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

Lambert, Stewart Alexander

    Related profiles found in government register
  • Lambert, Stewart Alexander
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 1
    • icon of address The Square, Basing View, Basingstoke, Hampshire, RG21 4EB, United Kingdom

      IIF 2
    • icon of address The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 3
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 4
    • icon of address Waterside, Bilberry Lane, Micheldever, Winchester, SO21 3DD, England

      IIF 5 IIF 6
  • Lambert, Stewart Alexander
    British accountant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bradbury Building, Palmerston Drive, Fareham, Hampshire, PO14 1BJ

      IIF 7
    • icon of address Waterside, Bilberry Lane, Micheldever, Hants, SO21 3DD, United Kingdom

      IIF 8
  • Lambert, Stewart Alexander
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD

      IIF 9
  • Lambert, Stewart Alexander
    British none born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock Tower, Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, United Kingdom

      IIF 10 IIF 11
  • Lambert, Stewart Alexander
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside, Bilberry Lane, Micheldever, Hants, SO21 3DD, United Kingdom

      IIF 12
    • icon of address 2, Communications Road, Greenham Business Park, Newbury, Berkshire, RG19 6AB, England

      IIF 13
  • Lambert, Stewart Alexander
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • icon of address 25 Westcott Road, Wokingham, Berkshire, RG40 2ER

      IIF 14 IIF 15
  • Lambert, Stewart Alexander
    British

    Registered addresses and corresponding companies
    • icon of address Waterside, Bilberry Lane, Micheldever, Hants, SO21 3DD, United Kingdom

      IIF 16
  • Mr Stewart Alexander Lambert
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, England

      IIF 17
    • icon of address The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 18
    • icon of address 11, Hillgate Place, London, SW12 9ER, England

      IIF 19
    • icon of address James Cowper Kreston Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, United Kingdom

      IIF 20
    • icon of address Waterside, Bilberry Lane, Micheldever, Winchester, SO21 3DD, England

      IIF 21 IIF 22
  • Stewart Alexander Lambert
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD

      IIF 23
  • Lambert, Stewart
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clock Tower, 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    BURLINGTON HOUSE LAW (1) LIMITED - 2009-01-12
    ACTIVE SOLUTIONS EUROPE LIMITED - 2012-04-24
    icon of address Belvedere House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,533 GBP2024-04-30
    Officer
    icon of calendar 2010-04-30 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address B65 Parliament View, Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 3
    icon of address 9a Wainsford Road, Pennington, Lymington, Hampshire
    Dissolved Corporate (5 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 13 - LLP Member → ME
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,457 GBP2024-04-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 4 - Director → ME
  • 6
    SORTCOOL LIMITED - 1987-06-24
    icon of address The Square, Basing View, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    86,057 GBP2024-10-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address The Square, Basing View, Basingstoke, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,209 GBP2024-10-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Waterside Bilberry Lane, Micheldever, Winchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,919,179 GBP2024-12-31
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Waterside Bilberry Lane, Micheldever, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,832 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    JETEXTRA LIMITED - 1994-10-04
    icon of address The Clock Tower Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-15 ~ 2015-05-14
    IIF 10 - Director → ME
  • 2
    icon of address The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2015-05-14
    IIF 11 - Director → ME
  • 3
    CRAY ELECTRONICS HOLDINGS INTERNATIONAL LIMITED - 1996-08-02
    S.T.S. ENTERPRISES LIMITED - 1988-11-30
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-30 ~ 1997-09-01
    IIF 14 - Director → ME
  • 4
    icon of address 9a Wainsford Road, Pennington, Lymington, Hampshire
    Dissolved Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ 2022-01-25
    IIF 9 - Director → ME
  • 5
    EARCU LTD
    - now
    LAMBERT STEWART LIMITED - 2009-12-04
    icon of address 2nd Floor Davenport House, Bowers Way, Harpenden, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,391,006 GBP2021-01-01 ~ 2022-06-30
    Officer
    icon of calendar 2009-07-09 ~ 2009-07-27
    IIF 8 - Director → ME
    icon of calendar 2009-07-09 ~ 2009-07-27
    IIF 16 - Secretary → ME
  • 6
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    19,457 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-01-15
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    G & R ELECTRONICS LIMITED - 1994-05-19
    ANITE SPACE LIMITED - 1997-09-29
    ORBITAROUND LIMITED - 1992-11-19
    CRAY CO TWENTY-ONE LIMITED - 1996-08-02
    icon of address Tanglewood 230 Bridge Road, Sarisbury Green, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-11-30 ~ 1997-09-01
    IIF 15 - Director → ME
  • 8
    icon of address The Square, Basing View, Basingstoke, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    35,209 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-12-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address The Clock Tower, 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ 2015-05-14
    IIF 24 - Director → ME
  • 10
    THE RAINBOW CENTRE FOR CONDUCIVE EDUCATION LTD - 2002-09-16
    icon of address The Bradbury Building, Palmerston Drive, Fareham, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-09-22 ~ 2019-07-18
    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.