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

Stewart, Charles

    Related profiles found in government register
  • Stewart, Charles
    British c.e.o born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1139, Rochdale Road, Manchester, M9 7FW, United Kingdom

      IIF 1
  • Stewart, Charles
    British ceo born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Oldham Road, Manchester, M4 5EE, United Kingdom

      IIF 2
  • Stewart, Charles
    British creative director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Oldham Road, Manchester, M4 5EE, England

      IIF 3
  • Stewart, Charles
    British director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44-46, Oldham Road, Manchester, M4 5EE, England

      IIF 4
  • Stewart, Charles
    British managing director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1139, Rochdale Road, Manchester, M9 7FW, United Kingdom

      IIF 5
  • Stewart, Charles
    British md born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1139, Rochdale Road, Manchester, M9 7FW, United Kingdom

      IIF 6
    • icon of address 325-327, Oldham Road, Manchester, M40 7PS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 44, Oldham Road, Manchester, M4 5EE, England

      IIF 10 IIF 11
    • icon of address 46, Oldham Road, Manchester, M4 5EE, United Kingdom

      IIF 12
    • icon of address G.02 35, Radium Street, Manchester, M4 6AD, England

      IIF 13
    • icon of address Unit G02, 35, Radium Street, Manchester, M4 6AD, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Stewart, Charles
    British none born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325-327, Oldham Road, Manchester, M40 7PS, United Kingdom

      IIF 17
  • Stewart, Charles
    English md born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damaz Building Offices 1&2, Manchester, M4 4BZ, England

      IIF 18
  • Stewart, Charles
    British managing director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1145, Rochdale Road, Manchester, M9 7FW, United Kingdom

      IIF 19
  • Stewart, Charles
    British scaffolder born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1139, Rochdale Road, Manchester, M9 7FW, United Kingdom

      IIF 20
  • Mr Charles Stewart
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1139, Rochdale Road, Manchester, M9 7FW, United Kingdom

      IIF 21
    • icon of address 325-327, Oldham Road, Manchester, M40 7PS, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 44, Oldham Road, Manchester, M4 5EE, England

      IIF 26
    • icon of address 44-46, Oldham Road, Manchester, M4 5EE, England

      IIF 27
    • icon of address 46, Oldham Road, Manchester, M4 5EE, United Kingdom

      IIF 28 IIF 29
    • icon of address 9, Curtis Street, Manchester, M19 3ND, England

      IIF 30
    • icon of address Unit G02, 35, Radium Street, Manchester, M4 6AD, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Mr Charles Stewart
    English born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Damaz Building Offices 1&2, Manchester, M4 4BZ, England

      IIF 34
  • Stewart, Charles
    Canadian engineer born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Azalea Gardens, Church Crookham, Fleet, GU52 8UY, United Kingdom

      IIF 35
  • Mr Charles Stewart
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1139, Rochdale Road, Manchester, M9 7FW, England

      IIF 36
    • icon of address 44 Oldham Road, Oldham Road, Manchester, M4 5EE, England

      IIF 37
  • Mr Charles Stewart
    Canadian born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Azalea Gardens, Church Crookham, Fleet, GU52 8UY, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 14
  • 1
    REGIONAL LEGAL LIMITED - 2016-12-06
    icon of address 325-327, Oldham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    DISCOVERCARIBBEANHUT LIMITED - 2017-04-19
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,562 GBP2017-08-31
    Officer
    icon of calendar 2017-10-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    HIMALAYAN GROUP LIMITED - 2017-01-23
    icon of address G.03 35 Radium Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156 GBP2017-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 19 Azalea Gardens, Church Crookham, Fleet, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130 GBP2020-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Spaces, Oxford Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 325-327, Oldham Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit G02, 35 Radium Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1139, Rochdale Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    YOUR HIRED LIMITED - 2017-05-15
    icon of address Unit G.03 35 Radium Street Radium Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1139 Rochdale Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 1139 Rochdale Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address 1139 Rochdale Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-20 ~ dissolved
    IIF 20 - Director → ME
  • 13
    icon of address 1139, Rochdale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Hilton Jones Hollinwood Business Centre, Albert Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 44-46 Oldham Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ 2020-08-10
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2020-08-10
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address The Nord, Ronnis Mount, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2020-06-02 ~ 2020-08-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2020-08-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Damaz Building, Ancoats, Manchester, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-05 ~ 2020-05-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-02-04
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address 6060 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2025-06-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2025-06-16
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address 46 Oldham Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ 2019-01-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ 2018-10-12
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ACCIDENT MANAGEMENT SOLUTIONS 4U LTD - 2016-12-06
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,005 GBP2022-04-30
    Officer
    icon of calendar 2016-10-31 ~ 2025-06-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-06-17
    IIF 30 - Has significant influence or control OE
  • 7
    icon of address Basement Of 44 Oldham Road, Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ 2020-07-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2020-07-09
    IIF 34 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.