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, Malcolm Esplin

    Related profiles found in government register
  • Stewart, Malcolm Esplin
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Depot, 2 Michael Road, London, SW6 2AD, United Kingdom

      IIF 1
  • Stewart, Malcolm Esplin
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Street, Chelsea Creek, London, SW6 2FN, England

      IIF 2
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 3 IIF 4 IIF 5
    • icon of address 2, Park Street, London, SW6 2FN, United Kingdom

      IIF 6
  • Stewart, Malcolm Esplin
    British business person born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 7
  • Stewart, Malcolm Esplin
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Stewart, Malcolm Esplin
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Berkley Mews, 29 High Street, Cheltenham, Gloucestershire, GL50 1DY

      IIF 18
    • icon of address 2, Park Street, Chelsea Creek, London, SW6 2FN, England

      IIF 19 IIF 20 IIF 21
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 22
    • icon of address 76, St Johns Road, Tunbridge Wells, Kent, TN4 9PH, United Kingdom

      IIF 23
  • Stewart, Malcolm Esplin
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-46, Endeavour Close Sandfields Industrial Estate, Purcell Avenue, Port Talbot, SA12 7PT

      IIF 24
  • Stewart, Malcolm Esplin
    British sales manager born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Michael Road, London, SW6 2AD, England

      IIF 25
  • Mr Malcolm Esplin Stewart
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Street, Chelsea Creek, London, SW6 2FN, England

      IIF 26
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 27 IIF 28 IIF 29
  • Stewart, Malcolm
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Street, London, SW6 2FN, United Kingdom

      IIF 30
  • Mr Malcolm Esplin Stewart
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Malcolm Epslin Stewart
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Street, London, SW6 2FN, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    ECO JOINERY LONDON LTD - 2023-06-07
    KAV SMART HOME LTD - 2022-03-02
    icon of address 2 Park Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    icon of address 76 St Johns Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 3
    KAV LIFESTYLE LTD - 2024-09-25
    icon of address 2 Park Street, Chelsea Creek, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,446 GBP2023-12-31
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address 2 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    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
  • 5
    KENSINGTON FINE FISH LIMITED - 2019-10-17
    K SERA GROUP LTD - 2015-03-04
    icon of address 2 Park Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,363 GBP2021-12-31
    Officer
    icon of calendar 2013-10-23 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 2 Park Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-02-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 45-46 Endeavour Close, Sandfields Industrial Estate Purcell Avenue, Port Talbot, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address 2 Park Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    49 GBP2023-12-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    CHELSEA CREEK INTERIORS LTD - 2022-07-05
    icon of address 2 Park Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,378 GBP2023-12-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address 2 Park Street, Chelsea Creek, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 12
    K SERA GROUP LTD - 2020-11-18
    K SERA LONDON LIMITED - 2015-03-05
    MARSHBOURNE TRADING LIMITED - 2013-12-13
    icon of address 2 Park Street, Chelsea Creek, London, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1,187 GBP2021-12-31
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2 Park Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    KAV CONSULTING INTERNATIONAL LTD - 2020-08-18
    STEWART SECURITY SOLUTIONS LTD - 2016-06-16
    INTEGRATED INTRUDER PREVENTION LTD - 2016-02-29
    icon of address 2 Park Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    LONDON SECURITY DOORS LTD - 2012-08-24
    icon of address 2 Park Street, Chelsea Creek, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,842 GBP2024-12-31
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 17 Berkley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 18 - Director → ME
  • 17
    KAV LONDON LTD - 2016-01-11
    KENSINGTON AUDIO VISUAL LIMITED - 2015-11-16
    icon of address 2 Park Street, Chelsea Creek, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,553 GBP2023-12-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 2 Park Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address Chester House, 81-83 Fulham High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 2 Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,615 GBP2023-12-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    KENSINGTON FINE FISH LIMITED - 2019-10-17
    K SERA GROUP LTD - 2015-03-04
    icon of address 2 Park Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,363 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 2 Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,161 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2025-03-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ 2021-12-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    KENSINGTON SECURITY DOORS, WINDOWS & CYBER LTD - 2022-06-24
    KAV LUXURY GROUP LTD - 2021-09-22
    icon of address 188 Astonville Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,196,160 GBP2023-12-31
    Officer
    icon of calendar 2020-12-19 ~ 2022-06-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-19 ~ 2022-06-29
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    icon of address 3 Field Court, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -178,491 GBP2018-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2012-03-31
    IIF 25 - Director → ME
  • 5
    icon of address 2 Park Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 2 Park Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-21 ~ 2023-02-21
    IIF 7 - Director → ME
  • 7
    icon of address 237 Kensington High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2012-03-31
    IIF 17 - Director → ME
  • 8
    icon of address Pheonix Works, Vernon Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,140 GBP2023-04-30
    Officer
    icon of calendar 2020-04-25 ~ 2023-04-13
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.