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

Mr Gary Stewart

    Related profiles found in government register
  • Mr Gary Stewart
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 1
    • icon of address 11, March Gait, Edinburgh, EH4 3RX, United Kingdom

      IIF 2
    • icon of address 11, March Gait, Edinburgh, Edinburgh, EH4 3RX, United Kingdom

      IIF 3
  • Stewart, Gary
    British born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 4
  • Stewart, Gary
    British computer consultant born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11 March Gait, Black Hall, Edinburgh, EH4 3RX

      IIF 5
  • Stewart, Gary
    British director born in February 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, March Gait, Edinburgh, EH4 3RX, United Kingdom

      IIF 6
    • icon of address 11, March Gait, Edinburgh, Edinburgh, EH4 3RX, United Kingdom

      IIF 7
  • Stewart, Gary
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461 - 463, Southchurch Road, Southend-on-sea, SS1 2PH, England

      IIF 8
  • Stewart, Gary
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119a, Ness Road, Shoeburyness, Essex, SS3 9ES, United Kingdom

      IIF 9
  • Stewart, Gary
    British business development born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, Little Wakering Road, Little Wakering, Southend-on-sea, Essex, SS3 0LA, United Kingdom

      IIF 10
  • Stewart, Gary
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Anderson Street, Airdrie, ML6 0AA

      IIF 11
    • icon of address 20, Anderson Street, Airdrie, Lanarkshire, ML6 0AA, Scotland

      IIF 12
    • icon of address 3, Burnwood Drive, Airdrie, Lanarkshire, ML6 8NQ, United Kingdom

      IIF 13 IIF 14
  • Stewart, Gary
    born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire, CV11 6RU, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Turnpike House, 1210 London Road, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,313 GBP2017-01-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 461 - 463 Southchurch Road, Southend-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,635 GBP2024-12-25
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 20 Anderson Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 11 March Gait, Edinburgh, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    27,977 GBP2016-10-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    Company number SC166989
    Non-active corporate
    Officer
    icon of calendar 1996-07-12 ~ now
    IIF 5 - Director → ME
Ceased 5
  • 1
    COATBRIDGE MOT CENTRE LTD. - 2011-10-12
    icon of address 287 Dundyvan Road, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    77,133 GBP2023-09-30
    Officer
    icon of calendar 2011-11-07 ~ 2014-06-17
    IIF 12 - Director → ME
  • 2
    RECKON SOFTWARE LIMITED - 2017-07-03
    LINDEN HOUSE SOFTWARE LIMITED - 2015-08-21
    icon of address Suite 8 The Works 20 West Street, Unity Campus, Pampisford, Cambridge, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,021,285 GBP2015-12-31
    Officer
    icon of calendar 2007-08-01 ~ 2015-07-31
    IIF 10 - Director → ME
  • 3
    icon of address 287 Dundyvan Road, Coatbridge, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2010-03-23 ~ 2014-05-01
    IIF 11 - Director → ME
  • 4
    icon of address Unit G South Cambridgeshire Business Park, Babraham Road, Sawston, Cambridgeshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    23,804 GBP2016-12-31
    Officer
    icon of calendar 2011-03-21 ~ 2016-10-31
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address 287 Dundyvan Road, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2008-11-11 ~ 2014-05-01
    IIF 13 - 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.