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, John Hugh

    Related profiles found in government register
  • Stewart, John Hugh
    British accountant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aesseal Plc, Global Technology Centre, Mill Close, Rotherham, South Yorkshire, S60 1BZ

      IIF 1
  • Stewart, John Hugh
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 2 IIF 3 IIF 4
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, United Kingdom

      IIF 10
    • icon of address Global Technology Centre, Mill Close, Bradmarsh Business Park, Rotherham, Yorkshire, S60 1BZ

      IIF 11
    • icon of address Global Technology Centre, Mill Close, Rotherham, South Yorkshire, S60 1BZ, United Kingdom

      IIF 12
    • icon of address 18, Welbeck Street, Whitwell, Worksop, Nottinghamshire, S80 4TW, United Kingdom

      IIF 13
  • Stewart, John Hugh
    British finance director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aesseal Plc, Global Technology Centre, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 14 IIF 15
  • Stewart, John Hugh
    British financial director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139a Hillsborough Old Road, Lisburn, BT27 5QE

      IIF 16
    • icon of address 18, Welbeck Street, Whitwell, Near Worksop, South Yorkshire, S80 4TW

      IIF 17
  • Stewart, John Hugh
    British group finance director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 18
  • Stewart, John Hugh

    Registered addresses and corresponding companies
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 19
    • icon of address Aesseal Plc, Global Technology Centre, Mill Close, Rotherham, South Yorkshire, S60 1BZ

      IIF 20
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ

      IIF 21
    • icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Global Technology Centre, Mill Close, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-30 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    SECKLOE 235 LIMITED - 2005-01-26
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2014-08-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 9 - Director → ME
Ceased 11
  • 1
    IMCO (32000) LIMITED - 2000-03-29
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-09-20 ~ 2018-06-18
    IIF 2 - Director → ME
  • 2
    AURORA ENGINEERS' SUPPLIES LIMITED - 1980-12-31
    AURORA PACKINGS AND SEALS LIMITED - 1977-12-31
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2016-08-03 ~ 2018-06-18
    IIF 18 - Director → ME
    icon of calendar 2016-08-05 ~ 2018-06-18
    IIF 19 - Secretary → ME
  • 3
    TEMPLEBOROUGH PROPERTIES LIMITED - 2014-01-07
    icon of address Global Technology Centre Mill Close, Bradmarsh Business Park, Rotherham, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2014-07-11 ~ 2018-06-18
    IIF 11 - Director → ME
  • 4
    SEALTEC MCK LTD - 1998-08-07
    MCK DISTRIBUTORS LIMITED - 1991-03-07
    icon of address 139a Hillsborough Old Road, Lisburn
    Active Corporate (4 parents)
    Equity (Company account)
    1,658,727 GBP2019-12-31
    Officer
    icon of calendar 2017-08-15 ~ 2018-06-18
    IIF 16 - Director → ME
  • 5
    FIRST4SEALS PLC - 2019-11-15
    icon of address Aes Engineering Ltd, Aesseal Plc Global Technology Centre, Mill Close, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    396,208 GBP2023-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2018-06-18
    IIF 1 - Director → ME
    icon of calendar 2010-12-14 ~ 2018-06-18
    IIF 20 - Secretary → ME
  • 6
    AESSEAL SE PLC - 2002-01-10
    SEALTEC S E PLC - 1999-04-06
    G.V.S. ENGINEERING LIMITED - 1991-01-09
    PERFLED LIMITED - 1987-08-05
    icon of address Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    42,671,000 GBP2020-12-31
    Officer
    icon of calendar 2009-03-01 ~ 2013-05-28
    IIF 3 - Director → ME
  • 7
    A V TECHNOLOGY LIMITED - 2018-08-21
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2018-06-18
    IIF 8 - Director → ME
    icon of calendar 2014-08-06 ~ 2015-08-19
    IIF 23 - Secretary → ME
    icon of calendar 2014-08-01 ~ 2018-06-18
    IIF 22 - Secretary → ME
  • 8
    AESPUMP LIMITED - 2015-02-12
    CEETAK ENGINEERING LIMITED - 2010-09-22
    icon of address Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2018-06-18
    IIF 6 - Director → ME
    icon of calendar 2010-09-08 ~ 2013-02-05
    IIF 13 - Director → ME
  • 9
    COMBUSTION DEVELOPMENTS LIMITED - 1994-02-22
    DINGLEBARN LIMITED - 1982-02-23
    icon of address Unit 4 Station Road, Bakewell, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-07-14 ~ 1996-12-31
    IIF 17 - Director → ME
  • 10
    icon of address Global Technology Centre, Mill Close, Rotherham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    454,147 GBP2022-12-31
    Officer
    icon of calendar 2016-08-05 ~ 2018-06-18
    IIF 15 - Director → ME
  • 11
    COATING CENTRE COMPANY LIMITED - 2015-04-23
    icon of address Unit 3 South West Centre, Troutbeck Road, Sheffield, Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    217,799 GBP2024-12-31
    Officer
    icon of calendar 2016-08-05 ~ 2018-06-18
    IIF 14 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.