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, David

    Related profiles found in government register
  • Stewart, David
    British finance manager born in December 1955

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Place, Aberdeen, AB15 4BQ

      IIF 1
  • Stewart, David
    British

    Registered addresses and corresponding companies
    • icon of address 36 Carlton Place, Aberdeen, AB15 4BQ

      IIF 2
  • Stewart, David
    British hotelier born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22 Colquhoun Square, Helensburgh, Dunbartonshire, G84 8AG

      IIF 3
  • Stewart, David
    British retired born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Stewart, David

    Registered addresses and corresponding companies
    • icon of address 79, East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 5
    • icon of address 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 6
    • icon of address 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 7
    • icon of address 67, Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 8 IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 13
    • icon of address 16, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 14
  • Stewart, David Alexander

    Registered addresses and corresponding companies
    • icon of address 67, Little Moss Hey, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 15
    • icon of address 67, Littlemoss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 16
  • Stewart, David
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barremman, Clynder, Helensburgh, Dunbartonshire, G84 0QX

      IIF 17
  • Stewart, David
    British manager born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Dumbarton Road, Bowling, Glasgow, G60 5AQ

      IIF 18
  • Stewart, David
    British retired born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Dumbarton Road, Bowling, G60 5AQ

      IIF 19
    • icon of address 79, East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Stewart, David
    British engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 22
    • icon of address 67, Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 23 IIF 24
  • Stewart, David
    British service engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 25
    • icon of address 16, Knightsbridge Court, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 26
  • Stewart, David
    British software developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Stewart, Dave Alexander
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 6, And 7 Railway House Railway Road, Chorley, Lancashire, PR6 0HW

      IIF 28
  • Stewart, Dave Alexander
    British radio presenter born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Frappell Court, Central Way, Warrington, Cheshire, WA2 7TD, England

      IIF 29
  • Stewart, David Alexander
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Knightsbridge Court, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 30
    • icon of address 16, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 31
  • David Stewart
    British born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • David Stewart
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 33
  • Stewart, David Alexander
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Littlewood Avenue, Liverpool, Merseyside, L28 3QJ, United Kingdom

      IIF 34
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 35
  • Stewart, David Alexander
    British software engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 38
  • Stewart, David Alexander
    British web developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Little Moss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 39
    • icon of address 67, Littlemoss Hey, Stockbridge Village, Liverpool, L28 5RJ, United Kingdom

      IIF 40
    • icon of address 67, Littlemoss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 41
  • David Stewart
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 42
  • Mr David Stewart
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Dumbarton Road, Bowling, G60 5AQ

      IIF 43
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44
  • David Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 45
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • icon of address 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 47
  • Mr David Stewart
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 48
  • David Alexander Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 49
  • Mr David Alexander Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Littlewood Avenue, Liverpool, Merseyside, L28 3QJ, United Kingdom

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 67 Little Moss Hey, Stockbridge Village, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2018-02-15 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 79 East Clyde Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 20 - Director → ME
    icon of calendar 2024-03-28 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 67 Littlemoss Hey Knowsley, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-01-16 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 48 - Has significant influence or controlOE
  • 5
    icon of address 67 Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2012-05-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 67 Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-07-30 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address 67 Littlemoss Hey, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    382 GBP2017-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2016-07-07 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 67 Little Moss Hey, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-05-29 ~ dissolved
    IIF 14 - Secretary → ME
  • 9
    icon of address 22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    133 GBP2021-12-31
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 3 - Director → ME
  • 10
    FRIENDS OF THE VICTORIA HALL - 2017-07-07
    icon of address Barremman, Clynder, Helensburgh, Dunbartonshire
    Converted / Closed Corporate (7 parents)
    Equity (Company account)
    293 GBP2019-02-23
    Officer
    icon of calendar 2016-10-22 ~ now
    IIF 17 - Director → ME
  • 11
    ALVOIR LIMITED - 2016-07-21
    icon of address 67 Littlemoss Hey, Stockbridge Village, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 195a Altway, Aintree, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-08 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2018-02-08 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2014-03-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 16
    GTX TECHNOLOGY LIMITED - 2013-09-24
    icon of address 16 Knightsbridge Court, Palmyra Square North, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-06-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 17
    icon of address 195a Altway, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-09-02 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    CLOUDSTREAM LTD - 2022-02-11
    icon of address 29 Littlewood Avenue, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,592 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 49 Dumbarton Road, Bowling, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 18 - Director → ME
  • 22
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2021-06-28 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Suites 6 And 7 Railway House Railway Road, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,944 GBP2018-11-30
    Officer
    icon of calendar 2015-07-06 ~ 2017-02-14
    IIF 28 - Director → ME
  • 2
    GTX TECHNOLOGY LIMITED - 2013-09-24
    icon of address 16 Knightsbridge Court, Palmyra Square North, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ 2013-09-13
    IIF 26 - Director → ME
  • 3
    RICHARDS OF ABERDEEN LIMITED - 2003-02-13
    ANDERSON & CHALMERS, LIMITED - 1989-03-13
    icon of address Kpmg, 37 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-03-31 ~ 1998-08-07
    IIF 1 - Director → ME
    icon of calendar 1989-03-31 ~ 1998-08-07
    IIF 2 - Secretary → ME
  • 4
    icon of address 49 Dumbarton Road, Bowling
    Active Corporate (1 parent)
    Equity (Company account)
    1,310 GBP2020-11-30
    Officer
    icon of calendar 2016-10-20 ~ 2020-01-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-01-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE

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.