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

Cass, Stewart Laurence

    Related profiles found in government register
  • Cass, Stewart Laurence
    British accountant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Augustus Close, Stanmore, Middlesex, HA7 4PT

      IIF 1
  • Cass, Stewart Laurence
    British consultant born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 65, Station Road, Edgware, Middlesex, HA8 7HX, England

      IIF 2
    • Catalyst House, 720 Centennial Court, Centennial Avenue, Elstree, WD6 3SY, England

      IIF 3
    • 15 Augustus Close, Stanmore, Middlesex, HA7 4PT

      IIF 4 IIF 5
  • Cass, Stewart Laurence
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Augustus Close, Stanmore, HA7 4PT, United Kingdom

      IIF 6
    • 15, Augustus Close, Stanmore, Middlesex, HA7 4PT

      IIF 7
    • 15, Augustus Close, Stanmore, Middlesex, HA7 4PT, United Kingdom

      IIF 8
  • Cass, Stewart Laurence
    British property manager born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15, Augustus Close, Stanmore, HA7 4PT, United Kingdom

      IIF 9
  • Cass, Stewart Laurence
    British publisher born in November 1959

    Resident in England

    Registered addresses and corresponding companies
  • Cass, Stewart Laurence
    born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 Augustus Close, Stanmore, HA7 4PT

      IIF 14
  • Cass, Stewart Laurence
    British publisher born in November 1959

    Registered addresses and corresponding companies
    • 18 Dukes Avenue, Edgware, Middlesex, HA8 7RX

      IIF 15
  • Mr Stewart Laurence Cass
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 65, Station Road, Edgware, Middlesex, HA8 7HX

      IIF 16
    • 720, Centennial Court, Centennial Park, Elstree, WD6 3SY, England

      IIF 17
    • Catalyst House, 720 Centennial Court, Centennial Avenue, Elstree, WD6 3SY, England

      IIF 18 IIF 19
    • 15, Augustus Close, Stanmore, HA7 4PT, England

      IIF 20 IIF 21 IIF 22
  • Cass, Stewart Laurence
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Court, Centennial Avenue, Elstree, WD6 3SY, England

      IIF 23
  • Cass, Stewart Laurence
    British finance manager born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Court, Centennial Avenue, Elstree, WD6 3SY, England

      IIF 24
  • Cass, Stewart Laurence
    British financial consultant born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Court, Centennial Avenue, Elstree, WD6 3SY, England

      IIF 25
  • Cass, Stewart Laurence
    British publisher born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Court, Centennial Avenue, Elstree, WD6 3SY, England

      IIF 26
    • Shield House, Harmony Way, London, NW4 2BZ

      IIF 27
  • Cass, Stewart Laurence
    British

    Registered addresses and corresponding companies
    • 15 Augustus Close, Stanmore, Middlesex, HA7 4PT

      IIF 28 IIF 29
  • Cass, Stewart Laurence
    British consultant

    Registered addresses and corresponding companies
    • 15 Augustus Close, Stanmore, Middlesex, HA7 4PT

      IIF 30
  • Stewart Cass
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Court, Centennial Avenue, Elstree, WD6 3SY, England

      IIF 31 IIF 32
  • Cass, Stewart

    Registered addresses and corresponding companies
    • Catalyst House, 720 Centennial Court, Centennial Avenue, Elstree, WD6 3SY, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    THE JEWISH MILITARY MUSEUM - 2022-04-22
    Shield House, Harmony Way, London
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,873,699 GBP2024-03-31
    Officer
    2022-04-01 ~ now
    IIF 27 - director → ME
  • 2
    Catalyst House 720 Centennial Court, Centennial Avenue, Elstree, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,040,903 GBP2024-03-31
    Officer
    2009-03-13 ~ now
    IIF 13 - director → ME
  • 3
    Catalyst House 720 Centennial Court, Centennial Avenue, Elstree, England
    Corporate (2 parents)
    Equity (Company account)
    114,358 GBP2023-12-30
    Officer
    2017-07-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Catalyst House 720 Centennial Court, Centennial Avenue, Elstree, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,278,017 GBP2023-12-31
    Officer
    2009-03-26 ~ now
    IIF 11 - director → ME
  • 5
    Catalyst House 720 Centennial Court, Centennial Avenue, Elstree, England
    Corporate (3 parents)
    Equity (Company account)
    137,074 GBP2023-06-30
    Officer
    2022-03-30 ~ now
    IIF 25 - director → ME
  • 6
    Catalyst House 720 Centennial Court, Centennial Avenue, Borehamwood, England
    Corporate (3 parents)
    Current Assets (Company account)
    1,626,152 GBP2024-03-31
    Officer
    2004-01-24 ~ now
    IIF 14 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Right to appoint or remove membersOE
    IIF 20 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove members as a member of a firmOE
  • 7
    Catalyst House 720 Centennial Court, Centennial Avenue, Elstree, England
    Corporate (1 parent)
    Equity (Company account)
    318 GBP2024-03-31
    Officer
    2018-03-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2018-03-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    720 Centennial Court, Centennial Park, Elstree, England
    Corporate (1 parent)
    Equity (Company account)
    -53,617 GBP2024-04-30
    Officer
    2012-04-27 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 9
    GILBERFORCE LIMITED - 2013-01-21
    2nd Floor, 65 Station Road, Edgware, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2013-01-18 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Catalyst House 720 Centennial Court, Centennial Avenue, Elstree, England
    Corporate (3 parents)
    Equity (Company account)
    711,196 GBP2024-03-31
    Officer
    2014-10-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 11
    Catalyst House 720 Centennial Court, Centennial Avenue, Elstree, England
    Corporate (1 parent)
    Equity (Company account)
    -2,912 GBP2023-12-31
    Officer
    2013-03-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    THE JEWISH STUDIES FOUNDATION - 2019-09-19
    Catalyst House 720 Centennial Court, Centennial Park, Elstree, England
    Corporate (2 parents)
    Equity (Company account)
    26,805 GBP2024-03-31
    Officer
    2007-10-01 ~ now
    IIF 5 - director → ME
  • 13
    Catalyst House 720 Centennial Court, Centennial Avenue, Elstree, England
    Corporate (1 parent)
    Equity (Company account)
    1,028,307 GBP2023-08-31
    Officer
    2015-12-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or control over the trustees of a trustOE
  • 14
    Catalyst House - Centennial Park, Centennial Avenue, Elstree, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    -335,011 GBP2023-09-30
    Officer
    1995-11-01 ~ now
    IIF 10 - director → ME
  • 15
    Catalyst House 720 Centennial Court, Centennial Avenue, Elstree, England
    Corporate (4 parents)
    Officer
    2024-06-28 ~ now
    IIF 33 - secretary → ME
Ceased 8
  • 1
    BELFORD BOOKS LIMITED - 1997-06-16
    HBJ 326 LIMITED - 1996-11-08
    1 Robroyston Gate, Robroyston, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,890,144 GBP2023-06-30
    Officer
    2004-10-11 ~ 2008-10-31
    IIF 12 - director → ME
  • 2
    22 Guildown Avenue, London, England
    Corporate (1 parent)
    Officer
    2005-11-18 ~ 2017-08-23
    IIF 29 - secretary → ME
  • 3
    R.D.J.C.C. NEWS LIMITED - 2000-01-13
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    5,569 GBP2023-03-31
    Officer
    2007-08-10 ~ 2015-02-26
    IIF 4 - director → ME
    2007-08-10 ~ 2015-02-26
    IIF 30 - secretary → ME
  • 4
    5 Howick Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1995-11-01 ~ 2005-06-30
    IIF 15 - director → ME
  • 5
    1 London Wall, London, England
    Corporate (3 parents)
    Equity (Company account)
    87,914 GBP2024-03-31
    Officer
    2007-02-06 ~ 2024-05-02
    IIF 28 - secretary → ME
  • 6
    N307 Vox Studios, Durham Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,760,062 GBP2024-03-31
    Officer
    2000-05-30 ~ 2022-01-14
    IIF 7 - director → ME
  • 7
    Catalyst House 720 Centennial Court, Centennial Avenue, Elstree, England
    Corporate (4 parents)
    Officer
    2023-06-14 ~ 2024-03-22
    IIF 24 - director → ME
    Person with significant control
    2023-06-14 ~ 2024-01-25
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    YAD VASHEM - UK FOUNDATION - 2016-09-06
    BRITISH FRIENDS OF YAD VASHEM - 2012-04-27
    YAD VASHEM UK FOUNDATION - 2008-12-28
    46 Albert Road, London, England
    Corporate (7 parents)
    Officer
    2005-08-01 ~ 2008-12-31
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.