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 Daniel James Stewart

    Related profiles found in government register
  • Mr Daniel James Stewart
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 3 Pleshey Lodge Offices, Pump Lane, Pleshey, Chelmsford, CM3 1HF, England

      IIF 4
    • icon of address 3 Pleshey Lodge Offices, Pump Lane, Pleshey, Chelmsford, CM3 1HF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Hawke House, Old Station Road, Loughton, Essex, IG10 4PL

      IIF 10
  • Stewart, Daniel James
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Stewart, Daniel James
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Weald Road, South Weald, Brentwood, Essex, CM14 5QJ, England

      IIF 19 IIF 20
    • icon of address 70, Tor Bryan, Ingatestone, CM4 9HN, England

      IIF 21 IIF 22
    • icon of address Hawke House, Old Station Road, Loughton, Essex, IG10 4PL

      IIF 23
  • Stewart, Daniel James
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Stewart, Daniel James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Town Quay Wharf, Abbey Road, Barking, Essex, IG11 7BZ

      IIF 28
    • icon of address 56, Weald Road, South Weald, Brentwood, Essex, CM14 5QJ, England

      IIF 29 IIF 30
    • icon of address 3 Pleshey Lodge Offices, Pump Lane, Pleshey, Chelmsford, CM3 1HF, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3 Holmer Terrace, Holmer, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    905,838 GBP2024-08-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    294,739 GBP2025-04-30
    Officer
    icon of calendar 1998-03-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2003-09-09 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Hawke House, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,048 GBP2019-02-28
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    225 GBP2025-04-30
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,962 GBP2025-04-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    JAMES STEWART INVESTMENT LTD - 2021-02-11
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,538,910 GBP2025-04-30
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,243,637 GBP2025-04-30
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 13 - Director → ME
Ceased 9
  • 1
    icon of address 60 Longbridge Road, Barking, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,365,675 GBP2024-12-31
    Officer
    icon of calendar 1995-03-24 ~ 2016-08-01
    IIF 20 - Director → ME
    icon of calendar 2003-09-09 ~ 2016-08-01
    IIF 29 - Secretary → ME
  • 2
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,926 GBP2025-02-28
    Officer
    icon of calendar 2023-02-13 ~ 2023-02-16
    IIF 22 - Director → ME
    icon of calendar 2023-02-16 ~ 2023-02-16
    IIF 21 - Director → ME
  • 3
    icon of address 3 Pleshey Lodge Offices Pump Lane, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,243,637 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-12-14
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 60 Longbridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    281 GBP2025-01-31
    Officer
    icon of calendar 2003-09-25 ~ 2016-08-01
    IIF 28 - Secretary → ME
  • 5
    icon of address 60 Longbridge Road, Barking, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,872,875 GBP2025-01-31
    Officer
    icon of calendar 2001-11-02 ~ 2016-06-17
    IIF 19 - Director → ME
    icon of calendar 2003-09-09 ~ 2016-06-17
    IIF 30 - Secretary → ME
  • 6
    icon of address 60 Longbridge Road, Barking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,300 GBP2024-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2020-12-14
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    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
  • 7
    icon of address 60 Longbridge Road, Barking, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,519 GBP2025-02-28
    Officer
    icon of calendar 2016-02-29 ~ 2016-06-17
    IIF 25 - Director → ME
  • 8
    icon of address 60 Longbridge Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,997 GBP2025-01-31
    Officer
    icon of calendar 2016-04-04 ~ 2020-12-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    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
  • 9
    icon of address 1 Town Quay Wharf, Abbey Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-29 ~ 2016-06-17
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.