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, David Andrew

    Related profiles found in government register
  • Stewart, David Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address Acacia House, 4 Ridgewayhill Road, Farnham, Surrey, GU9 8LS

      IIF 1
  • Stewart, David Andrew
    British finance director

    Registered addresses and corresponding companies
    • icon of address 2, Cults Avenue, Cults, Aberdeen, Aberdeenshire, AB15 9RS

      IIF 2 IIF 3
  • Stewart, David Andrew
    British director born in November 1965

    Registered addresses and corresponding companies
    • icon of address Acacia House, 4 Ridgewayhill Road, Farnham, Surrey, GU9 8LS

      IIF 4
  • Stewart, David Andrew

    Registered addresses and corresponding companies
    • icon of address Acacia House, 4 Ridgewayhill Road, Farnham, Surrey, GU9 8LS

      IIF 5 IIF 6 IIF 7
  • Stewart, David Andrew
    British finance director born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Aberdeenshire, AB21 0GL, Scotland

      IIF 8
    • icon of address Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 9
    • icon of address Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Stewart, David
    British director born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Main Street, Callander, Perthshire, FK17 8BB, Scotland

      IIF 13
  • Stewart, David
    Scottish company director born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 18, Innes Park, Station Wynd, Doune, Stirlingshire, FK16 6EH, United Kingdom

      IIF 14
    • icon of address Craigie Cottage, Port Of Menteith, Stirling, FK8 3RA, Scotland

      IIF 15
  • Stewart, David
    Scottish restaurant born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Main Street, Main Street, Callander, Perthshire, FK17 8BB, Scotland

      IIF 16
  • Stewart, David Andrew
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP

      IIF 17
  • Stewart, David Andrew
    British finance director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hilltop Road, Cults, Aberdeen, AB15 9RN, Scotland

      IIF 18
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP

      IIF 19 IIF 20 IIF 21
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP, United Kingdom

      IIF 24
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, Grampian, AB21 0DP

      IIF 25 IIF 26 IIF 27
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, Grampian, AB21 0DP, Scotland

      IIF 28
    • icon of address Shelf House, New Farm Road, Alresford, Hampshire, SO24 9QE

      IIF 29
    • icon of address Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GL, Scotland

      IIF 30
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB10 0DP

      IIF 31
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP

      IIF 32 IIF 33
    • icon of address 67a, Compton Road, Southport, Merseyside, PR8 4EG

      IIF 34
    • icon of address 67a, Compton Road, Southport, PR8 4EG, England

      IIF 35
    • icon of address Unit 21-24, Slaidburn Crescent, Southport, Merseyside, PR9 9YF

      IIF 36
  • Mr David Stewart
    Scottish born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Waverley, Kincardine Road, Auchterarder, PH3 1BP, Scotland

      IIF 37
  • Mr David Andrew Stewart
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hilltop Road, Cults, Aberdeen, AB15 9RN

      IIF 38
    • icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen, AB21 0DP

      IIF 39
child relation
Offspring entities and appointments
Active 19
  • 1
    MORCEAU-AARONITE LIMITED - 1989-06-16
    MORCEAU (FIRE PROTECTION) LIMITED - 1987-04-22
    C.E.S. (PLUMBING & HEATING) LIMITED - 1984-02-10
    MORCEAU (FIRE PROTECTION) LIMITED - 1984-02-10
    icon of address Stork Technical Services, Unit 21-24 Slaidburn Crescent, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 22 - Director → ME
  • 3
    STORK TECHNICAL SERVICES UK LIMITED - 2025-03-28
    STORK TECHNICAL SERVICES (RBG) LIMITED - 2021-04-08
    RBG LIMITED - 2012-02-01
    RIGBLAST GROUP LIMITED - 2005-01-07
    LEDGE 248 LIMITED - 1996-04-19
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    STORK TECHNICAL SERVICES (HOLDINGS) LIMITED - 2025-03-24
    RBG (HOLDINGS) LIMITED - 2012-01-20
    RESL LIMITED - 2005-01-07
    LEDGE 818 LIMITED - 2004-09-29
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 21 - Director → ME
  • 5
    STORK TS HOLDINGS LIMITED - 2025-03-24
    SUNLIGHT NEWCO 1 LIMITED - 2011-09-23
    DUNWILCO (1695) LIMITED - 2011-04-01
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 19 - Director → ME
  • 6
    STS (RBG)(1002) LIMITED - 2014-03-20
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 25 - Director → ME
  • 7
    STS (RBG)(1001) LIMITED - 2014-03-20
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address North Denes Airfield, Caister On Sea, Gt Yarmouth, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 9 - Director → ME
  • 9
    AQUEDUCT LIMITED - 1996-05-20
    icon of address 67a Compton Road, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 11
    RBG SERVICES LIMITED - 2012-01-20
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 31 - Director → ME
  • 12
    STORK COOPERHEAT (UK) LIMITED - 2012-01-13
    COOPERHEAT (UK) LIMITED - 2005-02-22
    SHAPETOP LIMITED - 1999-08-19
    icon of address 67a Compton Road, Southport, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 35 - Director → ME
  • 13
    IICORR LIMITED - 2011-06-23
    icon of address Norfolk House, Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 32 - Director → ME
  • 14
    SUNLIGHT NEWCO 2 LIMITED - 2011-09-23
    DUNWILCO (1697) LIMITED - 2011-04-01
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Shelf House, New Farm Road, Alresford, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Waverley, Kincardine Road, Auchterarder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    25,677 GBP2025-01-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 12 Main Street, Main Street, Callander, Perthshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 19
    icon of address Waverley, Kincardine Road, Auchterarder, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -43,091 GBP2024-01-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 14 - Director → ME
Ceased 15
  • 1
    CALLANDER 2000 AND BEYOND COMMUNITY DEVELOPMENT TRUST - 2012-08-07
    icon of address 55 Main Street Main Street, Callander, Scotland
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    300,462 GBP2022-03-31
    Officer
    icon of calendar 2016-05-27 ~ 2017-03-31
    IIF 15 - Director → ME
  • 2
    CANADIAN HELICOPTERS (UK) LIMITED - 2008-11-03
    ABLEFUN ENTERPRISES LIMITED - 1993-12-21
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-01 ~ 2014-09-05
    IIF 8 - Director → ME
    icon of calendar 2009-05-01 ~ 2009-10-26
    IIF 2 - Secretary → ME
  • 3
    SCOTIA HELICOPTER SERVICES LIMITED - 2000-10-18
    BOND HELICOPTERS LIMITED - 2000-07-06
    MANAGEMENT AVIATION LIMITED - 1984-10-01
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2014-09-05
    IIF 30 - Director → ME
  • 4
    icon of address Norfolk House Pitmedden Road, Dyce, Aberdeen, Grampian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ 2018-01-31
    IIF 28 - Director → ME
  • 5
    GW (ABERDEEN) LIMITED - 2015-02-10
    icon of address Benholm Group Limited, Melonsplace, Falkirk, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -120 GBP2024-05-31
    Officer
    icon of calendar 2014-12-05 ~ 2022-08-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-31
    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
  • 6
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-13 ~ 2014-09-05
    IIF 12 - Director → ME
  • 7
    O & K LIFTS LIMITED - 1982-09-20
    UNITED LIFT COMPANY LIMITED (THE) - 1978-12-31
    icon of address 400 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2004-04-02
    IIF 6 - Secretary → ME
  • 8
    icon of address North Denes Airfield, Caister On Sea, Gt Yarmouth, Norfolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ 2009-10-26
    IIF 3 - Secretary → ME
  • 9
    icon of address Benwell House, Green Street, Sunbury On Thames, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2004-04-02
    IIF 1 - Secretary → ME
  • 10
    HIREPLOY LIMITED - 1990-07-04
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Grampian, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ 2025-01-16
    IIF 17 - Director → ME
  • 11
    SCHINDLER LIFTS (U.K.) LIMITED - 1991-11-01
    icon of address 400 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-08-21 ~ 2004-04-02
    IIF 4 - Director → ME
    icon of calendar 2000-08-21 ~ 2004-04-02
    IIF 5 - Secretary → ME
  • 12
    SIMCO NO.45 LIMITED - 1984-08-21
    icon of address 400 Dashwood Lang Road, Bourne Business Park, Addlestone, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-21 ~ 2004-04-02
    IIF 7 - Secretary → ME
  • 13
    icon of address North Denes Airfield Caister Road, Caister On Sea, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-29 ~ 2016-10-19
    IIF 11 - Director → ME
  • 14
    icon of address North Denes Airfield Caister Road, Caister On Sea, Great Yarmouth, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-29 ~ 2016-12-15
    IIF 10 - Director → ME
  • 15
    RBG INTERNATIONAL LIMITED - 2012-01-20
    LEDGE 918 LIMITED - 2006-02-07
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-10 ~ 2025-01-16
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.