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

Richard Alistair Balfour Stewart

    Related profiles found in government register
  • Richard Alistair Balfour Stewart
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 1
    • icon of address 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY

      IIF 2
    • icon of address 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 3
  • Richard Alistair Balfour Stewart
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 4
  • Stewart, Richard Alistair Balfour
    British company director born in September 1958

    Registered addresses and corresponding companies
    • icon of address C/o Amarin Corporation Plc, 7 Curzon Street, Mayfair, London, W1J 5HG

      IIF 5
    • icon of address 74 Selwyn Avenue, Richmond, Surrey, TW9 2HD

      IIF 6
  • Stewart, Richard Alistair Balfour
    British director born in September 1958

    Registered addresses and corresponding companies
    • icon of address C/o Amarin Corporation Plc, 7 Curzon Street, Mayfair, London, W1J 5HG

      IIF 7
    • icon of address 74 Selwyn Avenue, Richmond, Surrey, TW9 2HD

      IIF 8
  • Stewart, Richard Alistair Balfour
    British finance director born in September 1958

    Registered addresses and corresponding companies
  • Stewart, Richard Alistar Balfour
    British company director born in September 1945

    Registered addresses and corresponding companies
    • icon of address 74 Selwyn Avenue, Richmond, Surrey, TW9 2HD

      IIF 15
  • Stewart, Richard Alistair Balfour
    born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 16 IIF 17
  • Stewart, Richard Alistair Balfour
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY

      IIF 18
    • icon of address 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY

      IIF 19
    • icon of address 10, Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 20
  • Stewart, Richard Alistair Balfour
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Road, Henley On Thames, Oxfordshire, RG9 1AY, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    ABTEX PHARMA LIMITED - 2009-09-18
    EXTAB PHARMA LIMITED - 2016-01-28
    icon of address 10 Station Road, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -48,361 GBP2023-12-31
    Officer
    icon of calendar 2008-11-17 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 13 Queen's Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 10 Station Road, Henley On Thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 10 Station Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -129,306 GBP2024-12-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address 10 Station Road, Henley On Thames, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -147,978 GBP2024-12-31
    Officer
    icon of calendar 2009-10-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 10 Station Road, Henley On Thames, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 17 - LLP Designated Member → ME
Ceased 13
  • 1
    ABTEX PHARMA LIMITED - 2009-09-18
    EXTAB PHARMA LIMITED - 2016-01-28
    icon of address 10 Station Road, Henley-on-thames, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -48,361 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ETHICAL HOLDINGS PLC - 1999-12-23
    LOCKGEN LIMITED - 1989-10-17
    icon of address One, New Change, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1998-11-23 ~ 2007-12-19
    IIF 7 - Director → ME
  • 3
    DUNWILCO (620) LIMITED - 1997-12-01
    LAXDALE LIMITED - 2004-12-24
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2007-12-19
    IIF 5 - Director → ME
  • 4
    HOPEMETAL LIMITED - 1988-07-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,400 GBP2015-12-31
    Officer
    icon of calendar 1995-11-21 ~ 1998-11-20
    IIF 14 - Director → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 1995-11-21 ~ 1998-11-20
    IIF 8 - Director → ME
  • 6
    QUICK RUN LIMITED - 1983-05-06
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -838 GBP2015-12-31
    Officer
    icon of calendar 1995-11-21 ~ 1998-11-20
    IIF 12 - Director → ME
  • 7
    icon of address 10 Station Road, Henley On Thames, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-12 ~ 2016-01-29
    IIF 16 - LLP Designated Member → ME
  • 8
    SKYEPHARMA LIMITED - 2018-06-11
    DJEMBER HOLDINGS PLC - 1987-10-10
    SKYEPHARMA PLC - 2016-07-25
    TUBULAR EXHIBITION GROUP PLC. - 1990-01-05
    BLACK & EDGINGTON GROUP PLC - 1996-01-08
    icon of address 1 Prospect West, Bumpers Farm, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1995-06-21 ~ 1998-11-20
    IIF 11 - Director → ME
  • 9
    TUBULAR BARRIERS (BUILDING MAINTENANCE) LIMITED - 1995-12-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-12-31
    Officer
    icon of calendar 1995-11-21 ~ 1998-11-20
    IIF 10 - Director → ME
  • 10
    TUBULAR BARRIERS LIMITED - 1989-08-15
    TUBULAR EXHIBITION LIMITED - 1995-12-07
    icon of address C/o Skyepharma Plc, 46-48 Grosvenor Gardens, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -8,744,637 GBP2015-12-31
    Officer
    icon of calendar 1995-11-21 ~ 1998-11-20
    IIF 9 - Director → ME
  • 11
    EPSILCON LIMITED - 1984-04-27
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -224,979 GBP2015-12-31
    Officer
    icon of calendar 1995-11-21 ~ 1998-11-20
    IIF 6 - Director → ME
  • 12
    TUBULAR BARRIERS (BIRTLEY) LIMITED - 1989-08-15
    TUBULAR ENGINEERING LIMITED - 1992-10-09
    TUBULAR NORTHERN LIMITED - 1995-12-07
    icon of address C/o Skyepharma Plc, 46-48 Grosvenor Gardens, London
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,711,217 GBP2015-12-31
    Officer
    icon of calendar 1995-11-21 ~ 1998-11-20
    IIF 15 - Director → ME
  • 13
    GRANDSTAND TRIBUNES (1983) LIMITED - 1995-12-07
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 1995-11-21 ~ 1998-11-20
    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 12 November 2025 and licensed under the Open Government Licence v3.0.