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

Banks, Stuart Paul

    Related profiles found in government register
  • Banks, Stuart Paul
    British accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bield, Reaseheath, Nantwich, Cheshire, CW5 6DE

      IIF 1
  • Banks, Stuart Paul
    British chartered accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 7, Deeside Point, Zone 3 Deeside Industrial Park, Deeside, Flintshire, CH5 2UA, United Kingdom

      IIF 4
    • icon of address The Bield, Reaseheath, Nantwich, Cheshire, CW5 6DE

      IIF 5 IIF 6
  • Banks, Stuart Paul
    British charterered a/c'tant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banks Sheridan, Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, England

      IIF 7
  • Banks, Stuart Paul
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bield, Reaseheath, Nantwich, Cheshire, CW5 6DE

      IIF 8
  • Banks, Stuart Paul
    British elected director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Vagrants, Newcastle Road, Willaston, Nantwich, CW5 7EP, United Kingdom

      IIF 9
  • Banks, Stuart Paul
    British finance director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 112, Tenth Avenue, Deeside Industrial Park, Deeside, CH5 2UA, United Kingdom

      IIF 10
    • icon of address Unit 112, Tenth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2UA, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Banks, Stuart Paul
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bield, The Green, Reaseheath, Nantwich, Cheshire, CW5 6DE

      IIF 14
  • Mr Stuart Paul Banks
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Banks Sheridan, Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, England

      IIF 15
    • icon of address Datum House, Electra Way, Crewe, Cheshire, CW1 6ZF, United Kingdom

      IIF 16
    • icon of address The Bield, The Green, Reaseheath, Nantwich, Cheshire, CW5 6DE, United Kingdom

      IIF 17
  • Banks, Stuart Paul
    British

    Registered addresses and corresponding companies
    • icon of address The Bield, Reaseheath, Nantwich, Cheshire, CW5 6DE

      IIF 18 IIF 19
  • Banks, Stuart Paul
    British chartered accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    VBL LIMITED - 2005-06-29
    V. B. LAW LIMITED - 2005-01-19
    icon of address Datum House, Electra Way, Crewe, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    303,691 GBP2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Vagrants Newcastle Road, Willaston, Nantwich, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    318,122 GBP2024-08-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Datum House, Electra Way, Crewe, Cheshire
    Active Corporate (7 parents)
    Current Assets (Company account)
    60,568 GBP2024-03-31
    Officer
    icon of calendar 2008-03-18 ~ now
    IIF 14 - LLP Designated Member → ME
  • 4
    icon of address Unit 7 Deeside Point, Zone 3 Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    20,720,544 GBP2024-12-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 4 - Director → ME
  • 5
    FRED TRADING LIMITED - 2022-03-10
    icon of address Unit 112 Tenth Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Unit 112 Tenth Avenue, Deeside Industrial Park, Deeside, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    25,472,135 GBP2024-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Unit 112 Tenth Avenue Zone 3, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    70,397,899 GBP2024-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Unit 112 Tenth Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address The Bield The Green, Reaseheath, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,969 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    VBL LIMITED - 2005-06-29
    V. B. LAW LIMITED - 2005-01-19
    icon of address Datum House, Electra Way, Crewe, Cheshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    303,691 GBP2024-12-31
    Officer
    icon of calendar 2002-12-13 ~ 2005-07-01
    IIF 19 - Secretary → ME
  • 2
    COOPER TAYLOR FINANCIAL SERVICES (RUGELEY) LIMITED - 2003-04-13
    icon of address Yardley House, 11 Horse Fair, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2003-03-25
    IIF 6 - Director → ME
    icon of calendar 2002-06-06 ~ 2003-03-25
    IIF 20 - Secretary → ME
  • 3
    icon of address 22 Upper Ground, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2010-03-29
    IIF 1 - Director → ME
  • 4
    THE BIELD FUTURES LIMITED - 2022-04-08
    icon of address Church Mews, 25a Castle Street, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    367,778 GBP2025-03-31
    Officer
    icon of calendar 2016-10-05 ~ 2020-02-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2020-02-07
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COOPER TAYLOR FINANCIAL SERVICES LTD - 2007-06-04
    COOPER TAYLOR FINANCIAL SERVICES (CREWE) LIMITED - 2006-02-17
    icon of address 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    329,553 GBP2017-12-31
    Officer
    icon of calendar 2003-03-20 ~ 2018-12-31
    IIF 8 - Director → ME
    icon of calendar 2003-03-20 ~ 2004-02-10
    IIF 21 - Secretary → ME
  • 6
    COOPER TAYLOR HOLDINGS LTD - 2007-06-04
    COOPER TAYLOR FINANCIAL SERVICES LIMITED - 2006-02-17
    icon of address 280 Bishopsgate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    575,570 GBP2017-12-31
    Officer
    icon of calendar 1997-01-22 ~ 2018-12-31
    IIF 5 - Director → ME
    icon of calendar 1997-01-22 ~ 2004-02-10
    IIF 22 - Secretary → ME
  • 7
    icon of address First Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190,401 GBP2022-03-31
    Officer
    icon of calendar 2007-03-13 ~ 2009-01-31
    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 16 October 2025 and licensed under the Open Government Licence v3.0.