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, Ian Robert

    Related profiles found in government register
  • Stewart, Ian Robert
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE, United Kingdom

      IIF 1
  • Stewart, Ian
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Curtis Road, Emerson Park, Romford, Essex, RM11 3NP, England

      IIF 2
  • Stewart, Robert Ian
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lynwood, Sea Lane, Seaburn, Sunderland, SR6 8EE

      IIF 3
  • Stewart, Robert Ian
    British chartered surveyor born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkrise, Woodlands Hall, Knitsley, Consett, DH8 9EY, England

      IIF 4
  • Stewart, Robert Ian
    British development director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, Robert Ian
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Garcia Terrace, Sunderland, Tyne & Wear, SR6 9DY

      IIF 16
    • icon of address Lynwood, Sea Lane, Seaburn, Sunderland, SR6 8EE, United Kingdom

      IIF 17
    • icon of address Lynwood, Sea Lane, Sunderland, SR6 8EE

      IIF 18 IIF 19
  • Mr Ian Stewart
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Curtis Road, Emerson Park, Romford, Essex, RM11 3NP, England

      IIF 20
  • Mr Ian Robert Stewart
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Britannia Business Park, Comet Way, Southend On Sea, SS2 6GE, United Kingdom

      IIF 21
  • Mr Robert Ian Stewart
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkrise, Woodlands Hall, Knitsley, Consett, DH8 9EY, England

      IIF 22
  • Stewart, Robert Ian
    British director

    Registered addresses and corresponding companies
  • Stewart, Robert Ian
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkrise, Knitsley, Consett, DH8 9EY, England

      IIF 25
  • Mr Robert Ian Stewart
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkrise, Knitsley, Consett, DH8 9EY, England

      IIF 26
    • icon of address 214, Henry Robson Way, South Shields, NE33 1RF, England

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 7-8 Britannia Business Park, Comet Way, Southend On Sea, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    183,302 GBP2018-09-30
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 214 Henry Robson Way, South Shields, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,252 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Larkrise, Knitsley, Consett, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    446,736 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    SILVERLINK HOLDINGS LIMITED - 2014-06-06
    POINTCABLE LIMITED - 1994-05-05
    icon of address 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,295,515 GBP2023-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2013-11-09
    IIF 10 - Director → ME
  • 2
    GENERALCARD LIMITED - 2000-05-18
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2002-03-19 ~ 2013-11-09
    IIF 6 - Director → ME
  • 3
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194,096 GBP2020-06-30
    Officer
    icon of calendar 2000-01-24 ~ 2013-11-09
    IIF 8 - Director → ME
  • 4
    1 TRINITY GARDENS LIMITED - 2001-12-24
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,025,730 GBP2020-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2013-11-09
    IIF 15 - Director → ME
  • 5
    SHEPERDS QUAY MANAGEMENT COMPANY LIMITED - 2021-04-14
    icon of address 33-39 Grey Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ 2024-11-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2024-11-12
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    SILVERLINK PROJECTS LIMITED - 2001-05-17
    TRINITY GARDENS DEVELOPMENTS LIMITED - 2001-11-05
    SILVERLINK CENTRAL QUAYSIDE LIMITED - 2001-08-23
    RAFFLES SOFTWARE LIMITED - 1997-09-17
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2000-01-24 ~ 2013-11-09
    IIF 7 - Director → ME
  • 7
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,181 GBP2024-06-30
    Officer
    icon of calendar 2000-01-24 ~ 2013-11-09
    IIF 3 - Director → ME
  • 8
    ALTERNATIVE ATTRIBUTES LIMITED - 1992-09-08
    HADRIAN PARK DEVELOPMENTS LIMITED - 1993-11-19
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2013-11-09
    IIF 5 - Director → ME
  • 9
    GALEDAWN LIMITED - 2004-06-07
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2004-03-30 ~ 2013-11-09
    IIF 18 - Director → ME
    icon of calendar 2004-03-30 ~ 2004-06-01
    IIF 23 - Secretary → ME
  • 10
    DAWNFLAG LIMITED - 2004-06-07
    icon of address Boiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,230,135 GBP2022-12-31
    Officer
    icon of calendar 2004-03-30 ~ 2013-11-09
    IIF 19 - Director → ME
    icon of calendar 2004-03-30 ~ 2004-06-01
    IIF 24 - Secretary → ME
  • 11
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2013-11-09
    IIF 11 - Director → ME
  • 12
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,290 GBP2020-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2013-11-09
    IIF 12 - Director → ME
  • 13
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2013-11-09
    IIF 14 - Director → ME
  • 14
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2013-11-09
    IIF 9 - Director → ME
  • 15
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2013-11-09
    IIF 13 - Director → ME
  • 16
    CHEERVOILE LIMITED - 2003-06-04
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-06-10 ~ 2013-11-09
    IIF 17 - Director → ME
  • 17
    PEACEPLAN LIMITED - 2003-06-04
    icon of address Boiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2003-06-10 ~ 2013-11-09
    IIF 16 - 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.