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, Ben

    Related profiles found in government register
  • Stewart, Ben
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, 80 Belfast Road, Antrim, BT41 1PQ

      IIF 1
    • 13, Corporation Square, Belfast, Antrim, BT1 3AJ, Northern Ireland

      IIF 2
    • 9-11, Corporation Square, Belfast, Antrim, BT1 3AJ, Northern Ireland

      IIF 3
    • 16 Downshire Road, Downshire Road, Holywood, BT18 9LX, Northern Ireland

      IIF 4
    • 16, Downshire Road, Holywood, BT18 9LX, Northern Ireland

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Stewart, Ben
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Belfast Road, Antrim, BT41 1PQ, Northern Ireland

      IIF 7
    • The Grange, 80 Belfast Road, Antrim, BT41 1PQ

      IIF 8
  • Stewart, Ben
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, 80 Belfast Road, Antrim, BT41 1PQ

      IIF 9
    • 13, Corporation Square, Belfast, Antrim, BT1 3AJ, United Kingdom

      IIF 10
    • The Grange, 80 Belfast Road, County Antrim, BT41 1PQ

      IIF 11
  • Stewart, Ben
    British director & secretary born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80 Belfast Road, The Grange, Antrim, BT41 1PQ

      IIF 12
    • The Grange, 80 Belfast Road, Co Antrim, BT41 1PQ

      IIF 13
  • Stewart, Ben
    British entrepreneur born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Downshire Road, Holywood, BT18 9LX, Northern Ireland

      IIF 14
    • 1-2, Court Square, Newtownards, BT23 7NZ, Northern Ireland

      IIF 15
  • Stewart, Ben
    British estate agent born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, 80 Belfast Road, Antrim, BT41 1PQ

      IIF 16
  • Stewart, Ben
    British investor born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Corporation Square, Belfast, Antrim, BT1 3AJ, Northern Ireland

      IIF 17
    • 16, Downshire Road, Holywood, BT18 9LX, Northern Ireland

      IIF 18
  • Stewart, Ben
    British none born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, Ben
    British restaurant born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Shore Road, William Wilson Accountancy, Holywood, BT18 9HX, Northern Ireland

      IIF 24
    • William Wilson Accountant, 25 Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 25
  • Stewart, Ben
    British restaurateur born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Corporation Square, Belfast, BT1 3AJ, Northern Ireland

      IIF 26
    • 57 High Street, Holywood, BT18 9AQ, Northern Ireland

      IIF 27
  • Mr Ben Stewart
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-11, Corporation Square, Belfast, BT1 3AJ, Northern Ireland

      IIF 28
    • 16, Downshire Road, Holywood, BT18 9LX, Northern Ireland

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
  • Mr Ben Stewart
    Irish born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Shore Rd, Shore Road, Holywood, County Down, BT19 9HX, Northern Ireland

      IIF 31
  • Stewart, Ben
    born in November 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Upper Crescent, Belfast, Co.antrim, BT7 1NT, Northern Ireland

      IIF 32
  • Mr Ben Stewart
    British born in November 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 80, Belfast Road, Antrim, BT41 1PQ, Northern Ireland

      IIF 33
    • 13, Corporation Square, Belfast, Antrim, BT1 3AJ, United Kingdom

      IIF 34
    • 13, Corporation Square, Belfast, BT1 3AJ, Northern Ireland

      IIF 35
    • 9-11, Corporation Square, Belfast, Antrim, BT1 3AJ, Northern Ireland

      IIF 36
    • 16, Downshire Road, Holywood, BT18 9LX, Northern Ireland

      IIF 37 IIF 38
    • 25 Shore Road, William Wilson Accountancy, Holywood, BT18 9HX, Northern Ireland

      IIF 39
    • 57 High Street, Holywood, BT18 9AQ, Northern Ireland

      IIF 40
    • William Wilson Accountant, 25 Shore Road, Holywood, BT18 9HX, Northern Ireland

      IIF 41
    • 1-2, Court Square, Newtownards, BT23 7NZ, Northern Ireland

      IIF 42
  • Stewart, Ben

    Registered addresses and corresponding companies
    • The Grange, 80 Belfast Road, Antrim, BT41 1PQ

      IIF 43 IIF 44
    • The Grange, 80 Belfast Road, Co Antrim, BT41 1PQ

      IIF 45
    • 16, Downshire Road, Holywood, BT18 9LX, Northern Ireland

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    9-11 Corporation Square, Belfast, Antrim, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2025-09-26 ~ now
    IIF 3 - Director → ME
  • 2
    9-11 Corporation Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-03-05 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    57 High Street, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    13 Corporation Square, Belfast, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 2 - Director → ME
  • 5
    76 - 78 Church Street, Portadown, Co Armagh
    Dissolved Corporate (1 parent)
    Officer
    2001-08-29 ~ dissolved
    IIF 16 - Director → ME
  • 6
    Keenan Corporate Finance, Arthur House, Arthur Street, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    2002-11-15 ~ dissolved
    IIF 8 - Director → ME
    2000-05-15 ~ dissolved
    IIF 45 - Secretary → ME
  • 7
    76 - 78 Church Street, Portadown, Co Armagh
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ dissolved
    IIF 1 - Director → ME
    2007-09-05 ~ dissolved
    IIF 43 - Secretary → ME
  • 8
    9-11 Corporation Square, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    57 High Street High Street, Holywood, Co Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 10
    16 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 11
    57 High Street High Street, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2021-09-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-09-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 12
    80 Belfast Road, Antrim, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 5 - Director → ME
    2023-11-07 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    13 Corporation Square, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    76-78 Church Street, Portadown
    Dissolved Corporate (1 parent)
    Officer
    2007-02-20 ~ dissolved
    IIF 12 - Director → ME
  • 15
    16 Downshire Road, Holywood, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 16
    9-11 Corporation Square, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -53,873 GBP2024-01-31
    Officer
    2023-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    25 Shore Rd Shore Road, Holywood, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    76 - 78 Church Street, Portadown, Co Armagh
    Dissolved Corporate (1 parent)
    Officer
    2007-02-20 ~ dissolved
    IIF 9 - Director → ME
  • 19
    13 Corporation Square, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    9-11 Corporation Square, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    POWERVEND MEDIA LTD - 2008-03-11
    9 Silverstream Road, Bangor
    Dissolved Corporate (1 parent)
    Officer
    2008-03-11 ~ dissolved
    IIF 11 - Director → ME
  • 22
    1-2 Court Square, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Langford Business Centre, Largy Road, Crumlin, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ 2012-10-01
    IIF 23 - Director → ME
  • 2
    CONNECT COMMUNICATION SOLUTIONS LTD - 2020-10-01
    Lincoln Building 27-45 Great Victoria Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2007-08-06 ~ 2009-08-29
    IIF 13 - Director → ME
    2007-08-06 ~ 2009-10-15
    IIF 44 - Secretary → ME
  • 3
    Unit 1 Langford Business Park, 44 Largy Road, Crumlin, Antrim
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ 2012-10-01
    IIF 20 - Director → ME
  • 4
    11 Upper Crescent, Belfast, Co. Antrim
    Dissolved Corporate (2 parents)
    Officer
    2012-06-01 ~ 2012-10-01
    IIF 32 - LLP Designated Member → ME
  • 5
    The Grange, Belfast Road, Antrim, Antrim
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-09-30 ~ 2012-10-01
    IIF 19 - Director → ME
  • 6
    Unit 1 Langford Business Park, 44 Largy Road, Crumlin, Antrim
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ 2012-10-01
    IIF 22 - Director → ME
  • 7
    Lecale Cf 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2012-06-27 ~ 2012-10-01
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.