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

Maddison, Stuart David

    Related profiles found in government register
  • Maddison, Stuart David
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Burmester Road, London, SW17 0JN, England

      IIF 1
    • icon of address Care Of Restructuring And Recovery Service (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 2
    • icon of address 4, Oakhurst Park Gardens, Hildenborough, Tonbridge, Kent, TN11 8BF, England

      IIF 3
  • Maddison, Stuart David
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 4 IIF 5 IIF 6
    • icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby, Leicester, LE19 4SA

      IIF 7
    • icon of address 1, Stringes Close, Willenhall, WV13 1NS, England

      IIF 8
  • Maddison, Stuart David
    British non-exec director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Offices 8 & 9, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 9
  • Maddison, Stuart David
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maddison, Stuart David
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pricewaterhouse Coopers Llp, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 16
  • Maddison, Stuart David
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs Llp, Premier Place, 2 & A Half Devonshire Square, London, EC2M 4UJ, United Kingdom

      IIF 17
  • Maddison, Stuart David
    British independent director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 18
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 19 IIF 20
    • icon of address 16, Freebournes Road, Witham, Essex, CM8 3DX

      IIF 21
  • Maddison, Stuart David
    born in February 1963

    Registered addresses and corresponding companies
    • icon of address Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 22
  • Maddison, Stuart David

    Registered addresses and corresponding companies
  • Mr Stuart David Maddison
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17th Floor, 125 Old Broad Street, London, EC2N 1AR, United Kingdom

      IIF 28
  • Mr Stuart David Maddison
    United Kingdom born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 The Mews, Queniborough Hall Drive, Queniborough, Leicester, LE7 3DZ, England

      IIF 29
child relation
Offspring entities and appointments
Active 18
  • 1
    SHOO 412 LIMITED - 2008-08-22
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 7 - Director → ME
  • 2
    SHOO 411 LIMITED - 2008-09-01
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,739,444 GBP2023-12-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 1 - Director → ME
  • 4
    HALLCO 1181 LIMITED - 2005-07-01
    AMTEK INVESTMENT UK 2 LIMITED - 2007-06-05
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,732,339 GBP2015-12-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 16 Freebournes Road, Witham, Essex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address C/o Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 4 Oakhurst Park Gardens, Hildenborough, Tonbridge, Kent, England
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,530,196 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 3 - Director → ME
  • 8
    BODYCOTE MATERIALS TESTING LIMITED - 2006-02-13
    BODYCOTE TESTING LIMITED - 2009-05-13
    MTS SCOTLAND LIMITED - 1997-01-01
    METALLURGICAL TESTING SERVICES (SCOTLAND) LIMITED - 1990-05-25
    icon of address Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 15 - Director → ME
  • 9
    GEO. W. KING (STEVENAGE) LIMITED - 1993-11-29
    KING (T.I.) LIMITED - 1976-12-31
    CAMFORD AUTOMOTIVE SYSTEMS LIMITED - 1997-05-22
    icon of address Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -327,519 GBP2015-12-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 20 - Director → ME
  • 10
    LONDON & REGIONAL (NURSING HOMES NO.2) LIMITED - 2012-12-04
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 11 - Director → ME
    icon of calendar 2018-09-21 ~ now
    IIF 25 - Secretary → ME
  • 11
    LONDON & REGIONAL AIRPORT HOTELS HOLDINGS LIMITED - 2005-06-28
    LONDON & REGIONAL (NURSING HOMES) LIMITED - 2012-12-07
    LONDON & REGIONAL (BINGO AND CASINOS) LIMITED - 2005-09-09
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-09-21 ~ now
    IIF 24 - Secretary → ME
  • 12
    LR BOSS LIMITED - 2012-11-20
    CANNON CAPITAL BOSS LIMITED - 2005-10-28
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2017-05-17 ~ now
    IIF 23 - Secretary → ME
  • 13
    CANNON CAPITAL FUNDING (UK) LIMITED - 2005-10-28
    LR FUNDING (UK) LIMITED - 2012-11-20
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-09-21 ~ now
    IIF 27 - Secretary → ME
  • 14
    CANNON LIFE NO.1 (UK) LIMITED - 2005-10-28
    LR LIFE NO. 1 (UK) LIMITED - 2012-11-20
    icon of address One, Glass Wharf, Bristol, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 2017-05-17 ~ now
    IIF 26 - Secretary → ME
  • 15
    icon of address 10 The Mews Queniborough Hall Drive, Queniborough, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,154 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ACCURA TRADING LIMITED - 2018-07-10
    LINVIC ENGINEERING LIMITED - 2017-04-03
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 6 - Director → ME
  • 17
    HAGUESTOCK LIMITED - 1987-07-02
    ACCURA SUPPLY LIMITED - 2017-04-03
    MERCIA LITHOGRAPHIC LIMITED - 1982-05-27
    LION STOCKHOLDING LIMITED - 1992-01-20
    CONCEPT STEELS LIMITED - 2014-11-20
    ACCURA PROJECTS LIMITED - 2018-07-06
    icon of address Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,858,775 GBP2022-08-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    ACCURA GEOMETRIC LIMITED - 2016-10-19
    GEOMETRIC FORM TOOLS LIMITED - 2001-09-13
    ACCURA TOOLING & DESIGN SERVICES LIMITED - 2006-03-08
    PROMPT PRECISION TOOLS LIMITED - 1985-10-23
    icon of address 1 Stringes Close, Willenhall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2018-07-25
    IIF 8 - Director → ME
  • 2
    icon of address C/o Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-09-11
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Begbroke Manor Spring Hill Road, Begbroke, Kidlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-10-06 ~ 2024-12-30
    IIF 17 - Director → ME
  • 4
    icon of address 1 Embankment Place, London
    Active Corporate (980 parents, 28 offsprings)
    Officer
    icon of calendar 2005-07-01 ~ 2015-03-31
    IIF 22 - LLP Member → ME
  • 5
    VOSS & VIXEN LIMITED - 2020-03-10
    icon of address 126 New Walk, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,057,692 GBP2024-03-31
    Officer
    icon of calendar 2020-11-18 ~ 2025-06-09
    IIF 9 - Director → ME
  • 6
    HELIUM MIRACLE 238 LIMITED - 2017-06-29
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-06-29 ~ 2018-05-31
    IIF 18 - Director → 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.