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 John Howard Stewart

    Related profiles found in government register
  • Mr John Howard Stewart
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 1
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ

      IIF 2 IIF 3 IIF 4
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 6 IIF 7 IIF 8
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 9
    • Victoria Lodge, 158 Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 10 IIF 11
    • The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 12
  • Mr John Howard Stewart
    British born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 13
    • 158 Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 14 IIF 15
    • C15, 67 Church Road, Newtownabbey, BT36 7LS, Northern Ireland

      IIF 16
  • Stewart, John Howard
    British builder born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 17
  • Stewart, John Howard
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 18 IIF 19
    • 22, Callender Street, Belfast, BT1 5BU, Northern Ireland

      IIF 20
    • Victoria Lodge, 158 Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 21
    • C15, 67 Church Road, Newtownabbey, BT36 7LS, Northern Ireland

      IIF 22
    • 90a, The Promenade, Portstewart, BT55 7AE, Northern Ireland

      IIF 23
    • 57, Lylehill Road, Templepatrick, Antrim, BT39 0ES

      IIF 24
  • Stewart, John Howard
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Lylehill Green, Templepatrick, Ballyclare, County Antrim, BT39 0BF

      IIF 25
    • 29, Hillhead Road, Ballyclare, BT39 9DS, Northern Ireland

      IIF 26
    • 57, Lylehill Road, Templepatrick, Ballyclare, County Antrim, BT39 0ES

      IIF 27
    • 57, Lylehill Road, Templepatrick, Ballyclare, County Antrim, BT39 0ES, Northern Ireland

      IIF 28
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 29
    • The Diamond Centre, Market Street, Magherafelt, BT45 6ED, Northern Ireland

      IIF 30
  • Stewart, John Howard
    British property developer born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 31
    • Victoria Lodge, 158 Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 32
  • Mr John Stewart
    British born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 33 IIF 34
  • Stewart, John Howard
    Northern Irish company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 35
  • Stewart, John Howard
    Northern Irish director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 36
    • 158 Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 37 IIF 38
    • C15, 67 Church Road, Newtownabbey, BT36 7LS, Northern Ireland

      IIF 39
  • Stewart, John
    Northern Irish company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 40
  • Stewart, John Howard
    British company director born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12 Lylehill Green, Templepatrick, BT39 0BF

      IIF 41
    • 12, Lylehill Green, Templepatrick, Ballyclare, County Antrim, BT39 0BF, Antrim

      IIF 42
    • 12 Lylehill Green, Templepatrick, Co Antrim, BT39 0BF

      IIF 43
  • Stewart, John Howard
    British company director born in October 1953

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 44
  • Stewart, John
    British director born in October 1963

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 12, Mill Road, Ballyclare, BT39 9DY, Northern Ireland

      IIF 45 IIF 46
  • Stewart, John Howard
    British

    Registered addresses and corresponding companies
    • 57, Lylehill Road, Templepatrick, Ballyclare, County Antrim, BT39 0ES

      IIF 47
    • 12 Lylehill Green, Templepatrick, Co Antrim, BT39 0BF

      IIF 48
  • Stewart, John
    British company director born in December 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ

      IIF 49
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, United Kingdom

      IIF 50
    • Victoria Lodge, 158 Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 51
  • Stewart, John
    British director born in December 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 158, Upper Newtownards Road, Belfast, BT4 3EQ, Northern Ireland

      IIF 52
  • Stewart, John Howard

    Registered addresses and corresponding companies
    • 57, Lylehill Road, Templepatrick, Ballyclare, County Antrim, BT39 0ES, Northern Ireland

      IIF 53
child relation
Offspring entities and appointments
Active 21
  • 1
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    2018-11-28 ~ now
    IIF 46 - director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Victoria Lodge, 158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 51 - director → ME
    IIF 21 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 18 - director → ME
    IIF 50 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2005-03-08 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,701,612 GBP2023-12-31
    Officer
    2016-03-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JSR HOMES LTD - 2007-08-23
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-03-31
    Officer
    2001-04-11 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    750,000 GBP2024-03-31
    Officer
    2007-08-23 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 9
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,535,544 GBP2023-12-31
    Officer
    2015-08-23 ~ now
    IIF 49 - director → ME
    2012-11-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-11-30
    Officer
    2006-11-17 ~ dissolved
    IIF 27 - director → ME
    2006-11-17 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-04-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Victoria Lodge, 158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Officer
    2024-03-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    LAGAN HOMES MIRTNA LIMITED - 2016-11-08
    158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -282,413 GBP2023-12-31
    Officer
    2016-11-25 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,147,348 GBP2023-12-31
    Officer
    2021-01-22 ~ now
    IIF 19 - director → ME
  • 16
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    2017-09-06 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    158 Upper Newtownards Road, Belfast, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-09 ~ now
    IIF 35 - director → ME
    IIF 40 - director → ME
  • 18
    158 Upper Newtownards Road, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,901,832 GBP2023-12-31
    Officer
    2014-12-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    The Diamond Centre, Market Street, Magherafelt, Northern Ireland
    Corporate (4 parents)
    Officer
    2019-11-05 ~ now
    IIF 30 - director → ME
    Person with significant control
    2019-11-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 20
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,303,573 GBP2023-08-31
    Officer
    2010-08-19 ~ now
    IIF 52 - director → ME
  • 21
    ATLANTIC COURT DEVELOPMENTS LIMITED - 2021-02-17
    90a The Promenade, Portstewart, Northern Ireland
    Corporate (5 parents)
    Equity (Company account)
    -239,792 GBP2024-03-31
    Officer
    2022-09-15 ~ now
    IIF 23 - director → ME
Ceased 6
  • 1
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2017-05-16 ~ 2018-05-25
    IIF 39 - director → ME
    Person with significant control
    2017-05-16 ~ 2018-05-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2007-05-10 ~ 2005-10-18
    IIF 43 - director → ME
    2005-10-18 ~ 2020-05-22
    IIF 42 - director → ME
    2007-05-10 ~ 2020-05-22
    IIF 48 - secretary → ME
  • 3
    238a Kingsway, Dunmurry, Belfast, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2008-02-21 ~ 2009-05-12
    IIF 41 - director → ME
  • 4
    Rwca Ltd, 158 Upper Newtownards Road, Belfast
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,535,544 GBP2023-12-31
    Officer
    2006-10-04 ~ 2011-08-16
    IIF 25 - director → ME
    2006-10-04 ~ 2011-08-16
    IIF 53 - secretary → ME
  • 5
    29 Hillhead Road, Ballyclare, Northern Ireland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    50 GBP2023-12-31
    Officer
    2020-06-23 ~ 2024-12-11
    IIF 26 - director → ME
  • 6
    12 Mill Road, Ballyclare, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    2015-05-28 ~ 2017-12-01
    IIF 22 - 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.