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 Graham John Stewart

    Related profiles found in government register
  • Mr Graham John Stewart
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, Braintree, Essex, CM7 5AT

      IIF 1
    • icon of address 54, Broadwater Road, Twyford, Reading, Berkshire, RG10 0EU, United Kingdom

      IIF 2
  • Stewart, Graham John
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Broadwater Road, Twyford, Reading, Berkshire, RG10 0EU, United Kingdom

      IIF 3
  • Stewart, Graham John
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, CM7 5AT

      IIF 4 IIF 5
    • icon of address Kings Croft, Jaspers Green, Shalford, Essex, CM7 5AT, United Kingdom

      IIF 6
  • Stewart, Graham John
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Stewart, Graham John
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, Braintree, CM7 5AT, England

      IIF 11
    • icon of address Kings Croft, Jaspers Green, Shalford, Braintree, Essex, CM7 5AT, England

      IIF 12
    • icon of address Kings Croft, Jaspers Green, Shalford, Braintree, Essex, CM7 5AT, United Kingdom

      IIF 13
    • icon of address Kings Croft, Jaspers Green, Shalford, CM7 5AT

      IIF 14 IIF 15
  • Stewart, Graham John
    British finance director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, CM7 5AT

      IIF 16
  • Stewart, Graham John
    British company director born in January 1960

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, Essexx, CM7 5AJ

      IIF 17
  • Stewart, Graham John
    British

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, CM7 5AT

      IIF 18
  • Stewart, Graham John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, CM7 5AT

      IIF 19 IIF 20
  • Stewart, Graham John
    British director

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, CM7 5AT

      IIF 21
  • Stewart, Graham John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, CM7 5AT

      IIF 22
  • Stewart, Graham John
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, Braintree, CM7 5AT, England

      IIF 23
  • Stewart, Graham John

    Registered addresses and corresponding companies
    • icon of address Kings Croft, Jaspers Green, Shalford, Braintree, Essex, CM7 5AT, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 56 Queenswood Court, King's Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 54 Broadwater Road, Twyford, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    142,498 GBP2024-02-28
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Kings Croft Jaspers Green, Shalford, Braintree, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    722 GBP2021-06-30
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Kings Croft Jaspers Green, Shalford, Braintree, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,034 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 23 - Director → ME
Ceased 14
  • 1
    icon of address Regus - Camelot, 111 Buckingham Palace Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-21 ~ 2014-06-22
    IIF 15 - Director → ME
    icon of calendar 2009-09-21 ~ 2014-06-22
    IIF 21 - Secretary → ME
  • 2
    D'ARCY-MACMANUS & MASIUS (TRUSTEES) LIMITED - 1986-11-06
    CASADE LIMITED - 1980-12-31
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-12-14 ~ 2002-09-30
    IIF 5 - Director → ME
    icon of calendar 2000-01-31 ~ 2002-09-30
    IIF 19 - Secretary → ME
  • 3
    THE COLLECTIVE COMPANY HOLDINGS LIMITED - 2024-10-07
    icon of address C/o Calder & Co. St Vincent House, 30 Orange Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ 2024-06-27
    IIF 11 - Director → ME
  • 4
    T. A. P. E. (CONSULTANCY) LIMITED - 1976-12-31
    MASPAR CONSULTANCY LIMITED - 1979-12-31
    D'ARCY MASIUS BENTON & BOWLES LIMITED. - 2010-09-03
    BRONZEMAY LIMITED - 1976-12-31
    D'ARCY-MACMANUS & MASIUS LIMITED - 1985-10-07
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-06-27 ~ 2003-09-30
    IIF 14 - Director → ME
  • 5
    NUTFORD ADVERTISING & PROMOTIONS LIMITED - 1988-10-20
    PUBLICIS FOCUS LIMITED - 1999-03-31
    FOCUS ADVERTISING (LONDON) LIMITED - 1997-12-24
    PUBLICIS FOCUS LIMITED - 1993-07-06
    MCCORMICK PUBLICIS LIMITED - 1990-02-20
    CREATIVE COMMUNICATIONS LIMITED - 1980-12-31
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2009-06-19
    IIF 17 - Director → ME
  • 6
    BOLDMOTIVE LIMITED - 1988-10-06
    DMB&B FINANCIAL LIMITED - 2000-03-22
    MASIUS LIMITED - 2006-01-24
    icon of address Pembroke Building, Kensington Village, Avonmore Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-06-27
    IIF 16 - Director → ME
    icon of calendar ~ 2002-06-27
    IIF 22 - Secretary → ME
  • 7
    PUBLICIS DIALOGUE LIMITED - 1998-05-18
    JOHN MCCORMICK MARKETING ASSOCIATES LIMITED - 1990-02-15
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2009-06-19
    IIF 10 - Director → ME
  • 8
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2009-04-30
    IIF 9 - Director → ME
  • 9
    MCCORMICK RICHARDS PARTNERS LIMITED - 1979-12-31
    MCCORMICK INTERMARCO-FARNER LIMITED - 1980-12-31
    MCCORMICK PUBLICIS LIMITED - 1988-09-22
    MCCORMICK INTERMARCO LIMITED - 1985-03-15
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-24 ~ 2009-06-19
    IIF 8 - Director → ME
  • 10
    CREATORS OF MULTI MEDIA ART LIMITED - 2006-05-03
    T.B. BROWNE MARKETING SERVICES LIMITED - 1990-05-31
    ROUNDABOUT STUDIOS LIMITED - 1995-02-27
    icon of address 82 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2009-06-19
    IIF 7 - Director → ME
  • 11
    PARTSCORE LIMITED - 2002-11-14
    icon of address 6 North Street, Oundle, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,867 GBP2019-12-30
    Officer
    icon of calendar 2002-11-05 ~ 2006-07-01
    IIF 4 - Director → ME
    icon of calendar 2002-11-05 ~ 2006-07-01
    IIF 20 - Secretary → ME
  • 12
    MEDIAVEST LIMITED - 2003-10-10
    BEALAW (282) LIMITED - 1991-01-09
    THE DMB&B MEDIA CENTRE LIMITED - 1997-08-22
    icon of address 1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-05-31
    IIF 18 - Secretary → ME
  • 13
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -86,084 GBP2023-12-30
    Officer
    icon of calendar 2012-01-12 ~ 2017-11-29
    IIF 6 - Director → ME
  • 14
    icon of address 69 Park Drive, Grange Park, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2012-05-15 ~ 2013-01-01
    IIF 24 - Secretary → 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.