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, Alan Gordon

    Related profiles found in government register
  • Stewart, Alan Gordon
    British company director

    Registered addresses and corresponding companies
    • icon of address 1b St Marys Avenue, Finchley, London, N31 5N

      IIF 1
  • Stewart, Alan Gordon
    British company director born in July 1956

    Registered addresses and corresponding companies
    • icon of address 1b St Marys Avenue, Finchley, London, N31 5N

      IIF 2
  • Stewart, Alan Gordon

    Registered addresses and corresponding companies
    • icon of address 1, Saint Marys Avenue, London, Barnet, N3 1SN, United Kingdom

      IIF 3 IIF 4
    • icon of address 1, St. Mary's Avenue, London, N3 1SN, England

      IIF 5
    • icon of address 1, St. Mary's Avenue, London, N3 1SN, United Kingdom

      IIF 6
  • Stewart, Alan Gordon
    British co director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Saint Marys Avenue, London, N3 1SN

      IIF 7
  • Stewart, Alan Gordon
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, St. Mary's Avenue, London, N3 1SN, England

      IIF 8
    • icon of address 28, Flounders Hill, Ackworth, Pontefract, WF7 7HT, England

      IIF 9
    • icon of address 30, Stanley Street, Featherstone, Pontefract, WF7 6AF, England

      IIF 10
  • Stewart, Alan Gordon
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit H, 19 Bayton Road Ind. Est., Bayton Road, Bayton Road, Exhall, Coventry, CV7 9EL, United Kingdom

      IIF 11
    • icon of address 1, St. Mary's Avenue, London, N3 1SN, England

      IIF 12
    • icon of address 1b, St. Marys Avenue, Finchley, London, N3 1SN, United Kingdom

      IIF 13
  • Stewart, Alan Gordon
    British manager born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Douglas Crescent, Airdrie, ML6 9JP, Scotland

      IIF 14
  • Stewart, Alan

    Registered addresses and corresponding companies
    • icon of address 2, Douglas Crescent, Airdrie, ML6 9JP, Scotland

      IIF 15
  • Stewart, Nerissa

    Registered addresses and corresponding companies
    • icon of address 1b, St. Mary's Avenue, London, N3 1SN, England

      IIF 16 IIF 17
  • Stewart, Alan Gordon
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Saint Marys Avenue, London, Barnet, N3 1SN, United Kingdom

      IIF 18 IIF 19
    • icon of address 1, St. Mary's Avenue, London, N3 1SN, United Kingdom

      IIF 20
  • Stewart, Alan
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Douglas Crescent, Airdrie, ML6 9JP, Scotland

      IIF 21
  • Mr Alan Gordon Stewart
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Saint Mary’s Avenue, London, N3 1SN, United Kingdom

      IIF 22
    • icon of address 1, St. Mary's Avenue, London, N3 1SN, England

      IIF 23
    • icon of address 1b, St. Marys Avenue, London, N3 1SN, United Kingdom

      IIF 24
    • icon of address 28, Flounders Hill, Ackworth, Pontefract, WF7 7HT, England

      IIF 25
  • Stewart, Nerissa
    Filipino director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. Mary's Avenue, London, N3 1SN

      IIF 26
    • icon of address 1b, St. Mary's Avenue, London, N3 1SN, England

      IIF 27
  • Stewart, Nerissa
    Filipino it born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St. Mary's Avenue, London, N3 1SN

      IIF 28
  • Alan Gordon Stewart
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Saint Marys Avenue, London, N3 1SN, United Kingdom

      IIF 29 IIF 30
    • icon of address 1, St. Mary's Avenue, London, N3 1SN, United Kingdom

      IIF 31
  • Mrs Nerissa Stewart
    Filipino born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1b, St. Mary's Avenue, London, N3 1SN, England

      IIF 32
    • icon of address 1b, St Mary's Avenue, London, N3 1SN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 St. Mary's Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2020-06-24 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Douglas Crescent, Airdrie, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 30 Stanley Street, Featherstone, Pontefract, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Unit 15 Brindley Road, Bayton Road Industrial Estate, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 28 Flounders Hill, Ackworth, Pontefract, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address 1 Saint Marys Avenue, London, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-07-07 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 1b St. Mary's Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 27 - Director → ME
    icon of calendar 2019-06-07 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    RAKETERM UK LTD - 2020-02-12
    icon of address 1b St. Mary's Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2018-10-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Douglas Crescent, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-06-13 ~ dissolved
    IIF 15 - Secretary → ME
  • 10
    icon of address 1 St. Mary's Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,253 GBP2024-05-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 12 - Director → ME
    icon of calendar 2014-05-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-02-06 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-02-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 11
    icon of address 1 Saint Marys Avenue, London, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 19 - Director → ME
    icon of calendar 2020-11-12 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address 623 New North Road, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-22 ~ 2008-04-07
    IIF 7 - Director → ME
  • 2
    icon of address Unit 15 Brindley Road, Bayton Road Industrial Estate, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-08-24
    IIF 13 - Director → ME
  • 3
    icon of address Unit H, 19 Bayton Road Ind. Est., Bayton Road Bayton Road, Exhall, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-21 ~ 2018-06-07
    IIF 11 - Director → ME
  • 4
    MITRESHELF 125 LIMITED - 1992-03-30
    icon of address C/o Zolfo Cooper Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-20 ~ 2006-04-11
    IIF 2 - Director → ME
    icon of calendar 1999-11-05 ~ 2006-04-11
    IIF 1 - Secretary → ME
  • 5
    icon of address 1 St. Mary's Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,253 GBP2024-05-31
    Officer
    icon of calendar 2014-05-30 ~ 2023-02-20
    IIF 16 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.