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, Robert Malcolm

    Related profiles found in government register
  • Stewart, Robert Malcolm
    British

    Registered addresses and corresponding companies
    • icon of address Gards Farm, Macketts Lane, Hale Common, Newport, Isle Of Wight, PO30 3AS

      IIF 1
  • Stewart, Robert Malcolm
    British director

    Registered addresses and corresponding companies
    • icon of address 1, South View, Wellow Top Road, Wellow, Isle Of Wight, PO41 OTA, England

      IIF 2
  • Stewart, Robert Malcolm
    British commercial director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park 2b, Langstone Road, Havant, PO9 1SA, England

      IIF 3
    • icon of address Gards, Macketts Lane, Hale Common, Newport, Isle Of Wight, PO30 3AS, England

      IIF 4
  • Stewart, Robert Malcolm
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park 2b, Langstone Road, Havant, PO9 1SA, England

      IIF 5
    • icon of address 28-29, Threadneedle Street, London, EC2R 8AY

      IIF 6
    • icon of address Gards Farm, Macketts Lane, Hale Common, Newport, Isle Of Wight, PO30 3AS

      IIF 7 IIF 8 IIF 9
  • Stewart, Robert Malcolm
    British conveyancer born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gards Farm, Macketts Lane, Hale Common, Newport, Isle Of Wight, PO30 3AS

      IIF 10
  • Stewart, Robert Malcolm
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarence Boatyard, Clarence Boatyard, 72 Clarence Road, East Cowes, Isle Of Wight, PO32 6TA, England

      IIF 11
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

      IIF 12
    • icon of address Gards Farm, Macketts Lane, Hale Common, Newport, Isle Of Wight, PO30 3AS

      IIF 13 IIF 14
    • icon of address Gards, Macketts Lane Hale Common, Newport, PO30 3AS, England

      IIF 15
    • icon of address Mill Court, Furrlongs, Newport, Isle Of Wight, PO30 2AA

      IIF 16
  • Stewart, Robert

    Registered addresses and corresponding companies
    • icon of address Gards, Macketts Lane Hale Common, Newport, PO30 3AS, England

      IIF 17
  • Stewart, Robert Malcolm
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB, United Kingdom

      IIF 18
  • Stewart, Rob
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gards, Macketts Lane, Hale Common, Newport, PO30 3AS, England

      IIF 19
  • Mr Robert Malcolm Stewart
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire, GL2 5EN, United Kingdom

      IIF 20
    • icon of address Langstone Technology Park 2b, Langstone Road, Havant, PO9 1SA, England

      IIF 21
    • icon of address Gards Farm, Macketts Lane, Hale Common, Newport, Isle Of Wight, PO30 3AS

      IIF 22
  • Mr Rob Stewart
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gards, Macketts Lane, Hale Common, Newport, PO30 3AS, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Clarence Boatyard Clarence Boatyard, 72 Clarence Road, East Cowes, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    334,090 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Gards Farm, Macketts Lane, Hale Common, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,854 GBP2023-03-31
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -66,959 GBP2024-03-31
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Gards, Macketts Lane Hale Common, Newport, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-02-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 5
    icon of address Langstone Technology Park 2b, Langstone Road, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    BRITISH MARINE EQUIPMENT COUNCIL LIMITED - 2001-06-21
    icon of address 28-29 Threadneedle Street, London
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    230,787 GBP2024-09-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Gards Macketts Lane, Hale Common, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    MIXGLADE LIMITED - 1994-12-08
    icon of address 8 Beverley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    35 GBP2023-12-31
    Officer
    icon of calendar 1994-11-07 ~ 1998-10-26
    IIF 10 - Director → ME
  • 2
    icon of address Gards Farm, Macketts Lane, Hale Common, Newport, Isle Of Wight
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,854 GBP2023-03-31
    Officer
    icon of calendar 1998-07-13 ~ 2012-08-01
    IIF 9 - Director → ME
  • 3
    icon of address Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -66,959 GBP2024-03-31
    Officer
    icon of calendar 2006-02-14 ~ 2011-02-01
    IIF 2 - Secretary → ME
  • 4
    icon of address Unit 7 Prospect Business Centre, Cowes, Isle Of Wight
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2007-06-26
    IIF 8 - Director → ME
  • 5
    icon of address Unit S1, Branstone Business Park Stockmans Close, Branstone, Sandown, Isle Of Wight, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    251,496 GBP2024-03-31
    Officer
    icon of calendar 2015-10-16 ~ 2021-10-08
    IIF 16 - Director → ME
    icon of calendar 2006-09-29 ~ 2013-09-27
    IIF 14 - Director → ME
  • 6
    icon of address Langstone Technology Park 2b, Langstone Road, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-05 ~ 2021-03-29
    IIF 3 - Director → ME
  • 7
    SOUTH BOATS SPECIAL PROJECTS LIMITED - 2012-11-07
    SOUTH CATAMARANS LIMITED - 2006-03-08
    icon of address Cvr Global Llp, 5 Prospect House Meridian Cross, Ocean Way, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2010-06-08
    IIF 13 - Director → ME
  • 8
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-20 ~ 2008-02-20
    IIF 1 - Secretary → ME
  • 9
    icon of address Gards Macketts Lane, Hale Common, Newport, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-18 ~ 2022-05-31
    IIF 24 - Ownership of shares – 75% or more OE

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.