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, Donald John

    Related profiles found in government register
  • Stewart, Donald John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 1
    • Suite 146, 5, High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 6
  • Stewart, Donald John
    British lawyer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Kinghorn Street, West Smithfield, London, EC1A 7HW

      IIF 7
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 8
    • 15, Fetter Lane, London, EC4A 1BW, England

      IIF 9 IIF 10 IIF 11
    • 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 15
    • 2nd, Floor Strand Bridge House, 138-142 The Strand, London, WC2R 1HH, England

      IIF 16
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ

      IIF 17
    • 6, Kinghorn Street, London, EC1A 7HW, United Kingdom

      IIF 18
    • 80, Borough High Street, London, SE1 1LL

      IIF 19
    • 80, Borough High Street, London, SE1 1LL, England

      IIF 20
    • Wework The Hewett, 3rd Floor, 14 Hewett Street, London, EC2A 3NP, United Kingdom

      IIF 21
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 22 IIF 23
    • Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 24
    • George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 25 IIF 26 IIF 27
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, England

      IIF 30 IIF 31
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, United Kingdom

      IIF 32
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 33
  • Stewart, Donald John
    British solicitor born in May 1963

    Registered addresses and corresponding companies
  • Stewart, Donald John
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pilgrim Street, London, EC4V 6LB

      IIF 36
  • Stewart, Donald John
    British lawyer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pilgrim Street, London, EC4V 6LB

      IIF 37
    • 108, London Road, Ruscombe, Reading, RG10 9HH, United Kingdom

      IIF 38
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in Uited Kingdom

    Registered addresses and corresponding companies
    • 7, Pilgrim Street, London, EC4V 6LB

      IIF 39
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 40
    • 8, Robert Adam Street, London, W1U 3HN

      IIF 41 IIF 42
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 43
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 44
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 45
  • Stewart, Donald John
    British solicitor

    Registered addresses and corresponding companies
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 46
  • Mr Donald John Stewart
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Street, Maidenhead, SL6 1JN, England

      IIF 47
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 48
    • Suite 146, 5, High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 55
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, England

      IIF 56 IIF 57
    • 33, New Road, Ruscombe, Reading, RG10 9LN

      IIF 58
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 59 IIF 60
  • Stewart, Donald John

    Registered addresses and corresponding companies
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW

      IIF 61
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 62 IIF 63
    • 15, Fetter Lane, London, EC4A 1BW, England

      IIF 64
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 65
    • Flat 10, 154 Goswell Road, London, EC1V 7DX

      IIF 66
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 67
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 68
  • Stewart, Donald

    Registered addresses and corresponding companies
    • 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 69
  • Mr Donald John Stewart
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 70
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, United Kingdom

      IIF 71
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 16
  • 1
    33 New Road, Ruscombe, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,405 GBP2020-02-29
    Officer
    2007-02-02 ~ dissolved
    IIF 44 - director → ME
    2007-02-02 ~ dissolved
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KIN GROUP LIMITED - 2017-05-05
    33 New Road, Ruscombe, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 3
    KIN WELLNESS LIMITED - 2017-04-04
    33 New Road, Ruscombe, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    33 New Road, Ruscombe, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    CENSI CAPITAL PLC - 2019-07-09
    4th Floor 43-44 Albemarle Street, London
    Dissolved corporate (4 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 17 - director → ME
  • 7
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    TECC CAPITAL LIMITED - 2021-03-09
    RUSCOMBE BORIS LIMITED - 2021-02-26
    BRANDSHIELD SYSTEMS LIMITED - 2020-11-27
    Suite 146 5 High Street, Maidenhead, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    GOOD LIFE PLUS LIMITED - 2023-12-15
    Suite 146 5 High Street, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 11
    33 New Road, Ruscombe, Reading, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    225,281 GBP2023-08-31
    Officer
    2015-09-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 12
    TAP GLOBAL GROUP LIMITED - 2023-01-09
    Suite 146 5 High Street, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    BIDSTACK GROUP LIMITED - 2018-09-18
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 45 - director → ME
    2021-09-29 ~ dissolved
    IIF 68 - secretary → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    YOLO LEISURE AND TECHNOLOGY PLC - 2019-12-23
    PENTAGON PROTECTION PLC - 2014-07-17
    AMULETHONEY PUBLIC LIMITED COMPANY - 2003-02-03
    4 More London Riverside, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-12-03 ~ 2020-10-26
    IIF 40 - director → ME
    2019-12-03 ~ 2020-10-26
    IIF 65 - secretary → ME
  • 2
    KIN GROUP PLC - 2018-09-18
    FITBUG HOLDINGS PLC - 2017-05-05
    ADDLEISURE PLC. - 2009-12-21
    RTI FIFTEEN PLC - 2004-09-06
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (5 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2023-07-21
    IIF 21 - director → ME
  • 3
    QUALITY TRAINING SOLUTIONS LIMITED - 1997-07-24
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 25 - director → ME
  • 4
    QUALITY TRAINING SOLUTIONS LTD - 2003-03-02
    CORPORATE TRAINING SOLUTIONS (SPORTS) LIMITED - 1997-07-24
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 26 - director → ME
  • 5
    CURSITOR (NINETY-FOUR) LIMITED - 1993-02-08
    7 Pilgrim Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ 2013-05-31
    IIF 42 - director → ME
  • 6
    CURSITOR (NINETY-FIVE) LIMITED - 1992-09-18
    7 Pilgrim Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ 2013-05-31
    IIF 41 - director → ME
  • 7
    TECC CAPITAL PLC - 2022-11-11
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-03-19 ~ 2022-11-14
    IIF 43 - director → ME
    2021-03-19 ~ 2022-11-14
    IIF 67 - secretary → ME
    Person with significant control
    2021-03-19 ~ 2021-06-03
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    6 Kinghorn Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2012-10-03 ~ 2017-03-15
    IIF 18 - director → ME
  • 9
    FAEGRE BAKER DANIELS LLP - 2020-02-03
    FAEGRE & BENSON LLP - 2012-01-03
    FAEGRE BENSON HOBSON AUDLEY LLP - 2005-02-01
    8 Bishopsgate, Level 18, London, England
    Corporate (15 parents)
    Officer
    2002-11-27 ~ 2013-05-31
    IIF 36 - llp-member → ME
  • 10
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-12-30 ~ 2015-07-31
    IIF 8 - director → ME
    2013-12-30 ~ 2015-07-31
    IIF 62 - secretary → ME
  • 11
    QUINTILES UK HOLDINGS LIMITED - 2018-01-24
    LUDGATE 408 LIMITED - 2009-11-16
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2009-11-05 ~ 2009-11-12
    IIF 39 - director → ME
  • 12
    PINCO 1243 LIMITED - 1999-07-21
    33 New Road, Ruscombe, Reading
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    736,361 GBP2023-07-31
    Officer
    1999-07-08 ~ 2005-09-09
    IIF 66 - secretary → ME
  • 13
    LUDGATE FIFTY NINE LIMITED - 1993-06-10
    Level 18 8 Bishopsgate, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-02-07 ~ 2013-05-30
    IIF 38 - director → ME
  • 14
    Level 18 8 Bishopsgate, London, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-02-07 ~ 2013-05-30
    IIF 37 - director → ME
  • 15
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds
    Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1998-01-08 ~ 2000-12-08
    IIF 34 - director → ME
  • 16
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds
    Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1998-01-08 ~ 2000-12-08
    IIF 35 - director → ME
  • 17
    KEY SKILLS LIMITED - 2013-08-01
    116 -118 Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 29 - director → ME
  • 18
    86-90 3rd Floor, Paul Street, London, England
    Corporate (4 parents)
    Officer
    2014-06-23 ~ 2015-07-31
    IIF 12 - director → ME
  • 19
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-06-16 ~ 2015-07-31
    IIF 13 - director → ME
  • 20
    PROGILITY PLC - 2019-01-24
    ILX GROUP PLC - 2013-10-04
    INTELLEXIS PLC - 2004-07-30
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2013-04-18 ~ 2015-07-31
    IIF 16 - director → ME
    2015-03-27 ~ 2015-07-31
    IIF 64 - secretary → ME
  • 21
    86-90 3rd Floor, Paul Street, London, England
    Corporate (4 parents)
    Officer
    2014-11-28 ~ 2015-07-31
    IIF 14 - director → ME
    2014-11-28 ~ 2015-07-31
    IIF 69 - secretary → ME
  • 22
    PROGILITY LIMITED - 2013-10-04
    INTELLEXIS LIMITED - 2013-08-01
    ILX GROUP LIMITED - 2004-07-30
    116 - 118 Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 27 - director → ME
  • 23
    GALLEY LANE LIMITED - 2006-06-21
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-07-14 ~ 2015-07-31
    IIF 10 - director → ME
    2015-03-27 ~ 2015-07-31
    IIF 63 - secretary → ME
  • 24
    STARKSTROM (LONDON) LIMITED - 2007-03-26
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (4 parents)
    Officer
    2014-07-14 ~ 2015-07-31
    IIF 9 - director → ME
    2015-03-27 ~ 2015-07-31
    IIF 61 - secretary → ME
  • 25
    3rd Floor 86-90 Paul Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 19 - director → ME
  • 26
    TASK FORCE PRO LIBRA LIMITED - 1993-01-13
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (4 parents)
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 20 - director → ME
  • 27
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 28 - director → ME
  • 28
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    6 Kinghorn Street, West Smithfield, London
    Corporate (16 parents, 1 offspring)
    Officer
    2004-10-05 ~ 2016-10-07
    IIF 7 - director → ME
  • 29
    167-169 Great Portland Street, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2023-09-12 ~ 2024-03-15
    IIF 15 - director → ME
    Person with significant control
    2023-09-12 ~ 2023-09-28
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 30
    A. & R. TRAINING SERVICES LIMITED - 2011-09-06
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-01-05 ~ 2015-07-31
    IIF 11 - 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.