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 Hugh John Patrick Stewart

    Related profiles found in government register
  • 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 1
    • Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 2
    • 1st Floor, 48 Chancery Lane, Chancery Lane, London, WC2A 1JF, England

      IIF 3
    • 94 Swan Court, Chelsea Manor Street, London, SW3 5RU, England

      IIF 4
  • 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 5
    • Estantia House, Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, KY11 8US, Scotland

      IIF 6
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 7
    • Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 8 IIF 9
    • Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 10 IIF 11 IIF 12
    • Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 16
    • Units 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HE, England

      IIF 17
    • Lime Tree Workshop, 11 Lime Tree Walk, Sevenoaks, TN13 1YH, England

      IIF 18
  • 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 19
  • 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 25
    • 94, Swan Court, Chelsea Manor Street, London, SW3 5RU, England

      IIF 26
  • 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 27
  • 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 28
  • Stewart, Hugh John Patrick
    British investment manager born in June 1953

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

      IIF 29
  • 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 30
  • 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 31 IIF 32 IIF 33
    • Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB

      IIF 34 IIF 35
    • Manor Farm House, Dunkirt Lane, Abbotts Ann, Andover, Hampshire, SP11 7BB, England

      IIF 36
  • 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 37 IIF 38 IIF 39
    • Bankside Park 15, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 41
  • 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 42
  • 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 50
  • 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 51
  • 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 52 IIF 53
    • 14-15 Jewry Street, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 54
  • 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 55
child relation
Offspring entities and appointments
Active 22
  • 1
    BLUEBOX AVIATION SYSTEMS LIMITED - 2018-02-05
    ENSCO 1526 LIMITED - 2017-01-26
    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 6 - Director → ME
  • 2
    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 8 - Director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (3 parents)
    Officer
    1998-12-15 ~ now
    IIF 37 - Director → ME
  • 4
    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 17 - Director → ME
  • 5
    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 5 - Director → ME
  • 6
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    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 7 - Director → ME
  • 7
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2012-09-21 ~ now
    IIF 20 - Director → ME
  • 8
    STRATHDON FINANCE LIMITED - 2007-01-26
    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 12 - Director → ME
  • 9
    ENSCO 442 LIMITED - 2014-04-14
    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 13 - Director → ME
  • 10
    SHACKLETON RUFFENA RETURN #5 GP LIMITED - 2021-12-15
    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 16 - Director → ME
  • 11
    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 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ENSCO 441 LIMITED - 2014-04-14
    Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-04-14 ~ now
    IIF 11 - Director → ME
  • 13
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    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 14 - Director → ME
  • 14
    Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-11-14 ~ now
    IIF 10 - Director → ME
  • 15
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2006-11-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    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 21 - Director → ME
  • 17
    SIGMA TECHNOLOGY CENTRES LIMITED - 2003-08-20
    41 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 24 - Director → ME
  • 18
    41 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 22 - Director → ME
  • 19
    MAIDENPORT LIMITED - 2001-05-11
    14-15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2013-12-23 ~ dissolved
    IIF 23 - Director → ME
  • 20
    Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    2016-11-24 ~ now
    IIF 9 - Director → ME
  • 21
    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 18 - Director → ME
  • 22
    14/15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 55 - Director → ME
Ceased 31
  • 1
    AMG HOLDINGS (UK) LIMITED - 1999-01-22
    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 49 - 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 44 - 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 50 - Director → ME
  • 4
    AVIIT LIMITED - 2018-02-05
    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 25 - Director → ME
  • 5
    Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (3 parents)
    Officer
    ~ 1996-03-01
    IIF 29 - Director → ME
  • 6
    Floor 6 1 Rutland Court, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2014-07-22 ~ 2019-11-07
    IIF 36 - Director → ME
  • 7
    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 27 - Director → ME
  • 8
    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 19 - Director → ME
  • 9
    EPISYS GROUP LIMITED - 2018-07-27
    TRADERETRO LIMITED - 1996-08-06
    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 43 - Director → ME
  • 10
    OMPROMPT LIMITED - 2021-03-29
    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 32 - Director → ME
  • 11
    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 30 - Director → ME
  • 12
    DESLOCK LIMITED - 2019-04-23
    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 51 - Director → ME
  • 13
    KAPITI LIMITED - 2017-07-12
    GLENGOLF LIMITED - 1984-12-10
    Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    ~ 1994-04-14
    IIF 46 - Director → ME
  • 14
    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 28 - Director → ME
  • 15
    67 Innovation Drive, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ 2015-12-31
    IIF 31 - Director → ME
  • 16
    DESIGNWHIRL LIMITED - 1996-06-13
    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 45 - Director → ME
  • 17
    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
    Active Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    509,201 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ 2001-07-31
    IIF 47 - Director → ME
  • 18
    LEWMAR MARINE PLC - 2009-11-16
    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 26 - Director → ME
  • 19
    Enigma Business Park, Grovewood Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2008-03-16 ~ 2013-09-27
    IIF 53 - Director → ME
  • 20
    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
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2008-01-01 ~ 2012-02-29
    IIF 52 - Director → ME
  • 21
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    2008-12-22 ~ 2021-03-02
    IIF 33 - Director → ME
  • 22
    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
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-06-28 ~ 2014-05-08
    IIF 41 - Director → ME
  • 23
    APPLYKEEP LIMITED - 1997-07-17
    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 48 - Director → ME
  • 24
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1998-06-11 ~ 2006-11-27
    IIF 34 - Director → ME
  • 25
    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 40 - Director → ME
  • 26
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    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 38 - Director → ME
  • 27
    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
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,771,193 GBP2024-03-31
    Officer
    2004-06-28 ~ 2006-11-24
    IIF 42 - Director → ME
  • 28
    PIPEBLADE LIMITED - 1999-05-11
    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 35 - Director → ME
  • 29
    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 39 - Director → ME
  • 30
    VITEC LTD
    - now
    EXTERITY LIMITED - 2022-05-04
    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 54 - Director → ME
  • 31
    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 4 - 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.