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 Paul Murray Stewart

    Related profiles found in government register
  • Mr Paul Murray Stewart
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandlers Hall, Umborne, Axminster, Devon, EX13 7QJ, United Kingdom

      IIF 1
    • icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 25 Lear Grove, Meon Vale, Stratford-upon-avon, Warwickshire, CV37 8YW, United Kingdom

      IIF 5
    • icon of address 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ, United Kingdom

      IIF 6
    • icon of address Flat 4, 55 Chilbolton Avenue, Winchester, SO22 5HJ, United Kingdom

      IIF 7
    • icon of address Flat 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ, England

      IIF 8
  • Mr Paul Murray Stewart
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 9
    • icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, England

      IIF 10
  • Mr Paul Stuart Murray
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Horse, 29 Silver Street, Gainsborough, Lincolnshire, DN21 2DT, England

      IIF 11
  • Mr Paul Murray Stewart
    Scottish born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Matchams Close, Matchams, Hampshire, Ringwood, BH24 2BZ, England

      IIF 12
  • Stewart, Paul Murray
    British business consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandlers Hall, Umborne, Axminster, Devon, EX13 7QJ, United Kingdom

      IIF 13
    • icon of address Chandlers Hall, Umborne, Axminster, EX13 7QJ, United Kingdom

      IIF 14
    • icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NQ, England

      IIF 15
    • icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NQ, United Kingdom

      IIF 16
    • icon of address The Mansley Business Centre, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 25 Lear Grove, Meon Vale, Stratford-upon-avon, Warwickshire, CV37 8YW, United Kingdom

      IIF 20
    • icon of address 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ, United Kingdom

      IIF 21
  • Stewart, Paul Murray
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare Centre Henley Street, Stratford Upon Avon, Warwickshire, CV37 6QW

      IIF 22
  • Stewart, Paul Murray
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NQ, England

      IIF 23
  • Murray, Paul Stuart
    British licensee born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Horse, 29 Silver Street, Gainsborough, Lincolnshire, DN21 2DT, England

      IIF 24
  • Stewart, Paul Murray
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ, England

      IIF 25
    • icon of address 5, Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 26
    • icon of address 27, Firs Road, Firsdown, Salisbury, Wiltshire, SP5 1SQ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 7, Woodbury Yard, Salisbury, Wiltshire, SP2 8FF, England

      IIF 30
    • icon of address 7, Woodbury Yard, Salisbury, Wiltshire, SP2 8FF, United Kingdom

      IIF 31
    • icon of address 5, Marshallen Road, Mount Hawke, Truro, Cornwall, TR4 8EF, England

      IIF 32
  • Stewart, Paul Murray
    British finance director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Court, The Street, Charmouth, Dorset, DT6 6PE, England

      IIF 33
    • icon of address 5 Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 34
  • Stewart, Paul Murray
    British tax adviser born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 35
  • Stewart, Paul Murray
    British consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 36
    • icon of address 27, Firs Road, Firsdown, Salisbury, Wiltshire, SP5 1SQ, England

      IIF 37
  • Stewart, Paul
    British financial consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Court, The Street, Charmouth, Dorset, DT6 6PE, England

      IIF 38
  • Stewart, Paul Murray
    Scottish consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Matchams Close, Matchams, Hampshire, Ringwood, BH24 2BZ, England

      IIF 39
  • Stewart, Paul
    British consultant born in January 1966

    Registered addresses and corresponding companies
    • icon of address 10 Moberly Road, Salisbury, Wiltshire, SP1 3BY

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 5 Matchams Close, Matchams, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Firs Road, Firsdown, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address The Mansley Business Centre, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Matchams Close, Matchams, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 27 Firs Road, Firsdown, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address 25 Lear Grove Meon Vale, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 27 Firs Road, Firsdown, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address The White Horse, 29 Silver Street, Gainsborough, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    STRATFORD BRASS RUBBING CENTRE LTD - 2019-11-07
    BRO.MARKETING LTD - 2019-12-27
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Matchams Close, Matchams, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 53a Roman Road, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 17
    icon of address 53a Roman Road, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 18
    BLUE LIGHT SUPPORT LTD - 2015-02-19
    icon of address 5 Marshallen Road, Mount Hawke, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 32 - Director → ME
Ceased 10
  • 1
    icon of address The Court, The Street, Charmouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,476 GBP2024-05-31
    Officer
    icon of calendar 2016-06-01 ~ 2019-02-01
    IIF 38 - Director → ME
  • 2
    EASYLINE PUTTERS LIMITED - 2012-09-11
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96,809 GBP2017-08-31
    Officer
    icon of calendar 2011-09-22 ~ 2017-11-13
    IIF 25 - Director → ME
  • 3
    icon of address 24 Mead Place, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2009-01-12
    IIF 40 - Director → ME
  • 4
    ECO HEAT GLOBAL LTD - 2022-09-27
    icon of address Chandlers Hall, Umborne, Axminster, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ 2022-11-10
    IIF 14 - Director → ME
  • 5
    icon of address Chandlers Hall, Umborne, Axminster, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2022-11-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2022-11-10
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-03 ~ 2013-07-08
    IIF 37 - Director → ME
  • 7
    icon of address The Court, The Street, Charmouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,231,161 GBP2024-05-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-02-01
    IIF 33 - Director → ME
  • 8
    LUCID BIO LTD - 2015-11-18
    EX-CORPORATIONS LTD - 2014-09-17
    icon of address 72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-05-06
    IIF 35 - Director → ME
  • 9
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ 2016-09-29
    IIF 31 - Director → ME
  • 10
    icon of address 38 Henley Street Administrative Offices, 38, Henley Street, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,907 GBP2017-12-31
    Officer
    icon of calendar 2022-06-07 ~ 2023-10-16
    IIF 22 - 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.