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, Paul Anthony

    Related profiles found in government register
  • Stewart, Paul Anthony
    British chartered surveyor born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 1
    • Ftao: P Stewart, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 2
  • Stewart, Paul Anthony
    British chartered surveyor property born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ftao: Philip Riding Barlow Andrews, Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 3
    • 1 Worsley Court, High Street, Walkden Worsley, Manchester, M28 3NJ

      IIF 4
  • Stewart, Paul Anthony
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 5
    • C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 6 IIF 7
    • Third Floor, Eden Point, Three Acres Lane, Cheadle, Cheshire, SK8 6RL, England

      IIF 8
    • Third Floor, Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, SK8 6RL, England

      IIF 9
    • 78 Chorley New Road, Bolton, Lancs, BL1 4BY

      IIF 10
  • Stewart, Paul Anthony
    British chartered surveyor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78 Chorley New Road, Bolton, BL1 4BY

      IIF 11
    • 11 Peel Avenue, Bowdon, Altrincham, WA14 2UG

      IIF 12
    • 78, Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 13
  • Stewart, Paul Anthony
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Peel Avenue, Bowdon, Altrincham, WA14 2UG

      IIF 14
  • Stewart, Paul Anthony
    British photojournalist and film maker born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southwold House, Boston Road, Swineshead, Boston, PE20 3HB, England

      IIF 15
  • Mr Paul Anthony Stewart
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 16
    • Ftao: Philip Riding Barlow Andrews, Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 17
    • Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, England

      IIF 18
    • Ftao: P Stewart, Eden Point, Three Acres Lane, Cheadle Hulme, Cheadle, SK8 6RL, United Kingdom

      IIF 19
    • 1 Worsley Court, High Street, Walkden Worsley, Manchester, M28 3NJ

      IIF 20
    • 8th Floor, Mills & Reeve Llp, 1 New York Street, Manchester, M1 4AD, England

      IIF 21
  • Mr Paul Anthony Stewart
    British born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southwold House, Boston Road, Swinehead, Boston, PE20 3HB, England

      IIF 22
  • Mr Paul Anthony Stewart
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire, ST3 6HP, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 12
  • 1
    IN 2 SPACE UK LIMITED - 2007-01-23
    78 Chorley New Road, Bolton, Lancs
    Dissolved corporate (3 parents)
    Officer
    2007-01-19 ~ dissolved
    IIF 10 - director → ME
  • 2
    C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -42,904 GBP2019-05-31
    Officer
    2008-12-11 ~ dissolved
    IIF 7 - director → ME
  • 3
    C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,489,684 GBP2019-05-31
    Officer
    2008-12-11 ~ dissolved
    IIF 6 - director → ME
  • 4
    1 Worsley Court High Street, Walkden Worsley, Manchester
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,522 GBP2023-12-31
    Officer
    2002-09-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,043,034 GBP2020-12-31
    Officer
    2019-03-19 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Third Floor Eden Point, Three Acres Lane, Cheadle Hulme, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    -1,166,358 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 9 - director → ME
  • 7
    Third Floor Eden Point, Three Acres Lane, Cheadle, Cheshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,853,201 GBP2023-12-31
    Officer
    2017-09-14 ~ now
    IIF 8 - director → ME
  • 8
    Hanleys Spring Court, Spring Road, Hale, Cheshire, England
    Dissolved corporate (4 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 5 - director → ME
  • 9
    Southwold House Boston Road, Swineshead, Boston, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2022-04-30
    Officer
    2019-04-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2006-12-19 ~ dissolved
    IIF 12 - director → ME
  • 11
    Eden Point Three Acres Lane, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    1,197 GBP2024-03-31
    Officer
    2006-10-05 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Ftao: Philip Riding Barlow Andrews Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -242 GBP2024-05-31
    Officer
    2017-12-07 ~ now
    IIF 3 - director → ME
Ceased 7
  • 1
    C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    667,304 GBP2024-05-31
    Officer
    2008-01-24 ~ 2008-04-24
    IIF 14 - director → ME
  • 2
    C/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,043,034 GBP2020-12-31
    Person with significant control
    2019-03-19 ~ 2019-04-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Caverswall Park Farm, Caverswall Lane, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2017-10-31 ~ 2018-11-23
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Third Floor Eden Point, Three Acres Lane, Cheadle, Cheshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,853,201 GBP2023-12-31
    Person with significant control
    2017-09-14 ~ 2017-10-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HALLCO 286 LIMITED - 1999-08-02
    78 Chorley New Road, Bolton
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2013-11-14 ~ 2025-03-07
    IIF 11 - director → ME
  • 6
    Ftao: Philip Riding Barlow Andrews Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -242 GBP2024-05-31
    Person with significant control
    2017-12-07 ~ 2019-01-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    78 Chorley New Road, Bolton
    Corporate (8 parents)
    Equity (Company account)
    -2,719 GBP2024-05-31
    Officer
    2012-05-25 ~ 2024-01-08
    IIF 13 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.