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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jonathan Stewart

    Related profiles found in government register
  • Jonathan Stewart
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Jonathan Alistair Stewart
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, United Kingdom

      IIF 2
  • Stewart, Jonathan Alistair
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, United Kingdom

      IIF 3
  • Stewart, Jonathan Alistair
    British chartered surveyor born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 4
    • 20, Station Road, Nailsea, North Somerset, BS48 4PD, United Kingdom

      IIF 5
  • Stewart, Jonathan Alistair Gerard
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 6
  • Stewart, Jonathan Alistair Gerard
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 7
  • Stewart, Jonathan Allistair Gerard
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House, Clyst St. Mary, Exeter, Devon, EX5 1BR, England

      IIF 8
  • Stewart, Jonathan Alistair Gerard
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 9
  • Stewart, Jonathan
    British chartered surveyor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Stewart, Jonathan Alistair
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 11
  • Mr Jonathan Alistair Gerard Stewart
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Homestead, Kent Street, Cheddar, BS27 3LG, United Kingdom

      IIF 12
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Stewart, Jonathan

    Registered addresses and corresponding companies
    • The Homestead, Kent Street, Cheddar, BS27 3LG, United Kingdom

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Stewart, Jonathan Alistair Gerard
    born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 17
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 18
  • Stewart, Jonathan Alistair Gerard
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Homestead, Kent Street, Cheddar, BS27 3LG, United Kingdom

      IIF 19
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 20 IIF 21
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Stewart, Jonathan Alistair Gerard
    British chartered surveyor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
    • C/o Zedra, Dukes Mews, Marylebone, London, W1U 3ET, England

      IIF 29 IIF 30
    • 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Mioc, Suite 3d, Styal Road, Manchester, Greater Manchester, M22 5WB, United Kingdom

      IIF 35
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB

      IIF 36 IIF 37
    • Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, England

      IIF 38 IIF 39
    • Suite 3d, Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Suite 3d Mioc, Styal Road, Manchester, Greater Manchester, M22 5WB, England

      IIF 44
  • Stewart, Jonathan Alistair Gerard
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 45 IIF 46
    • Suite 3d, Suite 3d Manchester International Office Centre, Styal Road, Manchester, M22 5WB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments 38
  • 1
    BUILE (CARDIFF) LIMITED
    08931134
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (9 parents)
    Officer
    2014-03-10 ~ 2020-04-15
    IIF 38 - Director → ME
  • 2
    BUILE (ST LAWRENCE HOUSE) LIMITED
    08981586
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (10 parents)
    Officer
    2014-04-10 ~ 2020-04-15
    IIF 20 - Director → ME
  • 3
    COLICO CONSULT LTD
    16616625
    Orchard House, Clyst St. Mary, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    COLICO LIVING (BRISTOL) LIMITED
    12980404
    Orchard House, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-10-28 ~ now
    IIF 6 - Director → ME
  • 5
    COLICO LIVING (CARDIFF) LIMITED
    13461372
    Orchard House, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (4 parents)
    Officer
    2021-06-17 ~ now
    IIF 8 - Director → ME
  • 6
    COLICO LIVING LIMITED
    - now 12420069
    COLICO LIMITED
    - 2020-04-23 12420069
    Orchard House, Clyst St. Mary, Exeter, Devon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2020-01-23 ~ now
    IIF 19 - Director → ME
    2020-01-23 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CROSSLANE (AYLESTONE ROAD LEICESTER) LIMITED - now
    CSD SPV 12 LIMITED
    - 2022-07-06 11403633 11341263... (more)
    3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2018-06-07 ~ 2020-04-15
    IIF 32 - Director → ME
  • 8
    CROSSLANE (GAMECOCK) LLP
    OC363235
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2011-03-29 ~ dissolved
    IIF 17 - LLP Member → ME
  • 9
    CROSSLANE (HAWKHILL) LLP
    - now OC354113
    CROSSLANE INVESTMENT PARTNERS (CAM) LLP - 2010-10-21
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-12 ~ 2020-04-15
    IIF 18 - LLP Member → ME
  • 10
    CROSSLANE (STEPPING LANE NORWICH) LIMITED - now
    CSD SPV 11 LIMITED
    - 2022-07-06 11403651 10453535... (more)
    3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2018-06-07 ~ 2020-04-15
    IIF 31 - Director → ME
  • 11
    CROSSLANE (THE STRAND SWANSEA) LIMITED - now
    CSD (THE STRAND) LIMITED
    - 2022-07-06 10765765
    CSD SPV 6 LIMITED
    - 2019-03-12 10765765 11343275... (more)
    Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2017-05-11 ~ 2020-04-15
    IIF 27 - Director → ME
  • 12
    CROSSLANE STUDENT DEVELOPMENTS (FRIAR'S ROAD) LIMITED
    - now 10385978
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED
    - 2016-10-31 10385978 10455623
    Suite S57 Cheadle Place, Stockport Road, Cheadle, Chshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-09-20 ~ 2020-04-15
    IIF 39 - Director → ME
  • 13
    CROSSLANE STUDENT DEVELOPMENTS (LUTTON) LIMITED
    - now 09786121
    BUILE (LUTTON) LIMITED
    - 2015-11-03 09786121
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (8 parents)
    Officer
    2015-09-21 ~ 2020-04-15
    IIF 21 - Director → ME
  • 14
    CROSSLANE STUDENT DEVELOPMENTS (SCOTLAND STREET) LIMITED
    10321514
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2016-08-30 ~ 2020-04-15
    IIF 4 - Director → ME
  • 15
    CROSSLANE STUDENT DEVELOPMENTS LIMITED
    - now 08066299 07865486... (more)
    BUILE HOLDINGS LIMITED
    - 2015-11-26 08066299
    Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2012-06-07 ~ 2020-04-15
    IIF 37 - Director → ME
  • 16
    CROSSLANE STUDENT DEVELOPMENTS UK LIMITED
    - now 07865486 08066299... (more)
    BUILE DEVELOPMENTS LIMITED
    - 2015-11-03 07865486
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (10 parents, 25 offsprings)
    Officer
    2015-08-06 ~ 2020-04-15
    IIF 36 - Director → ME
  • 17
    CSD (BRASS FOUNDERS) LIMITED
    10921327
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Active Corporate (8 parents)
    Officer
    2017-08-17 ~ 2020-04-15
    IIF 23 - Director → ME
  • 18
    CSD (CALTON ROAD) LIMITED
    - now 10455263
    CSD SPV 3 LIMITED
    - 2017-10-06 10455263 11343275... (more)
    Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-11-01 ~ 2020-04-15
    IIF 22 - Director → ME
  • 19
    CSD (CARMANS HALL) LIMITED
    - now 10455690
    CSD SPV 5 LIMITED
    - 2018-05-01 10455690 11343275... (more)
    Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-11-01 ~ 2020-04-15
    IIF 42 - Director → ME
  • 20
    CSD (EXETER) LIMITED
    - now 11343275
    CSD SPV 8 LIMITED
    - 2018-07-04 11343275 10457765... (more)
    Suite 3d Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-05-03 ~ 2020-04-15
    IIF 47 - Director → ME
  • 21
    CSD (HARPER ROAD) LIMITED
    10725664
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-04-13 ~ 2020-04-15
    IIF 26 - Director → ME
  • 22
    CSD (HOWARD GARDENS) LIMITED
    - now 10765724
    CSD SPV 7 LIMITED
    - 2017-10-09 10765724 11343275... (more)
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-05-11 ~ 2017-05-11
    IIF 9 - Director → ME
    IIF 11 - Director → ME
    2017-05-11 ~ 2020-04-15
    IIF 25 - Director → ME
  • 23
    CSD (IRELAND) LIMITED
    - now 10455504
    CSD SPV 4 LIMITED
    - 2018-05-01 10455504 11343275... (more)
    Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2016-11-01 ~ 2020-04-15
    IIF 43 - Director → ME
  • 24
    CSD (KINGSWAY) LIMITED
    - now 10453535
    CSD SPV 1 LIMITED
    - 2017-09-05 10453535 10455690... (more)
    Crosslane Group, Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-10-31 ~ 2020-04-15
    IIF 24 - Director → ME
  • 25
    CSD (STONEYBATTER) LIMITED
    - now 11341263
    CSD SPV 10 LIMITED
    - 2018-06-26 11341263 10453535... (more)
    Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-05-02 ~ 2020-04-15
    IIF 46 - Director → ME
  • 26
    CSD SPV 9 LIMITED
    11343394 11343275... (more)
    Suite 3d Manchester International Office Centre, Styal Road, Manchester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-05-03 ~ 2020-04-15
    IIF 45 - Director → ME
  • 27
    FRIARS ROAD MANCO LIMITED
    11107505
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (22 parents)
    Officer
    2018-01-03 ~ 2020-02-24
    IIF 34 - Director → ME
  • 28
    GEBBS DEVELOPMENTS LIMITED
    10327227
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-12 ~ dissolved
    IIF 28 - Director → ME
    2016-08-12 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    GEBBS PROPERTY LIMITED
    11762219
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 10 - Director → ME
    2019-01-11 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    HARPER ROAD MANCO LIMITED
    11892417
    Suite S57 Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (13 parents)
    Officer
    2019-03-19 ~ 2020-02-24
    IIF 44 - Director → ME
  • 31
    HOWARD GARDENS MANCO LIMITED
    11652449
    10th Floor 110 Cannon Street, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2018-10-31 ~ 2020-02-24
    IIF 35 - Director → ME
  • 32
    KINGSWAY MANCO LIMITED
    11108095
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2018-01-03 ~ 2020-02-24
    IIF 33 - Director → ME
  • 33
    KOUT 201 LIMITED - now
    CROSSLANE STUDENT DEVELOPMENTS (FORMULA ONE) LIMITED
    - 2018-04-27 10352346
    C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2016-08-31 ~ 2018-04-24
    IIF 30 - Director → ME
  • 34
    KOUT 202 LIMITED - now
    CSD (ALBERT PLACE) LIMITED
    - 2018-04-27 10921424
    C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Dissolved Corporate (8 parents)
    Officer
    2017-08-17 ~ 2018-04-24
    IIF 29 - Director → ME
  • 35
    STANHOPE HOUSE MANCO LIMITED
    - now 10455623
    CROSSLANE STUDENT DEVELOPMENTS (STANHOPE) LIMITED
    - 2020-02-07 10455623 10385978
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2016-11-01 ~ 2020-02-24
    IIF 41 - Director → ME
  • 36
    SYCAMORE HOUSE MANCO LIMITED
    - now 10457765
    CSD (WOODHOUSE SQUARE) LIMITED
    - 2019-08-23 10457765
    CSD SPV 2 LIMITED
    - 2017-04-13 10457765 11343275... (more)
    C/o Ogier Global (uk) Limited 4th Floor, 3 St Helen's Place, London, England
    Active Corporate (24 parents)
    Officer
    2016-11-02 ~ 2020-02-24
    IIF 40 - Director → ME
  • 37
    THE STUDENT HOUSING AND ACCOMMODATION CONSULTANCY LIMITED
    06985644
    20 Station Road, Nailsea, North Somerset, Uk
    Dissolved Corporate (2 parents)
    Officer
    2009-08-08 ~ dissolved
    IIF 5 - Director → ME
  • 38
    TOPLAND LIVING (BIRMINGHAM) LIMITED - now
    COLICO LIVING (BIRMINGHAM) LIMITED
    - 2021-12-07 12980261
    105 Wigmore Street, 7th Floor, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2020-10-28 ~ 2021-12-03
    IIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.