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, Jane Claire

    Related profiles found in government register
  • Stewart, Jane Claire
    British

    Registered addresses and corresponding companies
    • icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire, PA3 3BD

      IIF 1
    • icon of address 49, Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire, PA3 3BD, Uk

      IIF 2
    • icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 3
    • icon of address 49, Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD, Scotland

      IIF 4 IIF 5
    • icon of address 49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD, Scotland

      IIF 6
    • icon of address 6 Abbey View, Stirling, Stirlingshire, FK9 5JZ

      IIF 7
  • Stewart, Jane Claire
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 8
  • Stewart, Jane Claire
    British director

    Registered addresses and corresponding companies
    • icon of address 49, Burnbrae Road, Linwood Industrial Estate, Linwood, PA3 3BD

      IIF 9
  • Stewart, Jane Claire

    Registered addresses and corresponding companies
    • icon of address 49, Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD, Scotland

      IIF 10
  • Stewart, Jane Claire
    British business executive born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 11
  • Stewart, Jane Claire
    British chartered accountant born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Office, Benston Smithy, Cumnock, KA18 4QA, Scotland

      IIF 12
    • icon of address 49, Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire, PA3 3BD, Uk

      IIF 13
    • icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 14
    • icon of address 49, Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD, Scotland

      IIF 15 IIF 16
    • icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 17
    • icon of address St Thomas's Well House, St Thomas's Well, Stirling, FK7 9PR, Scotland

      IIF 18
    • icon of address Nest Road, Gateshead, Tyne And Wear, NE10 0ES

      IIF 19
  • Stewart, Jane Claire
    British director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Building 54, 54 Hareness Road, Aberdeen, AB12 3LE

      IIF 20
    • icon of address Offshore House, Albert Street, Blyth, Northumberland, NE24 1LZ

      IIF 21
    • icon of address 6th Floor, Saddlers House, 44 Gutter Lane, London, EC2V 6BR, England

      IIF 22
    • icon of address Main Office, Glenbervie, Stonehaven, AB39 3YG, Scotland

      IIF 23
  • Stewart, Jane Claire
    British finance director born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Burnbrae Road, Linwood Industrial Estate, Linwood, PA3 3BD

      IIF 24
  • Ms Jane Claire Stewart
    British born in September 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    MACPHIE OF GLENBERVIE LIMITED - 2017-04-10
    MACPHIE & CO.(GLENBERVIE)LIMITED - 1985-05-13
    icon of address Main Office, Glenbervie, Stonehaven, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 23 - Director → ME
  • 2
    BLUEHONE AIM VCT2 PLC - 2011-04-15
    AIM VCT2 PLC - 2007-05-29
    THE AIM VCT2 PLC - 2000-10-12
    icon of address 6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 22 - Director → ME
  • 3
    NATIONAL RENEWABLE ENERGY CENTRE LIMITED - 2014-04-09
    NEW AND RENEWABLE ENERGY CENTRE LIMITED - 2010-04-26
    icon of address Offshore House, Albert Street, Blyth, Northumberland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 21 - Director → ME
  • 4
    CODBOD LIMITED - 2017-08-23
    icon of address Level 8 110 Queen Street, Glasgow
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    BRAIDWEST LIMITED - 2002-01-31
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrew
    Active Corporate (2 parents)
    Equity (Company account)
    4,662,091 GBP2022-12-31
    Officer
    icon of calendar 2005-09-06 ~ 2009-02-02
    IIF 7 - Secretary → ME
  • 2
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ 2017-09-18
    IIF 15 - Director → ME
    icon of calendar 2013-08-07 ~ 2017-09-07
    IIF 4 - Secretary → ME
  • 3
    DUNWILCO (1802) LIMITED - 2013-08-13
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2015-02-27 ~ 2017-09-07
    IIF 10 - Secretary → ME
  • 4
    DIGIT RESOURCE MANAGEMENT LTD - 2018-10-31
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2017-09-18
    IIF 16 - Director → ME
    icon of calendar 2013-08-07 ~ 2017-09-07
    IIF 5 - Secretary → ME
  • 5
    WILLIAM TRACEY LIMITED - 2018-10-31
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2005-09-06 ~ 2017-09-15
    IIF 17 - Director → ME
    icon of calendar 2005-09-06 ~ 2017-09-15
    IIF 8 - Secretary → ME
  • 6
    TRACEY TIMBER RECYCLING LIMITED - 2018-10-31
    BRONZEPATH LIMITED - 1994-08-26
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2017-09-18
    IIF 14 - Director → ME
    icon of calendar 2005-09-06 ~ 2017-09-07
    IIF 3 - Secretary → ME
  • 7
    INDUSTRIAL AND MUNICIPAL POLLUTION (SCOTLAND) LIMITED - 1989-06-06
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2017-09-18
    IIF 13 - Director → ME
    icon of calendar 2008-01-11 ~ 2017-09-07
    IIF 2 - Secretary → ME
  • 8
    icon of address Benston Smithy, Skares Road, Cumnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,208,343 GBP2024-04-30
    Officer
    icon of calendar 2019-05-01 ~ 2020-04-08
    IIF 12 - Director → ME
  • 9
    INTERNET FOR BUSINESS LIMITED - 2025-04-15
    RUROM LIMITED - 1995-08-17
    icon of address 12 Carden Place, Aberdeen, Aberdeenshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,420,158 GBP2022-09-30
    Officer
    icon of calendar 2016-12-21 ~ 2022-11-30
    IIF 20 - Director → ME
  • 10
    WILLIAM TRACEY (BARKIP) LTD. - 2007-02-01
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-11 ~ 2017-09-07
    IIF 6 - Secretary → ME
  • 11
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2017-09-18
    IIF 24 - Director → ME
    icon of calendar 2008-07-09 ~ 2017-09-18
    IIF 9 - Secretary → ME
  • 12
    icon of address 11 Somerset Place, Glasgow 11 Somerset Place, 2nd Floor, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-24 ~ 2016-01-08
    IIF 18 - Director → ME
  • 13
    icon of address Nest Road, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-05 ~ 2017-09-18
    IIF 19 - Director → ME
  • 14
    CODBOD LIMITED - 2017-08-23
    icon of address Level 8 110 Queen Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2024-08-12
    IIF 11 - Director → ME
  • 15
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2017-09-07
    IIF 1 - Secretary → 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.