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 Stephen Mark Hutt

    Related profiles found in government register
  • Mr Stephen Mark Hutt
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Tower House, Walmersley Road, Bury, BL9 6NX, England

      IIF 1
    • Research Avenue North, Riccarton, Edinburgh, EH14 4AP

      IIF 2
    • Sc703890 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 3
  • Mr Stephen Mark Hutt
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Trencar Garth, Trencar Garth, Kilburn, York, North Yorkshire, YO61 4AG, United Kingdom

      IIF 4
  • Hutt, Stephen Mark
    British born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc703890 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 5
    • Clyde View (suite F3), Riverside Business Park, 22 Pottery Street, Greenock, PA15 2UZ, Scotland

      IIF 6 IIF 7
  • Hutt, Stephen Mark
    British accountant born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Arlary Farmhouse, Milnathort, Kinross, KY13 9SJ, Scotland

      IIF 8
  • Hutt, Stephen Mark
    British chief executive born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ingliston House, Royal Highland Centre, Ingliston, Edinburgh, Midlothian, EH28 8NB, United Kingdom

      IIF 9
    • Royal Highland Centre, Ingliston, Edinburgh, EH28 8NF

      IIF 10
    • Ingliston House, Royal Highland Centre, Ingliston, Newbridge, Midlothian, EH28 8NB, Scotland

      IIF 11
  • Hutt, Stephen Mark
    British chief financial officer born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Lochaber, Smelter, Fort William, PH33 6TH, Scotland

      IIF 12
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 13
  • Hutt, Stephen Mark
    British company director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Royal Highland Centre, Ingliston, Newbridge, Midlothian, EH28 8NF, Scotland

      IIF 14
  • Hutt, Stephen Mark
    British director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • An Drochaid, Claggan Road, Fort William, PH33 6PH, Scotland

      IIF 15
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 16
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 17
    • Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, United Kingdom

      IIF 18
    • C/o Green Highland Renewables Ltd, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 19
    • Inveralmond Industrial Estate, Inveralmond Road, Perth, PH1 3TW

      IIF 20 IIF 21
    • Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW

      IIF 22 IIF 23 IIF 24
    • Inveralmond Road, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 30
  • Hutt, Stephen Mark
    British finance director born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Research Avenue North, Riccarton, Edinburgh, EH14 4AP

      IIF 31
  • Hutt, Stephen Mark
    British managing director & chief financial officer born in June 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1st Floor Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland

      IIF 32
  • Hutt, Stephen Mark
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Trencar Garth, Kilburn, York, YO61 4AG, England

      IIF 33
  • Hutt, Stephen Mark
    British company director born in June 1965

    Registered addresses and corresponding companies
  • Hutt, Stephen Mark
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hutt, Stephen Mark
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Masters House, 107 Hammersmith Road, London, W14 0QH, England

      IIF 82 IIF 83
  • Hutt, Stephen Mark

    Registered addresses and corresponding companies
    • Tower, House, 269 Walmersley Road, Bury, Lancashire, BL9 6NX

      IIF 84
    • Sc703890 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 85
    • Arlay Farmhouse, Milnathort, Kinross, KY13 9SJ, Scotland

      IIF 86
    • Trencar Garth, Kilburn, York, YO61 4AG, England

      IIF 87
child relation
Offspring entities and appointments
Active 52
Ceased 27
  • 1
    Other registered number: SC519088
    GREEN HIGHLAND ALLT GARBH LIMITED - 2019-07-22
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 28 - Director → ME
  • 2
    GHR ARGYLL LIMITED - 2019-07-22
    SIMEC GHR ARGYLL LIMITED - 2019-04-26
    GREEN HIGHLAND RENEWABLES (ARGYLL) LIMITED - 2018-07-17
    ALLT GARBH HYDRO LTD - 2017-02-09
    Related registration: SC440481
    Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 21 - Director → ME
  • 3
    GHR BARRS HYDRO LTD - 2019-07-22
    SIMEC GHR BARRS HYDRO LTD - 2019-04-26
    BARRS HYDRO LIMITED - 2018-07-12
    ABHAINN BHEAGAIG HYDRO LTD - 2018-06-01
    GREEN HIGHLAND RENEWABLES (ALLT ESSAN) LIMITED - 2014-04-10
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 24 - Director → ME
  • 4
    SIMEC GHR CEANNACROC HYDRO LTD - 2019-07-22
    CEANNACROC HYDRO LTD - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 27 - Director → ME
  • 5
    SIMEC GHR COULAGS HYDRO LTD - 2019-07-23
    COULAGS HYDRO LTD - 2018-07-17
    SIMEC COULAGS HYDRO LTD - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 26 - Director → ME
  • 6
    Rhass, Ingliston House Royal Highland Centre, Ingliston, Newbridge, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2011-04-11 ~ 2016-08-02
    IIF 11 - Director → ME
  • 7
    GHR ETIVE GRIDCO LTD - 2019-07-22
    SIMEC GHR ETIVE GRIDCO LTD - 2019-04-26
    GREEN HIGHLAND ALLT NA LAIRIGE LTD - 2018-07-12
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 22 - Director → ME
  • 8
    SIMEC GHH LIMITED - 2019-07-23
    GREEN HIGHLAND HYDRO LIMITED - 2018-07-17
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 14 offsprings)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 16 - Director → ME
    2016-07-22 ~ 2018-09-24
    IIF 13 - Director → ME
  • 9
    An Drochaid, Claggan Road, Fort William, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-26 ~ 2020-08-19
    IIF 15 - Director → ME
  • 10
    Other registered number: SC519092
    SIMEC GHR ABHAINN GLEANN NAM FIADH LIMITED - 2019-07-22
    GREEN HIGHLAND ABHAINN GLEANN NAM FIADH (385) LIMITED - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 29 - Director → ME
  • 11
    SIMEC GHR LTD - 2021-12-13
    SIMEC GREEN HIGHLAND RENEWABLES LTD - 2018-07-17
    GREEN HIGHLAND RENEWABLES LTD - 2018-04-24
    GREEN HIGHLANDER RENEWABLES LIMITED - 2007-03-23
    PERTHSHIRE RENEWABLES LIMITED - 2007-03-01
    1st Floor Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2019-08-01 ~ 2021-08-27
    IIF 32 - Director → ME
    2016-05-02 ~ 2018-09-24
    IIF 12 - Director → ME
  • 12
    Royal Highland Centre, Ingliston, Edinburgh
    Active Corporate (9 parents)
    Equity (Company account)
    60,847 GBP2018-11-30
    Officer
    2011-04-11 ~ 2016-04-22
    IIF 10 - Director → ME
  • 13
    INSTITUTE OF OCCUPATIONAL MEDICINE LIMITED - 1992-03-16
    Research Avenue North, Riccarton, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-08-20 ~ 2024-04-30
    IIF 8 - Director → ME
    Person with significant control
    2020-09-08 ~ 2021-12-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    IOM LIMITED - 2001-05-08
    YORK PLACE (NO.222) LIMITED - 2000-06-16
    Research Avenue North, Riccarton, Edinburgh
    Active Corporate (3 parents)
    Officer
    2017-09-05 ~ 2024-04-30
    IIF 31 - Director → ME
  • 15
    SIMEC GHR KELTNEYBURN HYDRO LIMITED - 2019-07-23
    KELTNEYBURN HYDRO LIMITED - 2018-07-17
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 17 - Director → ME
  • 16
    Other registered number: SC510759
    SIMEC GHR LOCHABER 2 LIMITED - 2019-07-22
    Related registration: SC510759
    Cef Building Inveralmond Road, Inveralmond Industrial Estate, Perth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 18 - Director → ME
  • 17
    Other registered number: SC606808
    SIMEC GHR LOCHABER LTD - 2019-07-22
    Related registration: SC606808
    GREEN HIGHLAND RENEWABLES (LOCHABER) LTD - 2018-07-17
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 25 - Director → ME
  • 18
    SIMEC GHR ALLT MULLARDOCH HYDRO LTD - 2019-07-22
    ALLT MULLARDOCH HYDRO LTD - 2018-07-17
    GREEN HIGHLAND HYDRO ENERGY LIMITED - 2015-04-08
    C/o Green Highland Renewables Ltd Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 19 - Director → ME
  • 19
    SIMEC GHR NATHRACH HYDRO LIMITED - 2019-07-23
    NATHRACH HYDRO LIMITED - 2018-07-17
    GLEN AFFRIC GRIDCO LTD - 2016-06-07
    GLEANN NAM FIADH HYDRO LTD - 2016-01-20
    Related registration: SC399455
    Inveralmond Industrial Estate, Inveralmond Road, Perth
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 20 - Director → ME
  • 20
    Tower House, Walmersley Road, Bury, England
    Active Corporate (7 parents)
    Officer
    2023-07-21 ~ 2024-12-09
    IIF 86 - Secretary → ME
  • 21
    SIMEC GHR ROROYERE LIMITED - 2019-07-22
    SIMEC GREEN HIGHLAND RENEWABLES ROROYERE LIMITED - 2018-07-17
    GREEN HIGHLAND RENEWABLES (ROROYERE) LIMITED - 2018-07-17
    Inveralmond Road Inveralmond Road, Inveralmond Industrial Estate, Perth, Scotland
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 30 - Director → ME
  • 22
    OAKSUDDEN LIMITED - 1992-02-18
    The Rural Centre, West Mains, Ingliston, Newbridge, Midlothian
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    267,169 GBP2024-03-01 ~ 2025-02-28
    Officer
    2011-04-11 ~ 2016-04-30
    IIF 14 - Director → ME
  • 23
    SIMEC GHR SHENVAL HYDRO LIMITED - 2019-07-22
    SHENVAL HYDRO LIMITED - 2018-07-17
    ALLT SEANABHAILE HYDRO LTD - 2016-06-21
    GREEN HIGHLAND ABHAINN RATH LTD - 2015-08-27
    Inveralmond Road, Inveralmond Industrial Estate, Perth
    Active Corporate (3 parents)
    Officer
    2019-07-17 ~ 2021-09-30
    IIF 23 - Director → ME
  • 24
    PACIFIC SHELF 957 LIMITED - 2000-10-04
    Rosslyn Commerce Park, Mitchelston Industrial Estate, Kirkcaldy, Fife
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2006-01-30 ~ 2006-08-29
    IIF 36 - Director → ME
  • 25
    PACIFIC SHELF 830 LIMITED - 2000-09-29
    Related registrations: SC192306, SC193761
    Rosslyn Commerce Park, Mitchelston Industrial Estate, Kirkcaldy, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    3,100,000 GBP2018-09-30
    Officer
    2000-11-28 ~ 2002-06-20
    IIF 34 - Director → ME
  • 26
    MAWLAW 246 LIMITED - 1994-07-21
    Tower House, 269 Walmersley Road, Bury, Lancashire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    556,394 GBP2024-12-31
    Officer
    2023-07-21 ~ 2024-12-09
    IIF 84 - Secretary → ME
  • 27
    THE SCOTTISH FARM AND COUNTRYSIDE EDUCATIONAL TRUST - 1999-02-25
    THE SCOTTISH ASSOCIATION OF AGRICULTURE - 1994-10-19
    Ingliston House Royal Highland Centre, Ingliston, Edinburgh, Midlothian
    Active Corporate (10 parents)
    Equity (Company account)
    35,890 GBP2018-11-30
    Officer
    2011-04-11 ~ 2016-04-30
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.