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, Mark Anthony

    Related profiles found in government register
  • Stewart, Mark Anthony
    British banker born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sma Vehicle Remarketing, Thornes Farm Approach, Cross Green, Leeds, West Yorkshire, LS9 0PS, England

      IIF 1
    • icon of address 3 Pembroke Villas, London, W8 6PG

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 9
  • Stewart, Mark Anthony
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire, OX2 0QS, England

      IIF 10
    • icon of address Cross Green Business Park, Pontefract Lane, Cross Green, Leeds, West Yorkshire, LS9 0PS, United Kingdom

      IIF 11
    • icon of address 10, Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 12
    • icon of address 3rd Floor, 11 Bruton Street, London, W1J 6PY

      IIF 13
  • Stewart, Mark Anthony
    British investor born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 14
    • icon of address 3rd Floor, 11 Bruton Street, London, W1J 6PY

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Aldington Capital Limited, 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 18
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 19 IIF 20
  • Stewart, Mark Anthony
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 21
  • Stewart, Mark
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackwood, Graffham Common Road, Graffham, West Sussex, GU28 0PT

      IIF 22
  • Stewart, Mark Anthony
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 23
    • icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 24
    • icon of address 10, Albemarle Street, London, W1S 4HH, England

      IIF 25
    • icon of address C/o Aldington Capital Limited, 2nd Floor, 10 Albemarle Street, London, W1S 4HH, England

      IIF 26
  • Stewart, Mark Anthony
    British investor born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Dalling Road, London, W6 0JA, England

      IIF 27
  • Stewart, Mark Anthony
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, England

      IIF 28
  • Mr Mark Stewart
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brackwood, Graffham Common Road, Graffham, West Sussex, GU28 0PT

      IIF 29
  • Stewart, Mark Antony
    British investment banker born in July 1956

    Registered addresses and corresponding companies
    • icon of address 27 Holland Road, Kensington, London, W14 8HJ

      IIF 30
  • Mr Mark Anthony Stewart
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanborough House, Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire, OX2 0QS, England

      IIF 31
    • icon of address 10 Albemarle Street, 2nd Floor, London, W1S 4HH, England

      IIF 32
    • icon of address 3rd Floor, 11 Bruton Street, London, W1J 6PY, United Kingdom

      IIF 33
    • icon of address Brackwood, Graffham, Petworth, GU28 0PT, England

      IIF 34
    • icon of address C/o Cox Costello & Horne, Batchworth Lock House, 99 Church Street, Rickmansworth, WD3 1JJ, England

      IIF 35 IIF 36
  • Bexwart, Mark Antony
    British investment banker born in July 1956

    Registered addresses and corresponding companies
    • icon of address Little Danes, Milstead, Sittingbourne, Kent, ME9 0AS

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Bridgend, Kinross
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    36,105 GBP2024-03-31
    Officer
    icon of calendar 1999-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bridgend, Kinross
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 6 - Director → ME
  • 4
    BPT (SHELTERED HOUSING) LIMITED - 2001-11-29
    icon of address Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    4,349,142 GBP2024-03-31
    Officer
    icon of calendar 2001-12-21 ~ now
    IIF 14 - Director → ME
  • 5
    BPT (RETIREMENT HOMES) LIMITED - 2001-10-19
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,001 GBP2024-03-31
    Officer
    icon of calendar 2001-12-21 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Bridgend, Kinross
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Brackwood, Graffham, Petworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-10-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Albemarle Street 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    33,679 GBP2018-07-31
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-23 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to surplus assets - More than 50% but less than 75%OE
  • 9
    icon of address 10 Albemarle Street, 2nd Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    34,275 GBP2018-03-31
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address Brackwood, Graffham Common Road, Graffham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    HOMESELECT SERVICING LIMITED - 1998-08-13
    SETALINE LIMITED - 1998-05-27
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -556,035 GBP2024-03-31
    Officer
    icon of calendar 2000-03-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 12
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    610,162 GBP2018-11-30
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address Bridgend, Kinross, Kinross-shire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,607,983 GBP2023-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 24 - Director → ME
Ceased 17
  • 1
    BURRPARK LIMITED - 2019-01-09
    BPC PIPE LOGISTICS LIMITED - 1998-02-20
    BURRPARK LIMITED - 1998-01-15
    icon of address 199 Siemens Street, Blochairn, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2015-06-01
    IIF 8 - Director → ME
  • 2
    CORPORATE RESIDENTIAL MANAGEMENT LIMITED - 2015-01-12
    SHOO 38 LIMITED - 2003-11-21
    icon of address Hanborough House Wallbrook Court, North Hinksey Lane, Botley, Oxfordshire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -807,706 GBP2023-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2018-10-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-10-04
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,373 GBP2024-03-31
    Officer
    icon of calendar 2003-09-15 ~ 2011-01-01
    IIF 13 - Director → ME
  • 4
    icon of address 10 Albemarle Street 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    33,679 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-22
    IIF 33 - Has significant influence or control OE
  • 5
    DUNWILCO (1408) LIMITED - 2007-02-23
    icon of address 199 Siemens Street, Blochairn, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2015-06-01
    IIF 2 - Director → ME
  • 6
    GREENWICH NATWEST LIMITED - 1998-09-01
    CNW INVESTMENTS LIMITED - 1998-06-03
    HACKREMCO (NO.584) LIMITED - 1990-06-20
    icon of address 135 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-26
    IIF 30 - Director → ME
  • 7
    COUNTY NATWEST PROPERTY LIMITED - 1993-05-14
    COUNTY PROPERTY ADVISORY SERVICES LIMITED - 1987-06-01
    icon of address 1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-06-16
    IIF 37 - Director → ME
  • 8
    HOMESELECT LIMITED - 2016-05-25
    HOMESELECT TRADING LIMITED - 1998-08-13
    POLYWELL LIMITED - 1998-05-27
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,433 GBP2022-06-30
    Officer
    icon of calendar 2000-03-21 ~ 2016-05-16
    IIF 16 - Director → ME
  • 9
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,607,983 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2020-12-18
    IIF 28 - Director → ME
  • 10
    icon of address Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,034,891 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2020-12-18
    IIF 26 - Director → ME
  • 11
    VAN MILDERT LANDLORD AND TENANT PROTECTION LIMITED - 2021-07-06
    icon of address 2 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,786,330 GBP2018-11-30
    Officer
    icon of calendar 2017-05-02 ~ 2019-09-30
    IIF 25 - Director → ME
  • 12
    icon of address Octagon House, 20 Hook Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,447 GBP2024-04-29
    Officer
    icon of calendar 2002-12-31 ~ 2012-04-01
    IIF 17 - Director → ME
  • 13
    icon of address Octagon House, Hook Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2002-12-31 ~ 2010-12-01
    IIF 15 - Director → ME
  • 14
    DUNWILCO (1419) LIMITED - 2007-02-22
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2015-06-01
    IIF 1 - Director → ME
  • 15
    FIFE & KINROSS INVESTMENTS LIMITED - 2000-09-04
    icon of address 199 Siemens Street, Blochairn, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2015-06-01
    IIF 4 - Director → ME
  • 16
    SMA (LEEDS) LIMITED - 2012-06-25
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-16 ~ 2015-06-01
    IIF 11 - Director → ME
  • 17
    icon of address 155 Bishopsgate 8th Floor Bishopgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,179,105 GBP2022-12-31
    Officer
    icon of calendar 2020-04-24 ~ 2022-07-15
    IIF 27 - 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.