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 Robert Andrew Stewart

    Related profiles found in government register
  • Mr Robert Andrew Stewart
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cambridge Road, Ellesmere Port, CH65 4AE, England

      IIF 1
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 2
    • icon of address Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 3
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 4
  • Mr Robert Andrew Stewart
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cambridge Road, Ellesmere Port, Cheshire, CH65 4AE, United Kingdom

      IIF 5
  • Mr Robert Andrew Stewart
    British born in December 1980

    Resident in United Kingdom

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

      IIF 6 IIF 7
    • icon of address Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Old Coal Yard, Glan Y Don, Coast Road, Mostyn, Flintshire, CH8 9DZ, United Kingdom

      IIF 11
  • Stewart, Robert Andrew
    British business director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 15, Bramley House, 2a Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, England

      IIF 12
  • Stewart, Robert Andrew
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cambridge Road, Ellesmere Port, CH65 4AE, England

      IIF 13
  • Stewart, Robert Andrew
    British director born in December 1980

    Resident in England

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

      IIF 14
    • icon of address C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 15
    • icon of address Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, United Kingdom

      IIF 19
    • icon of address 137 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, United Kingdom

      IIF 20
  • Stewart, Robert Andrew
    British property investor born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Whitby Road, Ellesmere Port, CH65 8AA, United Kingdom

      IIF 21
  • Mr Robert Stewart
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury & Company, Irish Square, St Asaph, LL17 0RN, United Kingdom

      IIF 22
  • Stewart, Geraldine Lynne
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Cambridge Road, Ellesmere Port, CH65 4AE, United Kingdom

      IIF 23
  • Stewart, Geraldine Lynne
    British hr manager born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Thistleton Road, Market Overton, Oakham, Rutland, LE15 7PP

      IIF 24 IIF 25
  • Stewart, Geraldine Lynne
    British people development director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Thistleton Road, Market Overton, Oakham, Rutland, LE15 7PP, England

      IIF 26
  • Stewart, Robert Andrew
    British business director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 27
  • Stewart, Robert Andrew
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lawn Drive, Chester, CH2 1ER, England

      IIF 28
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 29
    • icon of address Rinebank, Newton Lane, Chester, CH2 2HH, United Kingdom

      IIF 30
    • icon of address 1a, Cambridge Road, Ellesmere Port, CH65 4AE, United Kingdom

      IIF 31
    • icon of address Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 32
  • Stewart, Robert Andrew
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Paramount Estate Management Limited, Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 33
    • icon of address Suite 202 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address Pro-scaff, The Old Coal Yard, The Old Coal Yard, Coast Road, Mostyn, CH8 9DZ, Wales

      IIF 36
  • Stewart, Robert Andrew
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 37
  • Stewart, Robert
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury & Company, Irish Square, St Asaph, LL17 0RN, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 15 Lawn Drive, Chester, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,240 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Friars Gap Station Lane, Hawarden, Deeside, Clwyd, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,886 GBP2024-10-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Optimise Accountants Limited, 2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,167 GBP2017-05-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Salhouse Road, Norwich, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 137 Laughton Road Dinnington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 20 - Director → ME
  • 7
    EDWARD ALEXANDER PROPERTIES LTD - 2014-09-16
    VIRTUA CONNECTIONS LTD - 2014-04-15
    icon of address 145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    462,620 GBP2025-04-30
    Officer
    icon of calendar 2012-04-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Lawn Drive, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    240,902 GBP2025-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Salisbury & Company, Irish Square, St Asaph, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    536 GBP2017-03-31
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,374 GBP2017-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,887 GBP2025-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 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
  • 14
    icon of address Office 15 Bramley House 2a Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -73,250 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
Ceased 10
  • 1
    icon of address 1a Cambridge Road, Ellesmere Port, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-14 ~ 2017-08-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ 2017-08-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Paramount Estate Management Limited Regus House, Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-06-16 ~ 2023-11-02
    IIF 33 - Director → ME
  • 3
    icon of address Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,886 GBP2024-10-31
    Officer
    icon of calendar 2016-10-20 ~ 2016-10-31
    IIF 34 - Director → ME
  • 4
    icon of address C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2012-10-10
    IIF 24 - Director → ME
  • 5
    icon of address C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,103 GBP2021-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2019-01-23
    IIF 23 - Director → ME
    icon of calendar 2014-06-27 ~ 2019-02-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-22
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Old Coal Yard Glan Y Don, Coast Road, Mostyn, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    4,900 GBP2024-08-31
    Officer
    icon of calendar 2021-10-19 ~ 2024-10-08
    IIF 16 - Director → ME
  • 7
    icon of address The Old Coal Yard Glan-y-don, Coast Road, Mostyn, Flintshire, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,542 GBP2024-08-31
    Officer
    icon of calendar 2021-10-19 ~ 2024-10-08
    IIF 14 - Director → ME
  • 8
    icon of address The Old Coal Yard Glan-y-don, Coast Road, Mostyn, Flintshire, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -35,959 GBP2024-08-31
    Officer
    icon of calendar 2020-09-13 ~ 2024-10-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2021-10-19
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2020-09-13 ~ 2024-10-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address 255 Poulton Road, Wallasey, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ 2016-05-31
    IIF 26 - Director → ME
    IIF 30 - Director → ME
  • 10
    icon of address The Old Coal Yard Glan Y Don Coast Road, Mostyn, Flintshire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -2,250 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2024-10-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2022-10-17
    IIF 7 - Has significant influence or control as a member of a firm OE

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.