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 Kohl

    Related profiles found in government register
  • Stewart Kohl
    American born in July 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 1 IIF 2
    • icon of address Riverside Europe Partners Llp, 5th Floor, St Martin's Courtyard, 17 Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 3
    • icon of address Mjm Group, Carnbane Business Park, Newry, Down, BT35 6QH, Northern Ireland

      IIF 4
  • Mr Stewart Kohl
    American born in July 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Summit Medical Ltd, Industrial Park, Bourton On The Water, Cheltenham, Glos, GL54 2HQ

      IIF 5
    • icon of address 31, Hercules Way, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6UU, England

      IIF 6
    • icon of address 31, Hercules Way, Farnborough, GU14 6UU, England

      IIF 7
    • icon of address 12, New Fetter Lane, London, EC4A 1JP, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Riverside Europe Partners Llp, St Martin's Courtyard, 5th Floor, 17 Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 14
    • icon of address C/o Riverside Europe Partners Llp, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 15
    • icon of address Fifth Floor, 17 Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 16
    • icon of address Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

      IIF 17
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 18
    • icon of address Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, NG1 5DW

      IIF 19
    • icon of address A4, Brooklands Technology Park, Sywell, Northamptonshire, NN6 0GY, England

      IIF 20
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 21 IIF 22 IIF 23
    • icon of address 340, Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 32
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 33
    • icon of address 11, Eastheath Avenue, Wokingham, Berkshire, RG41 2PP

      IIF 34
  • Mr Stewart Allen Kohl
    American born in July 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit A10a Lakeside Business Park, Broadway Lane, South Cerney, Cirencester, Glos, GL7 2AG

      IIF 35
    • icon of address 50, Public Square, Terminal Tower, 29th Floor, Cleveland, Ohio, 44113, United States

      IIF 36
    • icon of address Terminal Tower, 29th Floor, 50 Public Square, Cleveland, Ohio, 44113, United States

      IIF 37
    • icon of address 31, Hercules Way, Farnborough Aerospace Centre, Hampshire, GU14 6UU

      IIF 38
    • icon of address C/o Riverside Europe Partners Llp, 5th Floor, St Martin's Courtyard, 17 Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 39
    • icon of address C/o Riverside Europe Partners Llp, St Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, WC2E 9AB, England

      IIF 40
    • icon of address Unit 42, Riverside Road, London, SW17 0BA

      IIF 41
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 42 IIF 43 IIF 44
  • Kohl, Stewart Allen
    American manager born in July 1955

    Registered addresses and corresponding companies
    • icon of address Berwyn Road 17611, Shaker Heights, Oh44120, United States

      IIF 50
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address C/o Alixpartners Ship Canal House 8th Floor 98, King Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    EXECUTIVE CONVERSATION INTERNATIONAL LIMITED - 2017-01-19
    icon of address The Courtyard, High Street, Ascot, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,514,729 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address 5th Floor 3 Old Street Yard, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    495,958 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-23 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    icon of address 10 John Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,372,991 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-21 ~ now
    IIF 14 - Has significant influence or controlOE
  • 7
    icon of address Unit A10a Lakeside Business Park Broadway Lane, South Cerney, Cirencester, Glos
    Dissolved Corporate (3 parents)
    Equity (Company account)
    174,392 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 8
    icon of address Mjm Group, Carnbane Business Park, Newry, Down, Northern Ireland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    484,802 GBP2015-12-31
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    36,828 GBP2015-12-31
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 316 Blackpool Road Fulwood, Preston, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    233,925 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-04-06 ~ now
    IIF 40 - Has significant influence or controlOE
  • 11
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address C/o Riverside Europe Partners Llp St Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    29,239,733 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 42 Riverside Road, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -487,961 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 41 - Has significant influence or controlOE
  • 14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    RIVERSIDE EUROPE PARTNERS LIMITED - 2011-10-07
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    70,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -590,881 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Branch Registration, Refer To Parent Registry, Belgium
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-25 ~ now
    IIF 50 - Director → ME
Ceased 33
  • 1
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,678 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 44 - Has significant influence or control OE
  • 2
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,650 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 46 - Has significant influence or control OE
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 49 - Has significant influence or control OE
  • 4
    icon of address Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address A4 Brooklands Technology Park, Sywell, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-26
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 31 Hercules Way, Farnborough Aerospace Centre, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    626,126 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BOOMERANG PAYROLL LIMITED - 2013-06-03
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-12-01
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Has significant influence or control OE
  • 8
    BROOKSON CIS LIMITED - 2007-11-26
    BROOKSON (4189) LIMITED - 2007-07-04
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 45 - Has significant influence or control OE
  • 9
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-09-13 ~ 2020-12-01
    IIF 30 - Has significant influence or control OE
  • 10
    BROOKSON (4911) LIMITED - 2007-05-14
    BROOKSON (4611) LIMITED - 2007-02-27
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 26 - Has significant influence or control OE
  • 11
    1ST OPTION FINANCIAL CONSULTANTS LIMITED - 2014-12-15
    1ST FINANCIAL CONSULTANTS LIMITED - 2017-09-23
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    327,556 GBP2016-12-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 47 - Has significant influence or control OE
  • 12
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 25 - Has significant influence or control OE
  • 13
    BRUNEL LEGAL SERVICES LIMITED - 2012-07-17
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 28 - Has significant influence or control OE
  • 14
    BROOKSON ENGINEERING LIMITED - 1999-07-23
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 22 - Has significant influence or control OE
  • 15
    DESKDRAW LIMITED - 2001-12-06
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 24 - Has significant influence or control OE
  • 16
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,066,562 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 31 - Has significant influence or control OE
  • 17
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 23 - Has significant influence or control OE
  • 18
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-07
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MR ELECTRIC (UK FRANCHISING) LIMITED - 2012-05-23
    icon of address Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    22,248,791 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    ENSCO 815 LIMITED - 2010-12-29
    icon of address C/o Nucleus Newport Limited Suite 4b, Fourth Floor, Whitefriars, Lewins Mead, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55,680 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-26
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    615,499 GBP2017-09-30
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-12-01
    IIF 43 - Has significant influence or control OE
  • 22
    icon of address Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 27 - Has significant influence or control OE
  • 24
    DRAIN DOCTOR HOLDINGS LIMITED - 2017-05-09
    DWYER DD UK LIMITED - 2015-10-19
    DWYER UK HOLDINGS LIMITED - 2018-11-19
    icon of address Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,748,470 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 29 - Has significant influence or control OE
  • 26
    BROOKSON HEALTHCARE SERVICES LLP - 2018-11-28
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 21 - Has significant influence or control OE
  • 27
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-05-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Neighbourly Training Centre, Building 4 Brackley Campus, Buckingham Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    IIF 32 - Has significant influence or control OE
  • 30
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-09
    IIF 42 - Has significant influence or control OE
  • 31
    SIMCRO TECH (UK) LIMITED - 2010-10-05
    icon of address 8f Millars Brook, Molly Millars Lane, Wokingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    ORTHOD GROUP LIMITED - 2019-04-09
    SUMMIT MEDICAL HOLDINGS LIMITED - 2009-07-11
    SUMMIT MEDICAL GROUP LIMITED - 2015-01-12
    icon of address C/o Summit Medical Ltd Industrial Park, Bourton On The Water, Cheltenham, Glos
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,381,142 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address C/o French Ludlam & Co Limited, 661 High Street, Kingswinford, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    190,834 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-17 ~ 2022-12-28
    IIF 17 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.