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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Lund, Stewart

    Related profiles found in government register
  • Lund, Stewart
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Central Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 1
  • Lund, Stewart
    British accountant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, England

      IIF 2
  • Lund, Stewart
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, 14th Floor, St Georges Way Southgate House, Stevenage, SG1 1HG, United Kingdom

      IIF 3
  • Lund, Gordon Stewart
    British company director born in March 1967

    Resident in United Kingdom

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

      IIF 4
  • Lund, Gordon Stewart
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, United Kingdom

      IIF 5 IIF 6
    • Suite 2 Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 7
  • Mr Stewart Lund
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/6, Bridge Street, Halstead, Essex, CO9 1HT

      IIF 8
    • Suite 2 Beechwood House, 5 Arlington Business Park, Whittle Way, Stevenage, SG1 2FS

      IIF 9
    • Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS

      IIF 10 IIF 11
  • Lund, Stewart
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • 152-160, City Road, London, EC1V 2NX, England

      IIF 12
  • Lund, Gordon Stewart
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 13
  • Lund, Gordon Stewart
    United Kingdom born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 14
  • Lund, Gordon Stewart
    United Kingdom company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 15
    • Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS

      IIF 16
  • Lund, Gordon Stewart
    United Kingdom director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 17
    • Suite 2, 5 Arlington Court, Whittle Way, Stevenage, SG1 2FS, United Kingdom

      IIF 18
    • Suite 2 Beechwood House, 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS, England

      IIF 19 IIF 20
    • Suite 3 14th Floor, Southgate House, St Georges Way, Stevenage, Hertfordshire, SG1 1HG

      IIF 21
    • Suite 3, 14th Floor, Southgate House St Georges Way, Stevenage, SG1 1HG, England

      IIF 22
    • Suite 3, 14th Floor, Southgate House, Stevenage, SG1 1HG, England

      IIF 23
  • Lund, Gordon Stewart
    United Kingdom none born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit 3 14th Floor Southgate House, St George's Way, Stevenage, Hertfordshire, SG1 1HG

      IIF 24
    • Walkern Park Farm, Clay End, Walkern, SG2 7JD

      IIF 25
  • Lund, Stewart
    British

    Registered addresses and corresponding companies
    • Loft 4, 45 Derbyshire Street, London

      IIF 26
  • Lund, Gordon Stewart
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, England

      IIF 27
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 28 IIF 29
  • Lund, Stewart Gordon
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 30
  • Lund, Stewart Gordon
    British born in March 1967

    Resident in Italy

    Registered addresses and corresponding companies
    • Oakwood House, Bucks Green, Rudgwick, Horsham, West Sussex, RH12 3JJ, England

      IIF 31
  • Lund, Stewart Gordon
    British director born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY

      IIF 32
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 33 IIF 34 IIF 35
  • Lund, Gordon Stewart
    British born in March 1967

    Registered addresses and corresponding companies
    • Banklands Farmhouse, Clenchwarton, Kings Lynn, PE34 4DB

      IIF 36
  • Lund, Gordon Stewart
    British director born in March 1967

    Registered addresses and corresponding companies
    • Banklands Farmhouse, Clenchwarton, Kings Lynn, PE34 4DB

      IIF 37
    • Flat 8, 141 London Road, St. Albans, Hertfordshire, AL1 1PN

      IIF 38
  • Mr Stewart Lund
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
  • Mr Gordon Stewart Lund
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 5 Arlington Court, Whittle Way, Stevenage, SG1 2FS

      IIF 48
  • Mr Gordon Stewart Lund
    United Kingdom born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 49 IIF 50
    • Suite 2 Beechwood House, 5 Arlington Business Park, Stevenage, SG1 2FS, England

      IIF 51
  • Lund, Gordon Stewart
    British director

    Registered addresses and corresponding companies
    • Flat 8, 141 London Road, St. Albans, Hertfordshire, AL1 1PN

      IIF 52
  • Mr Gordon Stewart Lund
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • 375b, Route De Medonnet, Combloux, 74920, France

      IIF 53
  • Mr Gordon Stewart Lund
    British born in March 1967

    Resident in Italy

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

      IIF 54
  • Lund, Gordon Stewart

    Registered addresses and corresponding companies
    • Banklands Farmhouse, Clenchwarton, Kings Lynn, PE34 4DB

      IIF 55
  • Mr Stewart Gordon Lund
    British born in March 1967

    Resident in France

    Registered addresses and corresponding companies
    • Mwldan Business Park, Bath House Road, Cardigan, Ceredigion, SA43 1JY

      IIF 56
child relation
Offspring entities and appointments 32
  • 1
    360 DEVELOPMENTS LTD
    09406793 SC265853... (more)
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-26 ~ 2021-01-01
    IIF 34 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 2
    360 GLOBAL LTD
    08789489 16696967... (more)
    Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2013-11-25 ~ 2021-01-01
    IIF 28 - Director → ME
    Person with significant control
    2016-11-25 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    360 GLOBAL TELEVISION LTD
    08884564
    Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2014-02-10 ~ 2021-01-01
    IIF 35 - Director → ME
    Person with significant control
    2017-02-10 ~ 2017-02-11
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    360 MUSIC TELEVISION LTD
    08870010
    Kemp House, 152-160 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-01-30 ~ 2021-01-01
    IIF 30 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    360 RECORDS LIMITED
    - now 06691897 12819415... (more)
    360 NEWS LIMITED - 2009-06-19
    152-160 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-10-01 ~ 2021-01-01
    IIF 12 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    360 TONES LTD
    08252081
    Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2012-10-12 ~ 2021-01-01
    IIF 27 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    AFFINITY ASSOCIATES (JTA) LIMITED - now
    L J & CO AFFINITY LIMITED - 2022-05-30
    LEONARD JAMES & CO ACCOUNTANTS LIMITED
    - 2019-10-31 06761452 10057617
    RESOLVENT LTD
    - 2014-07-08 06761452
    HOPECREST MEDIA LIMITED
    - 2010-05-07 06761452
    11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2008-11-28 ~ 2015-09-16
    IIF 20 - Director → ME
    2017-06-01 ~ 2017-10-31
    IIF 16 - Director → ME
    Person with significant control
    2016-11-28 ~ 2017-10-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    BOXBEAT MEDIA LIMITED
    - now 08009687
    CLOUD TELEVISION TWO LTD
    - 2012-08-14 08009687
    Kemp House, 152-160 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2012-03-28 ~ 2021-01-01
    IIF 33 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    CD PROCESSING LTD
    11083827
    Kemp House, 152-160 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-11-27 ~ 2018-08-15
    IIF 14 - Director → ME
    Person with significant control
    2017-11-27 ~ 2018-08-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    CLOUD TELEVISION ONE LTD
    08009676
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2012-03-28 ~ 2013-11-29
    IIF 3 - Director → ME
  • 11
    CMD CONCESSIONS LIMITED
    07399476
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (3 parents)
    Officer
    2016-11-29 ~ dissolved
    IIF 1 - Director → ME
  • 12
    ENSEMBLE COMBINED SERVICES LIMITED
    07459986
    C/o Rrs, S&w Partners Llp, 4th Floor Cumberland House 15-17 Cumberland Place, Southampton
    Liquidation Corporate (12 parents)
    Officer
    2010-12-03 ~ 2012-07-23
    IIF 22 - Director → ME
  • 13
    GREYSTONE ASSETS LTD
    - now 06771399
    LEONARD JAMES AND CO LIMITED
    - 2009-02-25 06771399
    Suite 2, 5 Arlington Court, Whittle Way, Stevenage
    Dissolved Corporate (2 parents)
    Officer
    2008-12-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 14
    GREYSTONE PROPERTY INVESTMENTS LTD
    09406803
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    HOPECREST DEVELOPMENTS LIMITED
    06377846 02273923
    Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2007-09-21 ~ dissolved
    IIF 2 - Director → ME
  • 16
    HOST MANAGEMENT LTD
    - now 04759938
    HOST CONTRACT MANAGEMENT LIMITED
    - 2012-08-28 04759938
    HOST FOOD MANAGEMENT LIMITED - 2004-03-04
    HOST CONTRACT MANAGEMENT LIMITED - 2004-02-06
    BEALAW (669) LIMITED - 2003-09-17
    C/o Rrs, S&w Partners Llp 4th Floor, Cumberland House, 15-17 Cumberland Place, Southampton
    Liquidation Corporate (22 parents, 2 offsprings)
    Officer
    2012-07-23 ~ 2013-09-10
    IIF 25 - Director → ME
  • 17
    INN OR OUT LIMITED
    03430050
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (16 parents)
    Officer
    2010-10-01 ~ 2013-12-24
    IIF 24 - Director → ME
  • 18
    INTELLIPLUS LIMITED - now
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    INTELLIPLUS HOLDINGS PLC - 2004-02-11
    INTELLIPLUS.COM LIMITED - 2000-07-28
    HADFIELD COMMUNICATIONS LIMITED
    - 2000-04-20 03567118
    Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (20 parents)
    Officer
    1998-08-12 ~ 2000-01-21
    IIF 37 - Director → ME
    1998-08-12 ~ 2000-01-21
    IIF 55 - Secretary → ME
  • 19
    LEONARD JAMES & CO CONSULTANTS LTD
    10057617 06761452
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-11 ~ 2021-01-01
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    LEONARD JAMES & CO LTD
    - now 06823911
    LEONARD JAMES & CO BUSINESS SERVICES LIMITED
    - 2009-02-25 06823911
    Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2009-02-19 ~ 2021-01-01
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    MAGIC ME
    02394189
    26 Pott Street, London, England
    Active Corporate (63 parents)
    Officer
    2017-03-23 ~ 2018-02-09
    IIF 15 - Director → ME
  • 22
    MINING AND MINERAL LTD
    09155661
    Oakwood House Bucks Green, Rudgwick, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2014-07-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    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
  • 23
    MOORHAVEN MANAGEMENT LIMITED
    04409166
    234 High Road, Romford, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2004-04-01 ~ 2007-06-01
    IIF 36 - Director → ME
  • 24
    MZ 74 LTD
    12238500
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-02 ~ 2021-01-01
    IIF 4 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    OMNIA HOMES LIMITED
    - now 05758485
    OMNIA HOMES PLC
    - 2007-01-24 05758485
    Suite 2 Beechwood House 5 Arlington Court, Whittle Way, Stevenage, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-03-27 ~ dissolved
    IIF 19 - Director → ME
    2006-03-27 ~ 2007-10-23
    IIF 26 - Secretary → ME
  • 26
    ROCKET DOG MEDIA LIMITED
    - now 09347461
    INNER PROJECT CONSTRUCTION LIMITED
    - 2015-05-14 09347461
    Suite 2 Beechwood House 5 Arlington Business Park, Whittle Way, Stevenage
    Dissolved Corporate (1 parent)
    Officer
    2014-12-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 27
    SBA CAPITAL LTD
    08179495
    Mwldan Business Park, Bath House Road, Cardigan, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    2012-08-14 ~ 2021-02-22
    IIF 32 - Director → ME
    Person with significant control
    2017-08-15 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    SOUTHERN RUBBER LTD
    08203150
    Suite 3 14th Floor, Southgate House, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 23 - Director → ME
  • 29
    STARZ PUBLISHING LIMITED
    07491875
    4/6 Bridge Street, Halstead, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    THE RURAL DEVELOPMENT PARTNERSHIP LTD
    09331653
    Kemp House, 152-160 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2014-11-28 ~ 2021-01-01
    IIF 29 - Director → ME
    Person with significant control
    2016-11-28 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 31
    VIDEO INTERACTIVE TELEVISION PLC
    04597900
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (8 parents)
    Officer
    2002-12-13 ~ 2005-03-01
    IIF 38 - Director → ME
    2002-12-13 ~ 2005-03-01
    IIF 52 - Secretary → ME
  • 32
    VLJ ASSETS AND RECEIVABLES LIMITED
    06979148
    Suite 3 14th Floor Southgate House, St Georges Way, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-08-04 ~ dissolved
    IIF 21 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.