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 Andrew James Stewart

    Related profiles found in government register
  • Mr Andrew James Stewart
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alchemy, Ground Floor East, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE, England

      IIF 1
  • Stewart, Andrew James
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alchemy, Ground Floor East, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HE, England

      IIF 2 IIF 3 IIF 4
  • Mr Andrew Stewart
    British born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 5
  • Mr Andrew Stewart
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Mandeville Street, Portadown, Craigavon, BT62 3PB

      IIF 6
  • Stewart, Andrew
    British business executive born in July 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 7
  • Stewart, Andrew
    British born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Weavers Green, Banbridge, BT32 4WQ

      IIF 8
    • icon of address 20 Weavers Green, Lurgan Road, Banbridge, Co. Down, BT32 4WQ

      IIF 9
    • icon of address 20 Weavers Green, Banbridge, County Down, BT32 4WQ

      IIF 10
    • icon of address 52, Downshire Road, Newry, County Down, BT34 1EE, Northern Ireland

      IIF 11
    • icon of address 25, Mandeville Street, Portadown, Armagh, BT62 3PB, Northern Ireland

      IIF 12
  • Stewart, Andrew
    British accounts manager born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20 Weavers Green, Banbridge, County Down, BT32 4WQ

      IIF 13
  • Stewart, Andrew
    British businessman born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1b, Old Gasworks Business Park, Kilmorey Street, Newry, Co. Down, BT34 2DH, United Kingdom

      IIF 14
  • Stewart, Andrew
    British co director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8, Newry Road, Banbridge, County Down, BT32 3HN, Northern Ireland

      IIF 15
    • icon of address 20 Weavers Green, Banbridge, Co Down, BT32 4NQ

      IIF 16 IIF 17 IIF 18
    • icon of address 25a, Mandeville Street, Portadown, Craigavon, County Armagh, BT62 3PB, Northern Ireland

      IIF 19
    • icon of address 20 Weavers Green, Banbridge, Down, N Ireland, BT32 4WQ

      IIF 20
  • Stewart, Andrew
    British company director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Weavers Green, Banbridge, County Down, BT32 4WQ

      IIF 21 IIF 22 IIF 23
    • icon of address Sm Vint & Co-17, Newry Street, Banbridge, County Down, BT32 3EA

      IIF 24
  • Stewart, Andrew
    British director born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 29 Rosconnor Terrace, Rathfriland, BT34 5DJ

      IIF 25
    • icon of address 20 Weavers Green, Banbridge, County Down, BT32 4WQ

      IIF 26
    • icon of address Sm Vint & Co. (17), Newry Street, Banbridge, County Down, BT32 3EA

      IIF 27
    • icon of address 20 Weavers Green, Banbridge, Co Down, BT32 4WQ

      IIF 28
    • icon of address 20 Weavers Green, Banbridge, Co. Down, BT22 4WQ

      IIF 29
    • icon of address 20 Weavers Green, Banbridge, Co. Down, BT32 4WQ

      IIF 30
  • Stewart, Andrew
    British estate agent born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20, Weavers Green, Banbridge, Co. Down, BT32 4WQ, United Kingdom

      IIF 31
    • icon of address C/o Derek Rothera & Company, Units 15 & 16, 7 Wenlock Road, London, N1 7SL, United Kingdom

      IIF 32
  • Stewart, Andrew
    British manager born in July 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 25, Mandeville Street, Portadown, Craigavon, BT62 3PB, United Kingdom

      IIF 33
  • Stewart, Andrew
    British born in July 1979

    Registered addresses and corresponding companies
    • icon of address 29 Rosconnor Terrace, Rathfriland, Co Down, BT34 5DT

      IIF 34
  • Stewart, Andrew
    British director born in July 1979

    Registered addresses and corresponding companies
    • icon of address 29 Rosconnor Terrace, Rathfriland, Co Down, BT34 5DJ

      IIF 35
  • Stewart, Andrew
    British director born in August 1979

    Registered addresses and corresponding companies
    • icon of address 29 Rosconnor Terrace, Rathfriland, Newry, BT34 5DJ

      IIF 36
  • Stewart, Andrew
    British

    Registered addresses and corresponding companies
  • Stewart, Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Weavers Green, Banbridge, County Down, BT32 4WQ

      IIF 47
  • Stewart, Andrew

    Registered addresses and corresponding companies
    • icon of address 29 Rosconnor Terrace, Rathfriland, BT34 5DJ

      IIF 48 IIF 49
    • icon of address 20, Weavers Green, Banbridge, Co. Down, BT32 4WQ, United Kingdom

      IIF 50
    • icon of address 29 Rosconnor Terrace, Rathfriland, Co Down, BT34 5DJ

      IIF 51 IIF 52
    • icon of address 29 Rosconnor Terrace, Rathfriland, Co Down, BT34 5PJ

      IIF 53
    • icon of address 29 Rosconor Terrace, Rathfriland, Co Down, BT34 5DJ

      IIF 54
    • icon of address 29 Rosconnor Terrace, Rathfriland, Co. Down, BT34 5DJ

      IIF 55
    • icon of address 29 Rosconnor Terrace, Rathfriland, County Down, BT34 5DJ

      IIF 56
    • icon of address 29 Rosconnor Terrace, Rathfriland, County Down, Northern Ireland, BT34 5DJ

      IIF 57
    • icon of address 29 Rosconnor Terrace, Rathfriland, Newry, BT34 5DJ

      IIF 58
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Alchemy Ground Floor East, Bessemer Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Alchemy Ground Floor East, Bessemer Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Alchemy Ground Floor East, Bessemer Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 25 Mandeville Street, Portadown, Craigavon
    Active Corporate (1 parent)
    Equity (Company account)
    26,129 GBP2024-06-30
    Officer
    icon of calendar 2012-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    Company number NI003747
    Non-active corporate
    Officer
    icon of calendar 2006-12-31 ~ now
    IIF 27 - Director → ME
Ceased 29
  • 1
    A & D THORNTON LIMITED - 2006-01-04
    A&D THORNTON LIMITED - 2006-01-04
    icon of address C/o Ey Bedford House, 16 Bedford Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2010-04-21
    IIF 28 - Director → ME
    icon of calendar 2006-09-29 ~ 2007-09-26
    IIF 44 - Secretary → ME
  • 2
    A & D THORNTON TEA MERCHANTS LIMITED - 2009-10-30
    AVANA LIMITED - 2006-04-28
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-20 ~ 2011-08-24
    IIF 23 - Director → ME
    icon of calendar 2006-09-29 ~ 2008-10-29
    IIF 30 - Director → ME
    icon of calendar 2005-07-18 ~ 2006-08-30
    IIF 36 - Director → ME
    icon of calendar 2006-09-20 ~ 2007-09-26
    IIF 45 - Secretary → ME
  • 3
    BANN FINANCIAL SERVICES LIMITED - 2006-09-25
    A &D THORNTON COMMUNITY RETAIL LIMITED - 2009-10-30
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-21 ~ 2005-07-18
    IIF 56 - Secretary → ME
    icon of calendar 2006-12-31 ~ 2007-03-01
    IIF 42 - Secretary → ME
  • 4
    A & D THORNTON NEIGHBOURHOOD RETAIL LIMITED - 2009-10-30
    BANN GROCERIES LIMITED - 2006-10-12
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-31 ~ 2007-09-26
    IIF 40 - Secretary → ME
  • 5
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2011-05-01
    IIF 15 - Director → ME
    icon of calendar 2006-05-27 ~ 2008-06-01
    IIF 10 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-03-01
    IIF 43 - Secretary → ME
    icon of calendar 2003-07-26 ~ 2005-07-18
    IIF 53 - Secretary → ME
  • 6
    icon of address Sm Vint-17 Newry Street, Banbridge, County Down
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ 2007-05-21
    IIF 34 - Director → ME
    icon of calendar 2003-11-29 ~ 2006-06-08
    IIF 51 - Secretary → ME
  • 7
    PROPERTY MARKETING & INFORMATION SERVICES LTD - 2002-02-08
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-01 ~ 2010-04-21
    IIF 24 - Director → ME
    icon of calendar 1997-10-24 ~ 2006-09-07
    IIF 52 - Secretary → ME
  • 8
    icon of address Granite House, 31-35 St. Mary's Street, Newry, Down, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -22,203 GBP2023-08-31
    Officer
    icon of calendar 2015-10-19 ~ 2015-12-16
    IIF 11 - Director → ME
  • 9
    AFAM INDUSTRIES LIMITED - 2015-04-21
    icon of address C/o Derek Rothera & Company, Units 15 & 16 7 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2014-07-22
    IIF 32 - Director → ME
  • 10
    BRANNOCK ESTATES LIMITED - 2004-11-12
    NAMOIRA LIMITED - 2002-08-21
    icon of address 17 Linenhall Street, Banbridge, Co. Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-06-09
    IIF 16 - Director → ME
    icon of calendar 2007-06-09 ~ 2011-05-02
    IIF 21 - Director → ME
  • 11
    DAVID JEFFERS & COMPANY LIMITED - 2006-05-31
    icon of address 8 Newry Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-31 ~ 2008-11-28
    IIF 8 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-09-26
    IIF 39 - Secretary → ME
  • 12
    icon of address Suite 101 Spitfire Studios 63-71 Collier Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-15 ~ 2009-10-01
    IIF 47 - Secretary → ME
  • 13
    NETWORK PROPERTY & INFORMATION SERVICES LIMITED - 2006-05-19
    icon of address C/o Kpmg The Soloist Building, 1 Lanyon Place, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-16 ~ 2009-10-13
    IIF 25 - Director → ME
    icon of calendar 1997-10-24 ~ 2005-07-18
    IIF 57 - Secretary → ME
  • 14
    STEVENSON & CUMMING NEW HOMES SALES & MARKETING LTD - 2006-09-05
    BOUCHER CAR PARKS LTD - 2008-06-13
    icon of address C/o Cavanagh Kelly, 38 North Land Row, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2005-07-18
    IIF 48 - Secretary → ME
  • 15
    AVANA DEVELOPMENT SERVICES LIMITED - 2013-06-14
    AVANA ENTERPRISES LIMITED - 2015-03-11
    icon of address 136 Lurgan Road Lurgan Road, Banbridge, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2012-09-04
    IIF 14 - Director → ME
    icon of calendar 2013-06-12 ~ 2014-09-01
    IIF 19 - Director → ME
  • 16
    icon of address Arthur Boyd & Co, 5th Floor Causeway Tower, Belfast
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2005-07-18
    IIF 55 - Secretary → ME
  • 17
    RIVERSIDE CONSTRUCTION (DOWN) LIMITED - 2008-09-25
    RIVERSIDE PROPERTY SERVICES (DOWN) LIMITED - 2006-02-23
    icon of address Cavanagh Kelly, 38 Northland Row, Dungannon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2005-07-18
    IIF 54 - Secretary → ME
  • 18
    icon of address 67 Bridge Street, Banbridge, County Down, Northern Ireland
    Liquidation Corporate
    Officer
    icon of calendar 2007-06-18 ~ 2009-10-05
    IIF 13 - Director → ME
    icon of calendar 2002-11-22 ~ 2005-07-18
    IIF 49 - Secretary → ME
    icon of calendar 2006-03-16 ~ 2006-09-07
    IIF 58 - Secretary → ME
  • 19
    icon of address 25 Mandeville Street, Portadown, Craigavon
    Active Corporate (1 parent)
    Equity (Company account)
    26,129 GBP2024-06-30
    Officer
    icon of calendar 2010-06-08 ~ 2011-01-21
    IIF 33 - Director → ME
  • 20
    THORNTON TRUST -THE - 2006-10-30
    icon of address Lindsay House, 10 Callendar Street, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2006-09-21
    IIF 35 - Director → ME
  • 21
    SAVANNAH GLOBAL TRADING PLC - 2015-04-21
    icon of address C/o Derek Rothera & Co, Units 15 & 16, 7 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-10-31
    IIF 31 - Director → ME
    icon of calendar 2013-07-22 ~ 2015-02-25
    IIF 50 - Secretary → ME
  • 22
    Company number 06439402
    Non-active corporate
    Officer
    icon of calendar 2007-11-28 ~ 2010-04-21
    IIF 26 - Director → ME
  • 23
    Company number NI003747
    Non-active corporate
    Officer
    icon of calendar 2006-12-31 ~ 2007-09-26
    IIF 37 - Secretary → ME
  • 24
    Company number NI007058
    Non-active corporate
    Officer
    icon of calendar 2006-09-29 ~ 2010-04-21
    IIF 20 - Director → ME
    icon of calendar 2006-09-29 ~ 2007-09-26
    IIF 46 - Secretary → ME
  • 25
    Company number NI040394
    Non-active corporate
    Officer
    icon of calendar 2009-03-01 ~ 2011-04-16
    IIF 22 - Director → ME
  • 26
    Company number NI043947
    Non-active corporate
    Officer
    icon of calendar 2007-11-22 ~ 2010-04-21
    IIF 17 - Director → ME
  • 27
    Company number NI054785
    Non-active corporate
    Officer
    icon of calendar 2006-09-29 ~ 2009-03-03
    IIF 9 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-09-26
    IIF 41 - Secretary → ME
  • 28
    Company number NI054908
    Non-active corporate
    Officer
    icon of calendar 2006-09-29 ~ 2008-09-11
    IIF 29 - Director → ME
    icon of calendar 2006-12-31 ~ 2007-09-26
    IIF 38 - Secretary → ME
  • 29
    Company number NI066305
    Non-active corporate
    Officer
    icon of calendar 2007-09-17 ~ 2010-04-21
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.