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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 18
  • 1
    Butler, Richard Gareth John
    Born in March 1969
    Individual (32 offsprings)
    Officer
    2011-06-16 ~ 2014-10-14
    OF - Director → CIF 0
  • 2
    Kolodny, Jonathan Avram
    Director born in May 1969
    Individual (3 offsprings)
    Officer
    2017-03-03 ~ 2018-03-01
    OF - Director → CIF 0
  • 3
    Horton, Paul John
    Director born in August 1966
    Individual (45 offsprings)
    Officer
    2014-02-06 ~ 2016-02-26
    OF - Director → CIF 0
  • 4
    Wilson, William Currie Neil
    Director born in February 1955
    Individual (34 offsprings)
    Officer
    2015-03-27 ~ 2017-03-03
    OF - Director → CIF 0
  • 5
    Mellor, Lynval
    Managing Director born in January 1976
    Individual (14 offsprings)
    Officer
    2017-03-03 ~ 2017-03-03
    OF - Director → CIF 0
    2017-03-03 ~ 2018-04-12
    OF - Director → CIF 0
  • 6
    Broomhall, Lee John
    Director born in October 1976
    Individual (3 offsprings)
    Officer
    2017-08-10 ~ now
    OF - Director → CIF 0
  • 7
    Craner, James Marcus
    Business Finance Director born in August 1965
    Individual (16 offsprings)
    Officer
    2017-03-03 ~ 2017-08-10
    OF - Director → CIF 0
  • 8
    Stuart, Ian
    Company Director born in March 1950
    Individual (28 offsprings)
    Officer
    2012-11-20 ~ 2013-10-30
    OF - Director → CIF 0
  • 9
    Wood, Martin Richard
    Finance Director born in April 1963
    Individual (18 offsprings)
    Officer
    2016-02-24 ~ now
    OF - Director → CIF 0
    Wood, Martin Richard
    Individual (18 offsprings)
    Officer
    2016-02-26 ~ 2017-03-03
    OF - Secretary → CIF 0
  • 10
    Lindsay, Kenneth John
    Director born in March 1966
    Individual (22 offsprings)
    Officer
    2011-05-20 ~ 2016-08-31
    OF - Director → CIF 0
  • 11
    Pugh, Robin James Mostyn
    Director born in November 1959
    Individual (45 offsprings)
    Officer
    2013-10-30 ~ 2015-02-24
    OF - Director → CIF 0
  • 12
    Mowle, Lee Christian
    Director born in September 1965
    Individual (22 offsprings)
    Officer
    2011-06-16 ~ 2017-03-03
    OF - Director → CIF 0
  • 13
    Duzniak, Jadzia Zofia
    Chartered Accountant born in January 1967
    Individual (70 offsprings)
    Officer
    2016-09-30 ~ 2017-03-02
    OF - Director → CIF 0
  • 14
    Blagbrough, Eleanor Catherine
    Born in June 1976
    Individual (8 offsprings)
    Officer
    2017-01-26 ~ 2017-03-03
    OF - Director → CIF 0
  • 15
    Burns, Andrew
    Group Sales & Marketing Director born in July 1963
    Individual (7 offsprings)
    Officer
    2014-02-06 ~ now
    OF - Director → CIF 0
  • 16
    KETER UK LIMITED - now 04992337 02186562
    CURVER UK LIMITED
    - 2018-01-02 04992337
    CONTICO EUROPE LIMITED - 2011-01-06
    16, Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2017-03-03 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    ECI PARTNERS LLP
    OC301604
    Brettenham House, Lancaster Place, London, United Kingdom
    Active Corporate (40 parents, 64 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-02
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 18
    ECI 9 GP LIMITED
    SC349083 SC474728
    50, Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-02
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

STEWART GROUP EMB LTD

Period: 2011-05-20 ~ 2019-04-09
Company number: 07642089
Registered name
STEWART GROUP EMB LTD - Dissolved
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • STEWART GROUP EMB LTD
    Info
    Registered number 07642089
    5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU
    PRIVATE LIMITED COMPANY incorporated on 2011-05-20 and dissolved on 2019-04-09 (7 years 10 months). The company status is Dissolved.
    CIF 0
  • STEWART GROUP EMB LTD
    S
    Registered number 07642089
    5th Floor, Ship Canal House, 98 King Street, Manchester, United Kingdom, M2 4WU
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    STEWART MIDCO LIMITED
    07642161 07642304
    5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.