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, Jonathan Allistair Gerard

    Related profiles found in government register
  • Stewart, Jonathan Allistair Gerard
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 1
  • Stewart, Jonathan Alistair Gerard
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 2
  • Stewart, Jonathan Alistair Gerard
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 3
  • Stewart, Jonathan Alistair Gerard
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 4
  • Stewart, Jonathan Alistair
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Kent Street, Cheddar, BS27 3LG, England

      IIF 5
  • Stewart, Jonathan Alistair
    British chartered surveyor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 6
    • icon of address 20, Station Road, Nailsea, North Somerset, BS48 4PD, United Kingdom

      IIF 7
  • Stewart, Jonathan Alistair Gerard
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 8
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 9
  • Stewart, Jonathan Alistair Gerard
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Homestead, Kent Street, Cheddar, BS27 3LG, United Kingdom

      IIF 10
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 11
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 12
  • Stewart, Jonathan Alistair Gerard
    British chartered surveyor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address C/o Zedra, Dukes Mews, Marylebone, London, W1U 3ET, England

      IIF 14 IIF 15
    • icon of address 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Mioc, Suite 3d, Styal Road, Manchester, Greater Manchester, M22 5WB, United Kingdom

      IIF 20
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 21 IIF 22
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Suite 3d Mioc, Styal Road, Manchester, Greater Manchester, M22 5WB, England

      IIF 35
  • Stewart, Jonathan Alistair Gerard
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 36 IIF 37
    • icon of address Suite 3d, Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 38
  • Jonathan Alistair Stewart
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Homestead, Kent Street, Cheddar, BS27 3LG, England

      IIF 39
  • Jonathan Stewart
    British born in October 1970

    Resident in England

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

      IIF 40
  • Stewart, Jonathan Alistair
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 41
  • Mr Jonathan Alistair Gerard Stewart
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Homestead, Kent Street, Cheddar, BS27 3LG, United Kingdom

      IIF 42
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Stewart, Jonathan
    British chartered surveyor born in October 1970

    Resident in United Kingdom

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

      IIF 44
  • Stewart, Jonathan

    Registered addresses and corresponding companies
    • icon of address The Homestead, Kent Street, Cheddar, BS27 3LG, United Kingdom

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Homestead, Kent Street, Cheddar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Orchard House, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,891 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Orchard House, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,511 GBP2024-10-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 1 - Director → ME
  • 4
    COLICO LIMITED - 2020-04-23
    icon of address Orchard House, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    342,676 GBP2024-10-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2020-01-23 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 8 - LLP Member → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-08-12 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2019-01-11 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 20 Station Road, Nailsea, North Somerset, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-08 ~ dissolved
    IIF 7 - Director → ME
Ceased 30
  • 1
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,199 GBP2021-09-30
    Officer
    icon of calendar 2014-03-10 ~ 2020-04-15
    IIF 24 - Director → ME
  • 2
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    893,364 GBP2021-09-30
    Officer
    icon of calendar 2014-04-10 ~ 2020-04-15
    IIF 11 - Director → ME
  • 3
    CSD SPV 12 LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2020-04-15
    IIF 17 - Director → ME
  • 4
    CROSSLANE INVESTMENT PARTNERS (CAM) LLP - 2010-10-21
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2020-04-15
    IIF 9 - LLP Member → ME
  • 5
    CSD SPV 11 LIMITED - 2022-07-06
    icon of address 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2020-04-15
    IIF 16 - Director → ME
  • 6
    CSD (THE STRAND) LIMITED - 2022-07-06
    CSD SPV 6 LIMITED - 2019-03-12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,338 GBP2021-09-30
    Officer
    icon of calendar 2017-05-11 ~ 2020-04-15
    IIF 34 - Director → ME
  • 7
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2016-10-31
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,929 GBP2021-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2020-04-15
    IIF 25 - Director → ME
  • 8
    BUILE (LUTTON) LIMITED - 2015-11-03
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,770 GBP2021-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2020-04-15
    IIF 23 - Director → ME
  • 9
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,714 GBP2021-09-30
    Officer
    icon of calendar 2016-08-30 ~ 2020-04-15
    IIF 6 - Director → ME
  • 10
    BUILE HOLDINGS LIMITED - 2015-11-26
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -103,069 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2012-06-07 ~ 2020-04-15
    IIF 22 - Director → ME
  • 11
    BUILE DEVELOPMENTS LIMITED - 2015-11-03
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    10,325,885 GBP2020-09-30
    Officer
    icon of calendar 2015-08-06 ~ 2020-04-15
    IIF 21 - Director → ME
  • 12
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-09-30
    Officer
    icon of calendar 2017-08-17 ~ 2020-04-15
    IIF 27 - Director → ME
  • 13
    CSD SPV 3 LIMITED - 2017-10-06
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    123,017 GBP2021-09-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-04-15
    IIF 26 - Director → ME
  • 14
    CSD SPV 5 LIMITED - 2018-05-01
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    653,671 GBP2020-09-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-04-15
    IIF 32 - Director → ME
  • 15
    CSD SPV 8 LIMITED - 2018-07-04
    icon of address Suite 3d Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -697,586 GBP2021-09-30
    Officer
    icon of calendar 2018-05-03 ~ 2020-04-15
    IIF 38 - Director → ME
  • 16
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -154 GBP2021-09-30
    Officer
    icon of calendar 2017-04-13 ~ 2020-04-15
    IIF 31 - Director → ME
  • 17
    CSD SPV 7 LIMITED - 2017-10-09
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -336,774 GBP2021-09-30
    Officer
    icon of calendar 2017-05-11 ~ 2017-05-11
    IIF 4 - Director → ME
    icon of calendar 2017-05-11 ~ 2020-04-15
    IIF 12 - Director → ME
    icon of calendar 2017-05-11 ~ 2017-05-11
    IIF 41 - Director → ME
  • 18
    CSD SPV 4 LIMITED - 2018-05-01
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -328,537 GBP2020-09-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-04-15
    IIF 33 - Director → ME
  • 19
    CSD SPV 1 LIMITED - 2017-09-05
    icon of address Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2016-10-31 ~ 2020-04-15
    IIF 28 - Director → ME
  • 20
    CSD SPV 10 LIMITED - 2018-06-26
    icon of address Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -69,154 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2018-05-02 ~ 2020-04-15
    IIF 37 - Director → ME
  • 21
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-03 ~ 2020-04-15
    IIF 36 - Director → ME
  • 22
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    78,300 GBP2021-12-31
    Officer
    icon of calendar 2018-01-03 ~ 2020-02-24
    IIF 19 - Director → ME
  • 23
    icon of address Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,493 GBP2022-12-31
    Officer
    icon of calendar 2019-03-19 ~ 2020-02-24
    IIF 35 - Director → ME
  • 24
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,935 GBP2022-12-31
    Officer
    icon of calendar 2018-10-31 ~ 2020-02-24
    IIF 20 - Director → ME
  • 25
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    48,057 GBP2022-12-31
    Officer
    icon of calendar 2018-01-03 ~ 2020-02-24
    IIF 18 - Director → ME
  • 26
    CROSSLANE STUDENT DEVELOPMENTS (FORMULA ONE) LIMITED - 2018-04-27
    icon of address C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ 2018-04-24
    IIF 15 - Director → ME
  • 27
    CSD (ALBERT PLACE) LIMITED - 2018-04-27
    icon of address C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-17 ~ 2018-04-24
    IIF 14 - Director → ME
  • 28
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED - 2020-02-07
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    25,096 GBP2022-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2020-02-24
    IIF 30 - Director → ME
  • 29
    CSD (WOODHOUSE SQUARE) LIMITED - 2019-08-23
    CSD SPV 2 LIMITED - 2017-04-13
    icon of address C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,225 GBP2021-12-31
    Officer
    icon of calendar 2016-11-02 ~ 2020-02-24
    IIF 29 - Director → ME
  • 30
    COLICO LIVING (BIRMINGHAM) LIMITED - 2021-12-07
    icon of address 105 Wigmore Street, 7th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-28 ~ 2021-12-03
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.