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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stewart, William David

    Related profiles found in government register
  • Stewart, William David
    British born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 1
    • Coldoch, Blairdrummond, Stirling, FK9 4XD

      IIF 2 IIF 3
    • Amberley, Mayfield Lane, Wadhurst, TN5 6JE, England

      IIF 4 IIF 5
  • Stewart, William David
    British company director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suites D&e, Windrush Court, Blacklands Way, Abingdon, OX14 1SY, England

      IIF 6
    • 1, Glass Wharf, Bristol, BS2 0ZX, England

      IIF 7
    • 10, St Paul's Churchyard, London, EC4M 8AL

      IIF 8 IIF 9
    • 10, St. Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 10
    • 18, St. Swithin's Lane, London, England, EC4N 8AD, England

      IIF 11
    • 53, Davies Street, London, W1K 5JH, England

      IIF 12 IIF 13 IIF 14
  • Stewart, William David
    British director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Cannon Street, London, EC4N 6EU

      IIF 16
    • Coldoch, Blairdrummond, Stirling, FK9 4XD

      IIF 17
  • Stewart, William David
    British managing director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coldoch, Blairdrummond, Stirling, FK9 4XD

      IIF 18
  • Stewart, William David
    born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 19
  • Stewart, William David
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165-169, Great Portland Street, London, W1W 5PF, England

      IIF 20
    • Coldoch, Blair Drummond, Stirling, FK9 4XD

      IIF 21
  • Stewart, William David
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 22
  • Stewart, William David
    British

    Registered addresses and corresponding companies
    • Coldoch, Blairdrummond, Stirling, FK9 4XD

      IIF 23
  • Mr William David Stewart
    British born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suites D&e, Windrush Court, Blacklands Way, Abingdon, OX14 1SY, England

      IIF 24
    • C/o Alexander Sloan, 38 Cadogan Street, Glasgow, G2 7HF

      IIF 25
    • 10, St Paul's Churchyard, London, EC4M 8AL

      IIF 26
    • Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 27
    • Amberley, Mayfield Lane, Wadhurst, East Sussex, TN5 6JE, England

      IIF 28
  • William David Stewart
    British born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 29
  • William David Stewart
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coldoch, Blair Drummond, Stirling, FK9 4XD

      IIF 30
child relation
Offspring entities and appointments 21
  • 1
    ASHFORD POWER LTD
    09116903
    3rd Floor, 1 Dover Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    2,473,589 GBP2021-10-31
    Officer
    2015-09-07 ~ 2017-01-18
    IIF 11 - Director → ME
  • 2
    BEAUFORT POWER LTD
    09111808
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (13 parents)
    Equity (Company account)
    -464,996 GBP2020-12-31
    Officer
    2015-09-07 ~ 2017-10-05
    IIF 12 - Director → ME
  • 3
    BRECON POWER LTD
    09113303
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (13 parents)
    Equity (Company account)
    -1,884,203 GBP2020-12-31
    Officer
    2015-09-07 ~ 2017-10-05
    IIF 14 - Director → ME
  • 4
    CARLISLE CABLEVISION LIMITED
    - now 02441644
    DABCROFT LIMITED
    - 1990-02-20 02441644
    Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    ~ 2002-09-16
    IIF 18 - Director → ME
  • 5
    CONRAD (SITTINGBOURNE) LIMITED - now
    SITTINGBOURNE POWER LIMITED
    - 2020-01-13 10186598
    Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -271,456 GBP2021-03-31
    Officer
    2016-05-18 ~ 2019-10-29
    IIF 6 - Director → ME
    Person with significant control
    2016-05-18 ~ 2019-10-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CORRENNIE ASSOCIATES LIMITED
    - now 09747019
    EIDER RESERVE POWER TWO LIMITED
    - 2019-11-04 09747019
    167-169 Great Portland Street, London, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    400,620 GBP2019-06-30
    Officer
    2015-08-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EIDER INVESTORS LLP
    SO306517
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    179,879 GBP2024-03-31
    Officer
    2018-09-24 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2018-09-24 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EIDER RESERVE POWER LIMITED
    09656546
    10 St Paul's Churchyard, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,131,669 GBP2018-06-30
    Officer
    2015-06-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    EIDER VF LIMITED
    12373091
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Insolvency Proceedings Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -2,011,823 GBP2021-12-31
    Officer
    2022-05-13 ~ now
    IIF 16 - Director → ME
  • 10
    EVF FARMS (UK) LIMITED
    12893516
    4385, 12893516 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2022-11-09 ~ dissolved
    IIF 7 - Director → ME
  • 11
    GLEN CRERAN HYDRO LIMITED
    SC612208
    Coldoch, Blair Drummond, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    12,370 GBP2024-03-31
    Officer
    2018-10-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-10-30 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KINGSNORTH PEAKING POWER LIMITED
    - now 10459463
    KINGSNORTH RESERVE POWER LIMITED
    - 2016-11-08 10459463
    Octagon Point, 5 Cheapside, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2016-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MEDIA MANAGEMENT (UK) LIMITED
    - now SC135654
    SCOTCABLE (HELENSBURGH) LIMITED
    - 1996-06-04 SC135654
    MACROCOM (174) LIMITED - 1992-02-18
    C/o Alexander Sloan, 38 Cadogan Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    1992-03-12 ~ dissolved
    IIF 17 - Director → ME
    1992-03-12 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    PEN Y FAN POWER LTD
    09808906
    10 St Paul's Churchyard, London
    Dissolved Corporate (4 parents)
    Officer
    2015-10-04 ~ dissolved
    IIF 9 - Director → ME
  • 15
    REDDITCH PEAKING POWER LIMITED
    12404874
    165-169 Great Portland Street, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,657,218 GBP2023-02-28
    Officer
    2020-02-10 ~ now
    IIF 20 - Director → ME
    2020-02-10 ~ 2020-02-10
    IIF 22 - Director → ME
  • 16
    SANDWELL POWER LTD
    09854164 09732287
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (10 parents)
    Equity (Company account)
    -187,138 GBP2020-12-31
    Officer
    2015-11-03 ~ 2017-10-05
    IIF 15 - Director → ME
  • 17
    STAVELEY POWER LIMITED
    - now 09934264
    BLACKWOOD POWER LIMITED
    - 2016-05-17 09934264
    10 St. Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 10 - Director → ME
  • 18
    THE ARGYLL FISHERIES TRUST
    SC295524
    Cherry Park, Inveraray, Argyll
    Active Corporate (27 parents)
    Officer
    2007-10-24 ~ now
    IIF 2 - Director → ME
  • 19
    WEDNESBURY POWER LTD
    09120513
    1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (13 parents)
    Equity (Company account)
    -207,959 GBP2020-12-31
    Officer
    2015-09-07 ~ 2017-10-05
    IIF 13 - Director → ME
  • 20
    WILBRAHAM MANSIONS RESIDENTS ASSOCIATION LIMITED
    - now 01681001
    FLINTSTONE RESIDENTS ASSOCIATION LIMITED - 1983-02-14
    Blake Lapthorn, Seacourt Tower, West Way, Oxford, Oxfordshire
    Active Corporate (28 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    2008-10-20 ~ now
    IIF 3 - Director → ME
  • 21
    WORCESTERSHIRE FARMS LIMITED
    14879781
    Amberley, Mayfield Lane, Wadhurst, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -533,463 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.