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, David Andrew

    Related profiles found in government register
  • Stewart, David Andrew
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Altrad, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN, Scotland

      IIF 1 IIF 2 IIF 3
  • Stewart, David Andrew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP

      IIF 4
  • Stewart, David Andrew
    British finance director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hilltop Road, Cults, Aberdeen, AB15 9RN, Scotland

      IIF 5
    • Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP

      IIF 6 IIF 7 IIF 8
    • Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, United Kingdom

      IIF 9
    • Norfolk House, Pitmedden Road, Dyce, Aberdeen, Grampian, AB21 0DP

      IIF 10 IIF 11 IIF 12
    • Norfolk House, Pitmedden Road, Dyce, Aberdeen, Grampian, AB21 0DP, Scotland

      IIF 13
    • Shelf House, New Farm Road, Alresford, Hampshire, SO24 9QE

      IIF 14
    • Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 15
    • Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB10 0DP

      IIF 16
    • Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP

      IIF 17
    • 67a, Compton Road, Southport, Merseyside, PR8 4EG

      IIF 18
    • 67a, Compton Road, Southport, PR8 4EG, England

      IIF 19
    • Unit 21-24, Slaidburn Crescent, Southport, Merseyside, PR9 9YF

      IIF 20
  • Stewart, David Andrew
    British born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL, United Kingdom

      IIF 21
  • Stewart, David Andrew
    British finance director born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Aberdeenshire, AB21 0GL, Scotland

      IIF 22
    • Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 23
    • Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL, United Kingdom

      IIF 24 IIF 25
  • Stewart, David Andrew
    British born in November 1965

    Registered addresses and corresponding companies
    • Acacia House, 4 Ridgewayhill Road, Farnham, Surrey, GU9 8LS

      IIF 26
  • Mr David Andrew Stewart
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hilltop Road, Cults, Aberdeen, AB15 9RN

      IIF 27
    • Altrad, Howe Moss Crescent, Dyce, Aberdeen, AB21 0GN, Scotland

      IIF 28
  • Stewart, David
    British born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Main Street, Callander, Perthshire, FK17 8BB, Scotland

      IIF 29
  • Stewart, David Andrew
    British

    Registered addresses and corresponding companies
  • Stewart, David Andrew
    British director

    Registered addresses and corresponding companies
    • Acacia House, 4 Ridgewayhill Road, Farnham, Surrey, GU9 8LS

      IIF 33
  • Stewart, David Andrew
    British finance director

    Registered addresses and corresponding companies
    • 2, Cults Avenue, Cults, Aberdeen, Aberdeenshire, AB15 9RS

      IIF 34 IIF 35
  • Stewart, David
    Scottish born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 18, Innes Park, Station Wynd, Doune, Stirlingshire, FK16 6EH, United Kingdom

      IIF 36
  • Stewart, David
    Scottish company director born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Craigie Cottage, Port Of Menteith, Stirling, FK8 3RA, Scotland

      IIF 37
  • Stewart, David
    Scottish restaurant born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Main Street, Main Street, Callander, Perthshire, FK17 8BB, Scotland

      IIF 38
  • Mr David Stewart
    Scottish born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Waverley, Kincardine Road, Auchterarder, PH3 1BP, Scotland

      IIF 39
child relation
Offspring entities and appointments 33
  • 1
    01155247 LTD
    - now 01155247
    MORCEAU-AARONITE LIMITED - 1989-06-16
    MORCEAU (FIRE PROTECTION) LIMITED - 1987-04-22
    C.E.S. (PLUMBING & HEATING) LIMITED - 1984-02-10
    MORCEAU (FIRE PROTECTION) LIMITED - 1984-02-10
    Stork Technical Services, Unit 21-24 Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (26 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 2
    AAR 2007 LIMITED
    SC315838
    Norfolk House Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2015-07-10 ~ dissolved
    IIF 7 - Director → ME
  • 3
    ALTRAD INTEGRITY SERVICES LIMITED
    - now SC161193 16245567
    STORK TECHNICAL SERVICES UK LIMITED
    - 2025-03-28 SC161193 16245567... (more)
    STORK TECHNICAL SERVICES (RBG) LIMITED
    - 2021-04-08 SC161193
    RBG LIMITED - 2012-02-01
    RIGBLAST GROUP LIMITED - 2005-01-07
    LEDGE 248 LIMITED - 1996-04-19
    Altrad Howe Moss Crescent, Dyce, Aberdeen, Scotland
    Active Corporate (46 parents, 3 offsprings)
    Officer
    2015-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 28 - Has significant influence or control OE
  • 4
    ALTRAD TECHNICAL SERVICES (HOLDINGS) LIMITED
    - now SC272959
    STORK TECHNICAL SERVICES (HOLDINGS) LIMITED
    - 2025-03-24 SC272959
    RBG (HOLDINGS) LIMITED - 2012-01-20
    RESL LIMITED - 2005-01-07
    LEDGE 818 LIMITED - 2004-09-29
    Altrad Howe Moss Crescent, Dyce, Aberdeen, Scotland
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2015-07-10 ~ now
    IIF 2 - Director → ME
  • 5
    ALTRAD TS HOLDINGS LIMITED
    - now SC395976
    STORK TS HOLDINGS LIMITED
    - 2025-03-24 SC395976
    SUNLIGHT NEWCO 1 LIMITED - 2011-09-23
    DUNWILCO (1695) LIMITED - 2011-04-01
    Altrad Howe Moss Crescent, Dyce, Aberdeen, Scotland
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2015-07-10 ~ now
    IIF 1 - Director → ME
  • 6
    AQUA-DYNE (SCOTLAND) LIMITED
    - now SC472398 SC091650
    STS (RBG)(1002) LIMITED - 2014-03-20
    Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (4 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 7
    CALLANDER COMMUNITY DEVELOPMENT TRUST LTD
    - now SC249970
    CALLANDER 2000 AND BEYOND COMMUNITY DEVELOPMENT TRUST - 2012-08-07
    55 Main Street Main Street, Callander, Scotland
    Active Corporate (70 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2017-03-31
    IIF 37 - Director → ME
  • 8
    CHC HOLDING (UK) LIMITED
    - now SC147943
    CANADIAN HELICOPTERS (UK) LIMITED - 2008-11-03
    ABLEFUN ENTERPRISES LIMITED - 1993-12-21
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, Scotland
    Active Corporate (46 parents, 2 offsprings)
    Officer
    2009-05-01 ~ 2014-09-05
    IIF 22 - Director → ME
    2009-05-01 ~ 2009-10-26
    IIF 34 - Secretary → ME
  • 9
    CHC SCOTIA LIMITED
    - now 00936569 SC208930... (more)
    SCOTIA HELICOPTER SERVICES LIMITED - 2000-10-18
    BOND HELICOPTERS LIMITED - 2000-07-06
    MANAGEMENT AVIATION LIMITED - 1984-10-01
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (50 parents)
    Officer
    2009-03-30 ~ 2014-09-05
    IIF 15 - Director → ME
  • 10
    ENERGY RESOURCING LIMITED
    SC557502
    Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-02-13 ~ 2018-01-31
    IIF 13 - Director → ME
  • 11
    GREENWOOD INTERIORS (ABERDEEN) LIMITED
    - now SC492795
    GW (ABERDEEN) LIMITED
    - 2015-02-10 SC492795
    Benholm Group Limited, Melonsplace, Falkirk, Scotland
    Active Corporate (6 parents)
    Officer
    2014-12-05 ~ 2022-08-31
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-31
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HELI-ONE HOLDINGS (UK) LIMITED
    06679406
    C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2010-04-13 ~ 2014-09-05
    IIF 21 - Director → ME
  • 13
    KEIGHLEY LIFTS LIMITED
    - now 00044893
    O & K LIFTS LIMITED - 1982-09-20
    UNITED LIFT COMPANY LIMITED (THE) - 1978-12-31
    400 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Active Corporate (29 parents)
    Officer
    2000-08-21 ~ 2004-04-02
    IIF 31 - Secretary → ME
  • 14
    MACH-TEN OFFSHORE LIMITED
    - now SC472397 SC152300
    STS (RBG)(1001) LIMITED - 2014-03-20
    Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (4 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 11 - Director → ME
  • 15
    NORTH DENES AERODROME LIMITED
    00555902
    North Denes Airfield, Caister On Sea, Gt Yarmouth, Norfolk
    Dissolved Corporate (22 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 23 - Director → ME
    2009-05-01 ~ 2009-10-26
    IIF 35 - Secretary → ME
  • 16
    PALMERS CORROSION CONTROL LIMITED
    - now 03103277 02849114
    AQUEDUCT LIMITED - 1996-05-20
    67a Compton Road, Southport, Merseyside
    Dissolved Corporate (13 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 18 - Director → ME
  • 17
    PLANTMETHOD LIMITED
    00065968
    Benwell House, Green Street, Sunbury On Thames, Middlesex
    Active Corporate (13 parents)
    Officer
    2000-08-21 ~ 2004-04-02
    IIF 33 - Secretary → ME
  • 18
    RIGBLAST ENERGY SERVICES LIMITED
    - now SC124924
    HIREPLOY LIMITED - 1990-07-04
    Brodies House, 31 - 33 Union Grove, Aberdeen, Grampian, United Kingdom
    Active Corporate (21 parents)
    Officer
    2024-03-12 ~ 2025-01-16
    IIF 4 - Director → ME
  • 19
    SCHINDLER LTD.
    - now 00662746
    SCHINDLER LIFTS (U.K.) LIMITED - 1991-11-01
    400 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Active Corporate (43 parents, 6 offsprings)
    Officer
    2000-08-21 ~ 2004-04-02
    IIF 26 - Director → ME
    2000-08-21 ~ 2004-04-02
    IIF 30 - Secretary → ME
  • 20
    SCHINVEST LIMITED
    - now 01802704
    SIMCO NO.45 LIMITED - 1984-08-21
    400 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Active Corporate (36 parents)
    Officer
    2000-08-21 ~ 2004-04-02
    IIF 32 - Secretary → ME
  • 21
    SOTERIA HELICOPTER SERVICES LIMITED
    06935620
    North Denes Airfield Caister Road, Caister On Sea, Great Yarmouth, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2011-04-29 ~ 2016-10-19
    IIF 25 - Director → ME
  • 22
    SOTERIA SEARCH AND RESCUE LIMITED
    06935662
    North Denes Airfield Caister Road, Caister On Sea, Great Yarmouth, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2011-04-29 ~ 2016-12-15
    IIF 24 - Director → ME
  • 23
    STORK INTERNATIONAL LIMITED
    SC550084
    Norfolk House Pitmedden Road, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 9 - Director → ME
  • 24
    STORK QUALITY SERVICES (STS) LIMITED
    - now SC327890
    RBG SERVICES LIMITED - 2012-01-20
    Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (10 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 16 - Director → ME
  • 25
    STORK TECHNICAL SERVICES (STS) LTD
    - now 03809192
    STORK COOPERHEAT (UK) LIMITED - 2012-01-13
    COOPERHEAT (UK) LIMITED - 2005-02-22
    SHAPETOP LIMITED - 1999-08-19
    67a Compton Road, Southport, England
    Dissolved Corporate (19 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 19 - Director → ME
  • 26
    STORK TECHNICAL SERVICES INTERNATIONAL LIMITED
    - now SC296411
    RBG INTERNATIONAL LIMITED - 2012-01-20
    LEDGE 918 LIMITED - 2006-02-07
    Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland
    Active Corporate (17 parents)
    Officer
    2015-07-10 ~ 2025-01-16
    IIF 6 - Director → ME
  • 27
    STORK TECHNICAL SERVICES UK LIMITED
    - now SC250015 16245567... (more)
    IICORR LIMITED - 2011-06-23
    Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (20 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 17 - Director → ME
  • 28
    STORK TS UK LIMITED
    - now SC395977
    SUNLIGHT NEWCO 2 LIMITED - 2011-09-23
    DUNWILCO (1697) LIMITED - 2011-04-01
    Norfolk House Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2015-07-10 ~ dissolved
    IIF 8 - Director → ME
  • 29
    STS (RBG)(1003) LIMITED
    SC472399 SC472398... (more)
    Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (3 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 12 - Director → ME
  • 30
    SUBSPECTION LIMITED
    01581858
    Shelf House, New Farm Road, Alresford, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 14 - Director → ME
  • 31
    TASTE OF THE TROSSACHS LTD
    SC416461 SC443527... (more)
    Waverley, Kincardine Road, Auchterarder, Scotland
    Active Corporate (2 parents)
    Officer
    2012-02-08 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TASTES OF THE TROSSACHS LIMITED
    SC443527 SC416461... (more)
    12 Main Street, Main Street, Callander, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 38 - Director → ME
  • 33
    TROSSACHS PIE & PASTRY COMPANY LIMITED
    SC582390
    Waverley, Kincardine Road, Auchterarder, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-11-24 ~ dissolved
    IIF 36 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.