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, William David

    Related profiles found in government register
  • Stewart, William David
    British businessman born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coldoch, Blairdrummond, Stirling, FK9 4XD

      IIF 1 IIF 2
  • Stewart, William David
    British company director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suites D&e, Windrush Court, Blacklands Way, Abingdon, OX14 1SY, England

      IIF 3
    • icon of address 1, Glass Wharf, Bristol, BS2 0ZX, England

      IIF 4
    • icon of address 10, St Paul's Churchyard, London, EC4M 8AL

      IIF 5 IIF 6
    • icon of address 10, St. Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 7
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 8
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 9
    • icon of address 18, St. Swithin's Lane, London, England, EC4N 8AD, England

      IIF 10
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 11 IIF 12 IIF 13
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 15
  • Stewart, William David
    British director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 16
    • icon of address Coldoch, Blairdrummond, Stirling, FK9 4XD

      IIF 17
  • Stewart, William David
    British managing director born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Coldoch, Blairdrummond, Stirling, FK9 4XD

      IIF 18
  • Stewart, William David
    born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 19
  • Stewart, William David
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St Paul's Churchyard, London, EC4M 8AL, United Kingdom

      IIF 20
    • icon of address 165-169, Great Portland Street, London, W1W 5PF, England

      IIF 21
  • Stewart, William David
    British none born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coldoch, Blair Drummond, Stirling, FK9 4XD

      IIF 22
  • Stewart, William David
    British

    Registered addresses and corresponding companies
    • icon of address Coldoch, Blairdrummond, Stirling, FK9 4XD

      IIF 23
  • Mr William David Stewart
    British born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suites D&e, Windrush Court, Blacklands Way, Abingdon, OX14 1SY, England

      IIF 24
    • icon of address C/o Alexander Sloan, 38 Cadogan Street, Glasgow, G2 7HF

      IIF 25
    • icon of address 10, St Paul's Churchyard, London, EC4M 8AL

      IIF 26
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 27
    • icon of address Octagon Point, 5 Cheapside, London, EC2V 6AA, England

      IIF 28
  • William David Stewart
    British born in April 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 29
  • William David Stewart
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coldoch, Blair Drummond, Stirling, FK9 4XD

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    EIDER RESERVE POWER TWO LIMITED - 2019-11-04
    icon of address 167-169 Great Portland Street, London, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    400,620 GBP2019-06-30
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    179,879 GBP2024-03-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 10 St Paul's Churchyard, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,131,669 GBP2018-06-30
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,011,823 GBP2021-12-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 4385, 12893516 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Coldoch, Blair Drummond, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    12,370 GBP2024-03-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    KINGSNORTH RESERVE POWER LIMITED - 2016-11-08
    icon of address Octagon Point, 5 Cheapside, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    SCOTCABLE (HELENSBURGH) LIMITED - 1996-06-04
    MACROCOM (174) LIMITED - 1992-02-18
    icon of address C/o Alexander Sloan, 38 Cadogan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1992-03-12 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 10 St Paul's Churchyard, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 165-169 Great Portland Street, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,657,218 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 21 - Director → ME
  • 11
    BLACKWOOD POWER LIMITED - 2016-05-17
    icon of address 10 St. Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Cherry Park, Inveraray, Argyll
    Active Corporate (12 parents)
    Officer
    icon of calendar 2007-10-24 ~ now
    IIF 1 - Director → ME
  • 13
    FLINTSTONE RESIDENTS ASSOCIATION LIMITED - 1983-02-14
    icon of address Blake Lapthorn, Seacourt Tower, West Way, Oxford, Oxfordshire
    Active Corporate (11 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2008-10-20 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -533,463 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address 3rd Floor, 1 Dover Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,473,589 GBP2021-10-31
    Officer
    icon of calendar 2015-09-07 ~ 2017-01-18
    IIF 10 - Director → ME
  • 2
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -464,996 GBP2020-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2017-10-05
    IIF 11 - Director → ME
  • 3
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,884,203 GBP2020-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2017-10-05
    IIF 13 - Director → ME
  • 4
    DABCROFT LIMITED - 1990-02-20
    icon of address Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2002-09-16
    IIF 18 - Director → ME
  • 5
    SITTINGBOURNE POWER LIMITED - 2020-01-13
    icon of address Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -271,456 GBP2021-03-31
    Officer
    icon of calendar 2016-05-18 ~ 2019-10-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2019-10-29
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 165-169 Great Portland Street, London, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,657,218 GBP2023-02-28
    Officer
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 20 - Director → ME
  • 7
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -187,138 GBP2020-12-31
    Officer
    icon of calendar 2015-11-03 ~ 2017-10-05
    IIF 14 - Director → ME
  • 8
    icon of address 1030 Centre Park, Slutchers Lane, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -207,959 GBP2020-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2017-10-05
    IIF 12 - 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.