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

Handler, Stewart

    Related profiles found in government register
  • Handler, Stewart
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Central Avenue, Eccleston Park, Prescot, L34 2QP

      IIF 1
  • Handler, Stewart
    British accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centre House, 79 Chichester Street, Belfast, Northern Ireland, BT1 4JE, Uk

      IIF 2
    • icon of address 2-4, Marion Street, Birkenhead, Wirral, CH41 6LT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 44, Hall Lane, Walton, Liverpool, L9 0EX

      IIF 6 IIF 7 IIF 8
    • icon of address 8 Central Avenue, Eccleston Park, Prescot, Merseyside, L34 2QP

      IIF 10
    • icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB

      IIF 11
  • Handler, Stewart
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Central Avenue, Eccleston Park, Prescot, Merseyside, L34 2QP

      IIF 12
  • Handler, Stewart
    British finance director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martland Mill, Mart Lane, Burscough, Ormskirk, L40 0SD, England

      IIF 13
    • icon of address Maritime Road, Llewellyns Quay, Port Talbot, SA13 1RF, Wales

      IIF 14 IIF 15
  • Handler, Stewart
    British management accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Central Avenue, Eccleston Park, Prescot, L34 2QP, England

      IIF 16
  • Handler, Stewart

    Registered addresses and corresponding companies
    • icon of address 459-460 Carr Place, Walton Summit, Bamber Bridge, Preston, Lancashire, PR5 8AU, England

      IIF 17
  • Handler, Stewart
    British

    Registered addresses and corresponding companies
  • Handler, Stewart
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Central Avenue, Eccleston Park, Prescot, Merseyside, L34 2QP

      IIF 29
  • Handler, Stewart
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Central Avenue, Eccleston Park, Prescot, Merseyside, L34 2QP

      IIF 30
  • Mr Stewart Handler
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Central Avenue, Eccleston Park, Prescot, L34 2QP, England

      IIF 31
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 8 Central Avenue, Eccleston Park, Prescot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    CROSSBOW ENGINEERING LIMITED - 2021-03-28
    icon of address 459-460 Carr Place, Walton Summit, Bamber Bridge, Lancashire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    748,480 GBP2024-03-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 17 - Secretary → ME
  • 3
    RHINO ENGINEERING GROUP LIMITED - 2021-03-28
    icon of address Maritime Road, Llewellyns Quay, Port Talbot, Wales
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 15 - Director → ME
  • 4
    RHINO SERVICING LIMITED - 2021-03-28
    icon of address Maritime Road, Llewellyns Quay, Port Talbot, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -357,328 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Maritime Road, Llewellyns Quay, Port Talbot, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,725,363 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 13 - Director → ME
Ceased 21
  • 1
    ADVANCED ELECTRICAL VARNISHES LIMITED - 1994-03-29
    icon of address 6 Marion Street, Birkenhead, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    347,708 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-28
    IIF 4 - Director → ME
  • 2
    icon of address 6 Marion Street, Birkenhead, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,367,520 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-28
    IIF 3 - Director → ME
  • 3
    icon of address 6 Marion Street, Birkenhead, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,434 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-02-28
    IIF 5 - Director → ME
  • 4
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 2005-04-04
    CLAREMONT GROUP INTERIORS LIMITED - 2004-04-29
    HALLCO 955 LIMITED - 2003-11-18
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,399,118 GBP2023-06-16
    Officer
    icon of calendar 2004-10-30 ~ 2009-09-11
    IIF 30 - Secretary → ME
  • 5
    icon of address Forsyth House, Cromac Square, Belfast, Co Antrim
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,849,008 GBP2024-06-30
    Officer
    icon of calendar 2011-10-31 ~ 2012-02-13
    IIF 2 - Director → ME
    icon of calendar 2011-10-31 ~ 2012-02-13
    IIF 18 - Secretary → ME
  • 6
    C S E CLAREMONT LIMITED - 1990-05-01
    LOVEHALT LIMITED - 1988-04-06
    icon of address The Breeze 2 Kelvin Close, Birchwood, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-08 ~ 2009-12-02
    IIF 22 - Secretary → ME
  • 7
    CALLPORT LIMITED - 2000-07-04
    icon of address Atlantic House, 143 Sefton Street, Liverpool, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -147,910 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2010-05-04 ~ 2011-10-31
    IIF 9 - Director → ME
  • 8
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 1997-02-03
    CLAREMONT BUSINESS EQUIPMENT (EUROPE) LIMITED - 1990-02-12
    icon of address 3 Ponton Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2009-12-02
    IIF 26 - Secretary → ME
  • 9
    HALLCO 204 LIMITED - 1998-04-20
    icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2009-12-02
    IIF 21 - Secretary → ME
  • 10
    VIEWPOINT TRAINING ENVIRONMENTS LIMITED - 2012-10-12
    VISIONSWITCH LIMITED - 1993-06-29
    icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-08 ~ 2009-12-02
    IIF 19 - Secretary → ME
  • 11
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 2004-04-29
    BROOMCO (1183) LIMITED - 1997-02-03
    icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-28 ~ 2009-12-02
    IIF 11 - Director → ME
    icon of calendar 1999-07-01 ~ 2009-12-02
    IIF 27 - Secretary → ME
  • 12
    icon of address The Breeze, 2 Kelvin Close Birchwood, Warrington, Cheshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2010-03-23
    IIF 1 - LLP Member → ME
  • 13
    icon of address Atlantic House, 143 Sefton Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,589 GBP2023-10-31
    Officer
    icon of calendar 2010-05-04 ~ 2011-10-31
    IIF 6 - Director → ME
  • 14
    icon of address Atlantic House, 143 Sefton Street, Liverpool, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    576,250 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2010-05-04 ~ 2011-10-31
    IIF 8 - Director → ME
  • 15
    icon of address Atlantic House, 143 Sefton Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,284,117 GBP2023-10-31
    Officer
    icon of calendar 2010-05-04 ~ 2011-10-31
    IIF 7 - Director → ME
  • 16
    CLOSEKILL LIMITED - 1994-09-05
    icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-08 ~ 2009-12-02
    IIF 23 - Secretary → ME
  • 17
    icon of address The Breeze 2 Kelvin Close, Birchwood, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-08 ~ 2009-12-02
    IIF 24 - Secretary → ME
  • 18
    CLAREMONT SHOWCASE INTERIORS LIMITED - 2008-12-04
    BEALAW (MAN)29 LIMITED - 2007-02-23
    icon of address Paslow Hall Farm Estate King Street, High Ongar, Ongar, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,193,793 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2007-05-14
    IIF 12 - Director → ME
    icon of calendar 2007-05-14 ~ 2009-10-14
    IIF 25 - Secretary → ME
  • 19
    CLAREMONT SHOWCASE INTERIORS LIMITED - 2019-02-07
    SHOWCASE INTERIORS LIMITED - 2008-12-04
    BEALAW (MAN) 30 LIMITED - 2007-02-23
    icon of address Paslow Hall Farm Estate King Street, High Ongar, Ongar, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,923,883 GBP2024-03-31
    Officer
    icon of calendar 2007-03-30 ~ 2010-02-02
    IIF 28 - Secretary → ME
  • 20
    LOGIC OFFICE GROUP LIMITED - 2012-11-13
    LOGIC OFFICE GROUP PLC - 2012-10-04
    GDCO 73 PLC - 2009-08-29
    GDCO 73 LIMITED - 2009-07-24
    icon of address 006863140 Micklebring Way, Hellaby, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,362,364 GBP2023-09-29
    Officer
    icon of calendar 2009-06-08 ~ 2009-09-11
    IIF 20 - Secretary → ME
  • 21
    EMITBASIS LIMITED - 1992-03-04
    icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-28 ~ 2009-12-02
    IIF 10 - Director → ME
    icon of calendar 1999-07-01 ~ 2009-12-02
    IIF 29 - Secretary → 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.