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, Donald John

    Related profiles found in government register
  • Stewart, Donald John
    British lawyer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pilgrim Street, London, EC4V 6LB

      IIF 1
    • 108, London Road, Ruscombe, Reading, RG10 9HH, United Kingdom

      IIF 2
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 3
    • 8, Robert Adam Street, London, W1U 3HN

      IIF 4 IIF 5
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 6
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 7
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 8
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in Uited Kingdom

    Registered addresses and corresponding companies
    • 7, Pilgrim Street, London, EC4V 6LB

      IIF 9
  • Stewart, Donald John
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Pilgrim Street, London, EC4V 6LB

      IIF 10
  • Stewart, Donald John
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 11
    • Suite 146, 5, High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 16
  • Stewart, Donald John
    British lawyer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Kinghorn Street, West Smithfield, London, EC1A 7HW

      IIF 17
  • Stewart, Donald John
    British solicitor born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 18
    • 15, Fetter Lane, London, EC4A 1BW, England

      IIF 19 IIF 20 IIF 21
    • 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 25
    • 2nd, Floor Strand Bridge House, 138-142 The Strand, London, WC2R 1HH, England

      IIF 26
    • 4th Floor, 43-44 Albemarle Street, London, W1S 4JJ

      IIF 27
    • 6, Kinghorn Street, London, EC1A 7HW, United Kingdom

      IIF 28
    • 80, Borough High Street, London, SE1 1LL

      IIF 29
    • 80, Borough High Street, London, SE1 1LL, England

      IIF 30
    • Wework The Hewett, 3rd Floor, 14 Hewett Street, London, EC2A 3NP, United Kingdom

      IIF 31
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 32 IIF 33
    • Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 34
    • George House, Princes Court, Beam Heath Way, Nantwich, Cheshire, CW5 6GD

      IIF 35 IIF 36 IIF 37
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, England

      IIF 40 IIF 41
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, United Kingdom

      IIF 42
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 43
  • Stewart, Donald John
    British solicitor born in May 1963

    Registered addresses and corresponding companies
  • Mr Donald John Stewart
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 46
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, United Kingdom

      IIF 47
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 48
  • Stewart, Donald John
    British solicitor

    Registered addresses and corresponding companies
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 49
  • Stewart, Donald John

    Registered addresses and corresponding companies
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW

      IIF 50
    • 15, Fetter Lane, 4th Floor, London, EC4A 1BW, England

      IIF 51 IIF 52
    • 15, Fetter Lane, London, EC4A 1BW, England

      IIF 53
    • 4, More London Riverside, London, SE1 2AU, England

      IIF 54
    • Flat 10, 154 Goswell Road, London, EC1V 7DX

      IIF 55
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 56
    • Suite 146, 5 High Street, Ruscombe, Berkshire, SL6 1JN, United Kingdom

      IIF 57
  • Mr Donald John Stewart
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, High Street, Maidenhead, SL6 1JN, England

      IIF 58
    • Suite 146, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 59
    • Suite 146, 5, High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Suite 146, 5 High Street, Maidenhead, SL6 1JN, England

      IIF 66
    • 33, New Road, Ruscombe, Reading, Berkshire, RG10 9LN, England

      IIF 67 IIF 68
    • 33, New Road, Ruscombe, Reading, RG10 9LN

      IIF 69
    • 33, New Road, Ruscombe, Reading, RG10 9LN, England

      IIF 70 IIF 71
  • Stewart, Donald

    Registered addresses and corresponding companies
    • 15, Fetter Lane, London, EC4A 1BW, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 16
  • 1
    33 New Road, Ruscombe, Reading
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,405 GBP2020-02-29
    Officer
    2007-02-02 ~ dissolved
    IIF 7 - director → ME
    2007-02-02 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    KIN GROUP LIMITED - 2017-05-05
    33 New Road, Ruscombe, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    KIN WELLNESS LIMITED - 2017-04-04
    33 New Road, Ruscombe, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-04 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    33 New Road, Ruscombe, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    CENSI CAPITAL PLC - 2019-07-09
    4th Floor 43-44 Albemarle Street, London
    Dissolved corporate (4 parents)
    Officer
    2019-08-09 ~ dissolved
    IIF 27 - director → ME
  • 7
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 8
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-10 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    TECC CAPITAL LIMITED - 2021-03-09
    RUSCOMBE BORIS LIMITED - 2021-02-26
    BRANDSHIELD SYSTEMS LIMITED - 2020-11-27
    Suite 146 5 High Street, Maidenhead, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 10
    GOOD LIFE PLUS LIMITED - 2023-12-15
    Suite 146 5 High Street, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    33 New Road, Ruscombe, Reading, Berkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    225,281 GBP2023-08-31
    Officer
    2015-09-09 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 12
    TAP GLOBAL GROUP LIMITED - 2023-01-09
    Suite 146 5 High Street, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 13
    BIDSTACK GROUP LIMITED - 2018-09-18
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2018-07-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 14
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-09-29 ~ dissolved
    IIF 8 - director → ME
    2021-09-29 ~ dissolved
    IIF 57 - secretary → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Suite 146, 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    Suite 146 5 High Street, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-08 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    YOLO LEISURE AND TECHNOLOGY PLC - 2019-12-23
    PENTAGON PROTECTION PLC - 2014-07-17
    AMULETHONEY PUBLIC LIMITED COMPANY - 2003-02-03
    4 More London Riverside, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2019-12-03 ~ 2020-10-26
    IIF 3 - director → ME
    2019-12-03 ~ 2020-10-26
    IIF 54 - secretary → ME
  • 2
    KIN GROUP PLC - 2018-09-18
    FITBUG HOLDINGS PLC - 2017-05-05
    ADDLEISURE PLC. - 2009-12-21
    RTI FIFTEEN PLC - 2004-09-06
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (5 parents, 1 offspring)
    Officer
    2015-12-01 ~ 2023-07-21
    IIF 31 - director → ME
  • 3
    QUALITY TRAINING SOLUTIONS LIMITED - 1997-07-24
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 35 - director → ME
  • 4
    QUALITY TRAINING SOLUTIONS LTD - 2003-03-02
    CORPORATE TRAINING SOLUTIONS (SPORTS) LIMITED - 1997-07-24
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 36 - director → ME
  • 5
    CURSITOR (NINETY-FOUR) LIMITED - 1993-02-08
    7 Pilgrim Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ 2013-05-31
    IIF 5 - director → ME
  • 6
    CURSITOR (NINETY-FIVE) LIMITED - 1992-09-18
    7 Pilgrim Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-01-27 ~ 2013-05-31
    IIF 4 - director → ME
  • 7
    TECC CAPITAL PLC - 2022-11-11
    211 Cambridge Science Park, Milton Road, Cambridge, Cambs, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2021-03-19 ~ 2022-11-14
    IIF 6 - director → ME
    2021-03-19 ~ 2022-11-14
    IIF 56 - secretary → ME
    Person with significant control
    2021-03-19 ~ 2021-06-03
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    6 Kinghorn Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2012-10-03 ~ 2017-03-15
    IIF 28 - director → ME
  • 9
    FAEGRE BAKER DANIELS LLP - 2020-02-03
    FAEGRE & BENSON LLP - 2012-01-03
    FAEGRE BENSON HOBSON AUDLEY LLP - 2005-02-01
    8 Bishopsgate, Level 18, London, England
    Corporate (15 parents)
    Officer
    2002-11-27 ~ 2013-05-31
    IIF 10 - llp-member → ME
  • 10
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2013-12-30 ~ 2015-07-31
    IIF 18 - director → ME
    2013-12-30 ~ 2015-07-31
    IIF 51 - secretary → ME
  • 11
    QUINTILES UK HOLDINGS LIMITED - 2018-01-24
    LUDGATE 408 LIMITED - 2009-11-16
    3 Forbury Place, 23 Forbury Road, Reading, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2009-11-05 ~ 2009-11-12
    IIF 9 - director → ME
  • 12
    PINCO 1243 LIMITED - 1999-07-21
    33 New Road, Ruscombe, Reading
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    736,361 GBP2023-07-31
    Officer
    1999-07-08 ~ 2005-09-09
    IIF 55 - secretary → ME
  • 13
    LUDGATE FIFTY NINE LIMITED - 1993-06-10
    Level 18 8 Bishopsgate, London, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-02-07 ~ 2013-05-30
    IIF 2 - director → ME
  • 14
    Level 18 8 Bishopsgate, London, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2008-02-07 ~ 2013-05-30
    IIF 1 - director → ME
  • 15
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds
    Corporate (18 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1998-01-08 ~ 2000-12-08
    IIF 44 - director → ME
  • 16
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds
    Corporate (21 parents, 801 offsprings)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1998-01-08 ~ 2000-12-08
    IIF 45 - director → ME
  • 17
    KEY SKILLS LIMITED - 2013-08-01
    116 -118 Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 39 - director → ME
  • 18
    86-90 3rd Floor, Paul Street, London, England
    Corporate (4 parents)
    Officer
    2014-06-23 ~ 2015-07-31
    IIF 22 - director → ME
  • 19
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-06-16 ~ 2015-07-31
    IIF 23 - director → ME
  • 20
    PROGILITY PLC - 2019-01-24
    ILX GROUP PLC - 2013-10-04
    INTELLEXIS PLC - 2004-07-30
    TIME2LEARN PLC - 2001-12-14
    BIRCHIN TRAINING & CONSULTING PLC - 2000-09-27
    ATHERGUILD PLC - 1998-07-02
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2013-04-18 ~ 2015-07-31
    IIF 26 - director → ME
    2015-03-27 ~ 2015-07-31
    IIF 53 - secretary → ME
  • 21
    86-90 3rd Floor, Paul Street, London, England
    Corporate (4 parents)
    Officer
    2014-11-28 ~ 2015-07-31
    IIF 24 - director → ME
    2014-11-28 ~ 2015-07-31
    IIF 72 - secretary → ME
  • 22
    PROGILITY LIMITED - 2013-10-04
    INTELLEXIS LIMITED - 2013-08-01
    ILX GROUP LIMITED - 2004-07-30
    116 - 118 Chancery Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 37 - director → ME
  • 23
    GALLEY LANE LIMITED - 2006-06-21
    3rd Floor, 86-90 Paul Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-07-14 ~ 2015-07-31
    IIF 20 - director → ME
    2015-03-27 ~ 2015-07-31
    IIF 52 - secretary → ME
  • 24
    STARKSTROM (LONDON) LIMITED - 2007-03-26
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (4 parents)
    Officer
    2014-07-14 ~ 2015-07-31
    IIF 19 - director → ME
    2015-03-27 ~ 2015-07-31
    IIF 50 - secretary → ME
  • 25
    3rd Floor 86-90 Paul Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 29 - director → ME
  • 26
    TASK FORCE PRO LIBRA LIMITED - 1993-01-13
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (4 parents)
    Officer
    2015-03-27 ~ 2015-07-31
    IIF 30 - director → ME
  • 27
    George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ 2015-07-31
    IIF 38 - director → ME
  • 28
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    6 Kinghorn Street, West Smithfield, London
    Corporate (16 parents, 1 offspring)
    Officer
    2004-10-05 ~ 2016-10-07
    IIF 17 - director → ME
  • 29
    167-169 Great Portland Street, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2023-09-12 ~ 2024-03-15
    IIF 25 - director → ME
    Person with significant control
    2023-09-12 ~ 2023-09-28
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 30
    A. & R. TRAINING SERVICES LIMITED - 2011-09-06
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-01-05 ~ 2015-07-31
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.