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, Deborah Ann

    Related profiles found in government register
  • Stewart, Deborah Ann
    English company director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 733, 92 Castle Street, Belfast, BT1 1HE, Northern Ireland

      IIF 1
    • icon of address Suite 9953, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 2
    • icon of address Unit 1329 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 3
    • icon of address Unit 1742, 100 University Street, Belfast, BT7 1HE

      IIF 4
    • icon of address Unit 1757, 100 University Street, Belfast, BT7 1HE

      IIF 5
    • icon of address Office 811, 44a Frances Street, Newtownards, County Down, BT23 7DN, Northern Ireland

      IIF 6
    • icon of address Unit 1396, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 7
  • Stewart, Deborah Ann
    English consultant born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Bridge Street, Kilkeel, BT34 4AD, United Kingdom

      IIF 8
  • Stewart, Deborah Ann
    English director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Lowry Park, Limavady, BT49 0NX, Northern Ireland

      IIF 9
  • Stewart, Deborah Ann
    British company director born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni720550 - Companies House Default Address, Belfast, BT1 9DY

      IIF 10
  • Miss Deborah Ann Stewart
    English born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 19, Bridge Street, Kilkeel, BT34 4AD, United Kingdom

      IIF 11
    • icon of address 6, Lowry Park, Limavady, BT49 0NX, Northern Ireland

      IIF 12
  • Stewart, Deborah Ann
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Limavady, 6 Lowry Park, Londonderry/derry, BT49 0NX, United Kingdom

      IIF 13
  • Mrs Deborah Ann Stewart
    British born in October 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Ni720550 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
  • Stewart, Deborah Ann
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 15
  • Stewart, Deborah Ann
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 16
    • icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 17
  • Stewart, Deborah Ann
    British

    Registered addresses and corresponding companies
    • icon of address 8 Claremont Bank, Shrewsbury, Salop, SY1 1RW

      IIF 18 IIF 19
    • icon of address Brynteg Shepherds Lane, Bicton, Shrewsbury, SY3 8BT

      IIF 20
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 21
  • Mrs Deborah Ann Stewart
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 22
  • Mrs Deborah Ann Stewart
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brynteg, Shepherds Lane, Bicton, Shrewsbury, SY3 8BT, United Kingdom

      IIF 23
    • icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 24
    • icon of address Emstrey House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 25
    • icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    IAN STEWART LTD - 1998-06-04
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    864,940 GBP2024-05-31
    Officer
    icon of calendar 2007-07-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 1396 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 7 - Director → ME
  • 4
    HD ONLINE STORE LIMITED - 2013-09-26
    QUOTE MY WORKWEAR LTD - 2015-07-23
    icon of address 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    145,661 GBP2024-02-29
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SAL NAME CHANGE LIMITED - 2020-08-03
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,865 GBP2024-03-31
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ 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
  • 6
    icon of address Unit 1329 2/f 138 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 3 - Director → ME
Ceased 14
  • 1
    icon of address 6 Lowry Park, Limavady, Northern Ireland
    Active Corporate
    Officer
    icon of calendar 2024-07-03 ~ 2025-01-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ 2025-02-26
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Office 811 44a Frances Street, Newtownards, County Down, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ 2025-06-16
    IIF 6 - Director → ME
  • 3
    icon of address Unit 1742 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2025-02-25
    IIF 4 - Director → ME
  • 4
    DAVID CHESTER LIMITED - 2005-12-02
    icon of address Bridge House, Riverside North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-29 ~ 1998-07-23
    IIF 20 - Secretary → ME
  • 5
    icon of address 2381, Ni720550 - Companies House Default Address, Belfast
    Dissolved Corporate
    Officer
    icon of calendar 2024-08-30 ~ 2025-02-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ 2025-01-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    ABFABCOMPUTING LTD - 2003-05-16
    icon of address 11 Stanham Drive, Ellesmere, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2000-06-13 ~ 2000-06-13
    IIF 18 - Secretary → ME
  • 7
    icon of address Emstrey House North, Shrewsbury Business Park, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    435,817 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control OE
  • 8
    icon of address 2381, Ni707092 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ 2024-11-05
    IIF 13 - Director → ME
  • 9
    icon of address 19 Bridge Street, Kilkeel
    Dissolved Corporate
    Officer
    icon of calendar 2024-03-06 ~ 2025-02-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ 2024-03-07
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Emstrey House North, Shresbury Business Park, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2000-06-20
    IIF 19 - Secretary → ME
  • 11
    SAL NAME CHANGE LIMITED - 2020-08-03
    icon of address Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,865 GBP2024-03-31
    Officer
    icon of calendar 2021-05-07 ~ 2025-08-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ 2025-08-19
    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
  • 12
    icon of address Office 733, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ 2025-08-01
    IIF 1 - Director → ME
  • 13
    icon of address Suite 9953 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ 2025-06-11
    IIF 2 - Director → ME
  • 14
    icon of address Unit 1757 100 University Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ 2025-03-15
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.