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, Michael

    Related profiles found in government register
  • Stewart, Michael
    British

    Registered addresses and corresponding companies
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 1
  • Stewart, Michael
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 70, Wimpole Street, London, W1G 8AX

      IIF 2
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 3 IIF 4 IIF 5
  • Stewart, Michael

    Registered addresses and corresponding companies
    • icon of address 48, Harley Street, London, W1G 9PU

      IIF 6
    • icon of address 70, Wimpole Street, London, W1G 8AX, England

      IIF 7
    • icon of address 70, Wimpole Street, London, W1G 8AX, United Kingdom

      IIF 8
  • Stewart, Michael
    British solicitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Charterhouse Mews, London, EC1M 6BB

      IIF 9
    • icon of address 4, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 10
    • icon of address 48, Harley Street, London, W1G 9PU

      IIF 11
    • icon of address 70, Wimpole Street, London, W1G 8AX

      IIF 12
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 13 IIF 14 IIF 15
  • Stewart, Michael
    British solicitor llp born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Wimpole Street, London, W1G 8AX, England

      IIF 17
  • Stewart, Robert Michael Justice

    Registered addresses and corresponding companies
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 18
  • Stewart, Robert Michael Justice
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 19 IIF 20
  • Stewart, Robert Michael Justice
    born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Wimpole Street, London, W1G 8AX, England

      IIF 21
  • Stewart, Robert Michael Justice
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Harley Place, London, W1G 8LZ, England

      IIF 22
    • icon of address Croston Barn House, Croston Barn Lane, Nateby, Preston, Lancs, PR3 0JL

      IIF 23
  • Stewart, Robert Michael Justice
    British solicitor born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Harley Place, London, W1G 8LZ, England

      IIF 24
    • icon of address 27a, Harley Place, London, W1G 8LZ, United Kingdom

      IIF 25
    • icon of address 3, Tedworth Square, London, SW3 4DU, England

      IIF 26
    • icon of address 35-43, Lincolns Inn Fields, London, WC2A 3PN

      IIF 27
    • icon of address 70, Wimpole Street, London, W1G 8AX

      IIF 28
    • icon of address 2 Rusthall Place, Langton Road, Tunbridge Wells, Kent, TN4 8XB

      IIF 29 IIF 30 IIF 31
  • Mr Robert Michael Justice Stewart
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27a, Harley Place, London, W1G 8LZ, England

      IIF 33 IIF 34 IIF 35
    • icon of address 27a, Harley Place, London, W1G 8LZ, United Kingdom

      IIF 36
    • icon of address Croston Barn House, Croston Barn Lane, Nateby, Preston, Lancs, PR3 0JL

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 27a Harley Place 27a Harley Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 8 - Secretary → ME
  • 2
    BLUEPRINT FOR ALL LTD - 2021-03-01
    THE STEPHEN LAWRENCE CHARITABLE TRUST - 2020-12-10
    icon of address 39 Brookmill Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-10 ~ now
    IIF 5 - Secretary → ME
  • 3
    icon of address 27a Harley Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-23 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 27a Harley Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    icon of address 27a Harley Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Croston Barn House Croston Barn Lane, Nateby, Preston, Lancs
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 70 Wimpole Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-12-29 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1999-12-29 ~ dissolved
    IIF 4 - Secretary → ME
  • 8
    icon of address 39 Brookmill Road, Deptford, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2004-10-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 9
    icon of address 27a Harley Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81 GBP2024-09-30
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 22 - Director → ME
Ceased 17
  • 1
    icon of address 38-43 Lincoln's Inn Fields, London, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    85,709 GBP2016-09-30
    Officer
    icon of calendar 2013-09-20 ~ 2016-09-05
    IIF 27 - Director → ME
  • 2
    icon of address 27a Harley Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ELIZABETH FITZROY HOMES - 2001-10-30
    ELIZABETH FITZROY SUPPORT - 2012-02-21
    icon of address Fitzroy House, 8 Hylton Road, Petersfield, Hampshire
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-18 ~ 1998-07-14
    IIF 30 - Director → ME
  • 4
    THE LONDON PARTNERSHIP - 2003-07-22
    icon of address 65 Leadenhall Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    256,445 GBP2017-07-31
    Officer
    icon of calendar 1999-07-30 ~ 2005-09-12
    IIF 18 - Secretary → ME
  • 5
    icon of address Hempsons, 100 Wood Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1992-08-14 ~ 1996-02-26
    IIF 32 - Director → ME
    icon of calendar 1992-08-14 ~ 1996-02-26
    IIF 19 - Secretary → ME
  • 6
    icon of address Hempsons, 100 Wood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 1992-08-12 ~ 1996-02-26
    IIF 31 - Director → ME
    icon of calendar 1992-08-12 ~ 1996-02-26
    IIF 20 - Secretary → ME
  • 7
    icon of address Unit 12, The Guild King Street, Wilton, Salisbury, Wiltshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2003-07-26
    IIF 13 - Director → ME
  • 8
    LEPRA
    - now
    LEPRA HEALTH IN ACTION - 2008-07-30
    LEPRA HEALTH IN ACTION - 2013-06-06
    BRITISH LEPROSY RELIEF ASSOC IATION(THE) - 2008-07-08
    icon of address 28 Middleborough, Colchester, Essex
    Active Corporate (10 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2005-07-06
    IIF 29 - Director → ME
  • 9
    icon of address 9 Leegate Leegate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2013-03-27 ~ 2014-09-18
    IIF 17 - Director → ME
    icon of calendar 2014-01-27 ~ 2015-10-12
    IIF 7 - Secretary → ME
  • 10
    icon of address Spaces Camden, 142 Camden Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    107,566 GBP2022-12-31
    Officer
    icon of calendar 2003-11-27 ~ 2020-05-19
    IIF 12 - Director → ME
    icon of calendar 2003-11-27 ~ 2020-05-19
    IIF 2 - Secretary → ME
  • 11
    THE ST. JOHN OF JERUSALEM EYE HOSPITAL - 2014-04-23
    icon of address 4 Charterhouse Mews, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-25 ~ 2011-06-24
    IIF 10 - Director → ME
  • 12
    THE ST. JOHN OF JERUSALEM EYE HOSPITAL GROUP - 2014-07-04
    icon of address 4 Charterhouse Mews, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2010-08-24 ~ 2011-06-24
    IIF 9 - Director → ME
  • 13
    icon of address 48 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-23 ~ 2011-06-01
    IIF 11 - Director → ME
    icon of calendar 2011-05-23 ~ 2011-06-01
    IIF 6 - Secretary → ME
  • 14
    icon of address 70 Wimpole Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2013-12-12
    IIF 28 - Director → ME
  • 15
    icon of address 34 Hurlingham Square, Peterborough Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1999-06-21 ~ 2011-06-24
    IIF 15 - Director → ME
    icon of calendar 1999-06-21 ~ 2011-06-24
    IIF 3 - Secretary → ME
  • 16
    icon of address 4 Charterhouse Mews, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2011-06-24
    IIF 14 - Director → ME
  • 17
    icon of address 3 Tedworth Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    187,600 GBP2019-03-31
    Officer
    icon of calendar 2012-04-16 ~ 2018-01-01
    IIF 26 - 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.