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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Keith Stewart

    Related profiles found in government register
  • Mr Mark Keith Stewart
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 1
    • 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 2
  • Mr Mark Stewart
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hansford Brown, 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 3
    • Hansford Brown, 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 4
  • Mr Mark Keith Stewart
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 5
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 6
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 7
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, England

      IIF 8
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 9
    • Hansford Brown, Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 10
  • Mark Keith Stewart
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 11
  • Mr Mark Keith Stewart
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 12
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 13
    • 340, The Crescent, Colchester, Essex, CO4 9AD, England

      IIF 14
  • Stewart, Mark Keith
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, United Kingdom

      IIF 15
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 16
    • Unit 8 Aplha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 17
  • Stewart, Mark Keith
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ, England

      IIF 18 IIF 19
  • Stewart, Mark Keith
    British contractor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Downham Road, Ramsden Heath, Essex, CM11 1PZ, United Kingdom

      IIF 20
  • Stewart, Mark Keith
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ, United Kingdom

      IIF 21
    • Hansford Brown, 1a Green Close, Brookmans Park, Herts, AL9 7ST, England

      IIF 22
    • 40, Downham Road, Ramsden Heath, Essex, CM11 1PZ, England

      IIF 23 IIF 24 IIF 25
    • 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 26
    • Hansford Brown, Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 27
    • Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 28
    • Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, United Kingdom

      IIF 29
  • Mr Mark Kieth Stewart
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 30 IIF 31
  • Mr Mark Stewart
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 304 High Road, Benfleet, SS7 5HB

      IIF 32
    • Flat 10, 8 Stock Road, Billericay, Essex, CM12 0BG, England

      IIF 33
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 34 IIF 35
    • 46 Downham Road, Ramsden Heath, Essex, CM11 1PZ, United Kingdom

      IIF 36
  • Mr Mark Stewart
    British born in November 1979

    Resident in England

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

      IIF 37
  • Stewart, Mark Keith
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, England

      IIF 38 IIF 39
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 40
  • Stewart, Mark Keith
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 304 High Road, Benfleet, SS7 5HB

      IIF 41
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 42
  • Stewart, Mark
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 8 Stock Road, Billericay, Essex, CM12 0BG, England

      IIF 43
  • Stewart, Mark
    British director born in November 1979

    Resident in England

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

      IIF 44
  • Stewart, Mark Keith
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 45
  • Stewart, Mark Kieth
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 46 IIF 47
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 48
    • 20 Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 49
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 50
    • Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, United Kingdom

      IIF 51
    • Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 52
  • Stewart, Mark Kieth
    English company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2a Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 53
  • Stewart, Mark Kieth
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 54
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 55
    • Hansford Brown, 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 56
  • Stewart, Mark
    British contractor

    Registered addresses and corresponding companies
    • 40, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 34
  • 1
    ASK ARTHUR LIMITED
    14100740
    C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AST AMBULANCE SERVICE LIMITED
    07086718
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2013-11-11 ~ 2013-12-23
    IIF 19 - Director → ME
  • 3
    BOLEYN FILMS LIMITED
    15680451
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    CHUNK MANAGEMENT LTD
    10004722
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-02-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    DARBAAR RESTAURANTS LTD
    09407761
    Quantuma Llp, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    2015-10-22 ~ 2017-11-09
    IIF 21 - Director → ME
  • 6
    FORSITE DESIGN GROUP LTD
    14465897
    C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-11-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 7
    GREENPOWER RESEARCH LIMITED
    07700550
    Unit 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2014-01-23 ~ dissolved
    IIF 28 - Director → ME
  • 8
    GS DRICLAD SERVICES LTD - now
    G & S DRICLAD LTD
    - 2015-04-01 08095623 09547500
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-06-07 ~ 2012-06-07
    IIF 23 - Director → ME
  • 9
    JLM PROPERTY MANAGEMENT LTD
    13159755
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-01-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    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
    IIF 8 - Right to appoint or remove directors OE
  • 10
    LAWMER GOLD ASSETS & INVESTMENTS LTD
    - now 08266568
    ROSEVILLE ASSET INVESTMENTS LTD
    - 2014-07-04 08266568
    Unit 5 Paycocke Mews, Basildon, England
    Active Corporate (5 parents)
    Officer
    2012-10-24 ~ 2014-07-07
    IIF 22 - Director → ME
  • 11
    LETSURE UK LIMITED
    06249741
    C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (10 parents)
    Officer
    2009-01-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-05-10
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LOST IN ITALY LTD
    07550842
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2018-03-03 ~ dissolved
    IIF 43 - Director → ME
  • 13
    MACEY LTD
    11717510
    C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 14
    PRAESIDIUM (2015) LTD
    09816235
    Hansford Brown Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-08 ~ 2020-09-01
    IIF 27 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RE-GEN (UK) CONSTRUCTION LIMITED
    08534898
    Unit 4 Guildprime Business Centre, Southend Road, Billericay, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-11-11 ~ 2014-06-08
    IIF 18 - Director → ME
  • 16
    RE-GEN PARTNERS LTD
    16801990
    Unit 4 Guildprime Business Centre, Southend Road, Billericay, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-10-22 ~ now
    IIF 15 - Director → ME
  • 17
    RIGHT BUILD SOLUTIONS LTD
    07955301
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Active Corporate (4 parents)
    Officer
    2012-02-20 ~ 2012-04-30
    IIF 24 - Director → ME
  • 18
    ROSEVILLE (CONSTRUCTION) LIMITED
    12726861
    Guildprime Business Centre, Southend Road, Billericay, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 54 - Director → ME
  • 19
    ROSEVILLE (DECORATING) LIMITED
    12495059
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    ROSEVILLE (FIRE) LIMITED
    12494782
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    ROSEVILLE (PROJECTS) LIMITED
    03664032
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    1998-11-09 ~ now
    IIF 49 - Director → ME
  • 22
    ROSEVILLE DECORATING CONTRACTORS LTD
    11719018
    340 The Crescent, Colchester, Essex, England
    Active Corporate (5 parents)
    Officer
    2018-12-10 ~ 2024-10-11
    IIF 51 - Director → ME
    Person with significant control
    2018-12-10 ~ 2019-02-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Has significant influence or control as a member of a firm OE
  • 23
    ROSEVILLE DECORATORS LTD
    11719320
    Hansford Brown 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-10 ~ 2020-09-01
    IIF 56 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ROSEVILLE EUROPE LTD
    07242860
    C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-05-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-03
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    2021-06-01 ~ now
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    ROSEVILLE GROUP LTD
    - now 04112954 12495098
    GLENHUNTLY LIMITED
    - 2006-11-17 04112954
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    2000-11-23 ~ 2015-08-06
    IIF 20 - Director → ME
    2000-11-23 ~ 2015-08-06
    IIF 57 - Secretary → ME
  • 26
    ROSEVILLE LTD
    - now 04185774
    DEVERAUX DEVELOPMENTS LIMITED
    - 2006-10-27 04185774
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (6 parents, 7 offsprings)
    Officer
    2001-03-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 27
    ROSEVILLE PROJECTS LONDON LTD
    - now 09043212
    TROLLOPE AND COLLS (CITY) LTD
    - 2016-02-18 09043212
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (7 parents)
    Officer
    2014-05-16 ~ now
    IIF 17 - Director → ME
  • 28
    ROSEWALL DEVELOPMENTS LIMITED
    06048451
    304 High Road, Benfleet
    Active Corporate (3 parents)
    Officer
    2007-01-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SELLSURE UK LTD
    07064490
    Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-03 ~ dissolved
    IIF 25 - Director → ME
  • 30
    SENTINEL CONTRACTING GROUP LIMITED
    - now 12495098
    ROSEVILLE GROUP LIMITED
    - 2021-02-10 12495098 04112954
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-03-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Right to appoint or remove directors OE
  • 31
    SENTINEL CONTRACTING PLC
    09092759
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (8 parents)
    Officer
    2014-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-12-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    SENTINEL PRIVATE EQUITY LTD
    09088843
    C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2014-06-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE RECRUITMENT COMPANY (MIDDLE EAST) LTD
    09054030
    Unit 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 29 - Director → ME
  • 34
    THE ROSE CHARITABLE FOUNDATION
    09001607
    C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, England
    Active Corporate (4 parents)
    Officer
    2014-04-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Has significant influence or control as a member of a firm 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 9 February 2026 and licensed under the Open Government Licence v3.0.