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, Christopher Barry

    Related profiles found in government register
  • Stewart, Christopher Barry
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Frederick's Place, London, EC2R 8AE, England

      IIF 1
  • Stewart, Christopher Barry
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, IP30 9QS, England

      IIF 2
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, England

      IIF 3
    • The Old Rectory, Church Lane, Colchester, CO6 1LW, United Kingdom

      IIF 4
    • The Old Rectory, Church Lane, Marks Tey, Colchester, Essex, CO6 1LW, England

      IIF 5
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 6
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 7
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, United Kingdom

      IIF 8
  • Stewart, Christopher Sacha
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 75, City Road, London, EC1Y 1BD, England

      IIF 9
  • Stewart, Christopher
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS

      IIF 10
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk, IP30 9QS, Uk

      IIF 11
  • Stewart, Christopher
    British none born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 12
  • Stewart, Christopher
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11, Governors Gate, Hillsborough, Down, BT26 6FE, Northern Ireland

      IIF 13
  • Stewart, Christopher
    British financial advisor born in January 1971

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, United Kingdom

      IIF 14
  • Mr Christopher Stewart
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11, Governors Gate, Hillsborough, Down, BT26 6FE, Northern Ireland

      IIF 15
  • Mr Christopher Barry Stewart
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St. Edmunds, IP30 9QS, England

      IIF 16
    • The Old Rectory, Church Lane, Colchester, CO6 1LW, United Kingdom

      IIF 17
  • Stewart, Christopher
    born in January 1971

    Resident in N. Ireland

    Registered addresses and corresponding companies
    • Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co Antrim, BT3 9DE, N Ireland

      IIF 18
  • Stewart, Christopher
    British

    Registered addresses and corresponding companies
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS

      IIF 19
    • Dickens House, Old Stowmarket Road, Woolpit, Bury St Edmunds, Suffolk, IP30 9QS, Uk

      IIF 20
  • Stewart, Christopher
    British company director born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52, Canonbury Road, London, N1 2HS, England

      IIF 21
  • Stewart, Christopher
    British director born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Apartment 336, 311 Ormeau Road, Belfast, BT7 3GB, Northern Ireland

      IIF 22
    • 11, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 23 IIF 24 IIF 25
  • Mr Christopher Sacha Stewart
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 75, City Road, London, EC1Y 1BD, England

      IIF 26
  • Stewart, Christopher

    Registered addresses and corresponding companies
    • Unit 2, Channel Wharf, 21 Old Channel Road, Belfast, Co. Antrim, BT3 9DE, United Kingdom

      IIF 27
    • The Old Rectory, Church Lane, Colchester, CO6 1LW, United Kingdom

      IIF 28
  • Mr Christopher Stewart
    British born in January 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Apartment 336, 311 Ormeau Road, Belfast, BT7 3GB, Northern Ireland

      IIF 29
    • 11, Governors Gate, Hillsborough, BT26 6FE, Northern Ireland

      IIF 30 IIF 31 IIF 32
    • 52, Canonbury Road, London, N1 2HS, England

      IIF 33
  • Mr Christopher Barry Stewart
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

      IIF 34
child relation
Offspring entities and appointments
Active 15
  • 1
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2010-09-09 ~ dissolved
    IIF 11 - director → ME
    2010-09-09 ~ dissolved
    IIF 20 - secretary → ME
  • 2
    Lynton House 7-12 Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 5 - director → ME
  • 3
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 3 - director → ME
  • 4
    11 Governors Gate, Hillsborough, Down, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-07-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    75 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    Dickens House Old Stowmarket Road, Woolpit, Bury St. Edmunds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2016-02-15 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Old Rectory, Church Lane, Colchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-19 ~ dissolved
    IIF 4 - director → ME
    2016-04-19 ~ dissolved
    IIF 28 - secretary → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-29 ~ dissolved
    IIF 6 - director → ME
  • 9
    Carrol House, 459 Ormeau Road, Belfast, Antrim
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-08-14 ~ dissolved
    IIF 14 - director → ME
    2013-08-14 ~ dissolved
    IIF 27 - secretary → ME
  • 10
    Carrol House, 459 Ormeau Road, Belfast, Antrim
    Dissolved corporate (3 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 11
    52 Canonbury Road, London, England
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-04-02 ~ 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
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    11 Governors Gate, Hillsborough, Northern Ireland
    Corporate (1 parent)
    Officer
    2021-05-20 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-05-20 ~ now
    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
  • 13
    75 City Road, London, England
    Corporate (1 parent)
    Officer
    2022-05-25 ~ now
    IIF 22 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    11 Governors Gate, Hillsborough, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -66,425 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    11 Governors Gate, Hillsborough, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,881 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    IWJS NEWCO LIMITED - 2012-01-13
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -10,766 GBP2024-03-31
    Officer
    2010-08-16 ~ 2022-05-25
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Unit 1 Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire, England
    Corporate (3 parents)
    Officer
    2010-09-09 ~ 2022-05-25
    IIF 10 - director → ME
    2010-09-09 ~ 2012-05-03
    IIF 19 - secretary → ME
  • 3
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Corporate (3 parents)
    Equity (Company account)
    -322 GBP2024-03-31
    Officer
    2015-08-12 ~ 2022-05-25
    IIF 7 - director → ME
  • 4
    THE TOMATO PLANT COMPANY LIMITED - 2019-09-26
    Meryll House, 57 Worcester Road, Bromsgrove, England
    Corporate (3 parents)
    Equity (Company account)
    -77,697 GBP2024-03-31
    Officer
    2019-04-02 ~ 2022-05-25
    IIF 8 - director → ME
  • 5
    1 Frederick's Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,292 GBP2020-12-31
    Officer
    2022-10-17 ~ 2022-11-30
    IIF 1 - 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.