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

Loftus, Stewart James

    Related profiles found in government register
  • Loftus, Stewart James
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • A P Robinson & Co, 107, Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ER, England

      IIF 1
  • Loftus, Stewart James
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Cleethorpes, Lincolnshire, DN35 8JN, England

      IIF 2 IIF 3 IIF 4
  • Loftus, Stewart James
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Cleethorpes, DN35 8JN, England

      IIF 5
    • The Lodge, Gunthorpe, Doncaster, DN9 1BQ, England

      IIF 6 IIF 7 IIF 8
    • 107, Cleethorpe Road, Grimsby, DN31 3ER, England

      IIF 10 IIF 11
    • 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 12 IIF 13
  • Loftus, Stewart James
    British domestic energy assessor born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Cleethorpes, DN35 8JN, England

      IIF 14
  • Loftus, Stewart James
    British md born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Main Street, Doncaster, DN9 1BQ, England

      IIF 15
  • Loftus, Jamie
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Loftus, James Stewart
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Armstrong House, First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, DN9 3GA, United Kingdom

      IIF 18
  • Loftus, Stewart James
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10c, The Nooking, Haxey, DN9 2JG, United Kingdom

      IIF 19
  • Mr Stewart James Loftus
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36, High Street, Cleethorpes, DN35 8JN, England

      IIF 20 IIF 21
    • 36, High Street, Cleethorpes, Lincolnshire, DN35 8JN, England

      IIF 22 IIF 23
    • The Lodge, Gunthorpe, Gunthorpe, Doncaster, Lincolnshire, DN9 1BQ, England

      IIF 24
    • 107, Cleethorpe Road, Grimsby, DN31 3ER, England

      IIF 25 IIF 26
    • 107, Cleethorpe Road, Grimsby, North East Lincolnshire, DN31 3ER, United Kingdom

      IIF 27 IIF 28
    • A P Robinson & Co, 107, Cleethorpe Road, Grimsby, Lincolnshire, DN31 3ER, England

      IIF 29
  • Stewart James Loftus
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Main Street, Doncaster, DN9 1BQ, England

      IIF 30
  • Loftus, Stewart James

    Registered addresses and corresponding companies
    • 36, High Street, Cleethorpes, DN35 8JN, England

      IIF 31
    • The Lodge, Gunthorpe, Doncaster, DN9 1BQ, England

      IIF 32 IIF 33 IIF 34
  • Loftus, Stewart

    Registered addresses and corresponding companies
    • The Lodge, Gunthorpe, Doncaster, DN9 1BQ, England

      IIF 35
child relation
Offspring entities and appointments
Active 19
  • 1
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 17 - Director → ME
  • 2
    Armstrong House, First Avenue, Robin Hood Airport, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-02 ~ dissolved
    IIF 19 - Director → ME
  • 3
    107 Cleethorpe Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    Green Eco Grants Ltd, Oxford House, 2 Sixth Avenue, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-01 ~ dissolved
    IIF 8 - Director → ME
    2015-04-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    GREEN ECO COMMERCIAL SERVICES LIMITED - 2016-03-24
    36 High Street, Cleethorpes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-18 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    36 High Street, Cleethorpes, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-07-17 ~ dissolved
    IIF 14 - Director → ME
    2012-07-17 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2016-07-17 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    Green Eco Grants Ltd, Oxford House, 2 Sixth Avenue, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 8
    The Lodge, Gunthorpe, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 7 - Director → ME
    2015-05-08 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 16 - Director → ME
  • 10
    Green Eco Grants Ltd, Oxford House, 2 Sixth Avenue, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-16 ~ dissolved
    IIF 6 - Director → ME
    2015-05-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-10-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    The Lodge, Main Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-29 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 13
    107 Cleethorpe Road, Grimsby, North East Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,470 GBP2023-06-30
    Officer
    2019-10-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 14
    Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 18 - Director → ME
  • 15
    36 High Street, Cleethorpes, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    36 High Street, Cleethorpes, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 17
    36 High Street, Cleethorpes, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    107 Cleethorpe Road, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 19
    A P Robinson & Co 107, Cleethorpe Road, Grimsby, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,248 GBP2024-09-30
    Officer
    2022-02-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    GREEN ECO COMMERCIAL SERVICES LIMITED - 2016-03-24
    36 High Street, Cleethorpes, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-18 ~ 2016-06-16
    IIF 34 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.