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, Hugh John Patrick

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

    Resident in England

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

      IIF 1
    • Estantia House, Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, KY11 8US, Scotland

      IIF 2
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 3
    • Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 4 IIF 5
    • Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 6 IIF 7 IIF 8
    • Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 12
    • Units 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HE, England

      IIF 13
    • Lime Tree Workshop, 11 Lime Tree Walk, Sevenoaks, TN13 1YH, England

      IIF 14
  • Stewart, Hugh John Patrick
    British company director 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 15
  • Stewart, Hugh John Patrick
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
  • 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 21
    • 94, Swan Court, Chelsea Manor Street, London, SW3 5RU, England

      IIF 22
  • 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 23
  • 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 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
child relation
Offspring entities and appointments
Active 22
  • 1
    BLUEBOX SYSTEMS GROUP LIMITED
    - now SC544863
    BLUEBOX AVIATION SYSTEMS LIMITED
    - 2018-02-05 SC544863 SC267388
    ENSCO 1526 LIMITED
    - 2017-01-26 SC544863 11439791, SC306420, 07592456... (more)
    Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, Scotland
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,482,155 GBP2024-03-31
    Officer
    2017-01-11 ~ now
    IIF 2 - Director → ME
  • 2
    CAORUNN PUBLISHING LIMITED
    SC714031
    Thistle Court, 1/2 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,880 GBP2024-12-31
    Officer
    2021-11-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    CREOS LIMITED
    SC114956
    Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (3 parents)
    Officer
    1998-12-15 ~ now
    IIF 33 - Director → ME
  • 4
    DEXAM GROUP LIMITED
    14120333
    Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    159,992 GBP2024-12-31
    Officer
    2022-05-20 ~ now
    IIF 13 - Director → ME
  • 5
    EPIPOLE LTD
    SC391348
    Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,795,177 GBP2023-12-31
    Officer
    2021-12-21 ~ now
    IIF 1 - Director → ME
  • 6
    NANDI PROTEINS LIMITED
    - now SC213462
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23 SC277042, SC368881, SC166073... (more)
    Nine Edinburgh Bioquarter, Little France Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    2016-06-16 ~ now
    IIF 3 - Director → ME
  • 7
    RICHARD IRVIN & SONS LIMITED
    00096281
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2012-09-21 ~ now
    IIF 16 - Director → ME
  • 8
    SHACKLETON FINANCE LIMITED
    - now 03564275
    STRATHDON FINANCE LIMITED
    - 2007-01-26 03564275
    PASSCHART LIMITED - 1998-09-10
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-12-22 ~ now
    IIF 8 - Director → ME
  • 9
    SHACKLETON FP LIMITED
    - now SC473326
    ENSCO 442 LIMITED
    - 2014-04-14 SC473326 11439791, SC306420, 07592456... (more)
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2014-04-14 ~ now
    IIF 9 - Director → ME
  • 10
    SHACKLETON RETURN #5 GP LIMITED
    - now SC576410
    SHACKLETON RUFFENA RETURN #5 GP LIMITED
    - 2021-12-15 SC576410
    SSAGP LIMITED - 2021-02-11
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2021-08-30 ~ now
    IIF 12 - Director → ME
  • 11
    SHACKLETON RETURN #5 LIMITED PARTNERSHIP
    - now SL032194
    SHACKLETON RUFFENA RETURN #5 LIMITED PARTNERSHIP - 2021-12-23
    SHACKLETON SECONDARIES ALEXANDRIA LIMITED PARTNERSHIP - 2021-02-22
    Thistle Court, 1-2 Thistle Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    2022-08-30 ~ now
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SHACKLETON SECONDARIES 3 GP LIMITED
    - now SC468619 SL016534, SL005815, SL006323
    ENSCO 441 LIMITED
    - 2014-04-14 SC468619 11439791, SC306420, 07592456... (more)
    Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-04-14 ~ now
    IIF 7 - Director → ME
  • 13
    SHACKLETON SECONDARIES GENERAL PARTNER LIMITED
    - now SC303896 SC333901
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED
    - 2006-12-18 SC303896
    BLUETHINK LIMITED - 2006-07-12
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-07-18 ~ now
    IIF 10 - Director → ME
  • 14
    SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED
    SC333901 SC303896
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-11-14 ~ now
    IIF 6 - Director → ME
  • 15
    SHACKLETON VENTURES LIMITED
    06010019
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2006-11-27 ~ now
    IIF 11 - 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
  • 16
    SIGMA GP NO 3 LIMITED
    - now SC320072 SC360336, SC360329
    DUNWILCO (1444) LIMITED - 2007-06-06 SC277042, SC368881, SC166073... (more)
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-04-04 ~ dissolved
    IIF 17 - Director → ME
  • 17
    SIGMA INNOVATION PARTNERS LIMITED
    - now SC227778
    SIGMA TECHNOLOGY CENTRES LIMITED - 2003-08-20
    41 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 20 - Director → ME
  • 18
    SIGMA SCOTTISH GP NO.2 LIMITED
    SC265488
    41 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 19
    SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED
    - now 04080034
    MAIDENPORT LIMITED - 2001-05-11
    14-15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 19 - Director → ME
  • 20
    SSVGP LIMITED
    SC551047
    Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2016-11-24 ~ now
    IIF 5 - Director → ME
  • 21
    VARAMIS LTD
    12038291
    Lime Tree Workshop, 11 Lime Tree Walk, Sevenoaks, England
    Active Corporate (6 parents)
    Equity (Company account)
    376,968 GBP2024-06-30
    Officer
    2024-09-07 ~ now
    IIF 14 - Director → ME
  • 22
    WINCHESTER CORPORATE SERVICES LIMITED
    07432889
    14/15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 51 - Director → ME
Ceased 31
  • 1
    AMG SYSTEMS LIMITED
    - now 02838846
    AMG HOLDINGS (UK) LIMITED
    - 1999-01-22 02838846
    KELJULES LIMITED - 1993-11-26
    3 Omega Centre, Stratton Business Park, Biggleswade, England
    Active 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
    AMGAS LIMITED
    - now 03638161
    KELWHITE LIMITED
    - 1999-01-18 03638161
    Brigham House, High Street, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    1998-12-29 ~ 2000-07-20
    IIF 40 - Director → ME
  • 3
    BLOCKGUARD LIMITED - now
    DATA ENCRYPTION SYSTEMS LIMITED
    - 2018-06-07 01934623
    QUAYSHELFCO 108 LIMITED - 1985-09-03 05471041, 03976893, 03737252... (more)
    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
    BLUEBOX AVIATION SYSTEMS LIMITED
    - now SC267388 SC544863
    AVIIT LIMITED
    - 2018-02-05 SC267388
    Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,017,648 GBP2024-03-31
    Officer
    2015-02-16 ~ 2018-05-19
    IIF 21 - Director → ME
  • 5
    CREOS LIMITED
    SC114956
    Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (3 parents)
    Officer
    ~ 1996-03-01
    IIF 25 - Director → ME
  • 6
    DEM SOLUTIONS LIMITED
    SC240438
    Floor 6 1 Rutland Court, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-07-22 ~ 2019-11-07
    IIF 32 - Director → ME
  • 7
    DEXAM INTERNATIONAL (HOLDINGS) LIMITED
    00857662
    Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -482,203 GBP2024-12-31
    Officer
    2011-08-02 ~ 2022-07-22
    IIF 23 - Director → ME
  • 8
    DEXAM ONLINE LIMITED
    - now 01962986
    DEXAM LIMITED - 2017-07-07
    KARN CAIRN LIMITED - 1986-01-07
    Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,163 GBP2024-12-31
    Officer
    2018-03-21 ~ 2022-07-22
    IIF 15 - Director → ME
  • 9
    ECS GLOBAL GROUP LTD - now
    EPISYS GROUP LIMITED
    - 2018-07-27 03200863
    TRADERETRO LIMITED
    - 1996-08-06 03200863
    Devonshire Business Centre, Works Road, Letchworth Garden City, Hertfordhsire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,478,235 GBP2024-03-31
    Officer
    1996-05-29 ~ 1999-08-12
    IIF 39 - Director → ME
  • 10
    ELEMICA INTERNATIONAL LIMITED - now
    OMPROMPT LIMITED
    - 2021-03-29 04452522
    SPARHURST LIMITED - 2003-06-09
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-12-22 ~ 2021-03-02
    IIF 28 - Director → ME
  • 11
    EPISYS LIMITED
    - now 02196307
    QUESTSTRIDE LIMITED - 1988-03-03
    23 King Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,467 GBP2024-03-31
    Officer
    1991-07-12 ~ 1999-08-12
    IIF 26 - Director → ME
  • 12
    ESET RESEARCH UK LIMITED - now
    DESLOCK LIMITED
    - 2019-04-23 07875689
    3 Heron Gate Office Park, Hankridge Way, Taunton, Somerset
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    813,390 GBP2024-12-31
    Officer
    2011-12-08 ~ 2015-07-15
    IIF 47 - Director → ME
  • 13
    FINASTRA UK LIMITED - now
    KAPITI LIMITED
    - 2017-07-12 01841697
    GLENGOLF LIMITED
    - 1984-12-10 01841697
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    ~ 1994-04-14
    IIF 42 - Director → ME
  • 14
    GBIM LIMITED
    07746731
    Milford House, 43-55 Milford Street, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,520,874 GBP2020-12-31
    Officer
    2018-10-23 ~ 2022-11-08
    IIF 24 - Director → ME
  • 15
    IMPORTAL LIMITED
    08087658
    67 Innovation Drive, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ 2015-12-31
    IIF 27 - Director → ME
  • 16
    INNVOTEC ESOP LIMITED
    - now 03180977
    DESIGNWHIRL LIMITED
    - 1996-06-13 03180977
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1996-04-10 ~ 2001-02-19
    IIF 41 - Director → ME
  • 17
    INNVOTEC LIMITED
    - now 02030086 01680341
    ELECTRA INNVOTEC LIMITED
    - 1996-05-28 02030086
    INNVOTEC MANAGEMENT LIMITED
    - 1988-01-29 02030086
    INSTANTWATCH LIMITED
    - 1986-09-25 02030086
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    509,201 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ 2001-07-31
    IIF 43 - Director → ME
  • 18
    LEWMAR MARINE LIMITED
    - now SC002445 00960932, 00620277
    LEWMAR MARINE PLC
    - 2009-11-16 SC002445 00960932, 00620277
    CLYDE MARINE PLC - 2007-08-23
    Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2008-07-28 ~ 2019-08-01
    IIF 22 - Director → ME
  • 19
    NANOSIGHT LIMITED
    04599525
    Enigma Business Park, Grovewood Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2008-03-16 ~ 2013-09-27
    IIF 49 - Director → ME
  • 20
    NETWORK MERCHANTS LIMITED - now
    CREDITCALL LIMITED
    - 2019-12-10 03295353 05726797
    CREDITCALL COMMUNICATIONS LIMITED
    - 2009-09-21 03295353 12345055, 05726797
    CREDIT CALL COMMUNICATIONS LIMITED - 2002-02-20 12345055, 05726797
    Fourth Floor, 1 All Saints Street, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2008-01-01 ~ 2012-02-29
    IIF 48 - Director → ME
  • 21
    OMPROMPT HOLDINGS LIMITED
    06770671
    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
  • 22
    PROCURRI EUROPE MAINTENANCE LIMITED - now
    PROCURRI EUROPE LIMITED - 2023-04-03
    TINGLOBAL HOLDINGS LIMITED
    - 2017-06-12 07644383
    INGLEBY (1865) LIMITED - 2011-06-21 07295103
    Bankside Park 15 Love Lane, Cirencester, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-06-28 ~ 2014-05-08
    IIF 37 - Director → ME
  • 23
    PULSAR PROCESS MEASUREMENT LIMITED
    - now 03345604
    APPLYKEEP LIMITED
    - 1997-07-17 03345604
    1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    7,429,818 GBP2024-12-31
    Officer
    1997-04-18 ~ 2000-06-20
    IIF 44 - Director → ME
  • 24
    SHACKLETON FINANCE LIMITED - now
    STRATHDON FINANCE LIMITED
    - 2007-01-26 03564275
    PASSCHART LIMITED
    - 1998-09-10 03564275
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1998-06-11 ~ 2006-11-27
    IIF 30 - Director → ME
  • 25
    STRATEXEC LIMITED
    03592878
    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
  • 26
    STRATHDON HOLDINGS LIMITED
    - now 03357238
    STRATHDON INVESTMENTS LIMITED
    - 2004-06-28 03357238 00726423, 00726423
    BEGINRICH LIMITED
    - 1997-05-09 03357238
    5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Active 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
  • 27
    STRATHDON INVESTMENTS LIMITED - now 03357238
    STRATHDON INVESTMENTS PLC
    - 2012-01-27 00726423 03357238
    INVESCO TECHMARK ENTERPRISE TRUST PLC
    - 2004-06-28 00726423
    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
    Active 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
  • 28
    STRATHDON MANAGEMENT LIMITED
    - now 03722062
    PIPEBLADE LIMITED
    - 1999-05-11 03722062
    5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    1999-03-25 ~ 2006-11-27
    IIF 31 - Director → ME
  • 29
    TINGLOBAL LIMITED
    - now 03516437
    GLOBAL COMPUTER HOLDINGS LIMITED
    - 2007-09-03 03516437
    APEX COMPUTERS HOLDINGS LIMITED - 2002-05-22 05481272
    OVAL (1291) LIMITED - 1998-07-06 04768189, 03271610, 09445882... (more)
    Bankside Park, 15 Love Lane, Cirencester, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2007-01-23 ~ 2011-06-28
    IIF 35 - Director → ME
  • 30
    VITEC LTD - now
    EXTERITY LIMITED
    - 2022-05-04 SC225313
    St Davids House St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    2,290,184 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-06-01 ~ 2021-03-31
    IIF 50 - Director → ME
  • 31
    VOLUNTEER YACHTING LIMITED
    08769964
    The Pound House Carr Lane, Slapton, Kingsbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,230 GBP2025-06-30
    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

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.