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, Michael

    Related profiles found in government register
  • Stewart, Michael

    Registered addresses and corresponding companies
    • Unit R, Homesdale Business Centre, 216-218 Homesdale Road, Bromley, BR1 2QZ, United Kingdom

      IIF 1
    • 14, Woodmere Way, Beckenham, BR3 6SL, England

      IIF 2
    • 14, Woodmere Way, Beckenham, BR3 6SL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 14, Woodmere Way, Beckenham, Kent, BR3 6SL, United Kingdom

      IIF 6
    • 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 7
    • 14, Woodmere Way, Bromley, Kent, BR3 6SL, United Kingdom

      IIF 8 IIF 9
    • Onega House, 112, Main Road, Sidcup, DA14 6NE, England

      IIF 10
  • Stewart, Michael
    born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ryedale Court, London Road, Sevenoaks, Kent, TN13 2DN, United Kingdom

      IIF 11
  • Stewart, Michael James
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodmere Way, Beckenham, BR3 6SL, United Kingdom

      IIF 12
  • Stewart, Michael James
    British business owner born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 409-411, Croydon Road, Beckenham, Kent, BR3 3PP, England

      IIF 13
  • Stewart, Michael James
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodmere Way, Beckenham, BR3 6SL, United Kingdom

      IIF 14
  • Stewart, Michael James
    British managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodmere Way, Beckenham, BR3 6SL, England

      IIF 15
  • Stewart, Michael James
    British marketer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit R, Homesdale Business Centre, 216-218 Homesdale Road, Bromley, BR1 2QZ, United Kingdom

      IIF 16
  • Stewart, Michael James
    British md born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodmere Way, Beckenham, BR3 6SL, United Kingdom

      IIF 17
  • Stewart, Michael James
    British mobile games & apps born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodmere Way, Beckenham, BR3 6SL, United Kingdom

      IIF 18
    • 14, Woodmere Way, Beckenham, Kent, BR3 6SL, United Kingdom

      IIF 19
    • 14, Woodmere Way, Bromley, Kent, BR3 6SL, United Kingdom

      IIF 20 IIF 21
  • Stewart, Michael
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 City Road London, 128 City Road, London, EC1V 2NX, England

      IIF 22
    • 8 Ryedale Court, London Road, London, TN13 2DN, United Kingdom

      IIF 23
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 24
  • Michael Stewart
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, NP19 4SL, Wales

      IIF 25
  • Mr Michael Stewart
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodmere Way, Beckenham, Kent, BR3 6SL, England

      IIF 26
  • Michael Stewart
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128 City Road London, 128 City Road, London, EC1V 2NX, England

      IIF 27
  • Mr Michael James Stewart
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 14, Woodmere Way, Beckenham, Kent, BR3 6SL, England

      IIF 28 IIF 29
  • Mr Michael Stewart
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Ryedale Court, London Road, Sevenoaks, Kent, TN13 2DN, United Kingdom

      IIF 30
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 15
  • 1
    5D CAPITAL PARTNERS LLP
    OC441446
    128 City Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2022-03-15 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
  • 2
    5DCP LIMITED
    13976346
    Unit 20 Leeway Industrial Estate, Leeway Industrial Estate, Newport, Wales
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    A TO Z PRODUCTS LIMITED
    09933285
    Onega House, 112 Main Road, Sidcup, England
    Active Corporate (3 parents)
    Officer
    2015-12-31 ~ now
    IIF 12 - Director → ME
    2015-12-31 ~ now
    IIF 10 - Secretary → ME
  • 4
    BEST GAMES APPS FOR FREE LTD
    08688152
    Care Of: Jennifer Bassett, 93 Windsor Drive, Orpington, Uk, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-12 ~ dissolved
    IIF 19 - Director → ME
    2013-09-12 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    BMV MARKETING LTD
    12326714
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-11-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-11-21 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    COOL FREE APP GAMES LTD
    08552569
    35 Stone Park Avenue, Beckenham, London, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-31 ~ dissolved
    IIF 14 - Director → ME
    2013-05-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    DEAL MAKR LTD
    14955293
    128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-25 ~ now
    IIF 23 - Director → ME
  • 8
    FREE APPS FOR KIDS LTD
    - now 08091075
    BEST FREE QUOTES, INFO APPS & APP FACTS LTD
    - 2013-04-04 08091075
    14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 17 - Director → ME
    2012-05-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    FREE GAMES & TOP APPS LTD
    08084066
    14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 18 - Director → ME
    2012-05-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 10
    GAMES FOR BOYS LIMITED
    08464736
    14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 20 - Director → ME
    2013-03-27 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    GAMES FOR GIRLS LTD
    08464765
    14 Woodmere Way, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 21 - Director → ME
    2013-03-27 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MJS AND COMPANY LIMITED
    08082269
    14 Woodmere Way, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 15 - Director → ME
    2012-05-24 ~ dissolved
    IIF 2 - Secretary → ME
  • 13
    MJS PRODUCTS LIMITED
    07800967
    Po Box 519 14 Woodmere Way, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ dissolved
    IIF 16 - Director → ME
    2011-10-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    NEGENX LTD
    - now 13548695
    VETTED VAS LTD
    - 2023-01-09 13548695
    128 City Road London 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2021-08-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    WAXY EARS LTD
    08952122
    409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-03-21 ~ dissolved
    IIF 13 - Director → ME
    2014-03-21 ~ dissolved
    IIF 7 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.