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 Stewart Alexander Lambert

    Related profiles found in government register
  • Mr Stewart Alexander Lambert
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, England

      IIF 1
    • The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 2
    • 11, Hillgate Place, London, SW12 9ER, England

      IIF 3
    • James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, United Kingdom

      IIF 4
    • Waterside, Bilberry Lane, Micheldever, Winchester, SO21 3DD, England

      IIF 5 IIF 6
  • Stewart Alexander Lambert
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD

      IIF 7
  • Lambert, Stewart Alexander
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 8
    • The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ

      IIF 9
    • Waterside, Bilberry Lane, Micheldever, Hants, SO21 3DD, United Kingdom

      IIF 10
  • Lambert, Stewart Alexander
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Square, Basing View, Basingstoke, Hampshire, RG21 4EB, United Kingdom

      IIF 11
    • The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 12
    • 9a, Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD

      IIF 13
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 14
    • Waterside, Bilberry Lane, Micheldever, Winchester, SO21 3DD, England

      IIF 15 IIF 16
  • Lambert, Stewart Alexander
    British none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Clock Tower, Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, United Kingdom

      IIF 17 IIF 18
  • Lambert, Stewart Alexander
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Waterside, Bilberry Lane, Micheldever, Hants, SO21 3DD, United Kingdom

      IIF 19
    • 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 20
  • Lambert, Stewart Alexander
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • 25 Westcott Road, Wokingham, Berkshire, RG40 2ER

      IIF 21 IIF 22
  • Lambert, Stewart Alexander
    British

    Registered addresses and corresponding companies
    • Waterside, Bilberry Lane, Micheldever, Hants, SO21 3DD, United Kingdom

      IIF 23
  • Lambert, Stewart
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clock Tower, 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    ACTIVE SOLUTIONS EUROPE LIMITED - 2012-04-24
    BURLINGTON HOUSE LAW (1) LIMITED - 2009-01-12
    Belvedere House, Basing View, Basingstoke, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    95,533 GBP2024-04-30
    Officer
    2010-04-30 ~ now
    IIF 8 - director → ME
  • 2
    B65 Parliament View, Albert Embankment, London
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 3
    9a Wainsford Road, Pennington, Lymington, Hampshire
    Dissolved corporate (5 parents, 9 offsprings)
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2009-05-01 ~ dissolved
    IIF 20 - llp-member → ME
  • 5
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (6 parents)
    Equity (Company account)
    19,457 GBP2024-04-30
    Officer
    2017-12-04 ~ now
    IIF 14 - director → ME
  • 6
    SORTCOOL LIMITED - 1987-06-24
    The Square, Basing View, Basingstoke, Hampshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,432 GBP2023-10-31
    Officer
    2020-12-23 ~ now
    IIF 11 - director → ME
  • 7
    The Square, Basing View, Basingstoke, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    46,126 GBP2023-10-31
    Officer
    2020-09-03 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Waterside Bilberry Lane, Micheldever, Winchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,527,449 GBP2023-12-31
    Officer
    2017-12-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Waterside Bilberry Lane, Micheldever, Winchester, England
    Corporate (4 parents)
    Equity (Company account)
    69,832 GBP2024-05-31
    Officer
    2020-05-29 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    2 Michaels Court Hanney Road, Southmoor, Abingdon, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-06-02 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    JETEXTRA LIMITED - 1994-10-04
    The Clock Tower Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury
    Corporate (5 parents, 1 offspring)
    Officer
    2013-04-15 ~ 2015-05-14
    IIF 17 - director → ME
  • 2
    The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury
    Corporate (5 parents)
    Officer
    2013-04-15 ~ 2015-05-14
    IIF 18 - director → ME
  • 3
    CRAY ELECTRONICS HOLDINGS INTERNATIONAL LIMITED - 1996-08-02
    S.T.S. ENTERPRISES LIMITED - 1988-11-30
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1996-11-30 ~ 1997-09-01
    IIF 21 - director → ME
  • 4
    9a Wainsford Road, Pennington, Lymington, Hampshire
    Dissolved corporate (5 parents, 9 offsprings)
    Officer
    2021-12-09 ~ 2022-01-25
    IIF 13 - director → ME
  • 5
    EARCU LTD
    - now
    LAMBERT STEWART LIMITED - 2009-12-04
    2nd Floor Davenport House, Bowers Way, Harpenden, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,391,006 GBP2021-01-01 ~ 2022-06-30
    Officer
    2009-07-09 ~ 2009-07-27
    IIF 10 - director → ME
    2009-07-09 ~ 2009-07-27
    IIF 23 - secretary → ME
  • 6
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Corporate (6 parents)
    Equity (Company account)
    19,457 GBP2024-04-30
    Person with significant control
    2017-12-04 ~ 2018-01-15
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    ANITE SPACE LIMITED - 1997-09-29
    CRAY CO TWENTY-ONE LIMITED - 1996-08-02
    G & R ELECTRONICS LIMITED - 1994-05-19
    ORBITAROUND LIMITED - 1992-11-19
    Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-11-30 ~ 1997-09-01
    IIF 22 - director → ME
  • 8
    The Square, Basing View, Basingstoke, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    46,126 GBP2023-10-31
    Person with significant control
    2020-09-03 ~ 2020-12-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    The Clock Tower, 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Corporate (5 parents, 7 offsprings)
    Officer
    2013-04-15 ~ 2015-05-14
    IIF 24 - director → ME
  • 10
    THE RAINBOW CENTRE FOR CONDUCIVE EDUCATION LTD - 2002-09-16
    The Bradbury Building, Palmerston Drive, Fareham, Hampshire
    Corporate (6 parents)
    Officer
    2014-09-22 ~ 2019-07-18
    IIF 9 - 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.