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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Andrew Stewart

    Related profiles found in government register
  • Mr Robert Andrew Stewart
    British born in December 1980

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The Old Coal Yard, Glan Y Don, Coast Road, Mostyn, Flintshire, CH8 9DZ, United Kingdom

      IIF 6
  • Mr Robert Stewart
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury & Company, Irish Square, St Asaph, LL17 0RN, United Kingdom

      IIF 7
  • Mr Robert Andrew Stewart
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Cambridge Road, Ellesmere Port, CH65 4AE, England

      IIF 8
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 9
    • Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 10
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 11
  • Mr Robert Andrew Stewart
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Cambridge Road, Ellesmere Port, Cheshire, CH65 4AE, United Kingdom

      IIF 12
  • Stewart, Robert Andrew
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lawn Drive, Chester, CH2 1ER, England

      IIF 13
    • Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 14 IIF 15
    • Pro-scaff, The Old Coal Yard, The Old Coal Yard, Coast Road, Mostyn, CH8 9DZ, Wales

      IIF 16
  • Stewart, Robert Andrew
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 17
    • Rinebank, Newton Lane, Chester, CH2 2HH, United Kingdom

      IIF 18
    • 1a, Cambridge Road, Ellesmere Port, CH65 4AE, United Kingdom

      IIF 19
  • Stewart, Robert Andrew
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Paramount Estate Management Limited, Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 20
    • Suite 202 Vanilla Factory, 39 Fleet Street, Liverpool, L1 4AR, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Stewart, Robert Andrew
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, England

      IIF 23
  • Stewart, Robert
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury & Company, Irish Square, St Asaph, LL17 0RN, United Kingdom

      IIF 24
  • Stewart, Robert Andrew
    British born in December 1980

    Resident in England

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

      IIF 25
    • Office 15, Bramley House, 2a Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, England

      IIF 26
    • Office 15, Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, NG10 3SX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 137 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, United Kingdom

      IIF 30
  • Stewart, Robert Andrew
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Cambridge Road, Ellesmere Port, CH65 4AE, England

      IIF 31
  • Stewart, Robert Andrew
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • C/o Optimise Accountants Limited, Unit 3, Jubilee House, 31-33 Meadow Lane, Long Eaton, Nottinghamshire, NG10 2FE, United Kingdom

      IIF 32
    • Easington Business Centre, Seaside Lane, Easington Colliery, Peterlee, County Durham, SR8 3LJ, United Kingdom

      IIF 33
  • Stewart, Robert Andrew
    British property investor born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 25, Whitby Road, Ellesmere Port, CH65 8AA, United Kingdom

      IIF 34
  • Stewart, Geraldine Lynne
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Cambridge Road, Ellesmere Port, CH65 4AE, United Kingdom

      IIF 35
  • Stewart, Geraldine Lynne
    British hr manager born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 59, Thistleton Road, Market Overton, Oakham, Rutland, LE15 7PP

      IIF 36 IIF 37
  • Stewart, Geraldine Lynne
    British people development director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 59, Thistleton Road, Market Overton, Oakham, Rutland, LE15 7PP, England

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    4 PINFOLD LANE LTD
    11467283
    15 Lawn Drive, Chester, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2018-07-17 ~ now
    IIF 26 - Director → ME
  • 2
    4 SHARE RECRUITMENT LTD
    10476083
    1a Cambridge Road, Ellesmere Port, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-14 ~ 2017-08-02
    IIF 31 - Director → ME
    Person with significant control
    2016-11-14 ~ 2017-08-02
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EDWARD ALEXANDER APARTMENTS LIMITED
    09938032
    Friars Gap Station Lane, Hawarden, Deeside, Clwyd, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-06 ~ dissolved
    IIF 34 - Director → ME
  • 4
    FOXES WALK MANAGEMENT COMPANY LIMITED
    12306145
    C/o Paramount Estate Management Limited Regus House, Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-06-16 ~ 2023-11-02
    IIF 20 - Director → ME
  • 5
    HALLAM STEWART HOLDINGS LTD
    10437456
    Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-11-15 ~ now
    IIF 15 - Director → ME
    2016-10-20 ~ 2016-10-31
    IIF 21 - Director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HALLAM STEWART LTD
    10202317
    Optimise Accountants Limited, 2d Derby Road, Sandiacre, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    IMPRESS METAL PACKAGING (TRUSTEE) LIMITED
    03542658 03265372... (more)
    C/o Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (23 parents)
    Officer
    2009-01-06 ~ 2012-10-10
    IIF 36 - Director → ME
  • 8
    IMPRESS METAL PACKAGING EXECUTIVE SCHEME (TRUSTEE) LIMITED
    03542569 03542658... (more)
    Salhouse Road, Norwich, Norfolk
    Dissolved Corporate (11 parents)
    Officer
    2009-01-06 ~ dissolved
    IIF 37 - Director → ME
  • 9
    JRML PROPERTY HOLDINGS LIMITED
    15589844
    137 Laughton Road Dinnington, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-24 ~ now
    IIF 30 - Director → ME
  • 10
    PHOENIX MORTGAGES LTD
    - now 08533664
    EDWARD ALEXANDER PROPERTIES LTD
    - 2014-09-16 08533664
    VIRTUA CONNECTIONS LTD
    - 2014-04-15 08533664
    145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-17 ~ dissolved
    IIF 17 - Director → ME
  • 11
    PHOENIX RENTALS LTD
    08022046
    Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2012-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    PREMD LTD
    09106318
    C/o Fylde Tax Accountants, 155 Newton Drive, Blackpool, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-20 ~ 2019-01-23
    IIF 35 - Director → ME
    2014-06-27 ~ 2019-02-22
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-22
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PRO-SCAFF CONTRACTS LIMITED
    05196646
    The Old Coal Yard Glan Y Don, Coast Road, Mostyn, Flintshire, Wales
    Active Corporate (6 parents)
    Officer
    2021-10-19 ~ 2024-10-08
    IIF 27 - Director → ME
  • 14
    PRO-SCAFF LIMITED
    04052793
    The Old Coal Yard Glan-y-don, Coast Road, Mostyn, Flintshire, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-10-19 ~ 2024-10-08
    IIF 25 - Director → ME
  • 15
    PURSELL PROPERTIES LIMITED
    01043412
    15 Lawn Drive, Chester, England
    Active Corporate (5 parents)
    Officer
    2021-04-30 ~ now
    IIF 13 - Director → ME
  • 16
    RSG CAPITAL (NW) LTD
    13807209
    Salisbury & Company, Irish Square, St Asaph, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    RSG CONSTRUCTION SERVICES LTD
    12875409
    The Old Coal Yard Glan-y-don, Coast Road, Mostyn, Flintshire, Wales
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-09-13 ~ 2024-10-08
    IIF 16 - Director → ME
    Person with significant control
    2020-09-13 ~ 2024-10-08
    IIF 1 - Ownership of shares – 75% or more OE
    2020-09-13 ~ 2021-10-19
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 18
    SEED ENTERPRISES C.I.C.
    09116839
    255 Poulton Road, Wallasey, Merseyside, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-04 ~ 2016-05-31
    IIF 18 - Director → ME
    IIF 38 - Director → ME
  • 19
    THE PROPERTY AND LEADERSHIP ACADEMY LIMITED
    10188507
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-19 ~ dissolved
    IIF 33 - Director → ME
  • 20
    THE PROPERTY EDUCATION GROUP LIMITED
    09509611
    Easington Business Centre Seaside Lane, Easington Colliery, Peterlee, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    THE SCAFFOLD EXPERTS LTD
    12875639
    The Old Coal Yard Glan Y Don Coast Road, Mostyn, Flintshire, Wales
    Active Corporate (5 parents)
    Officer
    2020-09-13 ~ 2024-10-08
    IIF 22 - Director → ME
    Person with significant control
    2020-09-13 ~ 2022-10-17
    IIF 2 - Has significant influence or control as a member of a firm OE
  • 22
    V MEDIA GLOBAL LTD
    10235758
    Office 15 Bramley House 2a, Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-06-16 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    WHITE ISLAND PROPERTY HOLDINGS LTD
    14766910
    Office 15 Bramley House 2a Bramley Road, Long Eaton, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-03-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.