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

Stewart, Perry Robert Bruce

    Related profiles found in government register
  • Stewart, Perry Robert Bruce
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 1
    • icon of address The Wellingtonia Suites, Stockton House Stockton Avenue, Fleet, GU51 4NS, England

      IIF 2
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 3
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
    • icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, RM7 7PJ, England

      IIF 14
  • Stewart, Perry Robert Bruce
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 16
  • Stewart, Perry Robert Bruce
    British consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wellingtonia Suite, Stockton House, Stockton Avenue, Fleet, Hampshire, GU51 4NS, United Kingdom

      IIF 17
  • Stewart, Perry Robert Bruce
    British group ceo born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, RM7 7PJ, England

      IIF 18
  • Stewart, Perry Robert Bruce
    British project director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Stewart, Perry Robert Bruce
    British project manager born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 20
  • Stewart, Perry Robert Bruce
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
  • Stewart, Perry
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 129, 15 Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom

      IIF 22
  • Mr Perry Robert Bruce Stewart
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wellingtonia Suites, Stockton House Stockton Avenue, Fleet, England

      IIF 23
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, RM7 7PJ, England

      IIF 33
  • Perry Stewart
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
  • Stewart, Perry
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 36
  • Stewart, Perry
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stewart, Perry Robert Bruce

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 40
    • icon of address Tralin House, Chesham Close, Romford, RM7 7PJ, England

      IIF 41
  • Mr Perry Robert Bruce Stewart
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2 9JQ, United Kingdom

      IIF 42
    • icon of address Tralin House, Chesham Close, Romford, RM7 7PJ, England

      IIF 43
  • Stewart, Perry

    Registered addresses and corresponding companies
    • icon of address The Wellingtonia Suites, Stockton House, Fleet, GU514NS, England

      IIF 44
    • icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, RM7 7PJ, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit B Tralin House, Chesham Close, Romford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    741,078 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address Tralin House, Chesham Close, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-06-21 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    LANDGREEN LIMITED - 1984-01-24
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    360,888 GBP2024-12-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,659 GBP2024-02-29
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,251 GBP2024-02-29
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    896,531 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-03-15 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-03-15 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    TRANSCEND CAPITAL PARTNERS LTD - 2020-06-26
    IBG GROUP LIMITED - 2020-07-13
    icon of address Unit 2 Tralin House, Chesham Cl, Romford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -799 GBP2024-08-31
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 13
    IBG GROUP LTD. - 2020-06-19
    IPS MERGERS & ACQUISITIONS (HOLDING) LTD - 2019-02-26
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -7,022 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,934 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    BGS GROUP LTD - 2020-05-28
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,287 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 13 - Director → ME
  • 16
    SURREY ELECTRICAL & BUILDING SERVICE LIMITED - 2014-11-18
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,253 GBP2025-04-30
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    IPS (PROPERTY INVESTMENTS ) LTD - 2019-05-17
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,556 GBP2025-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 5 - Director → ME
    icon of calendar 2015-05-21 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 10 Western Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 38 - Director → ME
  • 20
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -588 GBP2024-05-31
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 21
    IBG 3 LTD - 2022-07-28
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    IMMEDIATE PROPERTY SOLUTIONS (CYPRUS) LTD - 2010-08-03
    IMMEDIATE PROPERTY SOLUTIONS LTD - 2012-12-14
    icon of address The Wellingtonia Suite Stockton House, Stockton Avenue, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-22 ~ 2012-12-14
    IIF 17 - Director → ME
  • 2
    ETCHCO 1060 LIMITED - 2000-08-02
    icon of address Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-08-17 ~ 2022-12-21
    IIF 37 - Director → ME
  • 3
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    360,888 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-06-30
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,659 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-10-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,251 GBP2024-02-29
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-10-16
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 6
    SEB PROPERTY DEVELOPMENTS LIMITED - 2012-04-24
    icon of address 71 - 75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2014-12-01
    IIF 20 - Director → ME
  • 7
    SURREY ELECTRICAL & BUILDING SERVICE LIMITED - 2014-11-18
    icon of address 10 Western Road, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,253 GBP2025-04-30
    Officer
    icon of calendar 2014-08-04 ~ 2014-11-17
    IIF 44 - Secretary → ME
  • 8
    icon of address Phoenix House Llys Felin Newydd, Swansea Enterprise Park, Swansea, West Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2022-05-25 ~ 2022-09-26
    IIF 16 - Director → ME
  • 9
    IBG 3 LTD - 2022-07-28
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-23 ~ 2019-10-22
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    SOUTH EAST BUILDERS (UK) LTD - 2014-01-09
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2014-12-18
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.