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

Wolley, Hugh Seymour

    Related profiles found in government register
  • Wolley, Hugh Seymour

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 1
    • 110, Cannon Street, London, EC4N 6EU

      IIF 2
    • 2fa, 2 Finsbury Avenue, London, London, EC2M 2PP, England

      IIF 3
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 4 IIF 5
    • Vestry House, Laurence Pounteny Hill, London, EC4R 0EH, England

      IIF 6
    • Vestry House, Laurence Pountney Hill, London, EC4A 0EH, England

      IIF 7
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH

      IIF 8 IIF 9
    • Vestry House, Laurence Pountney Hill, London, London, EC4A 0EH, United Kingdom

      IIF 10
    • Vestry House, Laurence Pountney Hill, London, London, EC4R 0EH, England

      IIF 11
    • The Barn, The Barn, The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG, United Kingdom

      IIF 12
    • The Barn, The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Wolley, Hugh Seymour
    British

    Registered addresses and corresponding companies
    • 2fa, 2 Finsbury Avenue, London, London, EC2M 2PP, England

      IIF 18
  • Wolley, Hugh

    Registered addresses and corresponding companies
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EC, United Kingdom

      IIF 19
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 20
    • The Barn, The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG, United Kingdom

      IIF 21
  • Wolley, Hugh
    British

    Registered addresses and corresponding companies
    • 6-9 The Square, Stockley Park, Uxbridge, Uxbridge, UB11 1FW, United Kingdom

      IIF 22
    • The Barn The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG

      IIF 23
  • Wolley, Hugh
    British accountant

    Registered addresses and corresponding companies
    • The Barn The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG

      IIF 24
  • Wolley, Hugh Seymour
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 152, High Street, Aldeburgh, Suffolk, IP15 5AQ, England

      IIF 25
    • 216, Dales Road, Ipswich, Suffolk, IP1 4JY, United Kingdom

      IIF 26
    • 116d, Upper Street, London, N1 1QP, England

      IIF 27
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 28
    • Milestone House, High Street, Yoxford, Saxmundham, Suffolk, IP17 3EP, England

      IIF 29 IIF 30
  • Wolley, Hugh Seymour
    British chartered accountant born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • Aldeburgh Golf Club, Saxmundham Road, Aldeburgh, Suffolk, IP15 5PE, United Kingdom

      IIF 31
    • 6-7 Grange Court, The Limes, Ingatestone, Essex, CM4 0GB, England

      IIF 32
    • C/o Legalinx Limited, 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 33
    • Milestone House, High Street, Yoxford, Saxmundham, Suffolk, IP17 3EP, England

      IIF 34
  • Wolley, Hugh
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Otter House, Cowley Business Park, Uxbridge, Middlesex, UB8 2AD, England

      IIF 35 IIF 36
    • The Barn, The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG, United Kingdom

      IIF 37
  • Wolley, Hugh
    British accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG

      IIF 38 IIF 39
  • Wolley, Hugh
    British chartered accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Whitbreads Business Centre, Whitbreads Farm Lane, Chatham Green, Chelmsford, Essex, CM3 3FE

      IIF 40 IIF 41
    • The Watering Farm, Creeting St. Mary, Ipswich, IP6 8ND, England

      IIF 42
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH

      IIF 43 IIF 44
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 45
    • Vestry House, Laurence Pountney Hill, London, London, EC4A 0EH, United Kingdom

      IIF 46
    • Vestry House, Laurence Pountney Hill, London, London, EC4R 0EH, England

      IIF 47 IIF 48
    • Otter House, Cowley Business, Park, High Street, Cowley, Uxbridge, Middlesex, UB8 2AD

      IIF 49
    • The Barn, The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG, United Kingdom

      IIF 50
  • Wolley, Hugh
    British co director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG

      IIF 51 IIF 52
  • Wolley, Hugh
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 53
    • The Barn The Green, Saxtead, Woodbridge, Suffolk, IP13 9QG

      IIF 54 IIF 55
  • Wolley, Hugh Seymour
    British chartered accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 56
  • Mr Hugh Wolley
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milestone House, High Street, Yoxford, Saxmundham, Suffolk, IP17 3EP, England

      IIF 57
  • Hugh Seymour Wolley
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vestry House, Laurence Pountney Hill, London, EC4R 0EH, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    ALDEBURGH FOOD AND DRINK FESTIVAL LIMITED - 2015-02-02
    Evolution House Iceni Court, Delft Way, Norwich, Norfolk, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    53,745 GBP2019-03-31
    Officer
    2025-08-04 ~ now
    IIF 29 - Director → ME
  • 2
    SPROOT F&B LIMITED - 2022-06-28
    ROOTS F&B LIMITED - 2021-03-19
    116d Upper Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,266 GBP2024-09-01
    Officer
    2024-02-22 ~ now
    IIF 27 - Director → ME
  • 3
    COLONNADE HOLDINGS LIMITED - 2008-04-19
    COLONNADE RESIDENTIAL LIMITED - 2005-06-08
    ISLAND SECURITIES LIMITED - 2002-11-05
    COLONNADE RESIDENTIAL LIMITED - 2002-10-17
    88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 52 - Director → ME
  • 4
    COLONNADE RESIDENTAIL LIMITED - 2005-08-26
    LAMPITTS HILL LIMITED - 2005-06-08
    88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 51 - Director → ME
  • 5
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-03-30 ~ dissolved
    IIF 53 - Director → ME
  • 6
    EMMAUS IPSWICH LIMITED - 2017-09-26
    216 Dales Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    38,013 GBP2018-09-30
    Officer
    2023-10-31 ~ now
    IIF 26 - Director → ME
  • 7
    6-7 Grange Court, The Limes, Ingatestone, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,922,684 GBP2024-12-31
    Officer
    2020-03-01 ~ now
    IIF 37 - Director → ME
  • 8
    TANTALUM MANAGEMENT SERVICES LTD - 2016-09-26
    2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-23 ~ now
    IIF 28 - Director → ME
  • 10
    2fa 2 Finsbury Avenue, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,100 GBP2018-12-31
    Officer
    2014-09-15 ~ dissolved
    IIF 3 - Secretary → ME
    IIF 18 - Secretary → ME
  • 11
    TANTALUM FOUNDERS LIMITED - 2014-03-14
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2014-10-03 ~ now
    IIF 4 - Secretary → ME
  • 12
    TANTALUM CORPORATION LIMITED - 2014-03-14
    Vestry House, Laurence Pountney Hill, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -835,079 GBP2017-06-30
    Officer
    2017-04-05 ~ dissolved
    IIF 46 - Director → ME
    2014-09-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 13
    LYSANDA LIMITED - 2015-09-11
    TECHNICAL CONCEPT SOLUTIONS LIMITED - 2005-09-01
    ALEX WILLARD LIMITED - 2002-10-30
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    2010-06-24 ~ now
    IIF 5 - Secretary → ME
  • 14
    L’ESCARGOT SUR-MER LIMITED - 2022-08-01
    152 High Street, Aldeburgh, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    976,019 GBP2024-12-31
    Officer
    2021-06-18 ~ now
    IIF 25 - Director → ME
  • 15
    Milestone House High Street, Yoxford, Saxmundham, Suffolk, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    25,240 GBP2024-07-31
    Officer
    2009-07-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
Ceased 31
  • 1
    Aldeburgh Golf Club, Saxmundham Road, Aldeburgh, Suffolk, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    4,146,044 GBP2024-12-31
    Officer
    2022-07-07 ~ 2024-04-01
    IIF 31 - Director → ME
  • 2
    6-7 Grange Court The Limes, Ingatestone, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,391 GBP2024-12-31
    Officer
    2021-09-01 ~ 2023-01-20
    IIF 32 - Director → ME
  • 3
    S&P BIOGAS LIMITED - 2019-09-02
    BLACKWATER BIOMASS LIMITED - 2016-03-30
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,336,572 GBP2023-12-31
    Officer
    2019-06-24 ~ 2019-08-23
    IIF 42 - Director → ME
  • 4
    Broadmeadow House Sudbury Road, Bures St. Mary, Sudbury, Suffolk
    Dissolved Corporate (1 offspring)
    Officer
    2006-11-14 ~ 2009-05-19
    IIF 55 - Director → ME
  • 5
    SUSTAINABLE TECHNOLOGY VENTURES LIMITED - 2009-02-23
    Vestry House, Laurence Pountney Hill, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2017-04-05 ~ 2019-02-12
    IIF 13 - Secretary → ME
  • 6
    SUSTAINABLE TECHNOLOGY CARRIED INTEREST GP LIMITED - 2010-11-15
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -179 GBP2024-03-31
    Officer
    2017-04-05 ~ 2019-02-12
    IIF 1 - Secretary → ME
  • 7
    C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,070,869 GBP2023-12-31
    Officer
    2019-06-24 ~ 2019-08-23
    IIF 41 - Director → ME
  • 8
    Vestry House, Laurence Pountney Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,777 GBP2024-03-31
    Officer
    2018-11-28 ~ 2019-02-11
    IIF 44 - Director → ME
    2017-04-05 ~ 2019-02-11
    IIF 8 - Secretary → ME
  • 9
    OPEN SOURCE FOUNDRIES LIMITED - 2018-09-12
    Churchill House Cambridge Business Park, Cowley Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,028,386 GBP2019-09-30
    Officer
    2019-05-31 ~ 2020-07-20
    IIF 17 - Secretary → ME
  • 10
    GREEN LIGHT PRODUCTIONS - 1993-06-01
    The Foundry, Bury Road, Lawshall, Bury St Edmunds
    Active Corporate (8 parents)
    Equity (Company account)
    333,336 GBP2018-12-31
    Officer
    2009-03-14 ~ 2016-12-01
    IIF 50 - Director → ME
  • 11
    KYNETEC MOA LIMITED - 2022-07-04
    MAP OF AG ANALYTICS LIMITED - 2022-06-29
    PRECISION PROSPECTING LIMITED - 2017-12-05
    Weston Court, Weston, Newbury, Berkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    1999-10-20 ~ 2007-09-30
    IIF 38 - Director → ME
    1999-10-20 ~ 2007-09-30
    IIF 24 - Secretary → ME
  • 12
    Crown Chambers, Bridge Street, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -176,605 GBP2018-10-01 ~ 2019-09-30
    Officer
    2020-04-09 ~ 2020-05-20
    IIF 12 - Secretary → ME
  • 13
    Milestone House High Street, Yoxford, Saxmundham, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    83,852 GBP2024-12-31
    Officer
    2022-08-16 ~ 2023-05-19
    IIF 33 - Director → ME
    2023-10-09 ~ 2024-09-17
    IIF 34 - Director → ME
  • 14
    Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,608 GBP2024-09-30
    Officer
    2017-09-12 ~ 2019-02-11
    IIF 6 - Secretary → ME
  • 15
    Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,283,466 EUR2023-12-31
    Officer
    2017-04-05 ~ 2019-02-12
    IIF 47 - Director → ME
    2016-09-02 ~ 2019-02-12
    IIF 15 - Secretary → ME
  • 16
    2D TECHNOLOGIES LIMITED - 2017-07-06
    7-8 West Newlands, Somersham, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    56,688,662 GBP2023-12-31
    Officer
    2019-11-13 ~ 2021-12-31
    IIF 21 - Secretary → ME
  • 17
    TANTALUM MANAGEMENT SERVICES LTD - 2016-09-26
    2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2015-04-27 ~ 2017-02-02
    IIF 14 - Secretary → ME
  • 18
    PSF HOLDINGS LIMITED - 2025-06-05
    Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -43,189 GBP2024-03-31
    Officer
    2018-09-12 ~ 2019-02-12
    IIF 19 - Secretary → ME
  • 19
    15-16 Deben Mill Business Centre, Old Maltings Approach Melton, Woodbridge, Suffolk
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    1999-10-20 ~ 2008-03-31
    IIF 39 - Director → ME
    1998-10-16 ~ 2008-03-31
    IIF 23 - Secretary → ME
  • 20
    PSF BENEFITS LIMITED - 2021-03-25
    PENSION SECURITY LIMITED - 2017-12-22
    Vestry House, Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    460,886 GBP2024-03-31
    Officer
    2017-11-08 ~ 2019-02-12
    IIF 7 - Secretary → ME
  • 21
    PSF CAPITAL (SCOTLAND) GP LIMITED - 2024-08-29
    TPSFC LIMITED - 2020-01-17
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    57,193 GBP2024-03-31
    Officer
    2017-12-22 ~ 2019-03-26
    IIF 56 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-08-31
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 22
    THE PSF TRUSTEE LIMITED - 2024-09-03
    PSF SPONSOR LIMITED - 2018-08-07
    Vestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,891 GBP2024-03-31
    Officer
    2017-12-27 ~ 2019-02-12
    IIF 20 - Secretary → ME
  • 23
    STRUTT AND PARKER(FARMS),LIMITED - 2020-03-31
    Unit 1 Old Park Farm Ford End, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-06-24 ~ 2019-08-29
    IIF 40 - Director → ME
  • 24
    Vestry House, Laurence Pountney Hill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-03-31
    Officer
    2017-04-05 ~ 2019-02-12
    IIF 43 - Director → ME
  • 25
    Vestry House, Laurence Pountney Hill, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-04-05 ~ 2019-02-12
    IIF 45 - Director → ME
    2017-04-05 ~ 2019-02-12
    IIF 16 - Secretary → ME
  • 26
    TANTALUM FOUNDERS LIMITED - 2014-03-14
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    2014-09-15 ~ 2017-02-28
    IIF 35 - Director → ME
  • 27
    LYSANDA LIMITED - 2015-09-11
    TECHNICAL CONCEPT SOLUTIONS LIMITED - 2005-09-01
    ALEX WILLARD LIMITED - 2002-10-30
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (4 parents)
    Officer
    2012-07-24 ~ 2017-02-28
    IIF 36 - Director → ME
  • 28
    API TENZA LIMITED - 2005-01-21
    Carlton Park Industrial Estate, Saxmundham, Suffolk
    Liquidation Corporate (3 parents)
    Officer
    ~ 1998-07-17
    IIF 54 - Director → ME
  • 29
    TPSFAM LIMITED - 2018-07-27
    PENSION SECURITY CORPORATION LIMITED - 2017-12-21
    Vestry House, Laurence Pountney Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,050 GBP2021-03-31
    Officer
    2017-11-17 ~ 2018-03-09
    IIF 48 - Director → ME
    2017-04-06 ~ 2019-02-12
    IIF 11 - Secretary → ME
  • 30
    STOLEN VEHICLE RECOVERY SYSTEMS LIMITED - 1993-04-19
    The Atrium 1 Harefield Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,655,365 GBP2021-02-28
    Officer
    2014-03-31 ~ 2017-02-28
    IIF 49 - Director → ME
    2014-02-04 ~ 2019-02-25
    IIF 22 - Secretary → ME
  • 31
    TRUELL GATES LIMITED - 2012-06-12
    Vestry House, Laurence Pountney Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -592,316 GBP2017-12-31
    Officer
    2017-04-05 ~ 2019-02-12
    IIF 9 - Secretary → 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.