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

Stewart, David

    Related profiles found in government register
  • Stewart, David

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

      IIF 1
    • 67, Little Moss Hey, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 2
    • 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 3
    • 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 4
    • 67, Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 5 IIF 6
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 10
    • 16, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 11
  • Stewart, David
    British

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

      IIF 12 IIF 13
    • 67 Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ

      IIF 14
  • Stewart, David Alexander

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

      IIF 15
    • 67, Littlemoss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 16
  • Stewart, David
    British finance manager born in December 1955

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

      IIF 17
  • Stewart, David Alexander
    British

    Registered addresses and corresponding companies
  • Stewart, David
    British hotelier born in December 1955

    Resident in Scotland

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

      IIF 20
  • Stewart, David
    British retired born in December 1955

    Resident in Scotland

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

      IIF 21
  • Stewart, David
    British born in May 1985

    Resident in United Kingdom

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

      IIF 22
  • Stewart, David
    British born in October 1954

    Resident in United Kingdom

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

      IIF 23
    • 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 24
    • 67 Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ

      IIF 25
  • Stewart, David
    British engineer born in October 1954

    Resident in United Kingdom

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

      IIF 26
    • 67, Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 27 IIF 28
  • Stewart, David
    British service engineer born in October 1954

    Resident in United Kingdom

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

      IIF 29
  • Stewart, David
    British born in December 1955

    Resident in United Kingdom

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

      IIF 30
    • 79, East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 31
  • Stewart, David
    British company director born in December 1955

    Resident in United Kingdom

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

      IIF 32
  • Stewart, David
    British manager born in December 1955

    Resident in United Kingdom

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

      IIF 33
  • Stewart, David
    British retired born in December 1955

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 36
  • Stewart, David Alexander
    British director born in May 1985

    Resident in England

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

      IIF 37
    • 16, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 38
  • David Stewart
    British born in December 1955

    Resident in Scotland

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

      IIF 39
  • David Stewart
    British born in May 1985

    Resident in United Kingdom

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

      IIF 40
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 42
  • Stewart, David Alexander
    British born in May 1985

    Resident in United Kingdom

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

      IIF 43
    • 67 Little Moss Hey, Liverpool, L28 5RJ

      IIF 44 IIF 45
  • Stewart, David Alexander
    British director born in May 1985

    Resident in United Kingdom

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

      IIF 46
  • Stewart, David Alexander
    British software engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
    • 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 49
  • Stewart, David Alexander
    British web developer born in May 1985

    Resident in United Kingdom

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

      IIF 50
    • 67, Littlemoss Hey, Stockbridge Village, Liverpool, L28 5RJ, United Kingdom

      IIF 51
    • 67, Littlemoss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 52
  • David Stewart
    British born in October 1954

    Resident in United Kingdom

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

      IIF 53
  • David Stewart
    British born in December 1955

    Resident in United Kingdom

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

      IIF 54
  • Mr David Stewart
    British born in October 1954

    Resident in United Kingdom

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

      IIF 55
  • Mr David Stewart
    British born in December 1955

    Resident in United Kingdom

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

      IIF 56
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • David Alexander Stewart
    British born in May 1985

    Resident in United Kingdom

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

      IIF 58
  • Mr David Alexander Stewart
    British born in May 1985

    Resident in United Kingdom

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

      IIF 59
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 61
child relation
Offspring entities and appointments 30
  • 1
    BORVAD LIMITED
    10866251
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - 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 49 - Director → ME
    2018-02-15 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 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 31 - Director → ME
    2024-03-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 5
    D2 SERVICES LIMITED
    12407404 04372156... (more)
    67 Littlemoss Hey Knowsley, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2020-01-16 ~ now
    IIF 24 - Director → ME
    2020-01-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 55 - 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 27 - Director → ME
    2012-05-17 ~ dissolved
    IIF 6 - 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 28 - Director → ME
    2014-07-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    D2 SYSTEMS (UK) LIMITED
    07310216
    67 Little Moss Hey, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 23 - Director → ME
    2010-07-09 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    D2 SYSTEMS LIMITED
    06398583 10267388
    67 Little Moss Hey, Stockbridge Village, Knowsley, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 25 - Director → ME
    2007-10-15 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    D2 SYSTEMS LIMITED
    10267388 06398583
    67 Littlemoss Hey, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 26 - Director → ME
    2016-07-07 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
  • 11
    FRAGGLERADIO LIMITED
    08547552
    67 Little Moss Hey, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 38 - Director → ME
    2013-05-29 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    HELENSBURGH & LOMOND CHAMBER OF COMMERCE
    SC189503
    22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved Corporate (50 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 20 - Director → ME
  • 13
    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 32 - Director → ME
  • 14
    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 51 - Director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 15
    JUICE LIVERPOOL LIMITED
    10029715 11194301... (more)
    195a Altway, Aintree, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 50 - Director → ME
  • 16
    JUICE LIVERPOOL LIMITED
    11194301 10029715... (more)
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-08 ~ dissolved
    IIF 48 - Director → ME
    2018-02-08 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    JUICE LIVERPOOL LTD
    14708122 10029715... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 18
    KINGSHEATH MEDIA C.I.C
    - now 06601517
    KINGSHEATH MEDIA LIMITED
    - 2008-12-17 06601517
    KCR DUNE LTD - 2008-08-18
    Unit 7 Paramount Business Park, Wilson Road Huyton, Liverpool, Merseyside
    Dissolved Corporate (6 parents)
    Officer
    2008-11-06 ~ dissolved
    IIF 45 - Director → ME
    2008-11-06 ~ dissolved
    IIF 19 - Secretary → ME
  • 19
    KIZZI DIGITAL LTD
    08931073
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 52 - Director → ME
    2014-03-10 ~ dissolved
    IIF 16 - Secretary → ME
  • 20
    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
    2010-06-25 ~ 2013-09-13
    IIF 29 - Director → ME
    2010-06-22 ~ dissolved
    IIF 37 - Director → ME
    2010-06-22 ~ dissolved
    IIF 15 - Secretary → ME
  • 21
    LEX AND DAVEY LIMITED
    09577952
    195a Altway, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 36 - Director → ME
  • 22
    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 (15 parents)
    Officer
    1989-03-31 ~ 1998-08-07
    IIF 17 - Director → ME
    1989-03-31 ~ 1998-08-07
    IIF 13 - Secretary → ME
  • 23
    RAVIGA LTD
    16687997
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 22 - Director → ME
    2025-09-02 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 24
    RIG TECHNOLOGY LIMITED
    - now SC106193
    AVALAN LIMITED - 1988-04-26
    C/o National Oilwell Varco, Badentoy Crescent, Badentoy Park, Portlethen, Aberdeen, Aberdeenshire
    Dissolved Corporate (16 parents)
    Officer
    1999-10-29 ~ 2001-05-22
    IIF 12 - Secretary → ME
  • 25
    ROBERT MORLEY LIMITED
    SC462818
    49 Dumbarton Road, Bowling
    Active Corporate (2 parents)
    Officer
    2016-10-20 ~ 2020-01-31
    IIF 30 - Director → ME
    Person with significant control
    2016-11-01 ~ 2020-01-31
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SIGNAL MEDIA GROUP LIMITED
    11898491
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 27
    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 43 - Director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    SOUND LIVERPOOL LIMITED
    06856738
    Unit 7, Paramount Business Park, Wilson Road, Huyton, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-24 ~ dissolved
    IIF 44 - Director → ME
    2009-03-24 ~ dissolved
    IIF 18 - Secretary → ME
  • 29
    TRANSPORT 2 LIMITED
    SC349790 08859384... (more)
    49 Dumbarton Road, Bowling, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-10-13 ~ dissolved
    IIF 33 - Director → ME
  • 30
    WEST CLYDE LTD
    13481328
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 21 - Director → ME
    2021-06-28 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.