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, Hugh John Patrick

    Related profiles found in government register
  • Stewart, Hugh John Patrick
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 1
    • Units 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HE, England

      IIF 2
    • Units 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HE, United Kingdom

      IIF 3
  • Stewart, Hugh John Patrick
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Estantia House, Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, KY11 8US, Scotland

      IIF 4
    • Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 5
    • Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 6 IIF 7 IIF 8
    • C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3DF

      IIF 9
    • Lime Tree Workshop, 11 Lime Tree Walk, Sevenoaks, TN13 1YH, England

      IIF 10
    • 14-15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Stewart, Hugh John Patrick
    British investment born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 41, Charlotte Square, Edinburgh, Scotland, EH2 4HQ, United Kingdom

      IIF 15
    • 94, Swan Court, Chelsea Manor Street, London, SW3 5RU, England

      IIF 16
  • Stewart, Hugh John Patrick
    British investment director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 17
  • Stewart, Hugh John Patrick
    British managing partner born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Units 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HE, United Kingdom

      IIF 18
  • Stewart, Hugh John Patrick
    British non-executive director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 37, Brown Street, Salisbury, Wiltshire, SP1 2AS

      IIF 19
  • Stewart, Hugh John Patrick
    British venture capitalist born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Arrol House, Viking Way, Rosyth, Dunfermline, KY11 2UT, Scotland

      IIF 20
    • Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 21
    • Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 22
    • Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 23
    • 94, Swan Court, Chelsea Manor St, London, SW3 5RU, United Kingdom

      IIF 24
  • Stewart, Hugh John Patrick
    British investment manager born in June 1953

    Registered addresses and corresponding companies
    • 118 Rodenhurst Road, London, SW4 8AP

      IIF 25
  • Stewart, Hugh John Patrick
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB

      IIF 26
  • Stewart, Hugh John Patrick
    British company director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB

      IIF 30 IIF 31
    • Manor Farm House, Dunkirt Lane, Abbotts Ann, Andover, Hampshire, SP11 7BB, England

      IIF 32
  • Stewart, Hugh John Patrick
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB

      IIF 33 IIF 34 IIF 35
    • Bankside Park 15, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 37
  • Stewart, Hugh John Patrick
    British investment born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB

      IIF 38
  • Stewart, Hugh John Patrick
    British investment manager born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, Hugh John Patrick
    British investments born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Silver Street House, Silver Street, Taunton, Somerset, TA1 3DL

      IIF 46
  • Stewart, Hugh John Patrick
    British managing partner born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heron Gate Office Park, Hankridge Way, Taunton, Somerset, TA1 2LR, England

      IIF 47
  • Stewart, Hugh John Patrick
    British venture capital born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB

      IIF 48 IIF 49
    • 14-15 Jewry Street, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 50
  • Stewart, Hugh John Patrick
    British venture capitalist born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14/15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 51
  • Mr Hugh John Patrick Stewart
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Thistle Court, 1-2 Thistle Court, Edinburgh, EH2 1DD, United Kingdom

      IIF 52
    • Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 53
    • 1st Floor, 48 Chancery Lane, Chancery Lane, London, WC2A 1JF, England

      IIF 54
    • 94 Swan Court, Chelsea Manor Street, London, SW3 5RU, England

      IIF 55
  • Mr Richard John Turner
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Business Control Limited, Red Lion Yard, Frome Road, Bath, BA2 2PP

      IIF 56
    • Paragon House, Lyncombe Vale Road, Bath, BA2 4LS, England

      IIF 57 IIF 58
    • Paragon House, Lyncombe Vale, Road, Bath, Avon, BA2 4LS

      IIF 59
  • Turner, Richard John
    British businessman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Business Control Limited, Red Lion Yard, Frome Road, Bath, BA2 2PP, United Kingdom

      IIF 60
  • Turner, Richard John
    British corporate finance born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 61
  • Turner, Richard John
    British corporate financier born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Paragon House, Lyncombe Vale Road, Bath, BA2 4LS, England

      IIF 62
    • C/o Dwf Llp, 5 St Paul's Square, Liverpool, L3 9AE, United Kingdom

      IIF 63
  • Turner, Richard John
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Paragon House, Lyncombe Vale Road, Bath, BA2 4LS, England

      IIF 64
    • Paragon House, Lyncombe Vale Road, Bath, BA2 4LS, United Kingdom

      IIF 65
    • Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 66
    • Barton Manor Works, Barton Manor, Bristol, BS2 0RL, England

      IIF 67
  • Turner, Richard John
    British economist/management consultan born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 68
  • Turner, Richard John
    British none born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 117, Newbridge Hill, Bath, BA1 3PT

      IIF 69
  • Turner, Richard John
    British private investor born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 70
  • Turner, Richard John
    British venture capital born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Paragon House, Lyncombe Vale Road, Bath, BA2 4LS, United Kingdom

      IIF 71
  • Turner, Richard John
    British venture capitalist born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 42, London Road, Palace Chambers, Stroud, Gloucestershire, GL5 2AJ

      IIF 72
  • Turner, John Richard
    British none born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Springboard Centre, Mantle Lane, Coalville, Leicestershire, LE67 3DW, Uk

      IIF 73
  • Turner, Richard John
    British economist born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • Paragon House, Lyncombe Vale Road, Bath, Somerset, BA2 4LS, Uk

      IIF 74
  • Turner, Richard John
    British

    Registered addresses and corresponding companies
    • Paragon House, Lyncombe Vale, Road, Bath, Somerset, BA2 4LS

      IIF 75
  • Turner, Richard John
    British corporate finance

    Registered addresses and corresponding companies
    • Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 76
  • Turner, Richard John
    British economist/management consultan

    Registered addresses and corresponding companies
    • Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 77
  • Rice, John
    American venture capital born in September 1949

    Resident in United States

    Registered addresses and corresponding companies
    • Harrington Discovery Institute, 11407 Euclid Ave, Floor 2, Cleveland, Oh, 44106, United States

      IIF 78
child relation
Offspring entities and appointments
Active 31
  • 1
    C/o Oxford Science Enterprises, 46 Woodstock Road, Oxford, England
    Corporate (4 parents)
    Officer
    2023-07-24 ~ now
    IIF 78 - director → ME
  • 2
    BLUEBOX AVIATION SYSTEMS LIMITED - 2018-02-05
    ENSCO 1526 LIMITED - 2017-01-26
    Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, Scotland
    Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    4,482,155 GBP2024-03-31
    Officer
    2017-01-11 ~ now
    IIF 4 - director → ME
  • 3
    Thistle Court, 1/2 Thistle Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,719 GBP2023-12-31
    Officer
    2021-11-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    Paragon House, Lyncombe Vale Road, Bath, Somerset, Uk
    Dissolved corporate (1 parent)
    Officer
    2007-09-27 ~ dissolved
    IIF 66 - director → ME
  • 5
    Paragon House, Lyncombe Vale, Road, Bath, Avon
    Corporate (2 parents)
    Equity (Company account)
    -4,238 GBP2023-08-31
    Officer
    1999-08-05 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 59 - Has significant influence or controlOE
  • 6
    Southstoke House, Packhorse Lane, Bath, Banes
    Dissolved corporate (8 parents)
    Officer
    2014-11-19 ~ dissolved
    IIF 74 - director → ME
  • 7
    Ridge Way, Donibristle Industrial Estate, Fife
    Corporate (3 parents)
    Officer
    1998-12-15 ~ now
    IIF 33 - director → ME
  • 8
    Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, England
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    167,767 GBP2023-12-31
    Officer
    2022-05-20 ~ now
    IIF 2 - director → ME
  • 9
    Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,795,177 GBP2023-12-31
    Officer
    2021-12-21 ~ now
    IIF 20 - director → ME
  • 10
    Paragon House, Lyncombe Vale, Road, Bath, Somerset
    Corporate (2 parents)
    Equity (Company account)
    15,871 GBP2024-04-30
    Officer
    2007-04-18 ~ now
    IIF 75 - secretary → ME
  • 11
    Paragon House, Lyncombe Vale Road, Bath, England
    Corporate (2 parents)
    Equity (Company account)
    3,893 GBP2023-07-31
    Officer
    2021-07-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    Frontier Ip Group Plc, 93 George Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    2016-06-16 ~ now
    IIF 24 - director → ME
  • 13
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Corporate (4 parents, 18 offsprings)
    Officer
    2012-09-21 ~ now
    IIF 9 - director → ME
  • 14
    Paragon House, Lyncombe Vale Road, Bath, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    175 GBP2022-09-18
    Officer
    2019-03-19 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Corporate (4 parents)
    Officer
    2006-12-22 ~ now
    IIF 17 - director → ME
  • 16
    ENSCO 442 LIMITED - 2014-04-14
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2014-04-14 ~ now
    IIF 8 - director → ME
  • 17
    SHACKLETON RUFFENA RETURN #5 GP LIMITED - 2021-12-15
    SSAGP LIMITED - 2021-02-11
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2021-08-30 ~ now
    IIF 23 - director → ME
  • 18
    SHACKLETON RUFFENA RETURN #5 LIMITED PARTNERSHIP - 2021-12-23
    SHACKLETON SECONDARIES ALEXANDRIA LIMITED PARTNERSHIP - 2021-02-22
    Thistle Court, 1-2 Thistle Street, Edinburgh
    Corporate (4 parents)
    Person with significant control
    2022-08-30 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    ENSCO 441 LIMITED - 2014-04-14
    Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2014-04-14 ~ now
    IIF 7 - director → ME
  • 20
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    BLUETHINK LIMITED - 2006-07-12
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (5 parents, 2 offsprings)
    Officer
    2006-07-18 ~ now
    IIF 1 - director → ME
  • 21
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-11-14 ~ now
    IIF 6 - director → ME
  • 22
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2006-11-27 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    DUNWILCO (1444) LIMITED - 2007-06-06
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2014-04-04 ~ dissolved
    IIF 11 - director → ME
  • 24
    SIGMA TECHNOLOGY CENTRES LIMITED - 2003-08-20
    41 Charlotte Square, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 14 - director → ME
  • 25
    41 Charlotte Square, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 12 - director → ME
  • 26
    MAIDENPORT LIMITED - 2001-05-11
    14-15 Jewry Street, Winchester, Hampshire
    Dissolved corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 13 - director → ME
  • 27
    Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Corporate (7 parents)
    Officer
    2016-11-24 ~ now
    IIF 21 - director → ME
  • 28
    C/o Business Control Limited Red Lion Yard, Frome Road, Bath
    Dissolved corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 29
    Lime Tree Workshop, 11 Lime Tree Walk, Sevenoaks, England
    Corporate (4 parents)
    Officer
    2024-09-07 ~ now
    IIF 10 - director → ME
  • 30
    C/o Dwf Llp, 5 St Paul's Square, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-09 ~ dissolved
    IIF 63 - director → ME
  • 31
    14/15 Jewry Street, Winchester, Hampshire
    Dissolved corporate (5 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 51 - director → ME
Ceased 40
  • 1
    AMG HOLDINGS (UK) LIMITED - 1999-01-22
    KELJULES LIMITED - 1993-11-26
    3 Omega Centre, Stratton Business Park, Biggleswade, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,180,899 GBP2018-12-31
    Officer
    1996-12-20 ~ 2001-01-12
    IIF 45 - director → ME
  • 2
    KELWHITE LIMITED - 1999-01-18
    Brigham House, High Street, Biggleswade, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1998-12-29 ~ 2000-07-20
    IIF 40 - director → ME
  • 3
    DATA ENCRYPTION SYSTEMS LIMITED - 2018-06-07
    QUAYSHELFCO 108 LIMITED - 1985-09-03
    9 Church Street, Bishop's Stortford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2008-07-14 ~ 2013-07-31
    IIF 46 - director → ME
  • 4
    AVIIT LIMITED - 2018-02-05
    Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife
    Corporate (6 parents)
    Equity (Company account)
    1,017,648 GBP2024-03-31
    Officer
    2015-02-16 ~ 2018-05-19
    IIF 15 - director → ME
  • 5
    ROWAN (275) LIMITED - 2012-11-21
    3 Field Court, Grays Inn, London
    Corporate (3 parents)
    Profit/Loss (Company account)
    30,635 GBP2019-01-01 ~ 2020-06-30
    Officer
    2012-11-08 ~ 2015-10-23
    IIF 72 - director → ME
  • 6
    ROWAN (255) LIMITED - 2010-10-29
    Tower Bridge House, St. Katharines Way, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,236,936 GBP2019-12-31
    Officer
    2010-12-17 ~ 2013-06-12
    IIF 71 - director → ME
  • 7
    Ridge Way, Donibristle Industrial Estate, Fife
    Corporate (3 parents)
    Officer
    ~ 1996-03-01
    IIF 25 - director → ME
  • 8
    Floor 6 1 Rutland Court, Edinburgh, Midlothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-07-22 ~ 2019-11-07
    IIF 32 - director → ME
  • 9
    Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -460,714 GBP2023-12-31
    Officer
    2011-08-02 ~ 2022-07-22
    IIF 18 - director → ME
  • 10
    DEXAM LIMITED - 2017-07-07
    KARN CAIRN LIMITED - 1986-01-07
    Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -64,363 GBP2023-12-31
    Officer
    2018-03-21 ~ 2022-07-22
    IIF 3 - director → ME
  • 11
    EPISYS GROUP LIMITED - 2018-07-27
    TRADERETRO LIMITED - 1996-08-06
    Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordhsire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -713,451 GBP2023-03-31
    Officer
    1996-05-29 ~ 1999-08-12
    IIF 39 - director → ME
  • 12
    OMPROMPT LIMITED - 2021-03-29
    SPARHURST LIMITED - 2003-06-09
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (3 parents)
    Officer
    2008-12-22 ~ 2021-03-02
    IIF 28 - director → ME
  • 13
    Langley House Park Road, East Finchley, London
    Dissolved corporate (4 parents)
    Officer
    2009-04-29 ~ 2010-02-10
    IIF 61 - director → ME
  • 14
    QUESTSTRIDE LIMITED - 1988-03-03
    23 King Street, Cambridge, England
    Corporate (3 parents)
    Equity (Company account)
    -57,467 GBP2024-03-31
    Officer
    1991-07-12 ~ 1999-08-12
    IIF 26 - director → ME
  • 15
    DESLOCK LIMITED - 2019-04-23
    3 Heron Gate Office Park, Hankridge Way, Taunton, Somerset
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    811,826 GBP2023-12-31
    Officer
    2011-12-08 ~ 2015-07-15
    IIF 47 - director → ME
  • 16
    MOUTHPORT LIMITED - 1988-09-08
    Old Bank House, 57 Church Street, Staines, Middlesex
    Dissolved corporate (1 parent)
    Officer
    ~ 1999-09-27
    IIF 68 - director → ME
    1995-03-01 ~ 1999-09-27
    IIF 77 - secretary → ME
  • 17
    KAPITI LIMITED - 2017-07-12
    GLENGOLF LIMITED - 1984-12-10
    Four Kingdom Street, Paddington, London, United Kingdom
    Corporate (6 parents)
    Officer
    ~ 1994-04-14
    IIF 42 - director → ME
  • 18
    37 Brown Street, Salisbury, Wiltshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,520,874 GBP2020-12-31
    Officer
    2018-10-23 ~ 2022-11-08
    IIF 19 - director → ME
  • 19
    67 Innovation Drive, Milton Park, Abingdon, Oxfordshire
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ 2015-12-31
    IIF 27 - director → ME
  • 20
    DESIGNWHIRL LIMITED - 1996-06-13
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1996-04-10 ~ 2001-02-19
    IIF 41 - director → ME
  • 21
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -312,171 GBP2022-01-01 ~ 2022-12-31
    Officer
    ~ 2001-07-31
    IIF 43 - director → ME
  • 22
    LEWMAR MARINE PLC - 2009-11-16
    CLYDE MARINE PLC - 2007-08-23
    Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Officer
    2008-07-28 ~ 2019-08-01
    IIF 16 - director → ME
  • 23
    9th Floor 7, Park Row, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -17,925 GBP2019-08-31
    Officer
    2016-11-24 ~ 2017-05-18
    IIF 73 - director → ME
  • 24
    Riverside Youth Hub, York Place, London Road, Bath, England
    Corporate (7 parents)
    Officer
    2010-05-10 ~ 2018-10-30
    IIF 69 - director → ME
  • 25
    Enigma Business Park, Grovewood Road, Malvern, Worcestershire, England
    Corporate (2 parents)
    Officer
    2008-03-16 ~ 2013-09-27
    IIF 49 - director → ME
  • 26
    CREDITCALL LIMITED - 2019-12-10
    CREDITCALL COMMUNICATIONS LIMITED - 2009-09-21
    CREDIT CALL COMMUNICATIONS LIMITED - 2002-02-20
    Fourth Floor, 1 All Saints Street, Bristol, England
    Corporate (3 parents, 3 offsprings)
    Officer
    2008-01-01 ~ 2012-02-29
    IIF 48 - director → ME
  • 27
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2008-12-22 ~ 2021-03-02
    IIF 29 - director → ME
  • 28
    PROCURRI EUROPE LIMITED - 2023-04-03
    TINGLOBAL HOLDINGS LIMITED - 2017-06-12
    INGLEBY (1865) LIMITED - 2011-06-21
    Bankside Park 15 Love Lane, Cirencester, Gloucestershire
    Corporate (5 parents, 1 offspring)
    Officer
    2011-06-28 ~ 2014-05-08
    IIF 37 - director → ME
  • 29
    APPLYKEEP LIMITED - 1997-07-17
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Corporate (10 parents)
    Officer
    1997-04-18 ~ 2000-06-20
    IIF 44 - director → ME
  • 30
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Corporate (4 parents)
    Officer
    1998-06-11 ~ 2006-11-27
    IIF 30 - director → ME
  • 31
    15 St Nicholas Road, Littlestone, New Romney, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -204,817 GBP2019-06-30
    Officer
    1999-06-01 ~ 2002-07-12
    IIF 36 - director → ME
  • 32
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    1997-04-25 ~ 2006-11-27
    IIF 34 - director → ME
  • 33
    STRATHDON INVESTMENTS PLC - 2012-01-27
    INVESCO TECHMARK ENTERPRISE TRUST PLC - 2004-06-28
    INVESCO ENTERPRISE TRUST PLC - 2000-05-03
    LAZARD SMALLER EQUITIES INVESTMENT TRUST PLC - 1996-11-14
    GRAHAMS RINTOUL INVESTMENT TRUST PLC - 1994-03-07
    LEDA INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1987-07-03
    5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,771,193 GBP2024-03-31
    Officer
    2004-06-28 ~ 2006-11-24
    IIF 38 - director → ME
  • 34
    PIPEBLADE LIMITED - 1999-05-11
    5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    1999-03-25 ~ 2006-11-27
    IIF 31 - director → ME
  • 35
    GLOBAL COMPUTER HOLDINGS LIMITED - 2007-09-03
    APEX COMPUTERS HOLDINGS LIMITED - 2002-05-22
    OVAL (1291) LIMITED - 1998-07-06
    Bankside Park, 15 Love Lane, Cirencester, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2007-01-23 ~ 2011-06-28
    IIF 35 - director → ME
  • 36
    Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    110,619 GBP2023-12-31
    Officer
    2013-06-29 ~ 2017-06-15
    IIF 60 - director → ME
  • 37
    VITEC LTD
    - now
    EXTERITY LIMITED - 2022-05-04
    St Davids House St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,574,592 GBP2023-12-31
    Officer
    2014-06-01 ~ 2021-03-31
    IIF 50 - director → ME
  • 38
    The Pound House Carr Lane, Slapton, Kingsbridge, England
    Corporate (1 parent)
    Equity (Company account)
    -31,230 GBP2023-06-30
    Person with significant control
    2016-11-28 ~ 2018-01-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Corporate (3 parents)
    Equity (Company account)
    -41,087 GBP2022-12-31
    Officer
    2021-11-24 ~ 2024-05-31
    IIF 67 - director → ME
  • 40
    Freedom House, Basepoint Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,234,980 GBP2019-12-31
    Officer
    2009-09-09 ~ 2010-02-10
    IIF 76 - secretary → 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.