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, Mr-david-paul

    Related profiles found in government register
  • Stewart, Mr-david-paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 40 Romily Court, Landridge Road, London, SW6 4LL, England

      IIF 1
  • Stewart, David Paul
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
  • Stewart, David Paul
    British administrator born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 19, Haywards Road, Haywards Heath, RH16 4HU, England

      IIF 3
  • Stewart, David Paul
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 77, Station Road, Woolton, Liverpool, L25 3PY, England

      IIF 4
  • Stewart, Mr David Paul
    English sales director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15299306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
  • Stewart, David
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1108, St Albans Street, Sherwood, Nottingham, City Of Nottingham, NG5 2HA, England

      IIF 6
  • Stewart, David
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1572, Dorchester Road, Kimberley, Nottingham, Nottinghamshire, NG16 2TN, England

      IIF 7
  • Stewart, David Paul
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, United Kingdom

      IIF 8
    • Suite 9030 Moat House, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 9
    • 202 Lonsdale House,a2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 10
    • Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 11 IIF 12
  • Stewart, David Paul
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, United Kingdom

      IIF 13
    • 202 Lonsdale House A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 14
    • 202 Lonsdale House, A2 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 15 IIF 16
    • 202 Lonsdale House,a1,52, Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 17
    • 202 Lonsdale House,a2, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 18
    • 204 Lonsdale House, A1, 52 Blucher Street, Birmingham, B1 1QU, United Kingdom

      IIF 19
    • 59, Haywards Road, Haywards Heath, RH16 4HU, United Kingdom

      IIF 20
    • 60, Haywards Road, Haywards Heath, RH16 4HU, United Kingdom

      IIF 21
    • 9, Haywards Road, Haywards Heath, RH16 4HU, United Kingdom

      IIF 22
    • Office C, A1, 3rd Floor, 20 Pump Street, Londonderry, BT48 6JG, Northern Ireland

      IIF 23
    • Unit B13, A2, Carlisle House, 20a Carlisle Road, Londonderry, BT48 6JN, Northern Ireland

      IIF 24
    • Unit R4, A1, Embassy Building, Londonderry, BT48 6BB, Northern Ireland

      IIF 25 IIF 26
    • Unit 719 44a, Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 27
    • 79 South, Holme Court, Northampton, NN3 8AN, United Kingdom

      IIF 28
  • Mr Mr-david-paul Stewart
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 40 Romily Court, Landridge Road, London, SW6 4LL, England

      IIF 29
  • Mr David Paul Stewart
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 30
    • 77, Station Road, Woolton, Liverpool, L25 3PY, England

      IIF 31
  • Mr David Paul Stewart
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15299306 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
child relation
Offspring entities and appointments
Active 4
  • 1
    DEPAKIA LTD
    14943682
    Flat 40 Romily Court, Landridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    PEACE OFFICERS UK CIC
    15875298
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    REFF TRAD LTD
    15299306
    4385, 15299306 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    VIDEO CLIPS FUTURE LTD
    13928803
    77 Station Road, Woolton, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    BLAZEBITES LTD
    15200758
    4385, 15200758 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,950 GBP2024-11-05
    Officer
    2023-10-10 ~ 2023-10-10
    IIF 22 - Director → ME
  • 2
    CUCKOO PEARL LIMITED
    NI703099
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2024-10-30
    Officer
    2023-10-16 ~ 2023-10-16
    IIF 6 - Director → ME
  • 3
    EASY SHOP INTERNATIONAL LTD
    14944223
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2023-07-01 ~ 2023-07-01
    IIF 21 - Director → ME
    2023-06-19 ~ 2023-06-19
    IIF 28 - Director → ME
  • 4
    FLOSS TRADING LIMITED
    NI702969
    Suite 9030 Moat House 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-10-31
    Officer
    2023-10-10 ~ 2025-10-10
    IIF 9 - Director → ME
  • 5
    FUDEWN LTD
    15605340
    Unit 110 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2024-03-30 ~ 2024-03-30
    IIF 19 - Director → ME
  • 6
    G&H GARMAN LIMITED
    NI707984
    Unit 5 136 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-10 ~ 2024-01-10
    IIF 27 - Director → ME
  • 7
    GREEKSEEN LIMITED
    15172576
    4385, 15172576 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-09-23
    Officer
    2023-10-03 ~ 2023-10-03
    IIF 15 - Director → ME
    2023-09-28 ~ 2023-09-28
    IIF 16 - Director → ME
  • 8
    HITANG CO., LTD
    NI705207
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-11-30
    Officer
    2023-11-22 ~ 2023-11-22
    IIF 23 - Director → ME
  • 9
    HKSHENG TRADING LIMITED
    NI701813
    2381, Ni701813 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ 2023-09-15
    IIF 26 - Director → ME
    2023-10-01 ~ 2023-10-01
    IIF 25 - Director → ME
  • 10
    JUNJUNKEJI LTD
    15203033
    Office 3, 4a Nelson Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-08 ~ 2023-11-08
    IIF 17 - Director → ME
  • 11
    LAUREN GENERAL LTD
    16107932
    4385, 16107932 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ 2025-02-15
    IIF 3 - Director → ME
  • 12
    LIREDO UTN LIMITED
    NI707617
    R.296 100 University Street, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2024-01-05 ~ 2024-01-05
    IIF 8 - Director → ME
  • 13
    LOUISS INVESTMENT LTD
    NI700983
    Unit 832 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2023-08-29 ~ 2023-08-29
    IIF 24 - Director → ME
  • 14
    SUN PRIDE LIMITED
    15165535
    4385, 15165535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,980 GBP2024-09-20
    Officer
    2023-09-29 ~ 2023-09-29
    IIF 7 - Director → ME
  • 15
    TENGSHI ELECTRONIC COMMERCE CO., LTD
    13334230
    S246 Ajp Business Centre, 152-154 Coles Green Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-14 ~ 2023-04-16
    IIF 10 - Director → ME
  • 16
    TIPHAINE COSME LTD
    15181197
    Rm10 Fl8 St James House, Pendleton Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-25 ~ 2023-10-25
    IIF 14 - Director → ME
  • 17
    WEIJIA INFORMATION TECHNOLOGY LTD
    NI708534
    21 Donegall Road, Belfast, County Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ 2024-01-17
    IIF 12 - Director → ME
  • 18
    XIAGAN LTD
    15663951 15771543
    4385, 15663951 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-04-20 ~ 2024-05-01
    IIF 20 - Director → ME
  • 19
    ZHI-INNOVATIVE LTD
    NI705025
    2381, Ni705025 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2024-11-30
    Officer
    2023-11-20 ~ 2023-11-20
    IIF 11 - Director → ME
  • 20
    ZHIHANCHE LTD
    15469321
    Unit 102 Ground Floor Capital House, 61 Amhurst Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2024-02-06 ~ 2024-02-06
    IIF 18 - Director → ME
  • 21
    ZL HENG LIMITED
    NI708872
    2381, Ni708872 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ 2025-08-01
    IIF 13 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.