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

Maxwell, Stewart James

    Related profiles found in government register
  • Maxwell, Stewart James

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • Maxwell, Stewart Graham

    Registered addresses and corresponding companies
    • icon of address Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 2 IIF 3
    • icon of address Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 4
  • Maxwell, Stewart

    Registered addresses and corresponding companies
    • icon of address Oakdene, Frimley Road, Ash Vale, Hampshire, GU12 5PP

      IIF 5 IIF 6
    • icon of address Clyde Offices, 48, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 7
    • icon of address Exsel House, 2 Moorpark Avenue, Muirhead, Glasgow, G69 9DZ, Scotland

      IIF 8
  • Maxwell, Stewart Graham Bernard

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 9
  • Maxwell, Stewart James
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
  • Maxwell, Stewart James
    British company director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Charles Drive, Milton Of Campsie, G66 8FD, Scotland

      IIF 11
  • Maxwell, Stewart James
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Carronade Place, Falkirk, FK2 7FP, Scotland

      IIF 12
    • icon of address 110, Lochend Road, Gartcosh, Glasgow, G69 8AY, Scotland

      IIF 13
    • icon of address 6, Charles Drive, Milton Of Campsie, G66 8FD, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address 102, Tettenhall Road, Wolverhampton, WV6 0BW, England

      IIF 17
  • Maxwell, Stewart James
    British sales director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Charles Drive, Milton Of Campsie, G66 8FD, Scotland

      IIF 18
  • Maxwell, Stewart James
    Scottish director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1775, Cumbernauld Road, Glasgow, G33 6NA, Great Britain

      IIF 19
  • Maxwell, Stewart Graham
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 20 IIF 21
    • icon of address Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 22
  • Maxwell, Stewart Graham
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 23 IIF 24
    • icon of address Oakdene, Frimley Road, Ash Vale Aldershot, Hampshire, GU12 5PP

      IIF 25
  • Maxwell, Stewart Graham
    British executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 24, 164 Kensington High Street, Kensington, London, W8 7RG

      IIF 26
  • Maxwell, Stewart Graham
    British sales director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 27
  • Maxwell, Stewart
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 28
    • icon of address Exsel House, 2 Moorpark Avenue, Muirhead, Glasgow, G69 9DZ, Scotland

      IIF 29
  • Maxwell, Stewart Graham Bernard
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Frimley Road, Ash Vale, Aldershot, GU12 5PP, England

      IIF 30
  • Maxwell, Stewart Graham Bernard
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP, England

      IIF 31
  • Maxwell, Stewart Graham Bernard
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Frimley Road, Ash Vale, Aldershot, Hants, GU12 5PP, England

      IIF 32
  • Mr Stewart James Maxwell
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Stewart Maxwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48, 2/3, West George Street, Glasgow, G2 1BP, Scotland

      IIF 41
  • Stewart Graham Maxwell
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 42 IIF 43
    • icon of address Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 44 IIF 45
  • Mr Stewart Graham Bernard Maxwell
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP, England

      IIF 46
    • icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 19
  • 1
    BUNDLED GIFTS LIMITED - 2023-11-27
    icon of address Oakdene, Frimley Road, Ash Vale, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -94,756 GBP2024-10-31
    Officer
    icon of calendar 2016-10-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2016-10-07 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Office 2 Greswolde House 197b Station Rd, Knowle, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Oakdene House, Frimley Road, Ash Vale, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 9 Carronade Place, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 5
    icon of address Oakdene House, Frimley Road, Ash Vale, Surrey, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-05-07 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Exsel House 2 Moorpark Avenue, Muirhead, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-09-04 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address Jury Farm Ripley Lane, West Horsley, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,546 GBP2024-01-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Oakdene House, Frimley Road, Ash Vale, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-05-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-13 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-07-13 ~ dissolved
    IIF 6 - Secretary → ME
  • 10
    icon of address The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    icon of address 17 Blackwater Way, Aldershot, England
    Active Corporate (2 parents)
    Equity (Company account)
    476 GBP2025-03-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 102 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    243 GBP2023-09-30
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 14
    X-MIST SCOTLAND LTD LTD - 2020-06-16
    icon of address 6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 17
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-10-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 19
    icon of address 54 Binns Road, Garthlamlock, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -467 GBP2018-10-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2013-11-06
    IIF 19 - Director → ME
  • 2
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2010-03-01
    IIF 25 - Director → ME
    icon of calendar 2009-07-03 ~ 2010-03-01
    IIF 5 - Secretary → ME
  • 3
    icon of address 26 Dublin Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    289,228 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2021-02-04
    IIF 28 - Director → ME
    icon of calendar 2019-03-08 ~ 2021-02-04
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2021-02-04
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    icon of address Unit 1 Murrell Green Business Park, London Road, Hook, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -87,359 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2013-04-05 ~ 2018-02-20
    IIF 27 - Director → ME
    icon of calendar 2013-04-05 ~ 2018-02-20
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.