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

Jamison, Ian Stewart

    Related profiles found in government register
  • Jamison, Ian Stewart
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal London House, 35, Paradise Street, Birmingham, West Midlands, B1 2AJ, England

      IIF 1
    • icon of address 81, Alderbrook Road, Solihull, West Midlands, B91 1NS, England

      IIF 2
  • Jamison, Ian Stewart
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 3
    • icon of address Stewart Court, 21 Coventry Road, Coleshill, Birmingham, B46 3BB, England

      IIF 4
    • icon of address The Sedgemere Club Limited, 21-25 Sedgemere Road, Birmingham, B26 2AX, England

      IIF 5
    • icon of address 81 Alderbrook Road, Solihull, West Midlands, B91 1NS

      IIF 6 IIF 7
  • Jamison, Ian Stewart
    British managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 8
    • icon of address Stewart Court, 21 Coventry Road, Coleshill, Birmingham, B46 3BB, England

      IIF 9
  • Jamison, Ian Stewart
    English company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ, England

      IIF 10
  • Jamison, Ian Stewart
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Stewart Jamison
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Coventry Road, Coleshill, Birmingham, B46 3BB, England

      IIF 16
    • icon of address Charter House, 161 Newhall Street, Birmingham, West Midlands, B3 1SW, England

      IIF 17
    • icon of address Royal London House, 35, Paradise Street, Birmingham, West Midlands, B1 2AJ, England

      IIF 18
    • icon of address Stewart Court, 21 Coventry Road, Coleshill, Birmingham, B46 3BB, England

      IIF 19 IIF 20
    • icon of address The Sedgemere Club Limited, 21-25 Sedgemere Road, Birmingham, B26 2AX, England

      IIF 21
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ, England

      IIF 22
    • icon of address 228, Warwick Road, Solihull, B92 7AE, England

      IIF 23
  • Jamison, Ian Stewart

    Registered addresses and corresponding companies
    • icon of address 81, Alderbrook Road, Solihull, B91 1NS, United Kingdom

      IIF 24
  • Mr Ian Stewart Jamison
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 25
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, B64 5HJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,224 GBP2024-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    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
  • 3
    STEWARTS NEWCO LIMITED - 2018-10-23
    icon of address Charter House, 161 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    70,796 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    STEWARTS HOLDINGS (UK) LIMITED - 2018-10-23
    STEWARTS PLUMBING & HEATING (HOLDINGS) LIMITED - 1998-07-07
    icon of address Stewart Court 21 Coventry Road, Coleshill, Birmingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    53,303 GBP2023-04-30
    Officer
    icon of calendar 2001-09-30 ~ dissolved
    IIF 4 - Director → ME
  • 5
    STEWARTS COMMUNICATIONS LIMITED - 2007-08-20
    icon of address Butcher Woods, 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-02 ~ dissolved
    IIF 6 - Director → ME
  • 6
    PROOFLARGE LIMITED - 1992-04-02
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,593,645 GBP2023-04-30
    Officer
    icon of calendar 2001-04-30 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Stewart Court 21 Coventry Road, Coleshill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Sedgemere Club Limited, 21-25 Sedgemere Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,718 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120,026 GBP2021-04-30
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 26 Welcombe Grove, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    140,943 GBP2024-03-31
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2024-01-05
    IIF 11 - Director → ME
  • 2
    icon of address Small Office, Second Floor, 13 St Pauls Square, St. Pauls Square, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-08-13 ~ 2020-06-16
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-02
    IIF 18 - Has significant influence or control OE
  • 3
    icon of address 86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-07-19 ~ 2024-01-05
    IIF 14 - Director → ME
  • 4
    icon of address 86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2024-01-05
    IIF 13 - Director → ME
  • 5
    icon of address 86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-19 ~ 2024-01-05
    IIF 12 - Director → ME
  • 6
    STEWARTS NEWCO LIMITED - 2018-10-23
    icon of address Charter House, 161 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    70,796 GBP2022-05-01 ~ 2023-04-30
    Person with significant control
    icon of calendar 2018-09-18 ~ 2021-06-11
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 7
    STEWARTS HOLDINGS (UK) LIMITED - 2018-10-23
    STEWARTS PLUMBING & HEATING (HOLDINGS) LIMITED - 1998-07-07
    icon of address Stewart Court 21 Coventry Road, Coleshill, Birmingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    53,303 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Stewart Court 21 Coventry Road, Coleshill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2011-05-26 ~ 2012-05-25
    IIF 24 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.