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

Cassar, Stefan John

    Related profiles found in government register
  • Cassar, Stefan John
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cassar, Stefan John
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Concord Farm, School Road, Braintree, Essex, CM77 6SP

      IIF 33
    • icon of address 22, Hazlewell Road, London, SW15 6HL, United Kingdom

      IIF 34
  • Cassar, Stefan John
    British entrepreneur born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stratton House, 5 Stratton Street, London, W1J 8LA, England

      IIF 35
  • Cassar, Stefan John
    British none born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hazlewell Road, London, SW15 6LH

      IIF 36
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 37
    • icon of address Cedar House, Hazell Drive, Newport, Gwent, NP10 8FY, United Kingdom

      IIF 38
  • Cassar, Stefan John
    born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Hazelwell Road, London, SW15 6HL

      IIF 39
    • icon of address 27, Baker Street, London, W1U 8AH

      IIF 40
  • Cassar, Stefan John
    British company director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rossdhu House, Luss, Alexandria, G83 8NT, Scotland

      IIF 41
  • Cassar, Stefan John
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Church Hill, Shamley Green, Surrey, GU5 0UD, United Kingdom

      IIF 42
  • Mr Stefan John Cassar
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stratton House, 5 Stratton Street, London, W1J 8LA, England

      IIF 43
  • Cassar, Stefan
    British

    Registered addresses and corresponding companies
    • icon of address 22, Hazlewell Road, London, SW15 6LH

      IIF 44
  • Mr Stefan John Cassar
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, Church Hill, Shamley Green, Guildford, GU5 0UD, England

      IIF 45
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 19 Holbrook Lane, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-03-31 ~ dissolved
    IIF 44 - Secretary → ME
  • 2
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 27 - Director → ME
  • 3
    LOCH LOMOND MEMBERS LIMITED - 2011-01-26
    DMWS 924 LIMITED - 2010-03-04
    icon of address Rossdhu House, Luss, Alexandria, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-02-23 ~ now
    IIF 41 - Director → ME
  • 4
    ALNERY NO. 2846 LIMITED - 2009-03-06
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Suite 502 Newman Offices, 66/67 Newman Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    icon of address 4th Floor 31 Stockwell Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 40 - LLP Member → ME
  • 7
    HC1247 LTD - 2016-06-08
    icon of address Raging Bull, Overton Farm Maisemore, Gloucester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    976,534 GBP2021-01-31
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Ground Floor, Swift House, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    479,965 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Stratton House, 5 Stratton Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 30
  • 1
    AMARA LIVING LIMITED - 2023-02-01
    DESA LIMITED - 2009-10-23
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    3,295,885 GBP2020-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2022-01-31
    IIF 33 - Director → ME
  • 2
    LINEA JUNIOR LIMITED - 2005-10-13
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2008-05-07
    IIF 21 - Director → ME
  • 3
    HOUSE OF FRASER (PROPERTY) LIMITED - 1999-06-02
    TRUSHELFCO (NO.2482) LIMITED - 1999-05-14
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2010-10-14
    IIF 31 - Director → ME
  • 4
    BACKCLIP LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2010-10-14
    IIF 24 - Director → ME
  • 5
    PILOTBACK LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2010-10-14
    IIF 26 - Director → ME
  • 6
    ANGLECUT LIMITED - 2000-03-10
    icon of address 27 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2010-10-14
    IIF 28 - Director → ME
  • 7
    RM & DS 1 LIMITED - 2012-03-15
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2013-01-16
    IIF 38 - Director → ME
  • 8
    DREAM SKIN LIMITED - 2010-06-09
    icon of address Cedar House, Hazell Drive, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2011-10-14
    IIF 36 - Director → ME
  • 9
    ARMY & NAVY STORES LIMITED - 1987-05-04
    icon of address 27 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2007-11-27
    IIF 14 - Director → ME
  • 10
    HOUSE OF FRASER (STORES) LIMITED - 2018-08-29
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-03-30 ~ 2009-09-10
    IIF 23 - Director → ME
    icon of calendar 2006-11-08 ~ 2007-11-27
    IIF 16 - Director → ME
  • 11
    HOUSE OF FRASER LIMITED - 2018-08-29
    HOUSE OF FRASER PLC - 2006-11-08
    icon of address C/o Ernst & Young Llp, Atria One, 144 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2012-03-08 ~ 2014-09-02
    IIF 37 - Director → ME
    icon of calendar 2006-11-08 ~ 2007-11-27
    IIF 9 - Director → ME
  • 12
    LINEATECH LIMITED - 2004-01-29
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2007-11-27
    IIF 22 - Director → ME
  • 13
    icon of address 27 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2007-11-27
    IIF 18 - Director → ME
  • 14
    FLATNOTE LIMITED - 2000-11-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2007-11-27
    IIF 13 - Director → ME
  • 15
    icon of address Granite House, 31 Stockwell Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2014-09-02
    IIF 2 - Director → ME
    icon of calendar 2006-11-08 ~ 2007-11-27
    IIF 11 - Director → ME
  • 16
    ALNERY NO. 2628 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-09 ~ 2007-11-27
    IIF 19 - Director → ME
  • 17
    ALNERY NO. 2650 LIMITED - 2006-11-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-09 ~ 2007-11-27
    IIF 6 - Director → ME
  • 18
    INTERCEDE 385 LIMITED - 1986-10-23
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2007-11-27
    IIF 17 - Director → ME
  • 19
    HIGHLAND ACQUISITIONS LIMITED - 2016-01-13
    HIGHLAND ACQUISITION LIMITED - 2006-08-17
    ALNERY NO. 2591 LIMITED - 2006-05-26
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2006-11-08 ~ 2014-09-02
    IIF 29 - Director → ME
  • 20
    HIGHLAND GROUP HOLDINGS LIMITED - 2016-05-23
    ALNERY NO. 2609 LIMITED - 2006-08-17
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-08 ~ 2014-09-02
    IIF 25 - Director → ME
  • 21
    JAMES BEATTIE LIMITED - 2018-09-04
    JAMES BEATTIE PUBLIC LIMITED COMPANY - 2005-09-26
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2007-11-27
    IIF 15 - Director → ME
  • 22
    JENNERS FINANCIAL SERVICES LIMITED - 2005-06-02
    MM&S (4061) LIMITED - 2005-04-15
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2007-11-27
    IIF 20 - Director → ME
  • 23
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2014-11-27
    IIF 32 - Director → ME
  • 24
    icon of address 4th Floor 31 Stockwell Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2010-06-21
    IIF 39 - LLP Designated Member → ME
  • 25
    icon of address 78 York Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    142 GBP2022-12-31
    Officer
    icon of calendar 2015-09-23 ~ 2022-03-31
    IIF 4 - Director → ME
  • 26
    DUVET AND PILLOW WAREHOUSE LIMITED - 2013-08-20
    EURO MORTGAGES LIMITED - 2007-03-28
    4SALE 2SOLD LTD - 2007-03-19
    HOUSE DOCTOR (ESSEX) LTD - 2005-04-12
    icon of address 78 York Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,810,027 GBP2023-12-24
    Officer
    icon of calendar 2015-09-23 ~ 2022-03-31
    IIF 5 - Director → ME
  • 27
    LXB DEV CO BORROWER LIMITED - 2011-07-07
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2008-01-08
    IIF 10 - Director → ME
  • 28
    LXB DEVELOPMENTS (ORANGE) LIMITED - 2011-07-07
    GOLFBAY LIMITED - 2007-02-28
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2008-01-08
    IIF 12 - Director → ME
  • 29
    LXB PROPERTIES (CHELTENHAM) LIMITED - 2011-07-07
    BWU LIMITED - 2007-01-22
    DUNWILCO (1363) LIMITED - 2006-12-21
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2008-01-08
    IIF 7 - Director → ME
  • 30
    LXB PROPERTIES (DARLINGTON) LIMITED - 2011-07-07
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2008-01-08
    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 24 April 2025 and licensed under the Open Government Licence v3.0.