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, Nicholas

    Related profiles found in government register
  • Stewart, Nicholas
    British event manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1 28, Wilton Drive, Glasgow, G20 67RX, United Kingdom

      IIF 1
  • Stewart, Nicholas
    British chef born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Lake Road, Old Bank House, Ambleside, LA22 0AD, United Kingdom

      IIF 2
  • Stewart, Nicholas David
    British chef born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 3
  • Stewart, Nicholas David
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 4
  • Stewart, Nicholas
    Brittish letting agent born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Turnlaw Farm, Cambuslang, Glasgow, G72 8YU, Scotland

      IIF 5
  • Stewart, Nicholas
    Brittish sales manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
  • Bosco Stewart, Nich
    Scottish director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcchuils, 80, High Street, Glasgow, Lanarkshire, G1 1NL, United Kingdom

      IIF 7
  • Stewart, Nicholas
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 8
  • Stewart, Nicholas William, Dr
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calyx House, South Road, Taunton, TA1 3DU, England

      IIF 9
  • Stewart, Nicholas William, Dr
    British doctor born in September 1983

    Resident in United Kingdom

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

      IIF 10
  • Stewart, Nicholas William, Dr
    British general practitioner born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calyx House, South Road, Taunton, Somerset, TA1 3DU, United Kingdom

      IIF 11
  • Mr Nicholas Stewart
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Lake Road, Old Bank House, Ambleside, LA22 0AD, United Kingdom

      IIF 12
  • Dr Nicolas Stewart
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calyx House, South Road, Taunton, TA1 3DU, England

      IIF 13
  • Stewart, Nicholas Bosco
    Scottish director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 28 Wilton Drive, Glasgow, G20 6RX, Scotland

      IIF 14
    • 324, Argyle Street, Fern Coffee Ltd, Glasgow, G2 8LY, United Kingdom

      IIF 15
  • Stewart, Nicholas Bosco
    Scottish event manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1 28, Wilton Drive, Glasgow, G20 6RX, Scotland

      IIF 16
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 17
    • Acre House, 35 Whitefield Road, Glasgow, G51 2YB, Scotland

      IIF 18
  • Stewart, Nicholas Bosco
    Scottish musician born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 35, Acre House Whitefield Road, Glasgow, G51 2YB, United Kingdom

      IIF 19
    • Mcchuils, 80, High Street, Glasgow, Lanarkshire, G1 1NL, Scotland

      IIF 20
  • Stewart, Nicholas Bosco
    Scottish operations manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 28 Wilton Drive, Glasgow, G20 6RX, Scotland

      IIF 21
  • Stewart, Nicholas Bosco
    Scottish property manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1 28, Wilton Drive, Glasgow, G20 6RX, Scotland

      IIF 22
  • Stewart, Nicholas William
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 23
    • 3 Kensworth Gate, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 24
  • Mr Nich Bosco Stewart
    Scottish born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcchuils, 80, High Street, Glasgow, G1 1NL, United Kingdom

      IIF 25
  • Stewart, Nicholas Bosco
    Uk event manager born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, Admiral Street, Glasgow, G41 1HP, United Kingdom

      IIF 26
  • Mr Nicholas David Stewart
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 27
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
  • Stewart, Nicholas David

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29
  • Stewart, Nicholas

    Registered addresses and corresponding companies
    • Flat 1, Lake Road, Old Bank House, Ambleside, LA22 0AD, United Kingdom

      IIF 30
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 31
  • Dr Nicholas William Stewart
    British born in September 1983

    Resident in United Kingdom

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

      IIF 32
    • Calyx House, South Road, Taunton, TA1 3DU, England

      IIF 33
  • Mr Nicholas Stewart
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 34
  • Bosco Stewart, Nich

    Registered addresses and corresponding companies
    • Mcchuils, 80, High Street, Glasgow, Lanarkshire, G1 1NL, United Kingdom

      IIF 35
  • Mr Nicholas Bosco Stewart
    Uk born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 59, Admiral Street, Glasgow, G41 1HP, United Kingdom

      IIF 36
  • Mr Nicholas Bosco Stewart
    Scottish born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/1, 28 Wilton Drive, Glasgow, G20 6RX, Scotland

      IIF 37 IIF 38 IIF 39
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 40
    • 324, Argyle Street, Fern Coffee Ltd, Glasgow, G2 8LY, United Kingdom

      IIF 41
    • 80 High Street, High Street, Glasgow, G1 1NL, Scotland

      IIF 42
    • Acre House, 35 Whitefield Road, Glasgow, G51 2YB, Scotland

      IIF 43
  • Mr Nicholas William Stewart
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 44
    • 3 Kensworth Gate, Dunstable, Bedfordshire, LU6 3HS, England

      IIF 45
child relation
Offspring entities and appointments
Active 20
  • 1
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-10 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    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
  • 2
    Mcchuils, 80 High Street, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    59 Admiral Street, Cape House, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    80 High Street, Glasgow, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2020-08-25 ~ now
    IIF 19 - director → ME
  • 5
    324 Argyle Street, Fern Coffee Ltd, Glasgow, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 15 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    324 Argyle Street, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2024-02-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-28 ~ 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
  • 7
    40a High Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 5 - director → ME
  • 8
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 4 - director → ME
    2023-12-16 ~ now
    IIF 29 - secretary → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 9
    Flat 1 Lake Road, Old Bank House, Ambleside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 2 - director → ME
    2018-07-05 ~ dissolved
    IIF 30 - secretary → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 10
    Mcchuils, 80 High Street, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -34,622 GBP2023-11-30
    Officer
    2021-03-12 ~ now
    IIF 20 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 11
    Mcchuils, 80 High Street, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 7 - director → ME
    2025-04-15 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2025-04-15 ~ 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
  • 12
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2018-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    443 Dumbarton Road, Clydebank, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-11-15 ~ now
    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
    Calyx House, South Road, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    49,219 GBP2024-03-31
    Officer
    2019-03-29 ~ now
    IIF 9 - director → ME
    Person with significant control
    2019-03-29 ~ now
    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
  • 15
    3 Kensworth Gate, Dunstable, Bedfordshire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2019-08-05 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 16
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    -8,393 GBP2024-03-31
    Officer
    2018-07-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    Dodley Hill Barns, Station Road, Swanbourne, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    -4,823 GBP2023-08-31
    Officer
    2023-01-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-01-29 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 18
    2/1 28 Wilton Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2021-06-08 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    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
  • 19
    Calyx House, South Road, Taunton, Somerset, United Kingdom
    Corporate (9 parents)
    Officer
    2025-03-10 ~ now
    IIF 11 - director → ME
  • 20
    Calyx House, South Road, Taunton, England
    Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-07-31
    Person with significant control
    2020-07-03 ~ now
    IIF 13 - Has significant influence or controlOE
Ceased 7
  • 1
    1 Property Management, 25 Stonelaw Road, Rutherglen, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ 2013-02-25
    IIF 6 - director → ME
  • 2
    59 Admiral Street, Cape House, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-09-07 ~ 2016-12-05
    IIF 26 - director → ME
  • 3
    UMICOM LIMITED - 2016-10-20
    155 Greenrigg Road, Cumbernauld, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-12-04 ~ 2017-03-30
    IIF 22 - director → ME
  • 4
    Mcchuils, 80 High Street, Glasgow, Lanarkshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -34,622 GBP2023-11-30
    Officer
    2019-11-21 ~ 2020-10-22
    IIF 17 - director → ME
    2019-11-21 ~ 2020-10-22
    IIF 31 - secretary → ME
    Person with significant control
    2019-11-21 ~ 2020-10-22
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    80 High Street, Glasgow, Scotland
    Dissolved corporate
    Officer
    2020-06-29 ~ 2020-10-19
    IIF 1 - director → ME
  • 6
    3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-04-06 ~ 2024-03-01
    IIF 23 - director → ME
  • 7
    3 Kensworth Gate, Dunstable, Bedfordshire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2019-08-05 ~ 2023-05-16
    IIF 24 - 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.