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, David Paul

    Related profiles found in government register
  • Stewart, David Paul
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, United Kingdom

      IIF 1 IIF 2
    • icon of address Suite 9030 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 3
    • icon of address 202 Lonsdale House A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 4
    • icon of address 202 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 5 IIF 6
    • icon of address 202 Lonsdale House,a1,52, Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 7
    • icon of address 202 Lonsdale House,a2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 8 IIF 9
    • icon of address 204 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 10
    • icon of address 59, Haywards Road, Haywards Heath, RH16 4HU, United Kingdom

      IIF 11
    • icon of address 60, Haywards Road, Haywards Heath, RH16 4HU, United Kingdom

      IIF 12
    • icon of address 9, Haywards Road, Haywards Heath, RH16 4HU, United Kingdom

      IIF 13
    • icon of address Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 14
    • icon of address Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 15
    • icon of address Unit R4, A1, Embassy Building, Londonderry, BT48 6BB, Northern Ireland

      IIF 16 IIF 17
    • icon of address Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 18 IIF 19 IIF 20
    • icon of address 79 South, Holme Court, Northampton, NN3 8AN, United Kingdom

      IIF 21
  • Stewart, David Paul
    British administrator born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Haywards Road, Haywards Heath, RH16 4HU, England

      IIF 22
  • Stewart, David Paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • icon of address 77, Station Road, Woolton, Liverpool, L25 3PY, England

      IIF 24
  • Stewart, Mr-david-paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 40 Romily Court, Landridge Road, London, SW6 4LL, England

      IIF 25
  • Stewart, David
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1108, St Albans Street, Sherwood, Nottingham, City Of Nottingham, NG5 2HA, England

      IIF 26
    • icon of address 1572, Dorchester Road, Kimberley, Nottingham, Nottinghamshire, NG16 2TN, England

      IIF 27
  • Stewart, Mr David Paul
    English sales director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15299306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
  • Mr David Paul Stewart
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 29
    • icon of address 77, Station Road, Woolton, Liverpool, L25 3PY, England

      IIF 30
  • Mr Mr-david-paul Stewart
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 40 Romily Court, Landridge Road, London, SW6 4LL, England

      IIF 31
  • Mr David Paul Stewart
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15299306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Flat 40 Romily Court, Landridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 9030 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    73 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4385, 15299306 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 77 Station Road, Woolton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 4385, 15200758 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,950 GBP2024-11-05
    Officer
    icon of calendar 2023-10-10 ~ 2023-10-10
    IIF 13 - Director → ME
  • 2
    icon of address Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2024-10-30
    Officer
    icon of calendar 2023-10-16 ~ 2023-10-16
    IIF 26 - Director → ME
  • 3
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 21 - Director → ME
    icon of calendar 2023-07-01 ~ 2023-07-01
    IIF 12 - Director → ME
  • 4
    icon of address Unit 110 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-30 ~ 2024-03-30
    IIF 10 - Director → ME
  • 5
    icon of address Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-01-10
    IIF 19 - Director → ME
  • 6
    icon of address 4385, 15172576 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-09-23
    Officer
    icon of calendar 2023-10-03 ~ 2023-10-03
    IIF 5 - Director → ME
    icon of calendar 2023-09-28 ~ 2023-09-28
    IIF 6 - Director → ME
  • 7
    icon of address Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ 2023-11-22
    IIF 14 - Director → ME
  • 8
    icon of address 2381, Ni701813 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-01
    IIF 16 - Director → ME
    icon of calendar 2023-09-15 ~ 2023-09-15
    IIF 17 - Director → ME
  • 9
    icon of address Office 3, 4a Nelson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ 2023-11-08
    IIF 7 - Director → ME
  • 10
    icon of address 4385, 16107932 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-02-15
    IIF 22 - Director → ME
  • 11
    icon of address R.296 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ 2024-01-05
    IIF 1 - Director → ME
  • 12
    icon of address Unit 832 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ 2023-08-29
    IIF 15 - Director → ME
  • 13
    icon of address 4385, 15165535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,980 GBP2024-09-20
    Officer
    icon of calendar 2023-09-29 ~ 2023-09-29
    IIF 27 - Director → ME
  • 14
    icon of address S246 Ajp Business Centre, 152-154 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2023-04-16
    IIF 9 - Director → ME
  • 15
    icon of address Rm10 Fl8 St James House, Pendleton Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ 2023-10-25
    IIF 4 - Director → ME
  • 16
    icon of address 21 Donegall Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-01-17
    IIF 20 - Director → ME
  • 17
    icon of address 4385, 15663951 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ 2024-05-01
    IIF 11 - Director → ME
  • 18
    icon of address 2381, Ni705025 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ 2023-11-20
    IIF 18 - Director → ME
  • 19
    icon of address Unit 102 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-02-06 ~ 2024-02-06
    IIF 8 - Director → ME
  • 20
    icon of address 2381, Ni708872 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2025-08-01
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.