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 Mark Anthony Stewart

    Related profiles found in government register
  • Mr Mark Anthony Stewart
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire, OX2 0QS, England

      IIF 1
    • 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 2
    • 3rd Floor, 11 Bruton Street, London, W1J 6PY, United Kingdom

      IIF 3
    • Brackwood, Graffham, Petworth, GU28 0PT, England

      IIF 4
    • C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 5 IIF 6
  • Mr Mark Stewart
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brackwood, Graffham Common Road, Graffham, West Sussex, GU28 0PT

      IIF 7
  • Stewart, Mark Anthony
    British banker born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sma Vehicle Remarketing, Thornes Farm Approach, Cross Green, Leeds, West Yorkshire, LS9 0PS, England

      IIF 8
    • 3 Pembroke Villas, London, W8 6PG

      IIF 9 IIF 10 IIF 11
    • C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 16
  • Stewart, Mark Anthony
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire, OX2 0QS, England

      IIF 17
    • Cross Green Business Park, Pontefract Lane, Cross Green, Leeds, West Yorkshire, LS9 0PS, United Kingdom

      IIF 18
    • 10, Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 19
    • 3rd Floor, 11 Bruton Street, London, W1J 6PY

      IIF 20
  • Stewart, Mark Anthony
    British investor born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 21
    • 3rd Floor, 11 Bruton Street, London, W1J 6PY

      IIF 22 IIF 23 IIF 24
    • C/o Aldington Capital Limited, 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 25
    • C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 26 IIF 27
  • Stewart, Mark
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brackwood, Graffham Common Road, Graffham, West Sussex, GU28 0PT

      IIF 28
  • Stewart, Mark Anthony
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 29
  • Stewart, Mark Anthony
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 30
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 31
    • 10, Albemarle Street, London, W1S 4HH, England

      IIF 32
    • C/o Aldington Capital Limited, 2nd Floor, 10 Albemarle Street, London, W1S 4HH, England

      IIF 33
  • Stewart, Mark Anthony
    British investor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 68, Dalling Road, London, W6 0JA, England

      IIF 34
  • Stewart, Mark Anthony
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 35
  • Bexwart, Mark Antony
    British investment banker born in July 1956

    Registered addresses and corresponding companies
    • Little Danes, Milstead, Sittingbourne, Kent, ME9 0AS

      IIF 36
  • Stewart, Mark Antony
    British investment banker born in July 1956

    Registered addresses and corresponding companies
    • 27 Holland Road, Kensington, London, W14 8HJ

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    Bridgend, Kinross
    Dissolved corporate (5 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 12 - director → ME
  • 2
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    36,105 GBP2024-03-31
    Officer
    1999-06-30 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Bridgend, Kinross
    Dissolved corporate (5 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 13 - director → ME
  • 4
    BPT (SHELTERED HOUSING) LIMITED - 2001-11-29
    Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Corporate (3 parents)
    Equity (Company account)
    4,349,142 GBP2024-03-31
    Officer
    2001-12-21 ~ now
    IIF 21 - director → ME
  • 5
    BPT (RETIREMENT HOMES) LIMITED - 2001-10-19
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2024-03-31
    Officer
    2001-12-21 ~ now
    IIF 27 - director → ME
  • 6
    Bridgend, Kinross
    Dissolved corporate (5 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 14 - director → ME
  • 7
    Brackwood, Graffham, Petworth, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-10-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    10 Albemarle Street 2nd Floor, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    33,679 GBP2018-07-31
    Officer
    2010-07-22 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2017-07-23 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to surplus assets - More than 50% but less than 75%OE
  • 9
    10 Albemarle Street, 2nd Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    34,275 GBP2018-03-31
    Officer
    2004-11-09 ~ dissolved
    IIF 19 - director → ME
  • 10
    Brackwood, Graffham Common Road, Graffham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-11-11 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    HOMESELECT SERVICING LIMITED - 1998-08-13
    SETALINE LIMITED - 1998-05-27
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Corporate (3 parents)
    Equity (Company account)
    -556,035 GBP2024-03-31
    Officer
    2000-03-21 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 12
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (6 parents)
    Equity (Company account)
    610,162 GBP2018-11-30
    Officer
    2017-02-02 ~ dissolved
    IIF 30 - director → ME
  • 13
    Bridgend, Kinross, Kinross-shire
    Dissolved corporate (5 parents)
    Officer
    2007-04-25 ~ dissolved
    IIF 10 - director → ME
  • 14
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,607,983 GBP2023-12-31
    Officer
    2020-12-09 ~ now
    IIF 31 - director → ME
Ceased 17
  • 1
    BURRPARK LIMITED - 2019-01-09
    BPC PIPE LOGISTICS LIMITED - 1998-02-20
    BURRPARK LIMITED - 1998-01-15
    199 Siemens Street, Blochairn, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2007-04-25 ~ 2015-06-01
    IIF 15 - director → ME
  • 2
    CORPORATE RESIDENTIAL MANAGEMENT LIMITED - 2015-01-12
    SHOO 38 LIMITED - 2003-11-21
    Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -807,706 GBP2023-12-31
    Officer
    2011-12-08 ~ 2018-10-04
    IIF 17 - director → ME
    Person with significant control
    2016-08-01 ~ 2018-10-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Corporate (2 parents)
    Equity (Company account)
    6,373 GBP2024-03-31
    Officer
    2003-09-15 ~ 2011-01-01
    IIF 20 - director → ME
  • 4
    10 Albemarle Street 2nd Floor, London, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    33,679 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ 2016-07-22
    IIF 3 - Has significant influence or control OE
  • 5
    DUNWILCO (1408) LIMITED - 2007-02-23
    199 Siemens Street, Blochairn, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2007-03-02 ~ 2015-06-01
    IIF 9 - director → ME
  • 6
    GREENWICH NATWEST LIMITED - 1998-09-01
    CNW INVESTMENTS LIMITED - 1998-06-03
    HACKREMCO (NO.584) LIMITED - 1990-06-20
    135 Bishopsgate, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1995-04-26
    IIF 37 - director → ME
  • 7
    COUNTY NATWEST PROPERTY LIMITED - 1993-05-14
    COUNTY PROPERTY ADVISORY SERVICES LIMITED - 1987-06-01
    1 Princes Street, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-06-16
    IIF 36 - director → ME
  • 8
    HOMESELECT LIMITED - 2016-05-25
    HOMESELECT TRADING LIMITED - 1998-08-13
    POLYWELL LIMITED - 1998-05-27
    C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    56,433 GBP2022-06-30
    Officer
    2000-03-21 ~ 2016-05-16
    IIF 23 - director → ME
  • 9
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,607,983 GBP2023-12-31
    Officer
    2020-12-18 ~ 2020-12-18
    IIF 35 - director → ME
  • 10
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    2,034,891 GBP2023-12-31
    Officer
    2020-12-18 ~ 2020-12-18
    IIF 33 - director → ME
  • 11
    VAN MILDERT LANDLORD AND TENANT PROTECTION LIMITED - 2021-07-06
    2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Corporate (5 parents)
    Equity (Company account)
    2,786,330 GBP2018-11-30
    Officer
    2017-05-02 ~ 2019-09-30
    IIF 32 - director → ME
  • 12
    Octagon House, 20 Hook Road, Epsom, England
    Corporate (3 parents)
    Equity (Company account)
    7,284 GBP2023-04-30
    Officer
    2002-12-31 ~ 2012-04-01
    IIF 24 - director → ME
  • 13
    Octagon House, Hook Road, Epsom, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2002-12-31 ~ 2010-12-01
    IIF 22 - director → ME
  • 14
    DUNWILCO (1419) LIMITED - 2007-02-22
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2007-03-02 ~ 2015-06-01
    IIF 8 - director → ME
  • 15
    FIFE & KINROSS INVESTMENTS LIMITED - 2000-09-04
    199 Siemens Street, Blochairn, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2007-04-25 ~ 2015-06-01
    IIF 11 - director → ME
  • 16
    SMA (LEEDS) LIMITED - 2012-06-25
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-12-16 ~ 2015-06-01
    IIF 18 - director → ME
  • 17
    155 Bishopsgate 8th Floor Bishopgate, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,179,105 GBP2022-12-31
    Officer
    2020-04-24 ~ 2022-07-15
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.