIRS (HANTS) LIMITED
    08841412
    139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2014-01-13 ~ 2017-01-01
    IIF 29 - Director → ME
    Person with significant control
    2017-01-13 ~ 2020-01-01
    IIF 42 - Has significant influence or control OE
  • 29
    FIX YOUR DENT CROYDON LIMITED - now
    COOMBE REPAIRS (SURREY) LIMITED
    - 2019-03-19 08841559
    139 Furlong Road, Bolton-upon-dearne, Rotherham, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2014-01-13 ~ 2017-01-01
    IIF 28 - Director → ME
    Person with significant control
    2017-01-13 ~ 2019-03-01
    IIF 63 - Has significant influence or control OE
  • 30
    IMPACT BODYSHOP LIMITED
    - now 03449502
    DATASTATION LIMITED - 1997-10-27
    139 Furlong Road, Bolton-upon-dearne, Rotherham, England
    Dissolved Corporate (11 parents)
    Officer
    2018-09-28 ~ dissolved
    IIF 33 - Director → ME
  • 31
    LOVE YOUR HOME ESTATE AGENTS LTD
    11556277
    38 Wordsworth Place, Horsham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-06 ~ 2021-05-12
    IIF 35 - Director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 32
    SB & SB HOLDINGS LIMITED
    15408097
    Tickitape House, Bone Lane, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 33
    SMARTPOD PORTSMOUTH LIMITED
    - now 08725859
    SMARTPOD PORTSMOTH LIMITED
    - 2014-07-28 08725859
    NOBBYS NUTS & CONSUMABLES LIMITED
    - 2014-07-03 08725859
    139 Furlong Road, Bolton-upon-dearne, Rotherham
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ dissolved
    IIF 34 - Director → ME
    2013-10-09 ~ 2014-10-09
    IIF 44 - Secretary → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 34
    TICKITAPE LIMITED
    01834161
    Tickitape House, 31 Bone Lane, Newbury, Berkshire
    Active Corporate (9 parents)
    Officer
    2024-05-16 ~ now
    IIF 4 - Director → ME
  • 35
    W&S INVESTMENTS LIMITED
    10071889
    Constable Court, 62 Dene Street, Dorking, United Kingdom
    Active Corporate (4 parents)
    Officer
    2016-03-18 ~ now
    IIF 13 - Director → ME
    2016-03-18 ~ 2016-03-23
    IIF 43 - Secretary → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.