Stephen John STOUT

Total number of appointments 57, 30 active appointments

ANDOR HOLDCO LIMITED

Correspondence address
Northcliffe House 9 Derry Street, London, United Kingdom, W8 5HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
27 March 2023
Nationality
British
Occupation
Company Director

ABBEY NEWCO LIMITED

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 August 2021
Nationality
British
Occupation
Director

EXPERIAN SPECIALIST INFORMATION LIMITED

Correspondence address
7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
21 June 2021
Resigned on
5 November 2021
Nationality
British
Occupation
Director

ONESEARCH DIRECT PROPERTY INFORMATION LIMITED

Correspondence address
Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 December 2019
Nationality
British
Occupation
Chairman

ONESEARCH DIRECT LIMITED

Correspondence address
Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 December 2019
Nationality
British
Occupation
Chairman

ONESEARCH DIRECT PROPERTY LIMITED

Correspondence address
Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 December 2019
Nationality
British
Occupation
Chairman

SURVEYS ONLINE LIMITED

Correspondence address
Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 December 2019
Nationality
British
Occupation
Chairman

ONESEARCH DIRECT GROUP LIMITED

Correspondence address
Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 December 2019
Nationality
British
Occupation
Chairman

ONESEARCH DIRECT HOLDINGS LIMITED

Correspondence address
Skypark Sp1 8 Elliot Place, Glasgow, Scotland, G3 8EP
Role ACTIVE
director
Date of birth
January 1960
Appointed on
18 December 2019
Nationality
British
Occupation
Chairman

LANDMARK OPTIMUS LTD

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
24 July 2019
Resigned on
16 January 2025
Nationality
British
Occupation
Executive Chairman

PICO INFORMATION LTD

Correspondence address
5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, United Kingdom, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

ARGYLL ENVIRONMENTAL LTD

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Resigned on
16 January 2025
Nationality
British
Occupation
Chairman

LANDMARK VALUATION SERVICES LIMITED

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

OCHRESOFT TECHNOLOGIES LIMITED

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Resigned on
16 January 2025
Nationality
British
Occupation
Chairman

LAWLINK (UK) LTD

Correspondence address
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Resigned on
27 April 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC3V 9DF £28,410,000

LANDMARK INTERNATIONAL HOLDINGS LIMITED

Correspondence address
7 Abbey Court, Eagle Way Sowton Industrial, Estate, Exeter, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

LANDMARK FAS LIMITED

Correspondence address
5-7 Abbey Court Eagle Way, Sowton, Exeter, Devon, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

LANDMARK ANALYTICS LIMITED

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Resigned on
16 January 2025
Nationality
British
Occupation
Chairman

ESTATE TECHNICAL SOLUTIONS LIMITED

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

DMGI LAND & PROPERTY EUROPE LTD

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

DECISION INSIGHT INFORMATION GROUP (UK) LIMITED

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

DECISION INSIGHT HUB LIMITED

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

SEARCHFLOW LIMITED

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

LANDMARK INFORMATION GROUP LIMITED

Correspondence address
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

WATERVALE LIMITED

Correspondence address
5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

RICHARDS GRAY LIMITED

Correspondence address
5-7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, Devon, EX2 7HY
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

MILLAR & BRYCE LIMITED

Correspondence address
First Floor, East Wing, Lochside House 3 Lochside Way, Edinburgh, Scotland, EH12 9DT
Role ACTIVE
director
Date of birth
January 1960
Appointed on
5 November 2018
Nationality
British
Occupation
Chairman

DMG INDIA HOLDINGS LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, United Kingdom, W8 5TT
Role ACTIVE
director
Date of birth
January 1960
Appointed on
25 April 2016
Resigned on
3 March 2017
Nationality
British
Occupation
Company Director

PRODAT SYSTEMS PLC

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 May 2003
Resigned on
1 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

EX EDR LTD

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role ACTIVE
director
Date of birth
January 1960
Appointed on
1 May 2003
Resigned on
20 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000


BUTTERWORTHS (INDIA) LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 August 2025
Resigned on
31 December 1992
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

BUTTERWORTH & CO(PUBLISHERS) LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 August 2025
Resigned on
9 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

ARGYLL ENVIRONMENTAL LTD

Correspondence address
Priors Priorsfield Road, Hurtmore, Surrey, England, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
12 October 2010
Resigned on
1 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

LANDMARK ANALYTICS LIMITED

Correspondence address
7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, United Kingdom, EX2 7HY
Role RESIGNED
director
Date of birth
January 1960
Appointed on
6 July 2010
Resigned on
1 May 2013
Nationality
British
Occupation
Director

AVMEXACT LIMITED

Correspondence address
7 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England, EX2 7HY
Role
director
Date of birth
January 1960
Appointed on
6 July 2010
Nationality
British
Occupation
Director

METROPIX VR LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role
director
Date of birth
January 1960
Appointed on
28 November 2008
Resigned on
1 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

THE DIGITAL PROPERTY GROUP LIMITED

Correspondence address
Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 September 2008
Resigned on
31 May 2012
Nationality
British
Occupation
Company Director

DMGI LAND & PROPERTY EUROPE LTD

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
20 March 2008
Resigned on
2 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 2RG £1,823,000

LANDMARK VALUATION SERVICES LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
29 June 2007
Resigned on
1 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

QUEST SYSTEMS DEVELOPMENT LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role
director
Date of birth
January 1960
Appointed on
29 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

LANDMARK INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 February 2005
Resigned on
1 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

EDR LANDMARK MANAGEMENT SERVICES LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 February 2005
Resigned on
1 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

HOMECHECK LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 September 2003
Resigned on
18 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

SITESCOPE LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 September 2003
Resigned on
1 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

HOMECHECK PROFESSIONAL LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 September 2003
Resigned on
18 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

NOT IN MY BACK YARD LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
18 September 2003
Resigned on
18 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

LANDMARK INFORMATION GROUP LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 May 2003
Resigned on
2 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

HALEY (EUROPE)

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role
director
Date of birth
January 1960
Appointed on
8 April 2002
Resigned on
6 November 2002
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode GU7 2RG £1,823,000

MONDAQ LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
5 June 2000
Resigned on
29 March 2003
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU7 2RG £1,823,000

ECLIPSE GROUP LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
25 January 2000
Resigned on
9 March 2001
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU7 2RG £1,823,000

FRIDAY PRESS LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
22 July 1997
Resigned on
9 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

MORECOURT LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
22 July 1997
Resigned on
9 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

RELX (UK) LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
1 November 1996
Resigned on
30 June 2000
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

COMPLIANCE LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
19 September 1996
Resigned on
9 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

BUTTERWORTHS LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
2 September 1996
Resigned on
9 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000

BUTTERWORTH (IRELAND) LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
16 August 1996
Resigned on
9 March 2001
Nationality
British
Occupation
Publisher

Average house price in the postcode GU7 2RG £1,823,000

TOLLEY PUBLISHING COMPANY LIMITED

Correspondence address
Priors, Priorsfield Road, Hurtmore, Surrey, GU7 2RG
Role RESIGNED
director
Date of birth
January 1960
Appointed on
8 August 1996
Resigned on
9 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode GU7 2RG £1,823,000