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, Michael Ian

    Related profiles found in government register
  • Stewart, Michael Ian
    British commercial director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Home Farm Road, Ayr, South Ayrshire, KA7 4XH, United Kingdom

      IIF 1
  • Stewart, Michael Ian
    British company director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, KA7 2AA, United Kingdom

      IIF 2
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, United Kingdom

      IIF 3 IIF 4
    • icon of address 7, Home Farm Road, Ayr, South Ayrshire, KA7 4XH, Scotland

      IIF 5
    • icon of address Unit 1c, Unit 1c Dow Riad, Prestwick International Aerospace Park, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 6
  • Stewart, Michael Ian
    British director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, KA7 2AA, Scotland

      IIF 7
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, Scotland

      IIF 8 IIF 9
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, United Kingdom

      IIF 10
    • icon of address 7 Home Farm Road, Ayr, Ayrshire, KA7 4XH

      IIF 11 IIF 12
    • icon of address 7, Home Farm Road, Ayr, South Ayrshire, KA7 4XH, Scotland

      IIF 13
    • icon of address 7, Home Farm Road, Ayr, South Ayrshire, KA7 4XH, United Kingdom

      IIF 14 IIF 15
    • icon of address Connaught House, 373 Hatton Road, Bedfont, Feltham, Middlesex, TW14 9QS, England

      IIF 16
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 17 IIF 18
    • icon of address Netley House, Shere Road, Gomshall, Surrey, GU5 9QA, England

      IIF 19
    • icon of address Building 550, Shoreham Road East, Heathrow Cargo Terminals, Hounslow, Middlesex, TW6 3UA, England

      IIF 20
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 21
    • icon of address 28, Fairfield Park, Monkton, Prestwick, KA9 2FD, Scotland

      IIF 22
    • icon of address Suite 208 Liberator House, Glasgow Prestwick Airport, Prestwick, KA9 2PT, Scotland

      IIF 23
  • Stewart, Michael Ian
    British director of maintenance born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Bravo Freight Centre, 1 Mcnee Road, Prestwick, South Ayrshire, KA9 2PB, United Kingdom

      IIF 24
  • Stewart, Michael Ian
    British engineer born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Stewart, Michael Ian
    British executive born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Home Farm Road, Ayr, South Ayrshire, KA7 4XH, United Kingdom

      IIF 28
  • Stewart, Michael Ian
    British facilities, safety & change manager born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ayrshire College, Ayr Campus, Content Avenue, Ayr, South Ayrshire, KA8 0EU, Scotland

      IIF 29
  • Stewart, Michael Ian
    British managing director born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Home Farm Road, Ayr, South Ayrshire, KA7 4XH, Scotland

      IIF 30
    • icon of address 7, Home Farm Road, Ayr, South Ayrshire, KA7 4XH, United Kingdom

      IIF 31
    • icon of address Connaught House 373, Hatton Road, Bedfont, Feltham, Middlesex, TW14 9QS

      IIF 32
    • icon of address 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 33
    • icon of address Building 550, Shoreham Road East, London Heathrow Airport, Hounslow, Middlesex, TW6 3UA

      IIF 34
  • Mr Michael Ian Stewart
    British born in August 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, KA7 2AA, Scotland

      IIF 35
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, KA7 2AA, United Kingdom

      IIF 36
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, United Kingdom

      IIF 37 IIF 38
    • icon of address 7 Home Farm Road, Ayr, Ayrshire, KA7 4XH

      IIF 39 IIF 40
    • icon of address 7, Home Farm Road, Ayr, KA7 4XH, Scotland

      IIF 41 IIF 42
    • icon of address 7, Home Farm Road, Ayr, South Ayrshire, KA7 4XH

      IIF 43
    • icon of address 272 Bath Street, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 44
    • icon of address 6, Atholl Crescent, Perth, PH1 5JN, Scotland

      IIF 45
    • icon of address 28, Fairfield Park, Monkton, Prestwick, KA9 2FD, Scotland

      IIF 46
    • icon of address Suite 208 Liberator House, Glasgow Prestwick Airport, Prestwick, KA9 2PT, Scotland

      IIF 47
    • icon of address Unit 1c, 6 Dow Road, Prestwick International Aerospace Park, Prestwick, South Ayrshire, KA9 2FD

      IIF 48
    • icon of address Unit 1c, Unit 1c Dow Riad, Prestwick International Aerospace Park, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Flat 1, 28 Dene Road, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 7 Home Farm Road, Ayr, South Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address Building 550 Shoreham Road East, London Heathrow Airport, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 7 Home Farm Road, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 272 Bath Street Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,082 GBP2024-07-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 272 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Prestwick, South Ayrshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7 Home Farm Road, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Alloway House, 6 Alloway Place, Ayr, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Home Farm Road, Ayr, South Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 28 Fairfield Park, Monkton, Prestwick, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,304 GBP2023-02-28
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 6 Atholl Crescent, Perth, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,755 GBP2021-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Building 550 Shoreham Road East, Heathrow Cargo Terminals, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address Bailey House, 4 - 10 Barttelot Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Mike Stewart, 3 Waterlow Chapel, Waterlow Road, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 7 Home Farm Road, Ayr, South Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Suite 208 Liberator House Glasgow Prestwick Airport, Prestwick, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Ayrshire College Ayr Campus, Content Avenue, Ayr, South Ayrshire, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 7 Home Farm Road, Ayr, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Building 550 Shoreham Road East, London Heathrow Airport, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-19 ~ dissolved
    IIF 31 - Director → ME
  • 21
    icon of address 7 Home Farm Road, Ayr, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Aocc Uk Offices Swissport Offices Bedfont Road, London Heathrow Airport, Staines, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 1 - Director → ME
  • 23
    icon of address Building 550 Shoreham Road East, London Heathrow Airport, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 24
    icon of address 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 9 - Director → ME
Ceased 12
  • 1
    CARGO HANDLING SOLUTIONS (UK) LIMITED - 2019-07-09
    ADVANCED LOGISTIC SYSTEMS (UK) LIMITED - 2008-10-20
    icon of address 3 Conqueror Court, Watermark, Sittingbourne, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    143,666 GBP2025-03-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-10-02
    IIF 26 - Director → ME
  • 2
    icon of address Unit 1c Unit 1c Dow Riad, Prestwick International Aerospace Park, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ 2018-09-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-09-04
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Prestwick, South Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ 2019-04-29
    IIF 10 - Director → ME
  • 4
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ 2018-07-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-07-01
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address 28 Fairfield Park, Monkton, Prestwick, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,304 GBP2023-02-28
    Officer
    icon of calendar 2018-02-02 ~ 2024-01-01
    IIF 22 - Director → ME
  • 6
    icon of address Connaught House 373 Hatton Road, Bedfont, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2014-02-01
    IIF 32 - Director → ME
  • 7
    DUNWOODY AIRLINE SERVICES (EMA) LIMITED - 1989-11-09
    DUNWOODY AIRLINE SERVICES LIMITED - 1985-06-04
    icon of address Building 552 Shoreham Road East, London Heathrow Airport, Hounslow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2008-03-27
    IIF 15 - Director → ME
  • 8
    icon of address 3 Conqueror Court, Watermark, Sittingbourne, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -190,377 GBP2025-03-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-10-02
    IIF 25 - Director → ME
  • 9
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ 2018-07-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2018-07-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ 2018-11-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-07-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 93 Prestwick Road, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,782 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ 2023-02-24
    IIF 24 - Director → ME
  • 12
    PRESTWICK AIRPORT GROUP LIMITED - 2018-02-15
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2018-07-01
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.