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, Douglas James

    Related profiles found in government register
  • Stewart, Douglas James
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hookwood House, Reigate Road, Hookwood, Surrey, RH6 0HU

      IIF 1
    • icon of address Hookwood House, Reigate Road, Hookwood, Horley, RH6 0HU, England

      IIF 2
    • icon of address 2nd Floor, Prince Frederick House, 35- 39 Maddox Street, London, W1S 2PP, United Kingdom

      IIF 3
    • icon of address C/o London & Middlesex Rifle Association, Bisley Camp, Brookwood, Woking, Surrey, GU24 0PA, England

      IIF 4
    • icon of address Lmra, Bisley Camp, Brookwood, Woking, GU24 0PA, United Kingdom

      IIF 5
  • Stewart, Douglas James
    British chartered surveyor born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, Douglas James
    British chartered surveyors born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hookwood House, Reigate Road, Hookwood, Surrey, RH6 0HU

      IIF 22
  • Stewart, Douglas James
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hookwood House, Reigate Road, Hookwood, Surrey, RH6 0HU

      IIF 23
    • icon of address Lmra, Bisley Camp, Brookwood, Woking, Surrey, GU24 0PA

      IIF 24
  • Stewart, Douglas James
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hookwood House, Reigate Road, Hookwood, Surrey, RH6 0HU

      IIF 25
  • Stewart, Douglas James
    British managing director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hookwood House, Reigate Road, Hookwood, Horley, RH6 0HU, England

      IIF 26
  • Mr Douglas James Stewart
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hookwood House, Reigate Road, Hookwood, Horley, RH6 0HU, England

      IIF 27 IIF 28 IIF 29
    • icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London, W1S 2PP

      IIF 30
  • Stewart, Douglas
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hookwood House, Reigate Rd, Hookwood, Surrey, RH6 0HU, England

      IIF 31
  • Douglas, James Stewart
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brander Close, Balby, Doncaster, DN4 8TL, England

      IIF 32
  • Douglas, James Stewart
    British haulier born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brander Close, Balby, Doncaster, South Yorkshire, DN4 8TL, England

      IIF 33
  • Mr James Stewart Douglas
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brander Close, Balby, Doncaster, DN4 8TL, England

      IIF 34
    • icon of address 6, Brander Close, Balby, Doncaster, South Yorkshire, DN4 8TL

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 34 Lower Richmond Rd, Putney, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,548 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Tiddington Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Hookwood House Reigate Road, Hookwood, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,083 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hookwood House Reigate Road, Hookwood, Horley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 6 Brander Close, Balby, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -106 GBP2019-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Tiddington Road, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address Lmra Bisley Camp, Brookwood, Woking, Surrey
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    242,122 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-10-25 ~ now
    IIF 24 - Director → ME
  • 8
    L.M.R.A. (TRADING) LIMITED - 2015-08-14
    icon of address C/o London & Middlesex Rifle Association Bisley Camp, Brookwood, Woking, Surrey
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    36,525 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-10-25 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Lmra Bisley Camp, Brookwood, Woking, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 46 Mount Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 15 - Director → ME
  • 11
    ADVISER (196) LIMITED - 1992-01-27
    icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-22 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 46 Mount Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 9 - Director → ME
  • 13
    LAWGRA (NO.251) LIMITED - 1994-05-17
    icon of address Tiddington Road, Stratford Upon Avon, Warwickshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address 2nd Floor, Prince Frederick House, 35- 39 Maddox Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    297,537 GBP2024-12-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 3 - Director → ME
  • 15
    SHELFCO (NO.1784) LIMITED - 2000-01-10
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 6 Brander Close, Balby, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    LAWGRA(NO.1451) LIMITED - 2007-12-05
    icon of address 1 London Street, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,193 GBP2024-12-31
    Officer
    icon of calendar 2015-04-28 ~ 2019-10-29
    IIF 20 - Director → ME
  • 2
    LAWGRA (NO.1456) LIMITED - 2008-04-03
    icon of address 55 Wells Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    151 GBP2024-12-31
    Officer
    icon of calendar 2008-08-01 ~ 2015-10-01
    IIF 13 - Director → ME
  • 3
    SHELFCO (NO. 398) LIMITED - 1989-11-01
    icon of address 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-11
    IIF 25 - Director → ME
  • 4
    SHELFCO (NO. 473) LIMITED - 1990-04-19
    LINFORD WOOD DEVELOPMENTS LIMITED - 1998-09-14
    icon of address Number 5 51 Mount Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,896,134 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-10-11
    IIF 22 - Director → ME
  • 5
    PORTERBY LIMITED - 1984-01-19
    BRIDE HALL LIMITED - 1998-04-08
    BRIDE HALL GROUP LIMITED - 1988-03-31
    icon of address Number 5 51 Mount Street, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-10-11
    IIF 10 - Director → ME
  • 6
    BANLEY HOLDINGS LIMITED - 1984-01-31
    icon of address Number 5 51 Mount Street, London
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,484,091 GBP2024-09-30
    Officer
    icon of calendar 1992-04-15 ~ 1993-03-15
    IIF 17 - Director → ME
  • 7
    BRIDE HALL DEVELOPMENTS PLC - 1993-02-16
    LITCHMOOR LIMITED - 1984-04-11
    icon of address Number 5 51 Mount Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,149,004 GBP2024-09-30
    Officer
    icon of calendar ~ 1993-10-11
    IIF 14 - Director → ME
  • 8
    LAWGRA (NO. 1318) LIMITED - 2007-06-22
    SHP OPPORTUNITY FUND GENERAL PARTNER LIMITED - 2019-08-01
    icon of address Tiddington Road, Stratford Upon Avon, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ 2019-07-18
    IIF 6 - Director → ME
  • 9
    icon of address Hookwood House Reigate Road, Hookwood, Horley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-16 ~ 2022-01-24
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    372 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-10-11
    IIF 12 - Director → ME
  • 11
    SALMON DEVELOPMENTS PLC - 2014-02-18
    BECTON INVESTMENTS PLC - 1989-11-13
    icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    113,329 GBP2024-12-31
    Officer
    icon of calendar 1993-12-02 ~ 2019-10-16
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SALMON HARVESTER PROPERTIES (ORBITAL A3) LIMITED - 2022-09-13
    LAWGRA (NO.732) LIMITED - 2001-01-25
    icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox St, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2023-02-01
    IIF 18 - Director → ME
  • 13
    LAWGRA (NO.251) LIMITED - 1994-05-17
    icon of address Tiddington Road, Stratford Upon Avon, Warwickshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-05 ~ 1996-05-17
    IIF 16 - Director → ME
  • 14
    IBIS (530) LIMITED - 1999-12-01
    SD MARSTON LIMITED - 2002-02-05
    icon of address 2nd Floor, Prince Frederick House, 35-39 Maddox Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    118,412 GBP2024-12-31
    Officer
    icon of calendar 1999-12-06 ~ 2019-10-16
    IIF 7 - 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.