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, Alistair Lorn

    Related profiles found in government register
  • Stewart, Alistair Lorn
    British chairman born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor, Court Barn, Fotheringhay Road, Tansor, Nr Oundle, Peterborough, PE8 5HN, United Kingdom

      IIF 1
  • Stewart, Alistair Lorn
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Dunstable Road, Redbourn, St. Albans, Hertfordshire, AL3 7PP

      IIF 2
  • Stewart, Alistair Lorn
    British consultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, 85 Great Portland Street, London, W1W 7LT, England

      IIF 3
  • Stewart, Alistair Lorn
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158a, Parade, Leamington Spa, Warwickshire, CV32 4AE, England

      IIF 4
    • icon of address 158a, Parade, Leamington Spa, Warwickshire, CV32 4AE, United Kingdom

      IIF 5
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 6
    • icon of address Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 7
    • icon of address Manor, Court Barn, Tansor, Nr Oundle, Northants, PE8 5HN, England

      IIF 8
    • icon of address Manor Court Barn, Fotheringhay Road Tansor, Oundle, PE8 5HN

      IIF 9 IIF 10
  • Stewart, Alistair Lorn
    British managing director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Princes Street, Ipswich, Suffolk, 50 Princes Street, Ipswich, IP1 1RJ, England

      IIF 11
  • Stewart, Alistair Lorn
    British marketing consultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Court Barn, Fotheringhay Road Tansor, Oundle, PE8 5HN

      IIF 12
  • Stewart, Alistair Lorn
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aw House, 6-8 Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 13
  • Stewart, Alistair Lorn
    British consultant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, 85 Great Portland Street, London, W1W 7LT, England

      IIF 14
  • Stewart, Alistair Lorn
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nh Studio 3, Richmond Lane, Netil House & Richmond House, 1 Westgate Street, London, London, E8 3RL, England

      IIF 15
  • Stewart, Alistair Lorn

    Registered addresses and corresponding companies
    • icon of address Manor Court Barn, Fotheringhay Road Tansor, Oundle, PE8 5HN

      IIF 16
  • Mr Alistair Lorn Stewart
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Princes Street, Ipswich, Suffolk, 50 Princes Street, Ipswich, IP1 1RJ, England

      IIF 17
    • icon of address 85 Great Portland Street, 85 Great Portland Street, London, W1W 7LT, England

      IIF 18
    • icon of address Unit 34b, Wharf Road, London, N1 7UX, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16
    icon of address Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-12-09 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 1st Floor, 21-23 West Street, Oundle, Near Peterborough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-08 ~ dissolved
    IIF 10 - Director → ME
  • 3
    PACE COMMUNICATIONS LIMITED - 2005-07-08
    icon of address 85 Great Portland Street, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    304 GBP2024-05-31
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 50 Princes Street, Ipswich, Suffolk, 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,642 GBP2022-03-31
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -469,822 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2021-09-15
    IIF 13 - Director → ME
  • 2
    icon of address 73 Dunstable Road, Redbourn, St. Albans, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    372,867 GBP2024-09-30
    Officer
    icon of calendar 2013-12-10 ~ 2015-11-10
    IIF 2 - Director → ME
  • 3
    LIQUID AGENCY EUROPE LIMITED - 2014-10-22
    NUTSHELL PRESENTATIONS LTD - 2011-02-10
    icon of address 20-22 High Street Ruddington, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,798 GBP2015-12-31
    Officer
    icon of calendar 2012-10-23 ~ 2015-02-20
    IIF 1 - Director → ME
  • 4
    icon of address 1 Unit 1, Munro House, Munro Court, Mercers Row, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2015-11-18
    IIF 5 - Director → ME
  • 5
    icon of address 1 Unit 1, Munro House, Munro Court, Mercers Row, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2015-12-08
    IIF 4 - Director → ME
  • 6
    icon of address Mcgowan House Waterside Way, The Lakes, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -644,762 GBP2018-12-31
    Officer
    icon of calendar 2013-08-13 ~ 2015-10-09
    IIF 8 - Director → ME
  • 7
    CLINICAL LASERS PLC - 2014-06-24
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ 2014-11-14
    IIF 7 - Director → ME
  • 8
    icon of address 470 Hucknall Road, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2009-01-26
    IIF 9 - Director → ME
  • 9
    MOX DIGITAL SERVICES LIMITED - 2018-07-30
    icon of address 16 Great Queen Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,527,027 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2021-04-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-06-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 10
    PACE COMMUNICATIONS LIMITED - 2005-07-08
    icon of address 85 Great Portland Street, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    304 GBP2024-05-31
    Officer
    icon of calendar 2001-05-17 ~ 2024-03-04
    IIF 3 - Director → ME
    icon of calendar 2001-05-18 ~ 2005-11-23
    IIF 16 - Secretary → ME
  • 11
    icon of address First Floor, 30 London Road, Sawbridgeworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,151 GBP2021-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2009-11-30
    IIF 12 - 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.