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

Mr Alistair Lorn Stewart

    Related profiles found in government register
  • Mr Alistair Lorn Stewart
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 50 Princes Street, Ipswich, Suffolk, 50 Princes Street, Ipswich, IP1 1RJ, England

      IIF 1
    • 85 Great Portland Street, 85 Great Portland Street, London, W1W 7LT, England

      IIF 2
    • Unit 34b, Wharf Road, London, N1 7UX, United Kingdom

      IIF 3
  • Stewart, Alistair Lorn
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Aw House, 6-8 Stuart Street, Luton, Bedfordshire, LU1 2SJ, England

      IIF 4
  • Stewart, Alistair Lorn
    British consultant born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 85 Great Portland Street, 85 Great Portland Street, London, W1W 7LT, England

      IIF 5
  • Stewart, Alistair Lorn
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Nh Studio 3, Richmond Lane, Netil House & Richmond House, 1 Westgate Street, London, London, E8 3RL, England

      IIF 6
  • Stewart, Alistair Lorn
    British chairman born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor, Court Barn, Fotheringhay Road, Tansor, Nr Oundle, Peterborough, PE8 5HN, United Kingdom

      IIF 7
  • Stewart, Alistair Lorn
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Dunstable Road, Redbourn, St. Albans, Hertfordshire, AL3 7PP

      IIF 8
  • Stewart, Alistair Lorn
    British consultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 Great Portland Street, 85 Great Portland Street, London, W1W 7LT, England

      IIF 9
  • Stewart, Alistair Lorn
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158a, Parade, Leamington Spa, Warwickshire, CV32 4AE, England

      IIF 10
    • 158a, Parade, Leamington Spa, Warwickshire, CV32 4AE, United Kingdom

      IIF 11
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 12
    • Suite A, 6 Honduras Street, London, EC1Y 0TH, United Kingdom

      IIF 13
    • Manor, Court Barn, Tansor, Nr Oundle, Northants, PE8 5HN, England

      IIF 14
    • Manor Court Barn, Fotheringhay Road Tansor, Oundle, PE8 5HN

      IIF 15 IIF 16
  • Stewart, Alistair Lorn
    British managing director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Princes Street, Ipswich, Suffolk, 50 Princes Street, Ipswich, IP1 1RJ, England

      IIF 17
  • Stewart, Alistair Lorn
    British marketing consultant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Court Barn, Fotheringhay Road Tansor, Oundle, PE8 5HN

      IIF 18
  • Stewart, Alistair Lorn

    Registered addresses and corresponding companies
    • Manor Court Barn, Fotheringhay Road Tansor, Oundle, PE8 5HN

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    HACKREMCO (NO. 2272) LIMITED - 2005-08-16
    Deloitte Llp, Hill House 1 Little New Street, London
    Dissolved corporate (7 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 12 - director → ME
  • 2
    1st Floor, 21-23 West Street, Oundle, Near Peterborough
    Dissolved corporate (2 parents)
    Officer
    2006-09-08 ~ dissolved
    IIF 16 - director → ME
  • 3
    PACE COMMUNICATIONS LIMITED - 2005-07-08
    85 Great Portland Street, 85 Great Portland Street, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    282 GBP2023-05-31
    Officer
    2024-03-04 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    50 Princes Street, Ipswich, Suffolk, 50 Princes Street, Ipswich, England
    Corporate (1 parent)
    Equity (Company account)
    -35,642 GBP2022-03-31
    Officer
    2014-11-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    Np-105 Icentre, Howard Way, Newport Pagnell, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -469,822 GBP2024-06-30
    Officer
    2019-06-07 ~ 2021-09-15
    IIF 4 - director → ME
  • 2
    73 Dunstable Road, Redbourn, St. Albans, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    481,683 GBP2023-09-30
    Officer
    2013-12-10 ~ 2015-11-10
    IIF 8 - director → ME
  • 3
    LIQUID AGENCY EUROPE LIMITED - 2014-10-22
    NUTSHELL PRESENTATIONS LTD - 2011-02-10
    20-22 High Street Ruddington, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    96,798 GBP2015-12-31
    Officer
    2012-10-23 ~ 2015-02-20
    IIF 7 - director → ME
  • 4
    1 Unit 1, Munro House, Munro Court, Mercers Row, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2013-12-19 ~ 2015-11-18
    IIF 11 - director → ME
  • 5
    1 Unit 1, Munro House, Munro Court, Mercers Row, Cambridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2013-03-26 ~ 2015-12-08
    IIF 10 - director → ME
  • 6
    Mcgowan House Waterside Way, The Lakes, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -644,762 GBP2018-12-31
    Officer
    2013-08-13 ~ 2015-10-09
    IIF 14 - director → ME
  • 7
    CLINICAL LASERS PLC - 2014-06-24
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (3 parents)
    Officer
    2014-10-20 ~ 2014-11-14
    IIF 13 - director → ME
  • 8
    470 Hucknall Road, Nottingham, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-01 ~ 2009-01-26
    IIF 15 - director → ME
  • 9
    MOX DIGITAL SERVICES LIMITED - 2018-07-30
    16 Great Queen Street, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    909,811 GBP2022-07-01 ~ 2023-06-30
    Officer
    2017-06-30 ~ 2021-04-01
    IIF 6 - director → ME
    Person with significant control
    2017-06-30 ~ 2019-06-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 10
    PACE COMMUNICATIONS LIMITED - 2005-07-08
    85 Great Portland Street, 85 Great Portland Street, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    282 GBP2023-05-31
    Officer
    2001-05-17 ~ 2024-03-04
    IIF 9 - director → ME
    2001-05-18 ~ 2005-11-23
    IIF 19 - secretary → ME
  • 11
    First Floor, 30 London Road, Sawbridgeworth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -9,151 GBP2021-03-31
    Officer
    2003-12-15 ~ 2009-11-30
    IIF 18 - 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.