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 Euan Anderson Fielder

    Related profiles found in government register
  • Mr Euan Anderson Fielder
    British born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Newark Road South, Glenrothes, Fife, KY7 4NS

      IIF 1
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS, United Kingdom

      IIF 2 IIF 3
    • icon of address Itek House, Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NS

      IIF 4 IIF 5 IIF 6
    • icon of address Itek House, Newark Road South, Eastfield Road South, Glenrothes, Fife, KY7 4NS

      IIF 8
    • icon of address Itek House, Newark Road South, Glenrothes, KY7 4NS, Scotland

      IIF 9
  • Fielder, Euan Anderson
    British business executive born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Itek House, 1, Newark Road South, Eastfield, Glenrothes, Fife, KY7 4NS, Scotland

      IIF 10 IIF 11
  • Fielder, Euan Anderson
    British co. director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jenniston, House, Ladybank, Cupar, Fife, KY15 7SJ

      IIF 12
  • Fielder, Euan Anderson
    British company director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS, United Kingdom

      IIF 13 IIF 14
  • Fielder, Euan Anderson
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jenniston House, Ladybank, Cupar, Fife, KY15 7SJ, United Kingdom

      IIF 15
    • icon of address 2 Newark Place,newark Road South, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NR

      IIF 16
    • icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, KY7 4NS, Scotland

      IIF 17 IIF 18
    • icon of address Itek House, Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife, KY7 4NS

      IIF 19 IIF 20
    • icon of address Itek House, Newark Road South, Eastfield Road South, Glenrothes, Fife, KY7 4NS

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    ITEK SYSTEMS MANAGEMENT LIMITED - 2002-12-11
    PURPLE VENTURE 126 LIMITED - 2001-10-18
    icon of address Itek House Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    1,115,199 GBP2023-12-31
    Officer
    icon of calendar 2001-10-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    ITEK SYSTEMS MANAGEMENT LTD. - 2016-07-06
    icon of address Itek House Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464,518 GBP2021-12-31
    Officer
    icon of calendar 2002-12-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    EAF LIMITED - 2016-07-06
    ITEKGROUP LIMITED - 2016-06-16
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    173,824 GBP2023-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 18 - Director → ME
  • 5
    NAPSIDE LTD. - 2014-02-17
    icon of address 1 Newark Road South, Glenrothes, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Itek House Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    133,618 GBP2023-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Itek House Newark Road South, Eastfield Industrial Estate, Glenrothes, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Itek House Newark Road South, Eastfield Road South, Glenrothes, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2007-04-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    EAF LIMITED - 2016-07-06
    ITEKGROUP LIMITED - 2016-06-16
    icon of address Itek House, 1 Newark Road South, Glenrothes, Fife, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    173,824 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-06 ~ 2025-04-04
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    KINGDOM FITNESS CENTRE LIMITED - 1997-01-15
    icon of address C/o Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,490 GBP2016-07-31
    Officer
    icon of calendar 2010-11-02 ~ 2016-03-29
    IIF 16 - Director → ME
  • 3
    VOZERO PROPERTY SERVICES LIMITED - 2014-07-18
    icon of address Solais House 19 Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,000 GBP2020-09-30
    Officer
    icon of calendar 2014-07-16 ~ 2017-08-31
    IIF 10 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.