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, John Howard

    Related profiles found in government register
  • Stewart, John Howard
    British builder born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 1
  • Stewart, John Howard
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 2 IIF 3
    • 22, Callender Street, Belfast, BT1 5BU, Northern Ireland

      IIF 4
    • Victoria Lodge, 158 Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 5
    • C15, 67 Church Road, Newtownabbey, BT36 7LS, Northern Ireland

      IIF 6
    • 90a, The Promenade, Portstewart, BT55 7AE, Northern Ireland

      IIF 7
    • 57, Lylehill Road, Templepatrick, Antrim, BT39 0ES

      IIF 8
  • Stewart, John Howard
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lylehill Green, Templepatrick, Ballyclare, County Antrim, BT39 0BF

      IIF 9
    • 29, Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland

      IIF 10
    • 57, Lylehill Road, Templepatrick, Ballyclare, County Antrim, BT39 0ES

      IIF 11
    • 57, Lylehill Road, Templepatrick, Ballyclare, County Antrim, BT39 0ES, Northern Ireland

      IIF 12
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 13
    • The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 14
  • Stewart, John Howard
    British property developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 15
    • Victoria Lodge, 158 Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 16
  • Stewart, John Howard
    Northern Irish company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 17
  • Stewart, John Howard
    Northern Irish director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 18
    • 158 Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 19 IIF 20
    • C15, 67 Church Road, Newtownabbey, BT36 7LS, Northern Ireland

      IIF 21
  • Stewart, John Howard
    British company director born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12 Lylehill Green, Templepatrick, BT39 0BF

      IIF 22
    • 12, Lylehill Green, Templepatrick, Ballyclare, County Antrim, BT39 0BF, Antrim

      IIF 23
    • 12 Lylehill Green, Templepatrick, Co Antrim, BT39 0BF

      IIF 24
  • Stewart, John Howard
    British company director born in October 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 25
  • Mr John Howard Stewart
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 26
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ

      IIF 27 IIF 28 IIF 29
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 31 IIF 32 IIF 33
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 34
    • Victoria Lodge, 158 Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 35 IIF 36
    • The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 37
  • Stewart, John
    Northern Irish company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 38
  • Stewart, John
    British director born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 39 IIF 40
  • Stewart, John Howard
    British

    Registered addresses and corresponding companies
    • 57, Lylehill Road, Templepatrick, Ballyclare, County Antrim, BT39 0ES

      IIF 41
    • 12 Lylehill Green, Templepatrick, Co Antrim, BT39 0BF

      IIF 42
  • Stewart, John
    British company director born in December 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ

      IIF 43
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 44
    • Victoria Lodge, 158 Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 45
  • Stewart, John
    British director born in December 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 46
  • Mr John Stewart
    British born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 47 IIF 48
  • Stewart, John Howard

    Registered addresses and corresponding companies
    • 57, Lylehill Road, Templepatrick, Ballyclare, County Antrim, BT39 0ES, Northern Ireland

      IIF 49
  • Mr John Howard Stewart
    British born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 50
    • 158 Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 51 IIF 52
    • C15, 67 Church Road, Newtownabbey, BT36 7LS, Northern Ireland

      IIF 53
child relation
Offspring entities and appointments
Active 21
  • 1
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    2018-11-28 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Victoria Lodge, 158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 45 - director → ME
    IIF 5 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 2 - director → ME
    IIF 44 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2005-03-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,701,612 GBP2023-12-31
    Officer
    2016-03-03 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JSR HOMES LTD - 2007-08-23
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-03-31
    Officer
    2001-04-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    750,000 GBP2024-03-31
    Officer
    2007-08-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 9
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,535,544 GBP2023-12-31
    Officer
    2015-08-23 ~ now
    IIF 43 - director → ME
    2012-11-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2006-11-17 ~ dissolved
    IIF 11 - director → ME
    2006-11-17 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    Victoria Lodge, 158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-03-11 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LAGAN HOMES MIRTNA LIMITED - 2016-11-08
    158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -282,413 GBP2023-12-31
    Officer
    2016-11-25 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,147,348 GBP2023-12-31
    Officer
    2021-01-22 ~ now
    IIF 3 - director → ME
  • 16
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    2017-09-06 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-09 ~ now
    IIF 17 - director → ME
    IIF 38 - director → ME
  • 18
    158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,901,832 GBP2023-12-31
    Officer
    2014-12-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Corporate (4 parents)
    Officer
    2019-11-05 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 37 - Has significant influence or controlOE
  • 20
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,303,573 GBP2023-08-31
    Officer
    2010-08-19 ~ now
    IIF 46 - director → ME
  • 21
    ATLANTIC COURT DEVELOPMENTS LIMITED - 2021-02-17
    90a The Promenade, Portstewart, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    -239,792 GBP2024-03-31
    Officer
    2022-09-15 ~ now
    IIF 7 - director → ME
Ceased 6
  • 1
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2017-05-16 ~ 2018-05-25
    IIF 21 - director → ME
    Person with significant control
    2017-05-16 ~ 2018-05-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 2
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2007-05-10 ~ 2005-10-18
    IIF 24 - director → ME
    2005-10-18 ~ 2020-05-22
    IIF 23 - director → ME
    2007-05-10 ~ 2020-05-22
    IIF 42 - secretary → ME
  • 3
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2008-02-21 ~ 2009-05-12
    IIF 22 - director → ME
  • 4
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,535,544 GBP2023-12-31
    Officer
    2006-10-04 ~ 2011-08-16
    IIF 9 - director → ME
    2006-10-04 ~ 2011-08-16
    IIF 49 - secretary → ME
  • 5
    29 Hillhead Road, Ballyclare, Northern Ireland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    50 GBP2023-12-31
    Officer
    2020-06-23 ~ 2024-12-11
    IIF 10 - director → ME
  • 6
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    2015-05-28 ~ 2017-12-01
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.