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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Maxwell, Stewart Graham Bernard

    Related profiles found in government register
  • Maxwell, Stewart Graham Bernard
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Aldershot, GU12 5PP, England

      IIF 1
  • Maxwell, Stewart Graham Bernard
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP, England

      IIF 2
  • Maxwell, Stewart Graham Bernard
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Aldershot, Hants, GU12 5PP, England

      IIF 3
  • Maxwell, Stewart Graham
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 4 IIF 5
    • Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 6
  • Maxwell, Stewart Graham
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 7 IIF 8
    • Oakdene, Frimley Road, Ash Vale Aldershot, Hampshire, GU12 5PP

      IIF 9
  • Maxwell, Stewart Graham
    British executive born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Office 24, 164 Kensington High Street, Kensington, London, W8 7RG

      IIF 10
  • Maxwell, Stewart Graham
    British sales director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 11
  • Mr Stewart Graham Bernard Maxwell
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Aldershot, Surrey, GU12 5PP, England

      IIF 12
    • The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, RH1 5NB, United Kingdom

      IIF 13
  • Stewart Graham Maxwell
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 14 IIF 15
    • Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 16 IIF 17
  • Maxwell, Stewart James
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
  • Maxwell, Stewart James
    British company director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Charles Drive, Milton Of Campsie, G66 8FD, Scotland

      IIF 19
  • Maxwell, Stewart James
    British director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9 Carronade Place, Falkirk, FK2 7FP, Scotland

      IIF 20
    • 110, Lochend Road, Gartcosh, Glasgow, G69 8AY, Scotland

      IIF 21
    • 6, Charles Drive, Milton Of Campsie, G66 8FD, Scotland

      IIF 22 IIF 23 IIF 24
    • 102, Tettenhall Road, Wolverhampton, WV6 0BW, England

      IIF 25
  • Maxwell, Stewart James
    British sales director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Charles Drive, Milton Of Campsie, G66 8FD, Scotland

      IIF 26
  • Maxwell, Stewart Graham Bernard

    Registered addresses and corresponding companies
    • Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 27
  • Maxwell, Stewart James
    Scottish director born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1775, Cumbernauld Road, Glasgow, G33 6NA, Great Britain

      IIF 28
  • Mr Stewart James Maxwell
    British born in July 1976

    Resident in Scotland

    Registered addresses and corresponding companies
  • Maxwell, Stewart Graham

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 37 IIF 38
    • Oakdene House, Frimley Road, Ash Vale, Surrey, GU12 5PP, England

      IIF 39
  • Maxwell, Stewart
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, 48, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 40
    • Exsel House, 2 Moorpark Avenue, Muirhead, Glasgow, G69 9DZ, Scotland

      IIF 41
  • Maxwell, Stewart James

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 42
  • Mr Stewart Maxwell
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, 48, 2/3, West George Street, Glasgow, G2 1BP, Scotland

      IIF 43
  • Maxwell, Stewart

    Registered addresses and corresponding companies
    • Oakdene, Frimley Road, Ash Vale, Hampshire, GU12 5PP

      IIF 44 IIF 45
    • Clyde Offices, 48, 2/3, West George Street, Glasgow, Lanarkshire, G2 1BP, Scotland

      IIF 46
    • Exsel House, 2 Moorpark Avenue, Muirhead, Glasgow, G69 9DZ, Scotland

      IIF 47
child relation
Offspring entities and appointments 23
  • 1
    ACUMENIX LIMITED
    - now 10417298
    BUNDLED GIFTS LIMITED
    - 2023-11-27 10417298
    Oakdene, Frimley Road, Ash Vale, Surrey, England
    Active Corporate (2 parents)
    Officer
    2016-10-07 ~ now
    IIF 5 - Director → ME
    2016-10-07 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-10-07 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ALL RISK MANAGEMENT LTD
    SC395029
    22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-17 ~ 2013-11-06
    IIF 28 - Director → ME
  • 3
    ASOBU LTD
    11922106
    Office 2 Greswolde House 197b Station Rd, Knowle, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2019-04-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-04-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AVATAL LIMITED
    15758452
    Oakdene House, Frimley Road, Ash Vale, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    BR INTERNATIONAL INVESTMENTS LIMITED
    SC711308
    9 Carronade Place, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-10-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 6
    BRICKEX LIMITED
    12592050
    Oakdene House, Frimley Road, Ash Vale, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-07 ~ dissolved
    IIF 7 - Director → ME
    2020-05-07 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2020-05-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    CERRUS LIMITED
    06951648
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2009-07-03 ~ 2010-03-01
    IIF 9 - Director → ME
    2009-07-03 ~ 2010-03-01
    IIF 44 - Secretary → ME
  • 8
    IF PIGS COULD FLY LTD
    SC514873
    Exsel House 2 Moorpark Avenue, Muirhead, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-04 ~ dissolved
    IIF 41 - Director → ME
    2015-09-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    KDS DIGITAL LTD
    10554300
    Jury Farm Ripley Lane, West Horsley, Leatherhead, England
    Active Corporate (3 parents)
    Officer
    2017-01-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    MAXIMUM RECRUITMENT LTD
    SC623613
    26 Dublin Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2019-03-08 ~ 2021-02-04
    IIF 40 - Director → ME
    2019-03-08 ~ 2021-02-04
    IIF 46 - Secretary → ME
    Person with significant control
    2019-03-08 ~ 2021-02-04
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 11
    OAKDENE HOUSE CONSULTING LTD
    09029761
    Oakdene House, Frimley Road, Ash Vale, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-08 ~ dissolved
    IIF 8 - Director → ME
    2014-05-08 ~ dissolved
    IIF 27 - Secretary → ME
  • 12
    OSM CONSULTING LTD
    06960158
    92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 10 - Director → ME
    2009-07-13 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    PURPLEBOX MARKETING LIMITED
    12182764
    The Old Mill, Kings Mill, Kings Mill Lane, South Nutfield, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    SCHOKOLAT LIMITED
    08474755
    Unit 1 Murrell Green Business Park, London Road, Hook, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-05 ~ 2018-02-20
    IIF 11 - Director → ME
    2013-04-05 ~ 2018-02-20
    IIF 38 - Secretary → ME
  • 15
    SWIFTEST MOTORS LTD
    07415742
    17 Blackwater Way, Aldershot, England
    Active Corporate (3 parents)
    Officer
    2021-09-15 ~ now
    IIF 1 - Director → ME
  • 16
    X MIST LIMITED
    12540752
    102 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (7 parents)
    Officer
    2024-05-30 ~ dissolved
    IIF 25 - Director → ME
  • 17
    X-FOAM LIMITED
    SC692661
    6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 18
    X-MIST SCOTLAND LTD
    - now SC662548
    X-MIST SCOTLAND LTD LTD
    - 2020-06-16 SC662548
    6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 19
    X-TABS LIMITED
    SC684488
    6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-12-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-12-24 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    XPERT CLEANING & SANITISING SOLUTIONS LIMITED
    SC726141
    6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-03-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 21
    ZENTRAFM LTD
    SC865751
    Clyde Offices, 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 18 - Director → ME
    2025-10-09 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    ZERO DRY TIME STIRLINGSHIRE LIMITED
    SC705045
    6 Charles Drive, Milton Of Campsie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 23
    ZERO DRYTIME MOTHERWELL LIMITED
    SC489908
    54 Binns Road, Garthlamlock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.