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

Maxwell, Stewart James

    Related profiles found in government register
  • Maxwell, Stewart James
    British company director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Charles Drive, Milton Of Campsie, G66 8FD, Scotland

      IIF 1
  • Maxwell, Stewart James
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Carronade Place, Falkirk, FK2 7FP, Scotland

      IIF 2
    • 110, Lochend Road, Gartcosh, Glasgow, G69 8AY, Scotland

      IIF 3
    • 6, Charles Drive, Milton Of Campsie, G66 8FD, Scotland

      IIF 4 IIF 5 IIF 6
    • 102, Tettenhall Road, Wolverhampton, WV6 0BW, England

      IIF 7
  • Maxwell, Stewart James
    British sales director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Charles Drive, Milton Of Campsie, G66 8FD, Scotland

      IIF 8
  • Maxwell, Stewart James
    Scottish director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1775, Cumbernauld Road, Glasgow, G33 6NA, Great Britain

      IIF 9
  • Maxwell, Stewart Graham
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 10 IIF 11
    • Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 12 IIF 13 IIF 14
    • Oakdene, Frimley Road, Ash Vale Aldershot, Hampshire, GU12 5PP

      IIF 15
  • Maxwell, Stewart Graham
    British executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Office 24, 164 Kensington High Street, Kensington, London, W8 7RG

      IIF 16
  • Maxwell, Stewart Graham
    British sales director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 17
  • Mr Stewart James Maxwell
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Maxwell, Stewart
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, 48, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 25
    • Exsel House, 2 Moorpark Avenue, Muirhead, Glasgow, G69 9DZ, Scotland

      IIF 26
  • Maxwell, Stewart Graham Bernard
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP, England

      IIF 27
  • Maxwell, Stewart Graham Bernard
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Aldershot, GU12 5PP, England

      IIF 28
    • Oakdene, Frimley Road, Ash Vale, Aldershot, Hants, GU12 5PP, England

      IIF 29
  • Maxwell, Stewart Graham

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 30 IIF 31
    • Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 32
  • Maxwell, Stewart Graham Bernard

    Registered addresses and corresponding companies
    • Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 33
  • Mr Stewart Maxwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, 48, 2/3, West George Street, Glasgow, G2 1BP, Scotland

      IIF 34
  • Maxwell, Stewart

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Hampshire, GU12 5PP

      IIF 35 IIF 36
    • Clyde Offices, 48, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 37
    • Exsel House, 2 Moorpark Avenue, Muirhead, Glasgow, G69 9DZ, Scotland

      IIF 38
  • Stewart Graham Maxwell
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 39 IIF 40
    • Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 41 IIF 42
  • Mr Stewart Graham Bernard Maxwell
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP, England

      IIF 43
    • The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    BUNDLED GIFTS LIMITED - 2023-11-27
    Oakdene, Frimley Road, Ash Vale, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -68,921 GBP2023-10-31
    Officer
    2016-10-07 ~ now
    IIF 11 - director → ME
    2016-10-07 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Office 2 Greswolde House 197b Station Rd, Knowle, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2019-04-02 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Oakdene House, Frimley Road, Ash Vale, Surrey, England
    Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    9 Carronade Place, Falkirk, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 5
    Oakdene House, Frimley Road, Ash Vale, Surrey, England
    Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-07 ~ now
    IIF 13 - director → ME
    2020-05-07 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2020-05-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    Exsel House 2 Moorpark Avenue, Muirhead, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-09-04 ~ dissolved
    IIF 26 - director → ME
    2015-09-04 ~ dissolved
    IIF 38 - secretary → ME
  • 7
    Jury Farm Ripley Lane, West Horsley, Leatherhead, England
    Corporate (1 parent)
    Equity (Company account)
    -10,546 GBP2024-01-31
    Officer
    2017-01-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    Oakdene House, Frimley Road, Ash Vale, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 14 - director → ME
    2014-05-08 ~ dissolved
    IIF 33 - secretary → ME
  • 9
    92 London Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 16 - director → ME
    2009-07-13 ~ dissolved
    IIF 36 - secretary → ME
  • 10
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    17 Blackwater Way, Aldershot, England
    Corporate (2 parents)
    Equity (Company account)
    172 GBP2024-03-31
    Officer
    2021-09-15 ~ now
    IIF 28 - director → ME
  • 12
    102 Tettenhall Road, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    243 GBP2023-09-30
    Officer
    2024-05-30 ~ now
    IIF 7 - director → ME
  • 13
    6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2021-03-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 14
    X-MIST SCOTLAND LTD LTD - 2020-06-16
    6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2020-05-29 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-24 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-14 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 17
    6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-27 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 18
    54 Binns Road, Garthlamlock, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -467 GBP2018-10-31
    Officer
    2016-12-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-08-17 ~ 2013-11-06
    IIF 9 - director → ME
  • 2
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved corporate (3 parents)
    Officer
    2009-07-03 ~ 2010-03-01
    IIF 15 - director → ME
    2009-07-03 ~ 2010-03-01
    IIF 35 - secretary → ME
  • 3
    26 Dublin Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    289,228 GBP2020-03-31
    Officer
    2019-03-08 ~ 2021-02-04
    IIF 25 - director → ME
    2019-03-08 ~ 2021-02-04
    IIF 37 - secretary → ME
    Person with significant control
    2019-03-08 ~ 2021-02-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    Unit 1 Murrell Green Business Park, London Road, Hook, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -87,359 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-04-05 ~ 2018-02-20
    IIF 17 - director → ME
    2013-04-05 ~ 2018-02-20
    IIF 31 - secretary → 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.