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, Nicholas

    Related profiles found in government register
  • Stewart, Nicholas
    Brittish letting agent born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Turnlaw Farm, Cambuslang, Glasgow, G72 8YU, Scotland

      IIF 1
  • Stewart, Nicholas
    Brittish sales manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
  • Stewart, Nicholas
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 3
  • Stewart, Nicholas Bosco
    Scottish director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 28 Wilton Drive, Glasgow, G20 6RX, Scotland

      IIF 4
    • icon of address 324, Argyle Street, Fern Coffee Ltd, Glasgow, G2 8LY, United Kingdom

      IIF 5
  • Stewart, Nicholas Bosco
    Scottish event manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 28, Wilton Drive, Glasgow, G20 6RX, Scotland

      IIF 6
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 7
    • icon of address Acre House, 35 Whitefield Road, Glasgow, G51 2YB, Scotland

      IIF 8
  • Stewart, Nicholas Bosco
    Scottish musician born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 35, Acre House Whitefield Road, Glasgow, G51 2YB, United Kingdom

      IIF 9
    • icon of address Mcchuils, 80, High Street, Glasgow, Lanarkshire, G1 1NL, Scotland

      IIF 10
  • Stewart, Nicholas Bosco
    Scottish operations manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 28 Wilton Drive, Glasgow, G20 6RX, Scotland

      IIF 11
  • Stewart, Nicholas Bosco
    Scottish property manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 28, Wilton Drive, Glasgow, G20 6RX, Scotland

      IIF 12
  • Stewart, Nicholas
    British event manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1 28, Wilton Drive, Glasgow, G20 67RX, United Kingdom

      IIF 13
  • Stewart, Nicholas Bosco
    Uk event manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Admiral Street, Glasgow, G41 1HP, United Kingdom

      IIF 14
  • Stewart, Nicholas
    British chef born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Lake Road, Old Bank House, Ambleside, LA22 0AD, United Kingdom

      IIF 15
  • Stewart, Nicholas William
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 16
    • icon of address 3 Kensworth Gate, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 17
  • Stewart, Nicholas David

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
  • Stewart, Nicholas David
    British chef born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 19
  • Stewart, Nicholas David
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
  • Stewart, Nicholas

    Registered addresses and corresponding companies
    • icon of address Flat 1, Lake Road, Old Bank House, Ambleside, LA22 0AD, United Kingdom

      IIF 21
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 22
  • Bosco Stewart, Nich
    Scottish director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcchuils, 80, High Street, Glasgow, Lanarkshire, G1 1NL, United Kingdom

      IIF 23
  • Mr Nicholas Stewart
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 24
  • Mr Nicholas Bosco Stewart
    Scottish born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1, 28 Wilton Drive, Glasgow, G20 6RX, Scotland

      IIF 25 IIF 26 IIF 27
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 28
    • icon of address 324, Argyle Street, Fern Coffee Ltd, Glasgow, G2 8LY, United Kingdom

      IIF 29
    • icon of address 80 High Street, High Street, Glasgow, G1 1NL, Scotland

      IIF 30
    • icon of address Acre House, 35 Whitefield Road, Glasgow, G51 2YB, Scotland

      IIF 31
  • Mr Nicholas Bosco Stewart
    Uk born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 59, Admiral Street, Glasgow, G41 1HP, United Kingdom

      IIF 32
  • Stewart, Nicholas William, Dr
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, TA1 3DU, England

      IIF 33
  • Stewart, Nicholas William, Dr
    British doctor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Stewart, Nicholas William, Dr
    British general practitioner born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, Somerset, TA1 3DU, United Kingdom

      IIF 35
  • Mr Nicholas Stewart
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Lake Road, Old Bank House, Ambleside, LA22 0AD, United Kingdom

      IIF 36
  • Bosco Stewart, Nich

    Registered addresses and corresponding companies
    • icon of address Mcchuils, 80, High Street, Glasgow, Lanarkshire, G1 1NL, United Kingdom

      IIF 37
  • Dr Nicolas Stewart
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calyx House, South Road, Taunton, TA1 3DU, England

      IIF 38
  • Mr Nicholas William Stewart
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 39
    • icon of address 3 Kensworth Gate, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 40
  • Mr Nich Bosco Stewart
    Scottish born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mcchuils, 80, High Street, Glasgow, G1 1NL, United Kingdom

      IIF 41
  • Mr Nicholas David Stewart
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 42
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 43
  • Dr Nicholas William Stewart
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
    • icon of address Calyx House, South Road, Taunton, TA1 3DU, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ 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
  • 2
    icon of address Mcchuils, 80 High Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 59 Admiral Street, Cape House, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 80 High Street, Glasgow, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -399 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 324 Argyle Street, Fern Coffee Ltd, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    icon of address 324 Argyle Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 7
    icon of address 40a High Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 20 - Director → ME
    icon of calendar 2023-12-16 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat 1 Lake Road, Old Bank House, Ambleside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2018-07-05 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    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
    icon of address Mcchuils, 80 High Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -34,622 GBP2023-11-30
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mcchuils, 80 High Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-04-15 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    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
  • 12
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 443 Dumbarton Road, Clydebank, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    icon of address Calyx House, South Road, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,219 GBP2024-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 3 Kensworth Gate, Dunstable, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-08-05 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 16
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,393 GBP2024-03-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 24 - Has significant influence or controlOE
  • 17
    icon of address Dodley Hill Barns, Station Road, Swanbourne, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -691 GBP2024-08-31
    Officer
    icon of calendar 2023-01-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-01-29 ~ now
    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
    IIF 44 - Has significant influence or controlOE
  • 18
    icon of address 2/1 28 Wilton Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 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
  • 19
    icon of address Calyx House, South Road, Taunton, Somerset, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address Calyx House, South Road, Taunton, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 38 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address 1 Property Management, 25 Stonelaw Road, Rutherglen, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ 2013-02-25
    IIF 2 - Director → ME
  • 2
    icon of address 59 Admiral Street, Cape House, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-07 ~ 2016-12-05
    IIF 14 - Director → ME
  • 3
    UMICOM LIMITED - 2016-10-20
    icon of address 155 Greenrigg Road, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-04 ~ 2017-03-30
    IIF 12 - Director → ME
  • 4
    icon of address Mcchuils, 80 High Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -34,622 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2020-10-22
    IIF 7 - Director → ME
    icon of calendar 2019-11-21 ~ 2020-10-22
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-10-22
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    icon of address 80 High Street, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-29 ~ 2020-10-19
    IIF 13 - Director → ME
  • 6
    icon of address 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-06 ~ 2024-03-01
    IIF 16 - Director → ME
  • 7
    icon of address 3 Kensworth Gate, Dunstable, Bedfordshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2019-08-05 ~ 2023-05-16
    IIF 17 - 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.