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

Mr Herman Wesley Stewart

    Related profiles found in government register
  • Mr Herman Wesley Stewart
    English born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peer Accountants, Trigate, Hagley Road West, Birmingham, B68 0NP, England

      IIF 1 IIF 2
    • icon of address Broadwell Road, Pure Offices, Oldbury, B69 4BY, England

      IIF 3
    • icon of address 83, Tempest Street, Wolverhampton, WV2 1AA, England

      IIF 4
    • icon of address Muras Baker Jones Ltd, Third Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 5
  • Mr Herman Wesley Stewart
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 - 222, Hagley Road West, Oldbury, B68 0NP, England

      IIF 6
  • Mr Herman Stewart
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 - 222, Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 7
  • Mr Herman Wesley Stewart
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cradley Enterprise Centre, Cradley Enterprise Centre, Halesowen, B63 2QB, England

      IIF 8
    • icon of address Maypole Fields, Cradley, Halesowen, B63 2QB, England

      IIF 9
    • icon of address Maypole Fields, Cradley Heath, Halesown, B63 2QB, England

      IIF 10
    • icon of address Pure Offices, Broadwell Road, 7, Oldbury, B69 4BY, England

      IIF 11
  • Stewart, Herman Wesley
    English business owner born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Peer Accountants, Trigate, Hagley Road West, Birmingham, B68 0NP, England

      IIF 12
    • icon of address Broadwell Road, Pure Offices, Oldbury, B69 4BY, England

      IIF 13
  • Stewart, Herman Wesley
    English consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Tempest Street, Wolverhampton, WV2 1AA, England

      IIF 14
  • Stewart, Herman Wesley
    English director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 - 222, Hagley Road West, Oldbury, B68 0NP, England

      IIF 15
  • Stewart, Herman Wesley
    British chief executive born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Park Primary Academy, Ballot Street, Smethwick, West Midlands, B66 3HH

      IIF 16
  • Mr Herman Stewart
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 - 222, Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 17
  • Stewart, Herman
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 - 222, Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 18
  • Stewart, Herman Wesley
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, Herman Wesley
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Peer Accountants, Trigate, Hagley Road West, Birmingham, B68 0NP, England

      IIF 20
    • icon of address Cradley Enterprise Centre, Cradley Enterprise Centre, Halesowen, B63 2QB, England

      IIF 21
    • icon of address Maypole Fields, Cradley, Halesowen, B63 2QB, England

      IIF 22
    • icon of address Maypole Fields, Cradley Heath, Halesown, B63 2QB, England

      IIF 23
    • icon of address Muras Baker Jones Ltd, Third Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG, England

      IIF 24
  • Stewart, Herman Wesley

    Registered addresses and corresponding companies
    • icon of address C/o Peer Accountants, Trigate, Hagley Road West, Birmingham, B68 0NP, England

      IIF 25
    • icon of address Cradley Enterprise Centre, Cradley Enterprise Centre, Halesowen, B63 2QB, England

      IIF 26
    • icon of address Broadwell Road, Pure Offices, Oldbury, B69 4BY, England

      IIF 27
    • icon of address 83, Tempest Street, Wolverhampton, WV2 1AA, England

      IIF 28
  • Stewart, Herman
    British company director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 210 - 222, Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 29
  • Stewart, Herman

    Registered addresses and corresponding companies
    • icon of address Maypole Fields, Cradley, Halesowen, B63 2QB, England

      IIF 30
    • icon of address Maypole Fields, Cradley Heath, Halesown, B63 2QB, England

      IIF 31
    • icon of address 210 - 222, Hagley Road West, Oldbury, B68 0NP, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 83 Tempest Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-04-01 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address Cradley Enterprise Centre, Maypole Fields, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 2023-08-22 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Peer Accountants Trigate, Hagley Road West, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,096 GBP2024-05-31
    Officer
    icon of calendar 2013-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address Muras Baker Jones Ltd Third Floor Regent House, Bath Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257 GBP2023-05-31
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address C/o Peer Accountants Trigate, Hagley Road West, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,068 GBP2024-05-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-04-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Maypole Fields, Cradley Heath, Halesowen, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-08-15 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MENTOR NATION LIMITED - 2021-02-08
    icon of address 210 - 222 Hagley Road West, Oldbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address Pure Offices Broadwell Road, 7, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 210 - 222 Hagley Road West, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 18 - Director → ME
    icon of calendar 2025-08-13 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cradley Enterprise Centre, Cradley Enterprise Centre, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-20 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-10-20 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 210 - 222 Hagley Road West, Oldbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 2025-08-11 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    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
  • 12
    icon of address 83 Tempest Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-07-02 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 4 - Has significant influence or controlOE
Ceased 1
  • 1
    VICTORIA PARK PRIMARY ACADEMY - 2014-07-03
    icon of address Victoria Park Primary Academy, Ballot Street, Smethwick, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-03 ~ 2018-10-25
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.