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

David Alexander Stewart

    Related profiles found in government register
  • David Alexander Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 1
  • Mr David Alexander Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlewood Avenue, Liverpool, Merseyside, L28 3QJ, United Kingdom

      IIF 2
    • Wenlock Road, London, N1 7GU, England

      IIF 3
    • 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 4
  • David Stewart
    British born in May 1985

    Resident in United Kingdom

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

      IIF 5
    • House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 7
  • David Stewart
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 8
  • David Stewart
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 9
  • Mr David Stewart
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dumbarton Road, Bowling, G60 5AQ

      IIF 10
    • House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 11
  • Mr David Stewart
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 12
  • Stewart, David Alexander
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlewood Avenue, Liverpool, Merseyside, L28 3QJ, United Kingdom

      IIF 13
  • Stewart, David Alexander
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 14
  • Stewart, David Alexander
    British software engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

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

      IIF 16
    • Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 17
  • Stewart, David Alexander
    British web developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Moss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 18
    • Littlemoss Hey, Stockbridge Village, Liverpool, L28 5RJ, United Kingdom

      IIF 19
    • Littlemoss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 20
  • Stewart, David
    British born in May 1985

    Resident in United Kingdom

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

      IIF 21
  • David Stewart
    British born in December 1955

    Resident in Scotland

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

      IIF 22
  • Stewart, David
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dumbarton Road, Bowling, G60 5AQ

      IIF 23
    • East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 24
  • Stewart, David
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clynder, Helensburgh, Dunbartonshire, G84 0QX

      IIF 25
  • Stewart, David
    British manager born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dumbarton Road, Bowling, Glasgow, G60 5AQ

      IIF 26
  • Stewart, David
    British retired born in December 1955

    Resident in United Kingdom

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

      IIF 27
  • Stewart, David
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 28
  • Stewart, David
    British engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 29
    • Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 30 IIF 31
  • Stewart, David
    British service engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knightsbridge Court, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 32
  • Stewart, David Alexander
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Knightsbridge Court, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 33
    • Palmyra Square North, Warrington, WA1 1TA, England

      IIF 34
  • Stewart, Dave Alexander
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, And 7 Railway House Railway Road, Chorley, Lancashire, PR6 0HW

      IIF 35
  • Stewart, Dave Alexander
    British radio presenter born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Frappell Court, Central Way, Warrington, Cheshire, WA2 7TD, England

      IIF 36
  • Stewart, David
    British hotelier born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Colquhoun Square, Helensburgh, Dunbartonshire, G84 8AG

      IIF 37
  • Stewart, David
    British retired born in December 1955

    Resident in Scotland

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

      IIF 38
  • Stewart, David
    British finance manager born in December 1955

    Registered addresses and corresponding companies
    • Carlton Place, Aberdeen, AB15 4BQ

      IIF 39
  • Stewart, David
    British

    Registered addresses and corresponding companies
    • Carlton Place, Aberdeen, AB15 4BQ

      IIF 40
  • Stewart, David Alexander

    Registered addresses and corresponding companies
    • Little Moss Hey, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 41
    • Littlemoss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 42
  • Stewart, David

    Registered addresses and corresponding companies
    • East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 43
    • Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 44
    • Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 45
    • Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 46 IIF 47
    • City Road, London, EC1V 2NX, United Kingdom

      IIF 48 IIF 49
    • House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
    • Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 51
    • Palmyra Square North, Warrington, WA1 1TA, England

      IIF 52
child relation
Offspring entities and appointments 25
  • 1
    BORVAD LIMITED
    10866251
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    BROADCAST TOOLBOX LIMITED
    11207563
    67 Little Moss Hey, Stockbridge Village, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 17 - Director → ME
    2018-02-15 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    CHORLEY FM
    04316993
    Suites 6 And 7 Railway House Railway Road, Chorley, Lancashire
    Dissolved Corporate (45 parents)
    Officer
    2015-07-06 ~ 2017-02-14
    IIF 35 - Director → ME
  • 4
    CLYDE STREET LTD
    SC804885
    79 East Clyde Street, Helensburgh, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 24 - Director → ME
    2024-03-28 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    D2 SERVICES LIMITED
    12407404
    67 Littlemoss Hey Knowsley, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2020-01-16 ~ now
    IIF 28 - Director → ME
    2020-01-16 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 12 - Has significant influence or control OE
  • 6
    D2 SYSTEMS (NW) LIMITED
    08073809
    67 Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 30 - Director → ME
    2012-05-17 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    D2 SYSTEMS (RF) LIMITED
    09153913
    67 Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 31 - Director → ME
    2014-07-30 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    D2 SYSTEMS LIMITED
    10267388
    67 Littlemoss Hey, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 29 - Director → ME
    2016-07-07 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    FRAGGLERADIO LIMITED
    08547552
    67 Little Moss Hey, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 34 - Director → ME
    2013-05-29 ~ dissolved
    IIF 52 - Secretary → ME
  • 10
    HELENSBURGH & LOMOND CHAMBER OF COMMERCE
    SC189503
    22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved Corporate (50 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 37 - Director → ME
  • 11
    HELENSBURGH FESTIVE LIGHTING CHARITABLE TRUST
    - now SC222523
    FRIENDS OF THE VICTORIA HALL
    - 2017-07-07 SC222523
    Barremman, Clynder, Helensburgh, Dunbartonshire
    Converted / Closed Corporate (15 parents)
    Officer
    2016-10-22 ~ now
    IIF 25 - Director → ME
  • 12
    INCUS SOFTWARE LIMITED
    - now 10277379
    ALVOIR LIMITED
    - 2016-07-21 10277379
    67 Littlemoss Hey, Stockbridge Village, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    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
    IIF 1 - Right to appoint or remove directors OE
  • 13
    JUICE LIVERPOOL LIMITED
    10029715
    195a Altway, Aintree, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 18 - Director → ME
  • 14
    JUICE LIVERPOOL LIMITED
    11194301
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-08 ~ dissolved
    IIF 16 - Director → ME
    2018-02-08 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    JUICE LIVERPOOL LTD
    14708122
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    KIZZI DIGITAL LTD
    08931073
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 20 - Director → ME
    2014-03-10 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    KIZZI RETAIL LTD.
    - now 07292573
    GTX TECHNOLOGY LIMITED
    - 2013-09-24 07292573
    16 Knightsbridge Court, Palmyra Square North, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 33 - Director → ME
    2010-06-25 ~ 2013-09-13
    IIF 32 - Director → ME
    2010-06-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 18
    LEX AND DAVEY LIMITED
    09577952
    195a Altway, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 36 - Director → ME
  • 19
    R.O.A. REALISATIONS LIMITED - now
    RICHARDS OF ABERDEEN LIMITED
    - 2003-02-13 SC020710
    ANDERSON & CHALMERS, LIMITED - 1989-03-13
    Kpmg, 37 Albyn Place, Aberdeen
    Dissolved Corporate (13 parents)
    Officer
    1989-03-31 ~ 1998-08-07
    IIF 39 - Director → ME
    1989-03-31 ~ 1998-08-07
    IIF 40 - Secretary → ME
  • 20
    RAVIGA LTD
    16687997
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 21 - Director → ME
    2025-09-02 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 21
    ROBERT MORLEY LIMITED
    SC462818
    49 Dumbarton Road, Bowling
    Active Corporate (2 parents)
    Officer
    2016-10-20 ~ 2020-01-31
    IIF 23 - Director → ME
    Person with significant control
    2016-11-01 ~ 2020-01-31
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SIGNAL MEDIA GROUP LIMITED
    11898491
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 23
    SONAIR LTD
    - now 13506923
    CLOUDSTREAM LTD
    - 2022-02-11 13506923
    29 Littlewood Avenue, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-07-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    TRANSPORT 2 LIMITED
    SC349790
    49 Dumbarton Road, Bowling, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-13 ~ dissolved
    IIF 26 - Director → ME
  • 25
    WEST CLYDE LTD
    13481328
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 38 - Director → ME
    2021-06-28 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.