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 Keith

    Related profiles found in government register
  • Stewart, Mark Keith
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 304 High Road, Benfleet, SS7 5HB

      IIF 1
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 2
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, England

      IIF 3 IIF 4
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 5
  • Stewart, Mark Keith
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 6
  • Stewart, Mark
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 8 Stock Road, Billericay, Essex, CM12 0BG, England

      IIF 7
  • Stewart, Mark Kieth
    English company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2a Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 8
  • Stewart, Mark Kieth
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 9
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 10
    • 20 Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PZ, England

      IIF 11
    • Guildprime Business Centre, Southend Road, Billericay, CM11 2PZ, England

      IIF 12
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 13 IIF 14
    • Matrix House, 12-16 Lionel Road, Canvey Island, SS8 9DE, United Kingdom

      IIF 15
    • Hansford Brown, 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 16
    • Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 17
  • Stewart, Mark Kieth
    English manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 18
  • Stewart, Mark
    British director born in November 1979

    Resident in England

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

      IIF 19
  • Stewart, Mark Keith
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ, England

      IIF 20 IIF 21
  • Stewart, Mark Keith
    British contractor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Downham Road, Ramsden Heath, Essex, CM11 1PZ, United Kingdom

      IIF 22
  • Stewart, Mark Keith
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ, United Kingdom

      IIF 23
    • Hansford Brown, 1a Green Close, Brookmans Park, Herts, AL9 7ST, England

      IIF 24
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 25
    • 40, Downham Road, Ramsden Heath, Essex, CM11 1PZ, England

      IIF 26 IIF 27 IIF 28
    • 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 29
    • Hansford Brown, Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 30
    • Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 31
    • Unit 8, Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, United Kingdom

      IIF 32
    • Unit 8 Aplha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 33
  • Mr Mark Stewart
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 304 High Road, Benfleet, SS7 5HB

      IIF 34
    • Flat 10, 8 Stock Road, Billericay, Essex, CM12 0BG, England

      IIF 35
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 36 IIF 37
    • 46 Downham Road, Ramsden Heath, Essex, CM11 1PZ, United Kingdom

      IIF 38
  • Mr Mark Stewart
    British born in November 1979

    Resident in England

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

      IIF 39
  • Mr Mark Keith Stewart
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 40
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 41
    • Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE, England

      IIF 42
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, England

      IIF 43
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 44
    • Hansford Brown, Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 45
  • Mark Keith Stewart
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 46
  • Stewart, Mark
    British contractor

    Registered addresses and corresponding companies
    • 40, Downham Road, Ramsden Heath, Billericay, Essex, CM11 1PZ, United Kingdom

      IIF 47
  • Mr Mark Keith Stewart
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 48
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, England

      IIF 49
    • C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 50
  • Mr Mark Kieth Stewart
    English born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, SS14 3BB, United Kingdom

      IIF 51 IIF 52
  • Mr Mark Stewart
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hansford Brown, 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 53
    • Hansford Brown, 8 Alpha Business Park, Travellers Close, Welham Green, Herts, AL9 7NT, England

      IIF 54
  • Stewart, Mark

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 55 IIF 56
  • Mr Mark Keith Stewart
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge Park, Lodge Lane, Langham, Colchester, Essex, CO4 5NE, United Kingdom

      IIF 57
    • 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, AL9 7NT, England

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-11 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    44,080 GBP2024-03-31
    Officer
    2016-02-15 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    Unit 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -336 GBP2015-07-31
    Officer
    2014-01-23 ~ dissolved
    IIF 31 - director → ME
  • 6
    Lodge Park Lodge Lane, Langham, Colchester, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,493 GBP2024-01-31
    Officer
    2021-01-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-01-26 ~ now
    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
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,745 GBP2023-08-31
    Officer
    2009-01-09 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 8
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    2018-03-03 ~ dissolved
    IIF 7 - director → ME
  • 9
    C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-12-07 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    Hansford Brown Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2018-10-31
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Guildprime Business Centre, Southend Road, Billericay, England
    Dissolved corporate (3 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 12 - director → ME
  • 12
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    1066 London Road, Leigh-on-sea, Essex
    Corporate (3 parents)
    Equity (Company account)
    1,546,259 GBP2018-11-30
    Officer
    1998-11-09 ~ now
    IIF 11 - director → ME
    2020-04-09 ~ now
    IIF 56 - secretary → ME
  • 15
    C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,896 GBP2023-12-31
    Person with significant control
    2020-12-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 16
    Hansford Brown 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2010-05-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 18
    DEVERAUX DEVELOPMENTS LIMITED - 2006-10-27
    1066 London Road, Leigh-on-sea, Essex
    Dissolved corporate (2 parents, 5 offsprings)
    Equity (Company account)
    56,987 GBP2020-11-30
    Officer
    2001-03-23 ~ dissolved
    IIF 8 - director → ME
    2020-04-09 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Has significant influence or control as a member of a firmOE
  • 19
    TROLLOPE AND COLLS (CITY) LTD - 2016-02-18
    1066 London Road, Leigh On Sea, Essex
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,609 GBP2016-05-31
    Officer
    2014-05-16 ~ now
    IIF 33 - director → ME
  • 20
    304 High Road, Benfleet
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,754 GBP2017-01-31
    Officer
    2007-01-11 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-01-11 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Has significant influence or control as a member of a firmOE
  • 21
    Lodge Park Lodge Lane, Langham, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2009-11-03 ~ dissolved
    IIF 28 - director → ME
  • 22
    ROSEVILLE GROUP LIMITED - 2021-02-10
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 23
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    581,249 GBP2023-12-31
    Officer
    2014-06-19 ~ now
    IIF 25 - director → ME
  • 24
    C/o Amber Partnership Ltd Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,227 GBP2023-06-30
    Officer
    2014-06-17 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Unit 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2014-05-23 ~ dissolved
    IIF 32 - director → ME
  • 26
    C/o Amber Partnership Ltd, Cornwallis House, Howard Chase, Basildon, Essex, England
    Corporate (3 parents)
    Officer
    2014-04-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
Ceased 13
  • 1
    Indigo House, Sussex Avenue, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-11-11 ~ 2013-12-23
    IIF 21 - director → ME
  • 2
    Quantuma Llp, High Holborn House 52-54 High Holborn, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,023 GBP2017-01-31
    Officer
    2015-10-22 ~ 2017-11-09
    IIF 23 - director → ME
  • 3
    G & S DRICLAD LTD - 2015-04-01
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-06-07 ~ 2012-06-07
    IIF 26 - director → ME
  • 4
    ROSEVILLE ASSET INVESTMENTS LTD - 2014-07-04
    Unit 5 Paycocke Mews, Basildon, England
    Corporate (2 parents)
    Equity (Company account)
    196,873 GBP2023-10-31
    Officer
    2012-10-24 ~ 2014-07-07
    IIF 24 - director → ME
  • 5
    C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,745 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2021-05-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    Hansford Brown Unit 8 Alpha Business Park, Travellers Close, Welham Green, Herts, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2018-10-31
    Officer
    2015-10-08 ~ 2020-09-01
    IIF 30 - director → ME
  • 7
    Unit 4 Guildprime Business Centre, Southend Road, Billericay, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,716,296 GBP2023-11-30
    Officer
    2013-11-11 ~ 2014-06-08
    IIF 20 - director → ME
  • 8
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Corporate (2 parents)
    Equity (Company account)
    902,044 GBP2024-03-31
    Officer
    2012-02-20 ~ 2012-04-30
    IIF 27 - director → ME
  • 9
    C/o Amber Partnership Limited, Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    336,896 GBP2023-12-31
    Officer
    2018-12-10 ~ 2024-10-11
    IIF 15 - director → ME
    Person with significant control
    2018-12-10 ~ 2019-02-05
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Hansford Brown 8 Alpha Business Park, Travellers Close, Welham Green, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-12-10 ~ 2020-09-01
    IIF 16 - director → ME
  • 11
    C/o Amber Partnership Limited Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ 2020-06-03
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    GLENHUNTLY LIMITED - 2006-11-17
    Lodge Park Lodge Lane, Langham, Colchester, Essex
    Dissolved corporate (1 parent)
    Officer
    2000-11-23 ~ 2015-08-06
    IIF 22 - director → ME
    2000-11-23 ~ 2015-08-06
    IIF 47 - secretary → ME
  • 13
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    581,249 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2020-12-01
    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 - Has significant influence or control as a member of a firm OE
© 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.