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

Mr Peter Charles Hewkin

    Related profiles found in government register
  • Mr Peter Charles Hewkin
    British born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Braemar, Ecclefechan, Lockerbie, DG11 3JD, United Kingdom

      IIF 1
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 2
  • Mr Peter Charles Hewkin
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Charles Hewkin
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 10 IIF 11 IIF 12
  • Hewkin, Peter Charles
    British director born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Braemar, Ecclefechan, Lockerbie, DG11 3JD, United Kingdom

      IIF 13
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 14
  • Hewkin, Peter Charles
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 15
  • Hewkin, Peter Charles
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Hewkin, Peter Charles
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 23
  • Hewkin, Peter Charles
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge House, Priory Lane, Dunfermline, Fife, KY12 7DT, United Kingdom

      IIF 24
  • Hewkin, Peter Charles
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braemar, Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire, DG11 3JD

      IIF 25
  • Hewkin, Peter Charles
    British retired born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Braemar Gardens, Duloch Park, Dunfermline, Fife, KY11 8ER, Scotland

      IIF 26
  • Hewkin, Peter Charles

    Registered addresses and corresponding companies
    • icon of address Lodge House, Priory Lane, Dunfermline, Fife, KY12 7DT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Lodge House, Priory Lane, Dunfermline, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-09-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2020-10-31
    Officer
    icon of calendar 2019-10-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Braemar, Ecclefechan, Lockerbie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 18 - Director → ME
  • 7
    3H MEDI-U LIMITED - 2019-06-17
    EUROEDGE DATA CENTRES LIMITED - 2022-02-22
    FUFI ASSOCIATES LIMITED - 2020-12-03
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3,552,101 GBP2022-12-31
    Officer
    icon of calendar 2021-01-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,519,754 GBP2024-09-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HPC DATA CENTRES LIMITED - 2019-02-05
    SCOTIA GLOBAL LIMITED - 2018-02-12
    icon of address Braemar Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 25 - Director → ME
  • 10
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    SMARTEDGE DC LIMITED - 2019-12-05
    SMARTEDGE DATA CENTRES LIMITED - 2021-04-09
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    EUROEDGEGATEWAY LIMITED - 2020-01-24
    SMART EDGE REAL ESTATE LIMITED - 2019-03-12
    SMARTEDGE REAL ESTATE LIMITED - 2021-04-12
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,073,175 GBP2025-08-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,519,754 GBP2024-09-30
    Officer
    icon of calendar 2023-01-12 ~ 2023-11-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2023-11-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 48 Braemar Gardens, Duloch Park, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ 2016-06-20
    IIF 26 - Director → ME
  • 3
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    SMARTEDGE DC LIMITED - 2019-12-05
    SMARTEDGE DATA CENTRES LIMITED - 2021-04-09
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    icon of calendar 2018-02-13 ~ 2020-05-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2020-05-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EUROEDGEGATEWAY LIMITED - 2020-01-24
    SMART EDGE REAL ESTATE LIMITED - 2019-03-12
    SMARTEDGE REAL ESTATE LIMITED - 2021-04-12
    icon of address 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    13,073,175 GBP2025-08-31
    Person with significant control
    icon of calendar 2021-04-13 ~ 2022-01-02
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-05-21 ~ 2021-03-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.