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 Robert Wales Stewart

    Related profiles found in government register
  • Mr Robert Wales Stewart
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wyslade Farm, Oakley Wood Farm, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9RT, United Kingdom

      IIF 1
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 2
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 3 IIF 4
    • icon of address 130-132 Regent Road, Leicester, LE1 7PA, United Kingdom

      IIF 5
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 6 IIF 7
  • Robert Wales Stewart
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 8
  • Mr Robert Wales Stewart
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyslade Farm, Oakley Wood Road, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9RT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 12
    • icon of address 9, Scirocco Close, Moulton Park, Northampton, NN3 6AP, England

      IIF 13
    • icon of address 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 14 IIF 15 IIF 16
    • icon of address Billingham & Co Accountants, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, United Kingdom

      IIF 18
  • Mr Robert Wales Stewert
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 19
  • Stewart, Robert Wales
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

      IIF 20 IIF 21
    • icon of address 109, Coleman Road, Leicester, Leicestershire, LE5 4LE, England

      IIF 22
    • icon of address 130-132 Regent Road, Leicester, LE1 7PA, United Kingdom

      IIF 23
    • icon of address 17, Pennine Parade, Pennine Drive, London, NW2 1NT, United Kingdom

      IIF 24 IIF 25
  • Stewart, Robert Wales
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyslade Farm, Oakley Wood Road, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9RT, United Kingdom

      IIF 26
  • Stewart, Robert Wales
    British designer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Burdett Road, Bow, London, E3 4JN, England

      IIF 27
  • Stewart, Robert Wales
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyslade Farm, Oakley Wood Road, Bishops Tachbrook, Leamington Spa, CV33 9RT, United Kingdom

      IIF 28
    • icon of address Wyslade Farm, Oakley Wood Road, Bishops Tachbrook, Leamington Spa, Warwickshire, CV33 9RT, United Kingdom

      IIF 29 IIF 30
    • icon of address 109, Coleman Road, Leicester, LE5 4LE, England

      IIF 31 IIF 32
    • icon of address 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 33
    • icon of address Billingham & Co Accountants, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP, United Kingdom

      IIF 34
  • Stewart, Robert Wales
    British property developer born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Greenhill Road, Kettering, Northamptonshire, NN15 7LW, England

      IIF 35
    • icon of address 29, New Walk, Leicester, LE1 6TE

      IIF 36
    • icon of address 9, Scirocco Close, Moulton Park, Northampton, NN3 6AP, England

      IIF 37
    • icon of address 9, Scirocco Close, Northampton, NN3 6AP, England

      IIF 38 IIF 39
  • Stewert, Robert Wales
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109 Coleman Road, Leicester, LE5 4LE, England

      IIF 40
  • Stewart, Robert Wales
    British property manager born in October 1970

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 9 Scirocco Close, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -805 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    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
  • 3
    icon of address 9 Scirocco Close, Moulton Park, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 29 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,251 GBP2015-08-31
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 36 - Director → ME
  • 5
    POINT GROUNDWORKS LTD - 2022-01-10
    icon of address 6 Canon Street, Kettering, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,475 GBP2024-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 130-132 Regent Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 109 Coleman Road, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-09-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 109 Coleman Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    471,497 GBP2024-07-31
    Officer
    icon of calendar 2007-01-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,525 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 9 Scirocco Close, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Canon Street, Kettering
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2010-11-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 109 Coleman Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 9 Scirocco Close, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 9 Scirocco Close, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Billingham & Co Accountants 9-10 Scirocco Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    273,166 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    PATRICK HEFFRON LIMITED - 2015-04-07
    MULBERRY DEVELOPMENTS (LONDON) LIMITED - 2002-11-14
    icon of address 14 Holywell Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2000-06-17 ~ 2002-05-18
    IIF 42 - Director → ME
  • 2
    MULBERRY HOMES (LONDON) LIMITED - 2002-07-02
    PARBROOK LIGHTING LIMITED - 2008-07-17
    MULBERRY PROPERTY MAINTENANCE LIMITED - 2006-04-27
    icon of address 53 The Market, Rose Hill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -3,188 GBP2024-06-30
    Officer
    icon of calendar 2000-06-17 ~ 2002-06-24
    IIF 41 - Director → ME
  • 3
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,660,382 GBP2024-12-31
    Officer
    icon of calendar 2010-10-22 ~ 2011-04-14
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.