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

Mr Stuart Kevin Ewing

    Related profiles found in government register
  • Mr Stuart Kevin Ewing
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Crawford Gardens, Surrey, Camberley, GU15 3PW, England

      IIF 1
    • The Stables, Crawford Gardens, Surrey, Camberley, GU15 3PW, United Kingdom

      IIF 2
  • Mr Stuart Ewing
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Woodlands Road, Camberley, GU15 3ND, England

      IIF 3
    • 55, Woodlands Road, Camberley, Surrey, GU15 3ND, England

      IIF 4
    • The Stables, Crawford Gardens, Camberley, GU15 3PW, England

      IIF 5
  • Ewing, Stuart Kevin
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Denly Way, Lightwater, Surrey, GU18 5SE

      IIF 6
    • 3, Denly Way, Lightwater, Surrey, GU18 5UE

      IIF 7
  • Ewing, Stuart Kevin
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Denley Way, Lightwater, Surrey, GU18 5UE, England

      IIF 8
    • The Stables, Crawford Gardens, Surrey, Camberley, GU15 3PW, England

      IIF 9
    • The Stables, Crawford Gardens, Surrey, Camberley, GU15 3PW, United Kingdom

      IIF 10
    • Unit 9, Pankhurst Farm, Bagshot Road, West End, Woking, GU24 9QR, England

      IIF 11
    • Unit 9, Pankhurst Farm, Bagshot Road West End, Woking, Surrey, GU249QR, United Kingdom

      IIF 12
  • Ewing, Stuart
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Crawford Gardens, Camberley, GU15 3PW, England

      IIF 13
  • Ewing, Stuart
    British landscape consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Woodlands Road, Camberley, GU15 3ND, England

      IIF 14
    • The Stables, Crawford Gardens, Camberley, Surrey, GU15 3PW, England

      IIF 15
  • Mr Stuart Ewing
    English born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mulroy Drive, Camberley, GU15 1LX, England

      IIF 16
  • Mr Stuart Ewing
    English born in April 1934

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mulroy Drive, Camberley, GU15 1LX, England

      IIF 17
  • Ewing, Stuart Kevin
    British director born in April 1963

    Registered addresses and corresponding companies
    • 14 Langley Drive, Camberley, Surrey, GU15 3TB

      IIF 18 IIF 19
  • Ewing, Stuart Kevin
    British director

    Registered addresses and corresponding companies
    • 14 Langley Drive, Camberley, Surrey, GU15 3TB

      IIF 20 IIF 21
  • Ewing, Stuart Kevin
    British roadmarking

    Registered addresses and corresponding companies
    • Rosebank, Beech Hill Road, Headley, Hampshire, GU35 8DB

      IIF 22
  • Ewing, Stuart
    English accounts administrator born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mulroy Drive, Camberley, GU15 1LX, England

      IIF 23
  • Ewing, Stuart
    English director born in April 1934

    Resident in England

    Registered addresses and corresponding companies
    • 4 Mulroy Drive, Camberley, GU15 1LX, England

      IIF 24
  • Ewing, Stuart Kevin

    Registered addresses and corresponding companies
    • Rosebank, Beech Hill Road, Headley, Hampshire, GU35 8DB

      IIF 25
    • 3, Denly Way, Lightwater, Surrey, GU18 5EU, United Kingdom

      IIF 26
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
    • Unit 9, Pankhurst Farm, Bagshot Road, West End, Woking, GU24 9QR, England

      IIF 28
    • Unit 9, Pankhurst Farm, Bagshot Road West End, Woking, Surrey, GU249QR, United Kingdom

      IIF 29
  • Ewing, Stuart

    Registered addresses and corresponding companies
    • 55, Woodlands Road, Camberley, Surrey, GU15 3ND, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    B.& C.ROADMARKINGS LIMITED
    01021722
    18 St. Georges Place, Semington, Trowbridge, Wiltshire, England
    Dissolved Corporate (7 parents)
    Officer
    2002-07-24 ~ 2005-09-30
    IIF 19 - Director → ME
    2002-07-24 ~ 2005-09-30
    IIF 20 - Secretary → ME
  • 2
    BARFORD COURT MANAGEMENT LTD
    10748057
    4 Mulroy Drive, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,169 GBP2018-09-21
    Officer
    2017-05-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    EDEN 2 LTD
    07759499 SC865285, 04106583, 08541421... (more)
    3 Denley Way, Lightwater, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 4
    F AND D CARS (SURREY) LTD
    07537102
    Unit 9 Psnkhurst Farm, Bagshot Road West End, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 12 - Director → ME
    2011-02-21 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    LIME TREE (ASCOT) LIMITED
    08799440
    55 Woodlands Road, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,759 GBP2018-12-31
    Officer
    2016-02-10 ~ dissolved
    IIF 15 - Director → ME
    2013-12-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    LIME TREE (CONTRACTS) LIMITED
    08907495
    55 Woodlands Road, Camberley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,470 GBP2017-12-31
    Officer
    2016-02-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    LONDON AND COUNTRYSIDE ROAD MARKINGS LIMITED
    07214971
    Unit 9 Pankhurst Farm, Bagshot Road West End, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-06-25 ~ dissolved
    IIF 6 - Director → ME
  • 8
    M.P.T. WHITELINING LIMITED
    03378166
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (5 parents)
    Officer
    2000-05-08 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    MERLIN (EXECUTIVE CARS) LTD
    07541701
    Unit 9 Pankhurst Farm, Bagshot Road, West End, Woking, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-24 ~ dissolved
    IIF 11 - Director → ME
    2011-02-24 ~ dissolved
    IIF 28 - Secretary → ME
  • 10
    MPT MANAGEMENT LIMITED
    - now 04350790
    SPORTSMARK LEISURE PRODUCTS LIMITED
    - 2007-10-23 04350790
    Taylor Cocks, Abbey House Hickley Court, South Street Farnham, Surrey
    Liquidation Corporate (5 parents)
    Officer
    2010-03-22 ~ now
    IIF 7 - Director → ME
    2002-01-10 ~ 2010-03-22
    IIF 25 - Secretary → ME
  • 11
    O BY OLFACTO LIMITED
    12165427
    12 Payton Street, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-20 ~ 2019-12-14
    IIF 24 - Director → ME
    Person with significant control
    2019-08-20 ~ 2019-12-14
    IIF 17 - Has significant influence or control OE
  • 12
    OAK BEACH GROUP LIMITED
    11350056
    55 Woodlands Road, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,817 GBP2021-05-31
    Officer
    2018-05-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    OLFACTO LIMITED
    12164017
    12 Payton Street, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,192 GBP2024-08-31
    Officer
    2019-08-19 ~ 2019-12-14
    IIF 23 - Director → ME
    Person with significant control
    2019-08-19 ~ 2019-12-14
    IIF 16 - Has significant influence or control OE
  • 14
    RIBIT LTD
    14212361
    55 Woodlands Road, Camberley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    RPT EQUIPMENT LTD
    07305110
    Willow Farm Estate, Chertsey Road, Chobham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,478 GBP2025-06-30
    Officer
    2010-07-06 ~ 2014-07-01
    IIF 26 - Secretary → ME
  • 16
    SOUTH PROPERTY CO LIMITED
    05072222
    55 Woodlands Road, Camberley, Surrey, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2017-06-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-12-30 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 17
    SPORTSMARK GROUP LIMITED
    - now 00763911
    SPORTSMARK LIMITED - 1983-05-24
    Hartshill Nursery Thong Lane, Shorne, Gravesend, Kent, England
    Active Corporate (9 parents)
    Equity (Company account)
    23,870 GBP2024-07-31
    Officer
    2002-07-24 ~ 2005-09-30
    IIF 18 - Director → ME
    2002-07-24 ~ 2005-09-29
    IIF 21 - 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.