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 Mark Julian Stewart

    Related profiles found in government register
  • Mr Mark Julian Stewart
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Braganza Way, Chelmsford, CM1 6AP

      IIF 1
    • icon of address 30 Braganza Way, Springfield, Chelmsford, CM1 6AP, England

      IIF 2
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 3
  • Mr Mark Julian Stewart
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Braganza Way, Springfield, Chelmsford, CM1 6AP, England

      IIF 4 IIF 5
    • icon of address Hurst House 131-133, New London Road, Chelmsford, CM2 0QT, England

      IIF 6
  • Stewart, Mark Julian
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Braganza Way, Springfield, Chelmsford, CM1 6AP, England

      IIF 7
  • Stewart, Mark Julian
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Braganza Way, Chelmsford, CM1 6AP, England

      IIF 8
    • icon of address 30, Braganza Way Springfield, Chelmsford, CM1 6AP, England

      IIF 9
    • icon of address 29, Harley Street, London, W1G 9QR, England

      IIF 10
    • icon of address The Business Centre, 1 Finway, Luton, Beds, LU1 1TR, United Kingdom

      IIF 11
  • Stewart, Mark Julian
    British managing director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Braganza Way, Chelmsford, CM1 6AP, England

      IIF 12
    • icon of address Charter House, 8/10 Station Road, London, E12 5BT

      IIF 13
  • Mark Stewart
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Braganza Way, Springfield, Chelmsford, Essex, CM1 6AP, England

      IIF 14
  • Stewart, Mark Julian
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Braganza Way, Springfield, Chelmsford, CM1 6AP, England

      IIF 15
  • Stewart, Mark Julian
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Braganza Way, Springfield, Chelmsford, Essex, CM1 6AP, England

      IIF 16
  • Stewart, Mark Julian
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Braganza Way, Springfield, Chelmsford, CM1 6AP, England

      IIF 17
    • icon of address C/o Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

      IIF 18
  • Stewart, Mark Julian
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Braganza Way, Springfield, Chelmsford, CM1 6AP, England

      IIF 19
  • Stewart, Mark Julian
    British telecom executive/company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hurst House 131-133, New London Road, Chelmsford, CM2 0QT, England

      IIF 20
  • Stewart, Mark Julian
    British director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 33 Shrub End Road, Colchester, CO3 3UD

      IIF 21
  • Stewart, Mark Julian
    British telecom executive

    Registered addresses and corresponding companies
    • icon of address 40, Howards Croft, Colchester, Essex, CO4 5FP, United Kingdom

      IIF 22
  • Stewart, Mark Julian

    Registered addresses and corresponding companies
    • icon of address 30 Braganza Way, Springfield, Chelmsford, CM1 6AP, England

      IIF 23
  • Stewart, Mark

    Registered addresses and corresponding companies
    • icon of address 30, Braganza Way, Chelmsford, CM16AP, England

      IIF 24
    • icon of address Hurst House, 131-133 New London Road, Chelmsford, CM2 0QT, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 30 Braganza Way, Springfield, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,863 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address 253a Gipsy Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address 145 New London Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-01-12 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    29,791,186 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 30 Braganza Way, Springfield, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140,193 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    BOTCOIN HOLDINGS LIMITED - 2023-01-24
    icon of address Hurst House 131-133 New London Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,511 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Rochester House, 145 New London Road, Chelmsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 27 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 30 Braganza Way, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 30 Braganza Way, Springfield, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 30 Braganza Way, Springfield, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,863 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ 2024-07-23
    IIF 19 - Director → ME
  • 2
    icon of address 69 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    188,832 GBP2024-06-30
    Officer
    icon of calendar 2011-10-11 ~ 2011-12-01
    IIF 13 - Director → ME
  • 3
    icon of address The Business Centre, 1 Finway, Luton, Beds, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-27 ~ 2010-12-03
    IIF 11 - Director → ME
  • 4
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    29,791,186 GBP2022-06-30
    Officer
    icon of calendar 2012-03-07 ~ 2024-07-23
    IIF 18 - Director → ME
    icon of calendar 2013-02-25 ~ 2024-04-01
    IIF 25 - Secretary → ME
  • 5
    icon of address 30 Braganza Way, Springfield, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140,193 GBP2022-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2024-07-23
    IIF 16 - Director → ME
  • 6
    BOTCOIN HOLDINGS LIMITED - 2023-01-24
    icon of address Hurst House 131-133 New London Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    349,511 GBP2022-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2024-07-23
    IIF 20 - Director → ME
  • 7
    icon of address 27 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2008-02-06
    IIF 21 - Director → ME
    icon of calendar 2008-02-05 ~ 2010-02-16
    IIF 22 - Secretary → ME
  • 8
    icon of address Jeffrey Green Russell, Waverley House, 7-12 Noel Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-20 ~ 2012-02-01
    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 12 November 2025 and licensed under the Open Government Licence v3.0.