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
Active 5
  • 1
    Townson, Anthony Stewart
    Born in February 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ now
    OF - Director → CIF 0
    Mr Anthony Stewart Townson
    Born in February 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Barcia, Michael Gregory
    Born in September 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ now
    OF - Director → CIF 0
    Mr Michael Barcia
    Born in September 1968
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
  • 3
    Mrs Gemma Michelle Hedges
    Born in June 1984
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Livingstone, Gareth
    Born in June 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Townson, Michael James
    Born in May 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ now
    OF - Director → CIF 0
    Mr Michael James Townson
    Born in May 1960
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 7
  • 1
    Alan Williams
    Born in May 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2017-11-17
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Mr Michael Gregory Barcia
    Born in September 1968
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-08-24
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Field, Daniel
    Born in February 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-31 ~ 2020-06-19
    OF - Director → CIF 0
  • 4
    Harris, James William
    Director born in December 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2018-06-05
    OF - Director → CIF 0
  • 5
    Harris, Michael John
    Industrialist born in January 1952
    Individual (11 offsprings)
    Officer
    icon of calendar 2016-04-29 ~ 2024-06-27
    OF - Director → CIF 0
    Mr Michael John Harris
    Born in January 1952
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-29 ~ 2016-10-31
    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
  • 6
    Longman, Sharon
    Born in May 1973
    Individual
    Officer
    icon of calendar 2016-10-31 ~ 2017-08-16
    OF - Director → CIF 0
  • 7
    Mr Arthur Robert Bell
    Born in August 1952
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-08-24
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustCIF 0
parent relation
Company in focus

STEWART SIGNS HOLDINGS LIMITED

Previous name
SHOO 797AA LIMITED - 2016-12-17
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
7,909,357 GBP2024-10-31
7,909,357 GBP2023-10-31
Fixed Assets
7,909,357 GBP2024-10-31
7,909,357 GBP2023-10-31
Debtors
389,525 GBP2024-10-31
43,000 GBP2023-10-31
Cash at bank and in hand
1,305 GBP2024-10-31
1,910 GBP2023-10-31
Current Assets
390,830 GBP2024-10-31
44,910 GBP2023-10-31
Net Current Assets/Liabilities
224,205 GBP2024-10-31
-291,508 GBP2023-10-31
Total Assets Less Current Liabilities
8,133,562 GBP2024-10-31
7,617,849 GBP2023-10-31
Net Assets/Liabilities
110,233 GBP2024-10-31
109,934 GBP2023-10-31
Equity
Called up share capital
87,500 GBP2024-10-31
87,500 GBP2023-10-31
87,500 GBP2022-10-31
Share premium
22,500 GBP2024-10-31
22,500 GBP2023-10-31
22,500 GBP2022-10-31
Retained earnings (accumulated losses)
233 GBP2024-10-31
-66 GBP2023-10-31
-67 GBP2022-10-31
Equity
110,233 GBP2024-10-31
109,934 GBP2023-10-31
109,933 GBP2022-10-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
299 GBP2023-11-01 ~ 2024-10-31
1 GBP2022-11-01 ~ 2023-10-31
Comprehensive Income/Expense
299 GBP2023-11-01 ~ 2024-10-31
1 GBP2022-11-01 ~ 2023-10-31
Average Number of Employees
782023-11-01 ~ 2024-10-31
682022-11-01 ~ 2023-10-31
Investments in Group Undertakings
Cost valuation
7,909,357 GBP2023-10-31
Investments in Group Undertakings
7,909,357 GBP2024-10-31
7,909,357 GBP2023-10-31
Other Debtors
Current
347,850 GBP2024-10-31
43,000 GBP2023-10-31
Prepayments/Accrued Income
Current
41,675 GBP2024-10-31
Debtors
Current, Amounts falling due within one year
389,525 GBP2024-10-31
Amounts falling due within one year, Current
43,000 GBP2023-10-31
Other Remaining Borrowings
Current
21,302 GBP2024-10-31
197,302 GBP2023-10-31
Accrued Liabilities
Current
145,323 GBP2024-10-31
139,116 GBP2023-10-31
Total Borrowings
Current, Amounts falling due within one year
21,302 GBP2024-10-31

Related profiles found in government register
  • STEWART SIGNS HOLDINGS LIMITED
    Info
    SHOO 797AA LIMITED - 2016-12-17
    Registered number 10155779
    icon of addressTrafalgar House Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire SO53 4BW
    PRIVATE LIMITED COMPANY incorporated on 2016-04-29 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-28
    CIF 0
  • STEWART SIGNS HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressTrafalgar House, Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4BW
    Private Limited Company
    CIF 1
  • STEWART SIGNS HOLDINGS LIMITED
    S
    Registered number 10155779
    icon of addressTrafalgar House, Trafalgar Close, Chandler's Ford, Eastleigh, England, SO53 4BW
    Private Company Limited By Shares in Companies House, England
    CIF 2
  • STEWART SIGNS HOLDINGS LIMITED
    S
    Registered number 10155779
    icon of addressTrafalgar, Trafalgar Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 4BW
    Limited Company in Companies House Uk, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressTrafalgar House Trafalgar Close, Chandler's Ford Industrial Estate, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,698 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressTrafalgar House Trafalgar Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of addressTrafalgar Close, Chandlers Ford Ind Estate, Eastleigh Hants
    Active Corporate (5 parents)
    Equity (Company account)
    9,329,292 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE

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.