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
    • icon of address Thistle Court, 1-2 Thistle Court, Edinburgh, EH2 1DD, United Kingdom

      IIF 1
    • icon of address Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland

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

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

      IIF 4
  • Stewart, Hugh John Patrick
    British company director born in June 1953

    Resident in England

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

      IIF 5
    • icon of address Units 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HE, England

      IIF 6
    • icon of address Units 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HE, United Kingdom

      IIF 7
  • Stewart, Hugh John Patrick
    British director born in June 1953

    Resident in England

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

      IIF 8
    • icon of address Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 9
    • icon of address Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3DF

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

      IIF 14
    • icon of address 14-15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Stewart, Hugh John Patrick
    British investment born in June 1953

    Resident in England

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

      IIF 19
    • icon of address 94, Swan Court, Chelsea Manor Street, London, SW3 5RU, England

      IIF 20
  • Stewart, Hugh John Patrick
    British investment director born in June 1953

    Resident in England

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

      IIF 21
  • Stewart, Hugh John Patrick
    British managing partner born in June 1953

    Resident in England

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

      IIF 22
  • Stewart, Hugh John Patrick
    British non-executive director born in June 1953

    Resident in England

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

      IIF 23
  • Stewart, Hugh John Patrick
    British venture capitalist born in June 1953

    Resident in England

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

      IIF 24
    • icon of address Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 25
    • icon of address Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 26
    • icon of address Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 27
    • icon of address 94, Swan Court, Chelsea Manor St, London, SW3 5RU, United Kingdom

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

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

      IIF 31 IIF 32 IIF 33
    • icon of address Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB

      IIF 34 IIF 35
    • icon of address 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
    • icon of address Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB

      IIF 37 IIF 38 IIF 39
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB

      IIF 52 IIF 53
    • icon of address 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
    • icon of address 14/15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    ENSCO 1526 LIMITED - 2017-01-26
    BLUEBOX AVIATION SYSTEMS LIMITED - 2018-02-05
    icon of address Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, Scotland
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    4,482,155 GBP2024-03-31
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Thistle Court, 1/2 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,880 GBP2024-12-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-12-15 ~ now
    IIF 37 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2022-05-20 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,795,177 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ now
    IIF 24 - Director → ME
  • 6
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    icon of address Nine Edinburgh Bioquarter, Little France Road, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2012-09-21 ~ now
    IIF 13 - Director → ME
  • 8
    PASSCHART LIMITED - 1998-09-10
    STRATHDON FINANCE LIMITED - 2007-01-26
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-22 ~ now
    IIF 21 - Director → ME
  • 9
    ENSCO 442 LIMITED - 2014-04-14
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 12 - Director → ME
  • 10
    SHACKLETON RUFFENA RETURN #5 GP LIMITED - 2021-12-15
    SSAGP LIMITED - 2021-02-11
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2021-08-30 ~ now
    IIF 27 - Director → ME
  • 11
    SHACKLETON RUFFENA RETURN #5 LIMITED PARTNERSHIP - 2021-12-23
    SHACKLETON SECONDARIES ALEXANDRIA LIMITED PARTNERSHIP - 2021-02-22
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 11 - Director → ME
  • 13
    STRATHDON SECONDARIES GENERAL PARTNER LIMITED - 2006-12-18
    BLUETHINK LIMITED - 2006-07-12
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 5 - Director → ME
  • 14
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2006-11-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    DUNWILCO (1444) LIMITED - 2007-06-06
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 15 - Director → ME
  • 17
    SIGMA TECHNOLOGY CENTRES LIMITED - 2003-08-20
    icon of address 41 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 18 - Director → ME
  • 18
    icon of address 41 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 16 - Director → ME
  • 19
    MAIDENPORT LIMITED - 2001-05-11
    icon of address 14-15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Lime Tree Workshop, 11 Lime Tree Walk, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    376,968 GBP2024-06-30
    Officer
    icon of calendar 2024-09-07 ~ now
    IIF 14 - Director → ME
  • 22
    icon of address 14/15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 55 - Director → ME
Ceased 31
  • 1
    KELJULES LIMITED - 1993-11-26
    AMG HOLDINGS (UK) LIMITED - 1999-01-22
    icon of address 3 Omega Centre, Stratton Business Park, Biggleswade, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,180,899 GBP2018-12-31
    Officer
    icon of calendar 1996-12-20 ~ 2001-01-12
    IIF 49 - Director → ME
  • 2
    KELWHITE LIMITED - 1999-01-18
    icon of address Brigham House, High Street, Biggleswade, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-29 ~ 2000-07-20
    IIF 44 - Director → ME
  • 3
    DATA ENCRYPTION SYSTEMS LIMITED - 2018-06-07
    QUAYSHELFCO 108 LIMITED - 1985-09-03
    icon of address 9 Church Street, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-07-14 ~ 2013-07-31
    IIF 50 - Director → ME
  • 4
    AVIIT LIMITED - 2018-02-05
    icon of address Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife
    Active Corporate (6 parents)
    Equity (Company account)
    1,017,648 GBP2024-03-31
    Officer
    icon of calendar 2015-02-16 ~ 2018-05-19
    IIF 19 - Director → ME
  • 5
    icon of address Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 29 - Director → ME
  • 6
    icon of address Floor 6 1 Rutland Court, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2019-11-07
    IIF 36 - Director → ME
  • 7
    icon of address Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -482,203 GBP2024-12-31
    Officer
    icon of calendar 2011-08-02 ~ 2022-07-22
    IIF 22 - Director → ME
  • 8
    DEXAM LIMITED - 2017-07-07
    KARN CAIRN LIMITED - 1986-01-07
    icon of address Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,163 GBP2024-12-31
    Officer
    icon of calendar 2018-03-21 ~ 2022-07-22
    IIF 7 - Director → ME
  • 9
    TRADERETRO LIMITED - 1996-08-06
    EPISYS GROUP LIMITED - 2018-07-27
    icon of address 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
    icon of calendar 1996-05-29 ~ 1999-08-12
    IIF 43 - Director → ME
  • 10
    SPARHURST LIMITED - 2003-06-09
    OMPROMPT LIMITED - 2021-03-29
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2021-03-02
    IIF 32 - Director → ME
  • 11
    QUESTSTRIDE LIMITED - 1988-03-03
    icon of address 23 King Street, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,467 GBP2024-03-31
    Officer
    icon of calendar 1991-07-12 ~ 1999-08-12
    IIF 30 - Director → ME
  • 12
    DESLOCK LIMITED - 2019-04-23
    icon of address 3 Heron Gate Office Park, Hankridge Way, Taunton, Somerset
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    813,390 GBP2024-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2015-07-15
    IIF 51 - Director → ME
  • 13
    KAPITI LIMITED - 2017-07-12
    GLENGOLF LIMITED - 1984-12-10
    icon of address Four Kingdom Street, Paddington, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1994-04-14
    IIF 46 - Director → ME
  • 14
    icon of address Milford House, 43-55 Milford Street, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,520,874 GBP2020-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2022-11-08
    IIF 23 - Director → ME
  • 15
    icon of address 67 Innovation Drive, Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ 2015-12-31
    IIF 31 - Director → ME
  • 16
    DESIGNWHIRL LIMITED - 1996-06-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1996-04-10 ~ 2001-02-19
    IIF 45 - Director → ME
  • 17
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INSTANTWATCH LIMITED - 1986-09-25
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    509,201 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2001-07-31
    IIF 47 - Director → ME
  • 18
    LEWMAR MARINE PLC - 2009-11-16
    CLYDE MARINE PLC - 2007-08-23
    icon of address Blackadders Llp, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-07-28 ~ 2019-08-01
    IIF 20 - Director → ME
  • 19
    icon of address Enigma Business Park, Grovewood Road, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-16 ~ 2013-09-27
    IIF 53 - Director → ME
  • 20
    CREDIT CALL COMMUNICATIONS LIMITED - 2002-02-20
    CREDITCALL COMMUNICATIONS LIMITED - 2009-09-21
    CREDITCALL LIMITED - 2019-12-10
    icon of address Fourth Floor, 1 All Saints Street, Bristol, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2012-02-29
    IIF 52 - Director → ME
  • 21
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-22 ~ 2021-03-02
    IIF 33 - Director → ME
  • 22
    TINGLOBAL HOLDINGS LIMITED - 2017-06-12
    INGLEBY (1865) LIMITED - 2011-06-21
    PROCURRI EUROPE LIMITED - 2023-04-03
    icon of address Bankside Park 15 Love Lane, Cirencester, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-28 ~ 2014-05-08
    IIF 41 - Director → ME
  • 23
    APPLYKEEP LIMITED - 1997-07-17
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    7,429,818 GBP2024-12-31
    Officer
    icon of calendar 1997-04-18 ~ 2000-06-20
    IIF 48 - Director → ME
  • 24
    PASSCHART LIMITED - 1998-09-10
    STRATHDON FINANCE LIMITED - 2007-01-26
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2006-11-27
    IIF 34 - Director → ME
  • 25
    icon of address 15 St Nicholas Road, Littlestone, New Romney, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -204,817 GBP2019-06-30
    Officer
    icon of calendar 1999-06-01 ~ 2002-07-12
    IIF 40 - Director → ME
  • 26
    BEGINRICH LIMITED - 1997-05-09
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    icon of address 5 Sandridge Park, Porters Wood, St. Albans, Hertfordshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,894,474 GBP2024-03-31
    Officer
    icon of calendar 1997-04-25 ~ 2006-11-27
    IIF 38 - Director → ME
  • 27
    INVESCO ENTERPRISE TRUST PLC - 2000-05-03
    INVESCO TECHMARK ENTERPRISE TRUST PLC - 2004-06-28
    LAZARD SMALLER EQUITIES INVESTMENT TRUST PLC - 1996-11-14
    STRATHDON INVESTMENTS PLC - 2012-01-27
    LEDA INVESTMENT TRUST PUBLIC LIMITED COMPANY - 1987-07-03
    GRAHAMS RINTOUL INVESTMENT TRUST PLC - 1994-03-07
    icon of address 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,771,193 GBP2024-03-31
    Officer
    icon of calendar 2004-06-28 ~ 2006-11-24
    IIF 42 - Director → ME
  • 28
    PIPEBLADE LIMITED - 1999-05-11
    icon of address 5 Sandridge Park, Porters Wood, St Albans, Hertfordshire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    318,824 GBP2024-03-31
    Officer
    icon of calendar 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
    icon of address Bankside Park, 15 Love Lane, Cirencester, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2011-06-28
    IIF 39 - Director → ME
  • 30
    VITEC LTD
    - now
    EXTERITY LIMITED - 2022-05-04
    icon of address 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
    icon of calendar 2014-06-01 ~ 2021-03-31
    IIF 54 - Director → ME
  • 31
    icon of address The Pound House Carr Lane, Slapton, Kingsbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,230 GBP2025-06-30
    Person with significant control
    icon of calendar 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.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.