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 Mr-david-paul Stewart

    Related profiles found in government register
  • Mr Mr-david-paul Stewart
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 40 Romily Court, Landridge Road, London, SW6 4LL, England

      IIF 1
  • Mr David Paul Stewart
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • 77, Station Road, Woolton, Liverpool, L25 3PY, England

      IIF 3
  • Mr David Paul Stewart
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15299306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Stewart, Mr-david-paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 40 Romily Court, Landridge Road, London, SW6 4LL, England

      IIF 5
  • Stewart, David Paul
    British administrator born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Haywards Road, Haywards Heath, RH16 4HU, England

      IIF 6
  • Stewart, David Paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
    • 77, Station Road, Woolton, Liverpool, L25 3PY, England

      IIF 8
  • Stewart, David
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1108, St Albans Street, Sherwood, Nottingham, City Of Nottingham, NG5 2HA, England

      IIF 9
    • 1572, Dorchester Road, Kimberley, Nottingham, Nottinghamshire, NG16 2TN, England

      IIF 10
  • Stewart, Mr David Paul
    English sales director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15299306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Stewart, David Paul
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, United Kingdom

      IIF 12 IIF 13
    • Suite 9030 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 14
    • 202 Lonsdale House A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 15
    • 202 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 16 IIF 17
    • 202 Lonsdale House,a1,52, Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 18
    • 202 Lonsdale House,a2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 19 IIF 20
    • 204 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 21
    • 59, Haywards Road, Haywards Heath, RH16 4HU, United Kingdom

      IIF 22
    • 60, Haywards Road, Haywards Heath, RH16 4HU, United Kingdom

      IIF 23
    • 9, Haywards Road, Haywards Heath, RH16 4HU, United Kingdom

      IIF 24
    • Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 25
    • Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 26
    • Unit R4, A1, Embassy Building, Londonderry, BT48 6BB, Northern Ireland

      IIF 27 IIF 28
    • Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 29 IIF 30 IIF 31
    • 79 South, Holme Court, Northampton, NN3 8AN, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    Flat 40 Romily Court, Landridge Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Suite 9030 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Corporate (3 parents)
    Officer
    2023-10-10 ~ now
    IIF 14 - director → ME
  • 3
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    4385, 15299306 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    77 Station Road, Woolton, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    2381, Ni708872 - Companies House Default Address, Belfast
    Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 13 - director → ME
Ceased 19
  • 1
    4385, 15200758 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,950 GBP2024-11-05
    Officer
    2023-10-10 ~ 2023-10-10
    IIF 24 - director → ME
  • 2
    Second Floor Office, 138 University Street, Belfast
    Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2024-10-30
    Officer
    2023-10-16 ~ 2023-10-16
    IIF 9 - director → ME
  • 3
    15 Canterbury Close, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-07-01 ~ 2023-07-01
    IIF 23 - director → ME
    2023-06-19 ~ 2023-06-19
    IIF 32 - director → ME
  • 4
    Unit 110 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-30 ~ 2024-03-30
    IIF 21 - director → ME
  • 5
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-10 ~ 2024-01-10
    IIF 30 - director → ME
  • 6
    4385, 15172576 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-09-23
    Officer
    2023-10-03 ~ 2023-10-03
    IIF 16 - director → ME
    2023-09-28 ~ 2023-09-28
    IIF 17 - director → ME
  • 7
    100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-22 ~ 2023-11-22
    IIF 25 - director → ME
  • 8
    2381, Ni701813 - Companies House Default Address, Belfast
    Corporate (1 parent)
    Officer
    2023-10-01 ~ 2023-10-01
    IIF 27 - director → ME
    2023-09-15 ~ 2023-09-15
    IIF 28 - director → ME
  • 9
    Office 3, 4a Nelson Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-08 ~ 2023-11-08
    IIF 18 - director → ME
  • 10
    25 Millrace Drive, Rotherham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ 2025-02-15
    IIF 6 - director → ME
  • 11
    R.296 100 University Street, Belfast
    Corporate (1 parent)
    Officer
    2024-01-05 ~ 2024-01-05
    IIF 12 - director → ME
  • 12
    Unit 832 44a Frances Street, Newtownards, Northern Ireland
    Corporate (2 parents)
    Officer
    2023-08-29 ~ 2023-08-29
    IIF 26 - director → ME
  • 13
    4385, 15165535 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    2,980 GBP2024-09-20
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 10 - director → ME
  • 14
    S246 Ajp Business Centre, 152-154 Coles Green Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2021-04-14 ~ 2023-04-16
    IIF 20 - director → ME
  • 15
    Rm10 Fl8 St James House, Pendleton Way, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-25 ~ 2023-10-25
    IIF 15 - director → ME
  • 16
    1319 Falls Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-01-17 ~ 2024-01-17
    IIF 31 - director → ME
  • 17
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ 2024-05-01
    IIF 22 - director → ME
  • 18
    Unit7 Manderwood Park, 22 Drumhaw Lisnaskea, Co Fermanagh, Northern Ireland
    Corporate (1 parent)
    Officer
    2023-11-20 ~ 2023-11-20
    IIF 29 - director → ME
  • 19
    Unit 102 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-06 ~ 2024-02-06
    IIF 19 - 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.