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, Paul

    Related profiles found in government register
  • Stewart, Paul
    British financial consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Court, The Street, Charmouth, Dorset, DT6 6PE, England

      IIF 1
  • Stewart, Paul
    British consultant born in January 1966

    Registered addresses and corresponding companies
    • icon of address 10 Moberly Road, Salisbury, Wiltshire, SP1 3BY

      IIF 2
  • Stewart, Paul Murray
    British consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, St. John Street, Newport Pagnell, Buckinghamshire, MK16 8HJ, England

      IIF 3
    • icon of address 5, Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 4
    • icon of address 27, Firs Road, Firsdown, Salisbury, Wiltshire, SP5 1SQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 7, Woodbury Yard, Salisbury, Wiltshire, SP2 8FF, England

      IIF 8
    • icon of address 7, Woodbury Yard, Salisbury, Wiltshire, SP2 8FF, United Kingdom

      IIF 9
    • icon of address 5, Marshallen Road, Mount Hawke, Truro, Cornwall, TR4 8EF, England

      IIF 10
  • Stewart, Paul Murray
    British finance director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Court, The Street, Charmouth, Dorset, DT6 6PE, England

      IIF 11
    • icon of address 5 Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 12
  • Stewart, Paul Murray
    British tax adviser born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 13
  • Stewart, Paul Murray
    British consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 14
    • icon of address 27, Firs Road, Firsdown, Salisbury, Wiltshire, SP5 1SQ, England

      IIF 15
  • Stewart, Paul Murray
    Scottish consultant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Matchams Close, Matchams, Hampshire, Ringwood, BH24 2BZ, England

      IIF 16
  • Stewart, Paul Murray
    British business consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandlers Hall, Umborne, Axminster, Devon, EX13 7QJ, United Kingdom

      IIF 17
    • icon of address Chandlers Hall, Umborne, Axminster, EX13 7QJ, United Kingdom

      IIF 18
    • icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NQ, England

      IIF 19
    • icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NQ, United Kingdom

      IIF 20
    • icon of address The Mansley Business Centre, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 25 Lear Grove, Meon Vale, Stratford-upon-avon, Warwickshire, CV37 8YW, United Kingdom

      IIF 24
    • icon of address 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ, United Kingdom

      IIF 25
  • Stewart, Paul Murray
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare Centre Henley Street, Stratford Upon Avon, Warwickshire, CV37 6QW

      IIF 26
  • Stewart, Paul Murray
    British consultant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, CV37 9NQ, England

      IIF 27
  • Mr Paul Murray Stewart
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Matchams Close, Matchams, Ringwood, Hampshire, BH24 2BZ, England

      IIF 28
    • icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, England

      IIF 29
  • Mr Paul Murray Stewart
    Scottish born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Matchams Close, Matchams, Hampshire, Ringwood, BH24 2BZ, England

      IIF 30
  • Murray, Paul Stuart
    British licensee born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Horse, 29 Silver Street, Gainsborough, Lincolnshire, DN21 2DT, England

      IIF 31
  • Mr Paul Murray Stewart
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chandlers Hall, Umborne, Axminster, Devon, EX13 7QJ, United Kingdom

      IIF 32
    • icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NQ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 25 Lear Grove, Meon Vale, Stratford-upon-avon, Warwickshire, CV37 8YW, United Kingdom

      IIF 36
    • icon of address 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ, United Kingdom

      IIF 37
    • icon of address Flat 4, 55 Chilbolton Avenue, Winchester, SO22 5HJ, United Kingdom

      IIF 38
    • icon of address Flat 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, SO22 5HJ, England

      IIF 39
  • Mr Paul Stuart Murray
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Horse, 29 Silver Street, Gainsborough, Lincolnshire, DN21 2DT, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 5 Matchams Close, Matchams, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 4 Queens Gate House, 55 Chilbolton Avenue, Winchester, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 27 Firs Road, Firsdown, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address The Mansley Business Centre, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,076 GBP2024-04-30
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 Matchams Close, Matchams, Ringwood, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46 GBP2015-05-31
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 27 Firs Road, Firsdown, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 25 Lear Grove Meon Vale, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 27 Firs Road, Firsdown, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address The White Horse, 29 Silver Street, Gainsborough, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    BRO.MARKETING LTD - 2019-12-27
    STRATFORD BRASS RUBBING CENTRE LTD - 2019-11-07
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,826 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Matchams Close, Matchams, Ringwood, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,500 GBP2024-06-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 16
    icon of address 53a Roman Road, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -215,531 GBP2019-01-31
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 17
    icon of address 53a Roman Road, Salisbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 18
    BLUE LIGHT SUPPORT LTD - 2015-02-19
    icon of address 5 Marshallen Road, Mount Hawke, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address The Court, The Street, Charmouth, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,476 GBP2024-05-31
    Officer
    icon of calendar 2016-06-01 ~ 2019-02-01
    IIF 1 - Director → ME
  • 2
    EASYLINE PUTTERS LIMITED - 2012-09-11
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,034 GBP2017-08-31
    Officer
    icon of calendar 2011-09-22 ~ 2017-11-13
    IIF 3 - Director → ME
  • 3
    icon of address 24 Mead Place, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,489 GBP2018-01-31
    Officer
    icon of calendar 2008-05-14 ~ 2009-01-12
    IIF 2 - Director → ME
  • 4
    ECO HEAT GLOBAL LTD - 2022-09-27
    icon of address Chandlers Hall, Umborne, Axminster, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ 2022-11-10
    IIF 18 - Director → ME
  • 5
    icon of address Chandlers Hall, Umborne, Axminster, Devon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2022-11-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2022-11-10
    IIF 32 - Has significant influence or control OE
  • 6
    icon of address The Mansley Business Centre, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2013-07-03 ~ 2013-07-08
    IIF 15 - Director → ME
  • 7
    icon of address The Court, The Street, Charmouth, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,231,161 GBP2024-05-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-02-01
    IIF 11 - Director → ME
  • 8
    LUCID BIO LTD - 2015-11-18
    EX-CORPORATIONS LTD - 2014-09-17
    icon of address 72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-09-19 ~ 2015-05-06
    IIF 13 - Director → ME
  • 9
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-13 ~ 2016-09-29
    IIF 9 - Director → ME
  • 10
    icon of address 38 Henley Street Administrative Offices, 38, Henley Street, Stratford-upon-avon, England
    Active Corporate (6 parents)
    Equity (Company account)
    109,908 GBP2017-12-31
    Officer
    icon of calendar 2022-06-07 ~ 2023-10-16
    IIF 26 - 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.