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, Ian Edmund Ferguson

    Related profiles found in government register
  • Stewart, Ian Edmund Ferguson
    British cd secretary born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR

      IIF 1
  • Stewart, Ian Edmund Ferguson
    British company director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR

      IIF 2
  • Stewart, Ian Edmund Ferguson
    British company secretary born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR

      IIF 3
  • Stewart, Ian Edmund Ferguson
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR

      IIF 4 IIF 5
  • Stewart, Ian Edmund Ferguson
    British director solicitor born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR

      IIF 6 IIF 7 IIF 8
  • Stewart, Ian Edmund Ferguson
    British retired solicitor born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR

      IIF 9
  • Stewart, Ian Edmund Ferguson
    British solicitor born in March 1946

    Resident in England

    Registered addresses and corresponding companies
  • Stewart, Ian Edmund Ferguson
    British

    Registered addresses and corresponding companies
  • Stewart, Ian Edmund Ferguson
    British cd secretary

    Registered addresses and corresponding companies
    • icon of address Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR

      IIF 32
  • Stewart, Ian Edmund Ferguson
    British director

    Registered addresses and corresponding companies
    • icon of address Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR

      IIF 33
  • Stewart, Ian Edmund Ferguson
    British sectretary

    Registered addresses and corresponding companies
    • icon of address Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR

      IIF 34
  • Stewart, Ian Edmund Ferguson
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Noah's Hill House, Langley Road, Macclesfield, Cheshire, SK11 0DR

      IIF 35 IIF 36
  • Stewart, Ian Edmund Ferguson

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 25
  • 1
    BROOMCO (1643) LIMITED - 1998-09-28
    icon of address 4, Basf Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2006-12-31
    IIF 19 - Director → ME
    icon of calendar 1999-07-06 ~ 2006-05-30
    IIF 25 - Secretary → ME
  • 2
    ALLIED COLLOIDS GROUP PUBLIC LIMITED COMPANY - 2012-12-18
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-03 ~ 2006-12-31
    IIF 6 - Director → ME
    icon of calendar 1999-07-06 ~ 2006-05-30
    IIF 28 - Secretary → ME
  • 3
    DIAZAPOL DYE AND CHEMICAL COMPANY LIMITED(THE) - 1997-02-26
    icon of address 4, 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2006-12-31
    IIF 20 - Director → ME
    icon of calendar 1999-07-06 ~ 2006-05-30
    IIF 23 - Secretary → ME
  • 4
    WHIRLPOOL LIMITED - 1984-12-31
    icon of address 4, 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2006-12-31
    IIF 21 - Director → ME
    icon of calendar 1999-07-06 ~ 2006-05-30
    IIF 29 - Secretary → ME
  • 5
    INHOCO 547 LIMITED - 1996-09-30
    BASF PERFORMANCE PRODUCTS PLC - 2015-03-23
    CIBA SPECIALTY CHEMICALS PLC - 2007-10-01
    CIBA UK PLC - 2010-03-01
    CIBA SPECIALTY CHEMICALS (UK) LIMITED - 1997-09-01
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-11 ~ 2006-12-31
    IIF 5 - Director → ME
    icon of calendar 1996-12-11 ~ 2006-05-30
    IIF 33 - Secretary → ME
  • 6
    SOLARBURST LIMITED - 1997-03-25
    icon of address 4, 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2006-12-31
    IIF 18 - Director → ME
    icon of calendar 1999-07-06 ~ 2006-05-30
    IIF 24 - Secretary → ME
  • 7
    ROE LEE PAPER CHEMICALS COMPANY LIMITED - 1997-07-07
    RAISIO CHEMICALS UK LTD - 2005-02-24
    LEOSTAR LIMITED - 1982-06-16
    icon of address 4, 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-14 ~ 2006-12-31
    IIF 22 - Director → ME
  • 8
    icon of address 4, 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-12 ~ 2006-12-31
    IIF 1 - Director → ME
    icon of calendar 1998-10-12 ~ 2006-05-30
    IIF 32 - Secretary → ME
  • 9
    CIBA SPECIALTY CHEMICALS WATER TREATMENTS LIMITED - 1998-11-20
    ALLIED COLLOIDS LIMITED - 1998-12-14
    ALLIED COLLOIDS LIMITED - 1998-11-20
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-03 ~ 2006-12-31
    IIF 7 - Director → ME
    icon of calendar 1999-07-06 ~ 2006-05-30
    IIF 31 - Secretary → ME
  • 10
    CIBA SPECIALTY CHEMICALS INVESTMENT PLC - 2007-10-01
    UK INTERNATION TRADING PUBLIC LIMITED COMPANY - 1998-01-07
    CIBA UK INVESTMENT PLC - 2014-11-13
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-04-01 ~ 2006-12-31
    IIF 10 - Director → ME
    icon of calendar 1998-04-01 ~ 2006-05-30
    IIF 36 - Secretary → ME
  • 11
    CIBA SPECIALTY CHEMICALS (UK) PENSION TRUST LIMITED - 2008-05-16
    icon of address Earl Road, Cheadle Hulme, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-07 ~ 1997-08-15
    IIF 17 - Director → ME
  • 12
    icon of address Delta House, Southwood Crescent Southwood, Farnborough, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1997-03-13
    IIF 27 - Secretary → ME
  • 13
    EUROMATERIALS LIMITED - 1995-07-10
    INHOCO 417 LIMITED - 1995-07-04
    COMPOSITE MATERIALS LIMITED - 1996-03-01
    icon of address Ickleton Road, Duxford, Cambridge
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-03 ~ 1995-07-13
    IIF 3 - Director → ME
    icon of calendar 1995-07-03 ~ 1995-07-13
    IIF 39 - Secretary → ME
  • 14
    VANTICO LIMITED - 2004-02-02
    CIBA SPECIALTY CHEMICALS PERFORMANCE POLYMERS LIMITED - 2000-06-01
    icon of address Ickleton Road, Duxford, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2000-05-30
    IIF 4 - Director → ME
    icon of calendar 1999-09-17 ~ 2000-05-30
    IIF 26 - Secretary → ME
  • 15
    ALNERY NO. 279 LIMITED - 1984-11-01
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-28 ~ 2006-12-31
    IIF 15 - Director → ME
    icon of calendar 2005-02-28 ~ 2006-05-30
    IIF 40 - Secretary → ME
  • 16
    BILTON HUTCHINSON LIMITED - 1982-10-08
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-26 ~ 2006-12-31
    IIF 13 - Director → ME
    icon of calendar 1999-07-06 ~ 2006-06-30
    IIF 37 - Secretary → ME
  • 17
    icon of address Bridge House, 15 Brook Street, Macclesfield, Cheshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2010-12-31
    IIF 9 - Director → ME
    icon of calendar 2003-07-08 ~ 2009-12-31
    IIF 30 - Secretary → ME
  • 18
    icon of address 4th And 5th Floors 2 Stockport Exchange, Railway Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-03 ~ 2006-12-31
    IIF 8 - Director → ME
    icon of calendar 1999-07-06 ~ 2006-05-30
    IIF 41 - Secretary → ME
  • 19
    MANCHESTER SCIENCE PARK LIMITED - 2009-09-18
    MANCHESTER SCIENCE PARKS LIMITED - 2014-09-30
    FLEETNESS 38 LIMITED - 1983-06-10
    icon of address Union, Albert Square, Manchester, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 1992-10-24 ~ 2006-09-30
    IIF 2 - Director → ME
  • 20
    SOLUS4 LIMITED - 2003-01-23
    icon of address 4, 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2006-12-31
    IIF 11 - Director → ME
  • 21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-09 ~ 1996-12-31
    IIF 16 - Director → ME
    icon of calendar 1994-05-31 ~ 1996-12-31
    IIF 34 - Secretary → ME
  • 22
    CIBA EUROPHARM LIMITED - 1997-03-26
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-06-14 ~ 1997-09-01
    IIF 42 - Secretary → ME
  • 23
    CIBA-GEIGY LIMITED - 1998-12-23
    CIBA-GEIGY (UK) PLC - 1982-06-28
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-03-13
    IIF 38 - Secretary → ME
  • 24
    PIRA INTERNATIONAL LIMITED - 2012-04-02
    BORPRESS LIMITED - 2000-02-03
    icon of address Olympus House, Cleeve Road, Leatherhead, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-15 ~ 2006-12-31
    IIF 12 - Director → ME
    icon of calendar 2004-03-15 ~ 2006-05-30
    IIF 35 - Secretary → ME
  • 25
    ABSORBENT TECHNOLOGIES LIMITED. - 1993-07-22
    TODAYTIDY LIMITED - 1993-05-26
    icon of address 1 Energy Park Way, Grimsby, North East Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2007-04-20
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.