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

Mackenzie Smith, Hugo Duncan Thomas Torquil

    Related profiles found in government register
  • Mackenzie Smith, Hugo Duncan Thomas Torquil
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mclellan Harris & Co, 19 Waterloo Street, Glasgow, Lanarkshire, G2 6AY

      IIF 1
    • icon of address 21 Market Place, Dereham, Norfolk, NR19 2AX

      IIF 2
    • icon of address Trethowans, The Director Generals House, Rockstone Place, Southampton, SO15 2EP

      IIF 3
    • icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 4
    • icon of address The Director General's House, Rockstone Place, Southampton, Hampshire, SO15 2EP

      IIF 5 IIF 6
  • Mackenzie Smith, Hugo Duncan Thomas Torquil
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knighton Farm House, Ramsbury, Marlborough, Wiltshire, SN8 2QB

      IIF 7
    • icon of address The Director General's House, 15 Rockstone Place, Southampton, Hampshire, SO15 2EP, United Kingdom

      IIF 8
  • Mackenzie-smith, Hugo Thomas Torquil
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 475 Salisbury House, London Wall, London, EC2M 5QQ

      IIF 9
    • icon of address Knighton House, Ramsbury, Marlborough, Wiltshire, SN8 2QB

      IIF 10
    • icon of address Knighton House, Ramsbury, Wiltshire, SN8 2QB

      IIF 11
  • Mackenzie-smith, Hugo Thomas Torquil
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Kennels, Unit One, The Old Kennels, Cirencester Park, Gloucestershire, GL7 1UR, England

      IIF 12
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 13 IIF 14
  • Mackenzie Smith, Hugo Duncan Thomas Torquil
    British broadcasting systems born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dollar Street, Cirencester, Gloucestershire, GL7 2AN

      IIF 15
  • Mackenzie Smith, Hugo Duncan Thomas Torquil
    British businessman born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Baker Street, London, W1U 3BW, England

      IIF 16
  • Mackenzie Smith, Hugo Duncan Thomas Torquil
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 17 IIF 18 IIF 19
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 22
    • icon of address Baydon House Farm, Baydon, Marlborough, Wiltshire, SN8 2HX

      IIF 23
    • icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 24
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 25 IIF 26
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, SO30 2AF, England

      IIF 27 IIF 28
  • Mackenzie Smith, Hugo Duncan Thomas Torquil
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 29
    • icon of address The Pavilion, Botleigh Grange Buisiness Park, Hedge End, Southampton, Hampshire, SO30 2AF, England

      IIF 30
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 31 IIF 32
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, England

      IIF 33
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 34
  • Mr Hugo Duncan Thomas Torquil Mackenzie Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 35
  • Smith, Hugo Duncan
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF

      IIF 36
  • Mr Hugo Duncan Thomas Torquil Mackenzie Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 37
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Mclellan Harris & Co, 19 Waterloo Street, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 26 - Director → ME
  • 4
    VCARE SYSTEMS LTD - 2023-02-21
    icon of address 22 Baker Street, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,667,922 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address The Director General's House, Rockstone Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,044,369 GBP2024-06-30
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-04 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-17 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-09-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,694,329 GBP2024-05-31
    Officer
    icon of calendar 2011-07-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    MEDISAT LIMITED - 2006-01-26
    icon of address Trethowans, The Director Generals House, Rockstone Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address The Pavilion Botleigh Grange Buisiness Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,960,130 GBP2024-05-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 30 - Director → ME
  • 14
    CRANLEIGH SYSTEMS LTD - 2011-06-20
    icon of address The Director General's House, Rockstone Place, Southampton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-30 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -32,304,477 GBP2024-06-30
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address Baydon House Farm, Baydon, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-19 ~ now
    IIF 23 - Director → ME
  • 17
    LOVE DIGITAL TV LIMITED - 2013-08-05
    icon of address The Director Generals House, 15 Rockstone Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-16 ~ dissolved
    IIF 7 - Director → ME
Ceased 18
  • 1
    TECHLIVE SERVICES LIMITED - 2020-07-03
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    237,003 GBP2024-05-31
    Officer
    icon of calendar 2018-01-05 ~ 2024-01-16
    IIF 29 - Director → ME
  • 2
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,624,593 GBP2024-05-31
    Officer
    icon of calendar 2018-01-05 ~ 2024-01-16
    IIF 33 - Director → ME
  • 3
    ALPHATEC SERVICES LIMITED - 1998-02-09
    ALPHA INSTALLATION SERVICES LIMITED - 1999-11-05
    ALPHA INSTALLATION SERVICES LIMITED - 1997-10-14
    ABBEYSTONE SERVICES LIMITED - 1996-02-14
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    5,114,290 GBP2024-05-31
    Officer
    icon of calendar 2011-11-30 ~ 2024-01-16
    IIF 14 - Director → ME
  • 4
    icon of address 21 Market Place, Dereham, Norfolk
    Dissolved Corporate
    Officer
    icon of calendar 2003-03-18 ~ 2011-07-18
    IIF 2 - Director → ME
  • 5
    CRANLEIGH AERIALS LTD. - 2011-06-29
    DIAGONAL VENTURES LIMITED - 2011-06-22
    icon of address 8 Waldy Rise, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-27 ~ 2011-06-20
    IIF 8 - Director → ME
  • 6
    SIMPLY SID LIMITED - 2018-10-22
    icon of address The Pavilion Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2017-04-18 ~ 2024-01-16
    IIF 27 - Director → ME
  • 7
    SPECTRUM (SELSDON) LIMITED - 2013-08-05
    LOVE DIGITAL TV LIMITED - 2022-06-07
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    -809,728 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ 2024-01-16
    IIF 20 - Director → ME
  • 8
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (6 parents)
    Equity (Company account)
    1,821,431 GBP2022-12-31
    Officer
    icon of calendar 2009-10-01 ~ 2022-10-20
    IIF 9 - Director → ME
  • 9
    LINKS AND THINGS LIMITED - 2006-04-24
    LINKS BROADCAST LIMITED - 2024-07-08
    SAT-STREAM LTD. - 2003-10-03
    icon of address 91 Brayards Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-06-01 ~ 2024-01-16
    IIF 28 - Director → ME
  • 10
    icon of address Unit 96 The Maltings Business Centre, Roydon Road, Stanstead Abbotts, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -390,497 GBP2024-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2014-01-01
    IIF 12 - Director → ME
  • 11
    icon of address 38 Dollar Street, Cirencester, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,186,004 GBP2024-02-29
    Officer
    icon of calendar 2011-01-31 ~ 2020-10-21
    IIF 15 - Director → ME
  • 12
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-01-05 ~ 2022-03-31
    IIF 32 - Director → ME
  • 13
    SCC INTERNATIONAL LTD. - 2012-06-07
    MICROMIST LIMITED - 1993-02-03
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    18,746,499 GBP2024-05-31
    Officer
    icon of calendar 2007-06-01 ~ 2024-01-16
    IIF 17 - Director → ME
  • 14
    ENERGYPULSE LIMITED - 2007-05-31
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    5,438,743 GBP2024-05-31
    Officer
    icon of calendar 2007-02-07 ~ 2024-01-16
    IIF 21 - Director → ME
  • 15
    SPECTRUM 119 LIMITED - 2007-11-29
    icon of address The Pavilion, Botleigh Grange Business Park, Hedge End, Southampton
    Active Corporate (4 parents)
    Equity (Company account)
    1,928,475 GBP2024-05-31
    Officer
    icon of calendar 2007-11-24 ~ 2024-01-16
    IIF 18 - Director → ME
  • 16
    FIGHT EASY LIMITED - 2024-10-18
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,658 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2024-10-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2024-10-11
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 17
    TECHLIVE LIMITED - 2009-03-13
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    388,834 GBP2024-05-31
    Officer
    icon of calendar 2018-01-05 ~ 2022-03-31
    IIF 31 - Director → ME
  • 18
    TECHLIVE INN DEMAND LIMITED - 2003-01-15
    TECHLIVE INTERNATIONAL LIMITED - 2009-03-13
    ON COMMAND EUROPE LIMITED - 2002-11-25
    ON COMMAND VIDEO LIMITED - 1998-08-20
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-05 ~ 2022-03-31
    IIF 34 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.