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, Neil Ross

    Related profiles found in government register
  • Stewart, Neil Ross
    British company director it born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Ryeford South, King Stanley, Gloucestershire, GL10 3HG

      IIF 1
  • Stewart, Neil Ross
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Ryeford Road South, Kings Stanley, Glos, Gloucestershire, GL10 3HG

      IIF 2
    • icon of address The Coach House, Ryeford Road South, Kings Stanley, Gloucestershire, GL10 3HG

      IIF 3
    • icon of address The Coach House, Ryeford Road South, Kings Stanley, Gloucestershire, GL10 3HG, United Kingdom

      IIF 4
    • icon of address The Coach House, Ryeford Road South, Kings Stanley, Stroud, Gloucestershire, GL10 3H9, United Kingdom

      IIF 5
  • Stewart, Neil Ross
    British company director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Sandy Lane, Sandy Lane, Charlton Kings, Cheltenham, GL53 9BZ, England

      IIF 6
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 7
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 8
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, United Kingdom

      IIF 9
  • Stewart, Neil Ross
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 10
  • Neil Stewart
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 11
  • Stewart, Neil Ross
    British director

    Registered addresses and corresponding companies
    • icon of address The Coach House, Ryeford Road South, Kings Stanley, Gloucestershire, GL10 3HG

      IIF 12
    • icon of address Elizabeth House, 39 Queen Street, Manchester, M3 7DQ

      IIF 13
  • Mr Neil Ross Stewart
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 14
  • Neil Stewart
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 16 Sandy Lane Sandy Lane, Charlton Kings, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    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
  • 3
    icon of address Windsor House, Bayshill Road, Cheltenham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,864 GBP2021-12-31
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 9 - Director → ME
  • 4
    STEWART CONCEPTS LTD - 2017-11-16
    icon of address Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,180 GBP2023-12-31
    Officer
    icon of calendar 2013-02-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    TRANSUNION INFORMATION GROUP LIMITED - 2019-04-29
    APPSLOCK LIMITED - 2018-10-10
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2016-09-23
    IIF 5 - Director → ME
  • 2
    CASEPAGE LIMITED - 2004-08-23
    icon of address 79 Tib Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -680,443 GBP2024-10-31
    Officer
    icon of calendar 2004-07-20 ~ 2017-06-28
    IIF 13 - Secretary → ME
  • 3
    TRANSUNION INTERNATIONAL UK LIMITED - 2019-04-29
    CHECKMEND LTD - 2018-10-09
    IK SOFTWARE LIMITED - 2014-03-21
    DECKLAKE LIMITED - 2004-08-23
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2016-09-23
    IIF 3 - Director → ME
    icon of calendar 2004-07-20 ~ 2016-09-23
    IIF 12 - Secretary → ME
  • 4
    GROVETEAM LIMITED - 2010-02-11
    icon of address Corinium House, Corinium Avenue, Gloucester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2015-09-23
    IIF 1 - Director → ME
  • 5
    icon of address Rtec, Rushcliffe Civic Centre Pavilion Road, West Bridgford, Nottingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,358 GBP2015-10-31
    Officer
    icon of calendar 2011-10-18 ~ 2013-04-30
    IIF 2 - Director → ME
  • 6
    icon of address 16 Sandy Lane Sandy Lane, Charlton Kings, Cheltenham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2019-02-13 ~ 2020-11-18
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    A LA CARTE SOFTWARE LIMITED - 1999-10-26
    RECIPERO.COM LIMITED - 2002-02-19
    PHONETRACER.COM LIMITED - 2000-05-09
    icon of address Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    4,640,240 GBP2024-12-31
    Officer
    icon of calendar 2007-02-01 ~ 2016-09-23
    IIF 4 - Director → ME
  • 8
    icon of address Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,466 GBP2024-03-31
    Officer
    icon of calendar 2020-10-27 ~ 2023-10-31
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.