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, Perry Robert Bruce

    Related profiles found in government register
  • Stewart, Perry Robert Bruce
    British ceo born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
  • Stewart, Perry Robert Bruce
    British commercial director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 2
  • Stewart, Perry Robert Bruce
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 4
    • Unit 2 , Tralin House, Chesham Close, Romford, Essex, RM7 7PJ, England

      IIF 5
  • Stewart, Perry Robert Bruce
    British consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wellingtonia Suite, Stockton House, Stockton Avenue, Fleet, Hampshire, GU51 4NS, United Kingdom

      IIF 6
  • Stewart, Perry Robert Bruce
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wellingtonia Suites, Stockton House Stockton Avenue, Fleet, GU51 4NS, England

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 8
    • Unit 2 , Tralin House, Chesham Close, Romford, Essex, RM7 7PJ, England

      IIF 9
  • Stewart, Perry Robert Bruce
    British group ceo born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, Perry Robert Bruce
    British managing director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

      IIF 18
  • Stewart, Perry Robert Bruce
    British project director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 - 22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Stewart, Perry Robert Bruce
    British project manager born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 20
  • Stewart, Perry Robert Bruce
    British group ceo born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21
  • Stewart, Perry
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 129, 15 Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom

      IIF 22
  • Mr Perry Robert Bruce Stewart
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Wellingtonia Suites, Stockton House Stockton Avenue, Fleet, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Unit 2 , Tralin House, Chesham Close, Romford, Essex, RM7 7PJ, England

      IIF 33
  • Perry Stewart
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
  • Stewart, Perry
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Stewart, Perry Robert Bruce

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 40
    • Tralin House, Chesham Close, Romford, RM7 7PJ, England

      IIF 41
  • Mr Perry Robert Bruce Stewart
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2 9JQ, United Kingdom

      IIF 42
    • Tralin House, Chesham Close, Romford, RM7 7PJ, England

      IIF 43
  • Stewart, Perry

    Registered addresses and corresponding companies
    • The Wellingtonia Suites, Stockton House, Fleet, GU514NS, England

      IIF 44
    • Unit 2 , Tralin House, Chesham Close, Romford, Essex, RM7 7PJ, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    Unit B Tralin House, Chesham Close, Romford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    741,078 GBP2024-03-31
    Officer
    2022-07-01 ~ now
    IIF 21 - director → ME
  • 2
    Tralin House, Chesham Close, Romford, England
    Corporate (3 parents)
    Officer
    2020-04-14 ~ now
    IIF 18 - director → ME
    2023-06-21 ~ now
    IIF 41 - secretary → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    1st Floor, 21 Station Road, Watford, Herts
    Corporate (3 parents)
    Officer
    2021-08-17 ~ now
    IIF 36 - director → ME
  • 4
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (4 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 39 - director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-10-15 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 6
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    250,102 GBP2023-12-31
    Officer
    2019-04-05 ~ now
    IIF 5 - director → ME
  • 7
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,659 GBP2024-02-29
    Officer
    2019-02-15 ~ now
    IIF 11 - director → ME
  • 8
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,251 GBP2024-02-29
    Officer
    2019-02-22 ~ now
    IIF 13 - director → ME
  • 9
    Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-03 ~ now
    IIF 2 - director → ME
  • 10
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    896,531 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 14 - director → ME
    2024-03-15 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 11
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-15 ~ now
    IIF 12 - director → ME
    2024-03-15 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    IBG GROUP LIMITED - 2020-07-13
    TRANSCEND CAPITAL PARTNERS LTD - 2020-06-26
    Unit 2 Tralin House, Chesham Cl, Romford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -799 GBP2024-08-31
    Officer
    2020-07-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-07-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 13
    IBG GROUP LTD. - 2020-06-19
    IPS MERGERS & ACQUISITIONS (HOLDING) LTD - 2019-02-26
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -7,022 GBP2024-05-31
    Officer
    2017-05-16 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-05-16 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 14
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -13,852 GBP2023-08-31
    Officer
    2020-08-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    BGS GROUP LTD - 2020-05-28
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -13,287 GBP2024-03-31
    Officer
    2020-05-27 ~ now
    IIF 9 - director → ME
  • 16
    SURREY ELECTRICAL & BUILDING SERVICE LIMITED - 2014-11-18
    10 Western Road, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    5,974 GBP2023-08-31
    Officer
    2014-08-04 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 17
    IPS (PROPERTY INVESTMENTS ) LTD - 2019-05-17
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    203,562 GBP2023-05-31
    Officer
    2015-05-21 ~ now
    IIF 8 - director → ME
    2015-05-21 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 18
    10 Western Road, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 22 - director → ME
  • 19
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2021-08-17 ~ dissolved
    IIF 38 - director → ME
  • 20
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -588 GBP2024-05-31
    Officer
    2020-05-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-05-26 ~ 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
  • 21
    IBG 3 LTD - 2022-07-28
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2019-04-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    IMMEDIATE PROPERTY SOLUTIONS LTD - 2012-12-14
    IMMEDIATE PROPERTY SOLUTIONS (CYPRUS) LTD - 2010-08-03
    The Wellingtonia Suite Stockton House, Stockton Avenue, Fleet, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-22 ~ 2012-12-14
    IIF 6 - director → ME
  • 2
    ETCHCO 1060 LIMITED - 2000-08-02
    Waterfront One, Waterfront Business Park, Brierley Hill, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-08-17 ~ 2022-12-21
    IIF 37 - director → ME
  • 3
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    250,102 GBP2023-12-31
    Person with significant control
    2019-04-04 ~ 2020-06-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,659 GBP2024-02-29
    Person with significant control
    2019-02-15 ~ 2019-10-16
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    Unit 2 , Tralin House, Chesham Close, Romford, Essex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,251 GBP2024-02-29
    Person with significant control
    2019-02-22 ~ 2019-10-16
    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
  • 6
    SEB PROPERTY DEVELOPMENTS LIMITED - 2012-04-24
    71 - 75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-25 ~ 2014-12-01
    IIF 20 - director → ME
  • 7
    SURREY ELECTRICAL & BUILDING SERVICE LIMITED - 2014-11-18
    10 Western Road, Romford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    5,974 GBP2023-08-31
    Officer
    2014-08-04 ~ 2014-11-17
    IIF 44 - secretary → ME
  • 8
    Phoenix House Llys Felin Newydd, Swansea Enterprise Park, Swansea, West Glamorgan, Wales
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2022-05-25 ~ 2022-09-26
    IIF 4 - director → ME
  • 9
    IBG 3 LTD - 2022-07-28
    1st Floor 21 Station Road, Watford, Herts
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-04-30
    Person with significant control
    2019-04-23 ~ 2019-10-22
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    SOUTH EAST BUILDERS (UK) LTD - 2014-01-09
    20 - 22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-03-01 ~ 2014-12-18
    IIF 19 - 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.