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 Ian Stewart

    Related profiles found in government register
  • Mr Ian Stewart
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eagle Villas, Main Road, Ford End, Chelmsford, CM3 1LQ, England

      IIF 1
  • Mr Ian David Stewart
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eagle Villas, Main Road, Ford End, Chelmsford, CM3 1LQ, United Kingdom

      IIF 2
    • icon of address 5 Tindal Square, Chelmsford, Essex, CM1 1EH, England

      IIF 3 IIF 4
    • icon of address Cherrywood, Jollyboys Lane South, Felsted, Great Dunmow, CM6 3LR, United Kingdom

      IIF 5
  • Mr Ian Stewart
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Eagle Villas, Main Road, Ford End, Chelmsford, Essex, CM3 1LQ, England

      IIF 6
  • Stewart, Ian
    British non-executive director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 7
  • Stewart, Ian David
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eagle Villas, Main Road, Ford End, Chelmsford, CM3 1LQ, United Kingdom

      IIF 8
    • icon of address 2 Eagle Villas, Main Road, Ford End, Chelmsford, Essex, CM3 1LQ, United Kingdom

      IIF 9
    • icon of address 5th Floor, 9, Appold Street, London, EC2A 2AP, England

      IIF 10
  • Stewart, Ian David
    British business consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Elmbank Street, Glasgow, G2 4PB, Scotland

      IIF 11
    • icon of address 58, Waterloo Street, Glasgow, G2 7DA, Scotland

      IIF 12
  • Stewart, Ian David
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eagle Villas, Main Road, Ford End, Chelmsford, CM3 1LQ, United Kingdom

      IIF 13
    • icon of address Cherrywood, Jollyboys Lane South, Felsted, Great Dunmow, CM6 3LR, United Kingdom

      IIF 14
    • icon of address Sawmill Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 15
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 16
    • icon of address Sawmill Cottage Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 17
  • Stewart, Ian David
    British consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Eagle Villas, Main Road Ford End, Chelmsford, Essex, CM3 1LQ, United Kingdom

      IIF 18
  • Stewart, Ian David
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Eagle Villas, Main Road, Ford End, Chelmsford, Essex, CM3 1LQ, England

      IIF 19
    • icon of address Ford House 31/34, Railway Street, Chelmsford, CM1 1QS, United Kingdom

      IIF 20
  • Stewart, Ian David
    British finance consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Main Road, Ford End, Chelmsford, CM3 1LQ, England

      IIF 21
    • icon of address 5, Tindal Square, Chelmsford, CM1 1EH, United Kingdom

      IIF 22
  • Stewart, Ian David
    British consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Peel Road, Chelmsford, CM2 6AL, England

      IIF 23
  • Stewart, Ian David
    British finance consultant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tindal Square, Chelmsford, Essex, CM1 1EH

      IIF 24
  • Stewart, Ian David
    British none born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Tindal Square, Chelmsford, Essex, CM1 1EH, England

      IIF 25
  • Stewart, Ian David

    Registered addresses and corresponding companies
    • icon of address 2, Eagle Villas, Main Road Ford End, Chelmsford, Essex, CM3 1LQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 2 Eagle Villas, Main Road, Ford End, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -51,607 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 2 Eagle Villas Main Road, Ford End, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Cherrywood Jollyboys Lane South, Felsted, Great Dunmow, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,591 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 13 - Director → ME
  • 5
    IS FINANCE & CONSULTANCY LIMITED - 2014-10-13
    icon of address 5th Floor, 9 Appold Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -606,269 GBP2018-12-31
    Officer
    icon of calendar 2010-01-04 ~ now
    IIF 10 - Director → ME
  • 6
    THINK BUSINESS ENERGY LIMITED - 2018-09-10
    icon of address Ford House, Railway Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    icon of address Maesowen, Rhydowen, Llandysul, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-10-07 ~ 2023-06-05
    IIF 17 - Director → ME
  • 2
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2023-10-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ 2023-09-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AQUAPAK LIMITED - 2010-09-07
    icon of address 107 Hollymoor Way, Northfield, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    239,331,308 GBP2022-12-31
    Officer
    icon of calendar 2010-04-07 ~ 2012-09-12
    IIF 23 - Director → ME
  • 4
    BAGGAGE PIN LTD - 2012-05-21
    HOMING PIN LTD - 2012-06-11
    icon of address Compaccs Accountancy Services Ltd, The Old Mill, Haslers Lane, Dunmow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-10 ~ 2012-02-27
    IIF 25 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,011 GBP2024-07-31
    Officer
    icon of calendar 2016-08-22 ~ 2020-01-24
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2020-11-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address First Floor, 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    320,960 GBP2025-04-30
    Officer
    icon of calendar 2021-12-22 ~ 2022-09-21
    IIF 7 - Director → ME
  • 7
    icon of address 10-12 Mulberry Green, Harlow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -63,068 GBP2024-03-31
    Officer
    icon of calendar 2022-12-30 ~ 2024-06-04
    IIF 19 - Director → ME
  • 8
    icon of address Haines Watts Chartered Accountants, 10 Sarum Hill, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48,586 GBP2018-02-28
    Officer
    icon of calendar 2011-03-10 ~ 2012-06-11
    IIF 24 - Director → ME
  • 9
    icon of address River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -791,061 GBP2019-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2018-10-01
    IIF 12 - Director → ME
  • 10
    SWAN REAL ESTATE PLC - 2022-07-29
    icon of address 58 Waterloo Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    671,445 GBP2023-07-31
    Officer
    icon of calendar 2016-01-28 ~ 2020-07-29
    IIF 11 - Director → ME
  • 11
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-04-26 ~ 2021-05-28
    IIF 15 - Director → ME
  • 12
    IS FINANCE & CONSULTANCY LIMITED - 2014-10-13
    icon of address 5th Floor, 9 Appold Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -606,269 GBP2018-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2019-08-21
    IIF 18 - Director → ME
    icon of calendar 2010-01-04 ~ 2019-08-21
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-21
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-04 ~ 2021-05-28
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.