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

Stewart, James

    Related profiles found in government register
  • Stewart, James
    British managing director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Glasgow Street, Northampton, NN5 5BL, England

      IIF 1
  • Stewart, James
    British engineer born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Maundeby Walk, Neasden Lane, London, NW10 2TG, England

      IIF 2
  • Stewart, James
    British director born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Kepplestone Gardens, Aberdeen, AB15 4DH, Scotland

      IIF 3
    • icon of address 48, Queens Road, Aberdeen, AB15 4YE, Scotland

      IIF 4
  • Stewart, James
    British steel trader born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD, Scotland

      IIF 5
  • Stewart, James
    Scottish director born in July 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Burnside Street, Rosyth, Dunfermiline, Fife, KY11 2NU, Scotland

      IIF 6
  • Stewart, James
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 8
  • Stewart, James Forde
    born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Close Studios, Dartington Hall, Totnes, Devon, TQ9 6EN, England

      IIF 9
  • Mr Stewart James
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 10
  • Stewart, James
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Stewart, James
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Westholme Terrace, Aberdeen, AB15 6AD

      IIF 12
    • icon of address 48 Queens Road, Aberdeen, AB15 4YE, United Kingdom

      IIF 13 IIF 14
  • Stewart, James
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Stewart, James
    British company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Lapins Lane, Kings Hill, West Malling, ME19 4LA, England

      IIF 16
  • Stewart, James
    British director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr James Stewart
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Glasgow Street, Northampton, NN5 5BL, England

      IIF 18
  • James, Stewart
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
  • Mr James Stewart
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Eastcote Avenue, Greenford, Middlesex, UB6 0NG

      IIF 20
  • Stewart, Liam James
    British group operations executive born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Queens Road, Aberdeen, AB15 4YE, Scotland

      IIF 21
    • icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

      IIF 22
  • Stewart, James

    Registered addresses and corresponding companies
    • icon of address 21, Kepplestone Gardens, Aberdeen, AB15 4DH, Scotland

      IIF 23
  • Mr James Forde Stewart
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Close Studios, Dartington Hall, Totnes, Devon, TQ9 6EN, England

      IIF 24
  • Stewart, James Henry Cranstone
    British entrepreneur born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Stewart, James Henry Cranstone
    British entrepreneur born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 26 IIF 27
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
  • Mr James Stewart
    British born in August 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, AB10 6SD

      IIF 31
    • icon of address Ram Tubulars Scotland Ltd, 1 Discovery Drive, Arnhall Business Park, Westhill, Aberdeenshire, AB32 6FG, Scotland

      IIF 32
  • Mr James Stewart
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
    • icon of address Building 18, Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, United Kingdom

      IIF 34
  • Mr James Stewart
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr James Stewart
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Queens Road, Aberdeen, AB15 4YE, United Kingdom

      IIF 36 IIF 37
  • Mr James Stewart
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
  • Mr James Stewart
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address 11, Lapins Lane, Kings Hill, West Malling, ME19 4LA, England

      IIF 40
  • James Henry Cranstone Stewart
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 41
  • James Henry Cranstone Stewart
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 42
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 13 Burnside Street, Rosyth, Dunfermiline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,872 GBP2024-02-28
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 27 - Director → ME
  • 6
    EMPATIA GLOBAL LIMITED - 2023-06-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    RAM TUBULARS GROUP LIMITED - 2025-04-17
    icon of address 48 Queens Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,808,527 GBP2024-07-31
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -976 GBP2024-08-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 29 - Director → ME
  • 9
    RAM TUBULARS LIMITED - 2019-06-18
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2014-02-26 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-02-26 ~ now
    IIF 23 - Secretary → ME
  • 10
    icon of address 48 Queens Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    DWS (NO. 1) LIMITED - 1995-04-24
    F.J.S. LIMITED - 2000-01-17
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-29 ~ now
    IIF 5 - Director → ME
    icon of calendar 2023-09-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,192 GBP2024-03-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 41 Eastcote Avenue, Greenford, Middlesex
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 14
    icon of address Lower Close Studios, Dartington Hall, Totnes, Devon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,789 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 15
    icon of address 36 Glasgow Street, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Building 18 Whittle Way, Gateway 1000, Arlington Business Park, Stevenage, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,995 GBP2020-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 11 Lapins Lane, Kings Hill, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-21
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-16 ~ 2024-08-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ 2025-03-20
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 2
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,397,753 GBP2024-01-31
    Officer
    icon of calendar 2005-11-16 ~ 2013-05-21
    IIF 12 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,479 GBP2024-12-31
    Officer
    icon of calendar 2019-11-04 ~ 2024-09-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2024-09-12
    IIF 10 - Has significant influence or control OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -976 GBP2024-08-31
    Officer
    icon of calendar 2024-11-05 ~ 2024-11-05
    IIF 25 - Director → ME
  • 5
    RAM TUBULARS LIMITED - 2019-06-18
    icon of address C/o Brodies Llp, 90 Bartholomew Close, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 48 Queens Road, Aberdeen, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-17 ~ 2023-09-13
    IIF 14 - Director → ME
    icon of calendar 2023-09-13 ~ 2023-09-13
    IIF 21 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.