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

Fleming, Stewart Henderson

    Related profiles found in government register
  • Fleming, Stewart Henderson
    British chartered accountant born in October 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
  • Fleming, Stewart Henderson
    British company director born in October 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Flat 4, 32 Ripon Road, Harrogate, HG1 2JJ, England

      IIF 60
  • Fleming, Stewart Henderson
    British director born in October 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sixty Circular Road, Douglas, IM1 1AE, Isle Of Man

      IIF 61
  • Fleming, Stewart Henderson
    British, chartered accountant born in October 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 3ky Limited, 84 Brook Street, Mayfair, London, England, W1K 5EH, United Kingdom

      IIF 62
  • Fleming, Stewart Henderson
    British, director born in October 1955

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 78 Majestic Apartments, King Edward Road, Onchan, IM3 2BE, Isle Of Man

      IIF 63
  • Fleming, Stewart Henderson
    British chartered accountant born in October 1955

    Registered addresses and corresponding companies
  • Fleming, Stewart Henderson
    British chartered accountant

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Flat 4 32 Ripon Road, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 60 - Director → ME
  • 2
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-04 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 4th Floor, 1 Knightrider Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address Wenna Jerman Thomson, 44 Castle Gate, Nottingham, Nottinghamshire, Isle Of Man
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-02 ~ now
    IIF 69 - Director → ME
Ceased 42
  • 1
    icon of address 3ky Limited 84 Brook Street, Mayfair, London, England, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    165,556 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2023-02-17
    IIF 62 - Director → ME
  • 2
    icon of address 84 Brook Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,325 GBP2023-12-31
    Officer
    icon of calendar 2020-01-20 ~ 2023-03-31
    IIF 8 - Director → ME
  • 3
    icon of address 84 Brook Street Brook Street, Office 1.08, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-23 ~ 2023-03-31
    IIF 3 - Director → ME
  • 4
    icon of address 25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-04 ~ 2005-06-22
    IIF 73 - Secretary → ME
  • 5
    icon of address First Floor, Sixty Circular Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Officer
    Responsible for director
    icon of calendar 2023-01-27 ~ 2023-03-31
    IIF 63 - Managing Officer → ME
  • 6
    icon of address Tiom The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2003-02-05
    IIF 66 - Director → ME
    icon of calendar 2002-05-08 ~ 2002-10-25
    IIF 72 - Secretary → ME
  • 7
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-01-27 ~ 2011-03-18
    IIF 12 - Director → ME
    icon of calendar 2008-02-15 ~ 2009-02-02
    IIF 47 - Director → ME
  • 8
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2008-05-19
    IIF 46 - Director → ME
  • 9
    icon of address Tiom, The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2003-01-27
    IIF 68 - Director → ME
    icon of calendar 2002-10-15 ~ 2003-01-27
    IIF 70 - Secretary → ME
  • 10
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-14 ~ 2009-01-30
    IIF 38 - Director → ME
    icon of calendar 2005-03-14 ~ 2017-10-06
    IIF 30 - Director → ME
  • 11
    icon of address 3 Copthall Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2010-01-27 ~ 2011-03-17
    IIF 56 - Director → ME
    icon of calendar 2008-08-05 ~ 2009-01-30
    IIF 51 - Director → ME
  • 12
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-01-27 ~ 2017-10-06
    IIF 17 - Director → ME
    icon of calendar 2005-03-14 ~ 2009-01-30
    IIF 33 - Director → ME
  • 13
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2010-01-27 ~ 2012-05-14
    IIF 59 - Director → ME
    icon of calendar 2008-02-15 ~ 2009-01-30
    IIF 42 - Director → ME
  • 14
    icon of address Rutland House, 148 Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2010-01-27 ~ 2016-03-07
    IIF 25 - Director → ME
    icon of calendar 2007-10-11 ~ 2009-01-30
    IIF 54 - Director → ME
  • 15
    EXCALIBUR HEALTHCARE SERVICES LIMITED - 2022-03-05
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent, 4 offsprings)
    Profit/Loss (Company account)
    10,593,774 GBP2020-01-20 ~ 2021-03-31
    Officer
    icon of calendar 2020-01-20 ~ 2020-01-27
    IIF 4 - Director → ME
  • 16
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -36,336 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2023-02-21
    IIF 10 - Director → ME
  • 17
    icon of address Tiom The Poynt, 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2003-02-05
    IIF 65 - Director → ME
  • 18
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2008-11-26 ~ 2011-03-18
    IIF 39 - Director → ME
  • 19
    REVELAN ESTATES (ENFIELD) LIMITED - 2019-10-08
    MAGENTAFAYRE LIMITED - 1997-02-18
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2023-02-21
    IIF 2 - Director → ME
  • 20
    REVELAN INVESTMENTS LIMITED - 2019-10-08
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2023-02-21
    IIF 6 - Director → ME
  • 21
    REVELAN PROPERTIES LIMITED - 2019-11-11
    REVELAN LIMITED - 1989-07-17
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -60,140 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2023-02-21
    IIF 7 - Director → ME
  • 22
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2021-09-24
    IIF 61 - Director → ME
  • 23
    REVELAN ESTATES (SOUTHALL) LIMITED - 2019-10-08
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2021-09-24
    IIF 9 - Director → ME
  • 24
    icon of address C/o, Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2003-06-23
    IIF 67 - Director → ME
    icon of calendar 2002-01-09 ~ 2002-10-17
    IIF 74 - Secretary → ME
  • 25
    LARCHFIELD TECHNOLOGY LIMITED - 2005-07-15
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 21 - Director → ME
    icon of calendar 2007-10-11 ~ 2009-01-30
    IIF 41 - Director → ME
  • 26
    REVELAN NOMINEES NO. 1 LIMITED - 2007-04-12
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 26 - Director → ME
    icon of calendar 2007-03-14 ~ 2009-01-30
    IIF 49 - Director → ME
  • 27
    INFOTECH NETWORK LIMITED - 2005-07-15
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 22 - Director → ME
    icon of calendar 2007-10-11 ~ 2009-01-30
    IIF 48 - Director → ME
  • 28
    EDENVIEW CONSULTANTS LIMITED - 2000-07-07
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 28 - Director → ME
    icon of calendar 2007-10-11 ~ 2009-01-30
    IIF 34 - Director → ME
  • 29
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 29 - Director → ME
    icon of calendar 2007-10-11 ~ 2009-02-13
    IIF 36 - Director → ME
  • 30
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 23 - Director → ME
    icon of calendar 2008-04-23 ~ 2009-01-30
    IIF 44 - Director → ME
  • 31
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 16 - Director → ME
    icon of calendar 2008-04-23 ~ 2009-01-30
    IIF 37 - Director → ME
  • 32
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 24 - Director → ME
    icon of calendar 2008-05-14 ~ 2009-01-30
    IIF 40 - Director → ME
  • 33
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 20 - Director → ME
    icon of calendar 2008-05-14 ~ 2009-01-30
    IIF 43 - Director → ME
  • 34
    GREATVIEW SOLUTIONS LIMITED - 2000-06-27
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 27 - Director → ME
    icon of calendar 2007-10-11 ~ 2009-01-30
    IIF 32 - Director → ME
  • 35
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2023-02-21
    IIF 5 - Director → ME
  • 36
    icon of address Maddox House, 117 Edmund Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2023-02-21
    IIF 11 - Director → ME
  • 37
    ROSESHINE LIMITED - 2000-03-09
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2010-01-26 ~ 2016-03-07
    IIF 18 - Director → ME
    icon of calendar 2007-10-11 ~ 2009-01-30
    IIF 50 - Director → ME
  • 38
    REVELAN NOMINEES NO. 2 LIMITED - 2007-04-12
    icon of address Rutland House, 148 Edmund House, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2016-03-07
    IIF 19 - Director → ME
    icon of calendar 2007-03-13 ~ 2009-01-30
    IIF 35 - Director → ME
  • 39
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    115,784 GBP2024-03-31
    Officer
    icon of calendar 2009-12-09 ~ 2016-03-07
    IIF 55 - Director → ME
    icon of calendar 2007-03-28 ~ 2009-02-24
    IIF 53 - Director → ME
  • 40
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2010-01-28 ~ 2012-05-14
    IIF 57 - Director → ME
    icon of calendar 2008-11-11 ~ 2009-01-30
    IIF 45 - Director → ME
  • 41
    icon of address C/o, Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ 2003-06-23
    IIF 64 - Director → ME
    icon of calendar 2001-01-12 ~ 2002-10-17
    IIF 71 - Secretary → ME
  • 42
    icon of address Rutland House, 148 Edmund Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2011-06-27
    IIF 1 - Director → ME
    icon of calendar 2010-01-28 ~ 2011-03-18
    IIF 58 - Director → ME
    icon of calendar 2008-08-05 ~ 2009-01-30
    IIF 52 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.