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

Baird, Stewart John

    Related profiles found in government register
  • Baird, Stewart John
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rusholme Lodge, High Street, Farnborough Village, Kent, BR6 7BB

      IIF 1
    • icon of address Rusholme Lodge, High Street, Farnborough, Orpington, Kent, BR6 7BB, United Kingdom

      IIF 2 IIF 3
    • icon of address Whittington Hall, Whitington Road, Worcester, WR5 2ZX

      IIF 4
    • icon of address Whittington Hall, Whitington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 5 IIF 6
    • icon of address Whittington Hall, Whitington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 7 IIF 8
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 9
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX, United Kingdom

      IIF 10
  • Baird, Stewart John
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aw House, 6-8 Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 11
    • icon of address Rusholme Lodge, High Street, Farnborough, Orpington, Kent, BR6 7BB, United Kingdom

      IIF 12
    • icon of address Whittington Hall, Whitingtion Road, Worcester, WR5 2ZX

      IIF 13
    • icon of address Whittington Hall, Whitington Road, Worcester, WR5 2ZX

      IIF 14
    • icon of address Whittington Hall, Whitington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 15 IIF 16
    • icon of address Whittington Hall, Whittington Hall, Worcester, Worcestershire, WR5 2ZX

      IIF 17
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 18 IIF 19 IIF 20
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 27 IIF 28 IIF 29
  • Baird, Stewart John
    British non executive director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX

      IIF 32
  • Baird, Stewart John
    British none born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rusholme Lodge, High Street, Farnborough, Orpington, Kent, BR6 7BB, United Kingdom

      IIF 33
  • Baird, Stewart John
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 & 3 Almond House, Betteshanger Road, Betteshanger, Deal, CT14 0EN, England

      IIF 34
    • icon of address Brine Well House, Tower Hill, Droitwich Spa, Worcestershire, WR9 8BY

      IIF 35
    • icon of address Brine Well House, Tower Hill, Droitwich Spa, Worcestershire, WR9 8BY, United Kingdom

      IIF 36
  • Baird, Stewart John
    British consultant born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Maidstone Studios, Vinters Business Park, New Cut Road, Maidstone, Kent, ME14 5NZ, England

      IIF 37
  • Baird, Stewart John
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aw House, 6-8 Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 38
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 39 IIF 40
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX, United Kingdom

      IIF 47
  • Baird, Stewart John
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 48
  • Mr Stewart John Baird
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, England

      IIF 49
  • Baird, Stewart John
    British insurance loss adjuster born in June 1971

    Registered addresses and corresponding companies
    • icon of address 42 Ladycroft Way, Farnborough, Orpington, Kent, BR6 7BZ

      IIF 50
  • Mr Stewart John Baird
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Darrick Wood Road, Orpington, Kent, BR6 8AW

      IIF 51
    • icon of address Aw House, 6-8 Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 52
    • icon of address Whittington Hall, Whittington Road, Worcester, WR5 2ZX, United Kingdom

      IIF 53 IIF 54
    • icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 26 Darrick Wood Road, Orpington, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 2
    LTL (001) LIMITED - 2018-01-23
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address The Maidstone Studios Vinters Business Park, New Cut Road, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    357 GBP2024-05-31
    Officer
    icon of calendar 2022-12-03 ~ now
    IIF 37 - Director → ME
  • 4
    LONG TRAVEL (FLIGHTS) LIMITED - 2020-01-14
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 20 - Director → ME
  • 5
    LONG TRAVEL LIMITED - 2020-01-14
    icon of address Whittington Hall, Whittington Road, Worcester, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    93,789 GBP2024-09-30
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 48 - Director → ME
  • 6
    PEBBLE TRAVEL INVESTORS LIMITED - 2020-01-14
    PGL (127) LIMITED - 2014-05-29
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    32,218 GBP2024-09-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 30 - Director → ME
  • 7
    BURSTISSUE LIMITED - 1999-09-10
    icon of address Brine Well House, Tower Hill, Droitwich Spa, Worcestershire
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,399,334 GBP2021-12-30
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 35 - Director → ME
  • 8
    icon of address Whittington Hall, Whittington Road, Worcester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Whittington Hall, Whittington Road, Worcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 39 - Director → ME
  • 10
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    116 GBP2021-12-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 44 - Director → ME
  • 11
    MISSION TELECOM LIMITED - 2013-03-06
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address Brine Well House, Tower Hill, Droitwich Spa, Worcestershire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    692,561 GBP2023-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,167 GBP2023-12-31
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SOLO'S HOLIDAYS LIMITED - 2019-05-15
    LTL (002) LIMITED - 2019-04-16
    icon of address Whittington Hall, Whittington Road, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -228,711 GBP2021-12-31
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 15 - Director → ME
  • 16
    SBL GROUP LIMITED - 2018-07-27
    SOLUTION BUILDERS (2012) LIMITED - 2015-12-22
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,406 GBP2021-12-31
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 9 - Director → ME
  • 18
    STONE VENTURE PARTNERS (NO. 1) LIMITED - 2013-05-13
    STONE VENTURE PARTNERS LIMITED - 2012-10-22
    1826 LIMITED - 2010-12-21
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2010-09-23 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    49,860 GBP2018-12-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -144,558 GBP2021-12-31
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    STONE VP (NO. 3) LIMITED - 2017-11-17
    STONE VP (NO. 1) LIMITED - 2017-08-14
    SBL GROUP LIMITED - 2015-12-22
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 21 - Director → ME
  • 22
    PGL (108) LIMITED - 2013-09-19
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    27,179 GBP2021-12-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 24 - Director → ME
  • 24
    STONE VENTURE PARTNERS LIMITED - 2013-05-09
    PGL (106) LIMITED - 2012-10-22
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -124,125 GBP2022-12-31
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 5 - Director → ME
  • 25
    QUNIFI HOLDINGS LIMITED - 2022-03-29
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,101 GBP2021-12-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -48,587 GBP2021-12-31
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 23 - Director → ME
  • 27
    icon of address Whittington Hall, Whittington Road, Worcester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    52 GBP2021-04-30
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    ASSOCIATION OF BRITISH TRAVEL AGENTS LIMITED - 2007-07-06
    icon of address 30 Park Street, London
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ 2009-11-13
    IIF 3 - Director → ME
  • 2
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-16 ~ 2017-08-31
    IIF 28 - Director → ME
  • 3
    icon of address 26 Darrick Wood Road, Orpington, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2001-04-24 ~ 2016-04-20
    IIF 33 - Director → ME
  • 4
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2017-08-31
    IIF 22 - Director → ME
  • 5
    QUNIFI LIMITED - 2022-04-28
    PGL (125) LIMITED - 2015-02-17
    icon of address Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,562,040 GBP2023-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2022-03-21
    IIF 11 - Director → ME
  • 6
    STONE VP (NO. 3) LIMITED - 2022-04-28
    icon of address Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,549 GBP2022-12-31
    Officer
    icon of calendar 2017-11-20 ~ 2022-03-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2022-03-21
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    PGL (NINETY) LIMITED - 2010-06-18
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -8,254,819 GBP2024-10-30
    Officer
    icon of calendar 2010-06-14 ~ 2016-10-26
    IIF 7 - Director → ME
  • 8
    icon of address Whittington Hall, Whittington Road, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -30,531,408 GBP2020-08-31
    Officer
    icon of calendar 2010-04-29 ~ 2015-01-14
    IIF 4 - Director → ME
  • 9
    icon of address 15 Clifton Close, Orpington, England
    Active Corporate (17 parents)
    Equity (Company account)
    75,336 GBP2025-01-31
    Officer
    icon of calendar 1995-02-05 ~ 1998-04-03
    IIF 50 - Director → ME
  • 10
    icon of address 30 Park Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-06-30
    Officer
    icon of calendar 2004-08-04 ~ 2008-07-01
    IIF 2 - Director → ME
  • 11
    icon of address 30 Park Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    371 GBP2019-06-30
    Officer
    icon of calendar 2007-10-09 ~ 2008-07-01
    IIF 12 - Director → ME
  • 12
    PGL (NINETY-NINE) LIMITED - 2011-11-18
    icon of address 15 Westbourne Grove Westbourne Grove, Withington, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-15 ~ 2014-09-25
    IIF 16 - Director → ME
    icon of calendar 2011-08-01 ~ 2011-08-03
    IIF 1 - Director → ME
  • 13
    icon of address C/o Ernst &young Llp 12, Wellington Place, Leeds
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,986,575 GBP2022-12-31
    Officer
    icon of calendar 2018-03-15 ~ 2019-10-31
    IIF 42 - Director → ME
  • 14
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-01-22 ~ 2019-10-31
    IIF 47 - Director → ME
  • 15
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-04-30
    Officer
    icon of calendar 2016-02-03 ~ 2017-08-31
    IIF 31 - Director → ME
  • 16
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,906 GBP2024-04-30
    Officer
    icon of calendar 2010-12-02 ~ 2017-08-31
    IIF 32 - Director → ME
  • 17
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,678,358 GBP2024-04-30
    Officer
    icon of calendar 2010-12-02 ~ 2017-08-31
    IIF 17 - Director → ME
  • 18
    EAST KENT MEDICAL SERVICES LIMITED - 2019-12-09
    INTERCEDE 1158 LIMITED - 1996-02-01
    icon of address 1 & 3 Almond House Betteshanger Road, Betteshanger, Deal, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,396,458 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ 2024-02-01
    IIF 34 - Director → ME
  • 19
    STONE VENTURE PARTNERS (NO. 1) LIMITED - 2013-05-13
    STONE VENTURE PARTNERS LIMITED - 2012-10-22
    1826 LIMITED - 2010-12-21
    icon of address Whittington Hall, Whittington Road, Worcester, Worcestershire
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    166,300 GBP2024-04-30
    Officer
    icon of calendar 2017-08-15 ~ 2017-08-31
    IIF 41 - Director → ME
  • 21
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    621,168 GBP2015-12-31
    Officer
    icon of calendar 2012-05-31 ~ 2019-01-25
    IIF 13 - Director → ME
  • 22
    VANGUARD MACHINE LOGISTICS LIMITED - 2015-03-25
    PGL (103) LIMITED - 2012-06-22
    icon of address Unit 8 Varney Business Park, Spon Lane, West Bromwich, England
    Dissolved Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    524,067 GBP2015-12-31
    Officer
    icon of calendar 2012-05-03 ~ 2019-01-25
    IIF 6 - Director → ME
  • 23
    VANGUARD (2001) SW LIMITED - 2017-06-26
    PGL (107) LIMITED - 2013-01-11
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    42,859 GBP2014-12-31
    Officer
    icon of calendar 2012-12-19 ~ 2017-10-20
    IIF 10 - 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.