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

Stewart, Hugh John Patrick

    Related profiles found in government register
  • 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 1
    • icon of address Units 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HE, England

      IIF 2
    • icon of address Units 8-10, Holmbush Industrial Estate, Midhurst, West Sussex, GU29 9HE, United Kingdom

      IIF 3
  • 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 4
    • icon of address Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 5
    • icon of address Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3DF

      IIF 9
    • icon of address Lime Tree Workshop, 11 Lime Tree Walk, Sevenoaks, TN13 1YH, England

      IIF 10
    • icon of address 14-15, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • 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 15
    • icon of address 94, Swan Court, Chelsea Manor Street, London, SW3 5RU, England

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
    • icon of address Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 21
    • icon of address Thistle Court, 1-2 Thistle Street, Thistle Court, Edinburgh, EH2 1DD, Scotland

      IIF 22
    • icon of address Thistle Court, Thistle Court, 1-2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 23
    • icon of address 94, Swan Court, Chelsea Manor St, London, SW3 5RU, United Kingdom

      IIF 24
  • 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 25
  • 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 26
  • 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 27 IIF 28 IIF 29
    • icon of address Manor Farm House, Abbots Ann, Andover, Hampshire, SP11 7BB

      IIF 30 IIF 31
    • icon of address Manor Farm House, Dunkirt Lane, Abbotts Ann, Andover, Hampshire, SP11 7BB, England

      IIF 32
  • 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 33 IIF 34 IIF 35
    • icon of address Bankside Park 15, Love Lane, Cirencester, Gloucestershire, GL7 1YG, United Kingdom

      IIF 37
  • 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 38
  • 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 46
  • 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 47
  • 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 48 IIF 49
    • icon of address 14-15 Jewry Street, Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 50
  • 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 51
  • 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 52
    • icon of address Thistle Court, 1/2 Thistle Street, Edinburgh, EH2 1DD, Scotland

      IIF 53
    • icon of address 1st Floor, 48 Chancery Lane, Chancery Lane, London, WC2A 1JF, England

      IIF 54
    • icon of address 94 Swan Court, Chelsea Manor Street, London, SW3 5RU, England

      IIF 55
  • Mr Richard John Turner
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Business Control Limited, Red Lion Yard, Frome Road, Bath, BA2 2PP

      IIF 56
    • icon of address Paragon House, Lyncombe Vale Road, Bath, BA2 4LS, England

      IIF 57 IIF 58
    • icon of address Paragon House, Lyncombe Vale, Road, Bath, Avon, BA2 4LS

      IIF 59
  • Turner, Richard John
    British businessman born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Business Control Limited, Red Lion Yard, Frome Road, Bath, BA2 2PP, United Kingdom

      IIF 60
  • Turner, Richard John
    British corporate finance born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 61
  • Turner, Richard John
    British corporate financier born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon House, Lyncombe Vale Road, Bath, BA2 4LS, England

      IIF 62
    • icon of address C/o Dwf Llp, 5 St Paul's Square, Liverpool, L3 9AE, United Kingdom

      IIF 63
  • Turner, Richard John
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon House, Lyncombe Vale Road, Bath, BA2 4LS, England

      IIF 64
    • icon of address Paragon House, Lyncombe Vale Road, Bath, BA2 4LS, United Kingdom

      IIF 65
    • icon of address Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 66
    • icon of address Barton Manor Works, Barton Manor, Bristol, BS2 0RL, England

      IIF 67
  • Turner, Richard John
    British economist/management consultan born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 68
  • Turner, Richard John
    British none born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Newbridge Hill, Bath, BA1 3PT

      IIF 69
  • Turner, Richard John
    British private investor born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 70
  • Turner, Richard John
    British venture capital born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon House, Lyncombe Vale Road, Bath, BA2 4LS, United Kingdom

      IIF 71
  • Turner, Richard John
    British venture capitalist born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, London Road, Palace Chambers, Stroud, Gloucestershire, GL5 2AJ

      IIF 72
  • Turner, John Richard
    British none born in May 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Springboard Centre, Mantle Lane, Coalville, Leicestershire, LE67 3DW, Uk

      IIF 73
  • Turner, Richard John
    British economist born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Paragon House, Lyncombe Vale Road, Bath, Somerset, BA2 4LS, Uk

      IIF 74
  • Turner, Richard John
    British

    Registered addresses and corresponding companies
    • icon of address Paragon House, Lyncombe Vale, Road, Bath, Somerset, BA2 4LS

      IIF 75
  • Turner, Richard John
    British corporate finance

    Registered addresses and corresponding companies
    • icon of address Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 76
  • Turner, Richard John
    British economist/management consultan

    Registered addresses and corresponding companies
    • icon of address Paragon House Lyncombe Vale Road, Bath, Somerset, BA2 4LS

      IIF 77
  • Rice, John
    American venture capital born in September 1949

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Harrington Discovery Institute, 11407 Euclid Ave, Floor 2, Cleveland, Oh, 44106, United States

      IIF 78
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Oxford Science Enterprises, 46 Woodstock Road, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 78 - Director → ME
  • 2
    BLUEBOX AVIATION SYSTEMS LIMITED - 2018-02-05
    ENSCO 1526 LIMITED - 2017-01-26
    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 4 - Director → ME
  • 3
    icon of address Thistle Court, 1/2 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,719 GBP2023-12-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 4
    icon of address Paragon House, Lyncombe Vale Road, Bath, Somerset, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 66 - Director → ME
  • 5
    icon of address Paragon House, Lyncombe Vale, Road, Bath, Avon
    Active Corporate (2 parents)
    Equity (Company account)
    4,301 GBP2024-08-31
    Officer
    icon of calendar 1999-08-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or controlOE
  • 6
    icon of address Southstoke House, Packhorse Lane, Bath, Banes
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 74 - Director → ME
  • 7
    icon of address Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-12-15 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    167,767 GBP2023-12-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 2 - Director → ME
  • 9
    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 20 - Director → ME
  • 10
    icon of address Paragon House, Lyncombe Vale, Road, Bath, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    15,871 GBP2024-04-30
    Officer
    icon of calendar 2007-04-18 ~ now
    IIF 75 - Secretary → ME
  • 11
    icon of address Paragon House, Lyncombe Vale Road, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,907 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    NANDI BIOTECHNOLOGY LIMITED - 2005-11-14
    DUNWILCO (849) LIMITED - 2001-01-23
    icon of address Frontier Ip Group Plc, 93 George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    -2,544,505 GBP2023-12-31
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 24 - Director → ME
  • 13
    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 9 - Director → ME
  • 14
    icon of address Paragon House, Lyncombe Vale Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    175 GBP2022-09-18
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-22 ~ now
    IIF 17 - Director → ME
  • 16
    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 8 - Director → ME
  • 17
    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 23 - Director → ME
  • 18
    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 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    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 7 - Director → ME
  • 20
    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, 2 offsprings)
    Officer
    icon of calendar 2006-07-18 ~ now
    IIF 1 - Director → ME
  • 21
    icon of address Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 6 - Director → ME
  • 22
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    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 11 - Director → ME
  • 24
    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 14 - Director → ME
  • 25
    icon of address 41 Charlotte Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 12 - Director → ME
  • 26
    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 13 - Director → ME
  • 27
    icon of address Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 21 - Director → ME
  • 28
    icon of address C/o Business Control Limited Red Lion Yard, Frome Road, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 29
    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 10 - Director → ME
  • 30
    icon of address C/o Dwf Llp, 5 St Paul's Square, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 63 - Director → ME
  • 31
    icon of address 14/15 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 51 - Director → ME
Ceased 40
  • 1
    AMG HOLDINGS (UK) LIMITED - 1999-01-22
    KELJULES LIMITED - 1993-11-26
    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 45 - 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 40 - 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 46 - 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 15 - Director → ME
  • 5
    ROWAN (275) LIMITED - 2012-11-21
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    30,635 GBP2019-01-01 ~ 2020-06-30
    Officer
    icon of calendar 2012-11-08 ~ 2015-10-23
    IIF 72 - Director → ME
  • 6
    ROWAN (255) LIMITED - 2010-10-29
    icon of address Tower Bridge House, St. Katharines Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,236,936 GBP2019-12-31
    Officer
    icon of calendar 2010-12-17 ~ 2013-06-12
    IIF 71 - Director → ME
  • 7
    icon of address Ridge Way, Donibristle Industrial Estate, Fife
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-03-01
    IIF 25 - Director → ME
  • 8
    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 32 - Director → ME
  • 9
    icon of address Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -460,714 GBP2023-12-31
    Officer
    icon of calendar 2011-08-02 ~ 2022-07-22
    IIF 18 - Director → ME
  • 10
    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)
    -64,363 GBP2023-12-31
    Officer
    icon of calendar 2018-03-21 ~ 2022-07-22
    IIF 3 - Director → ME
  • 11
    EPISYS GROUP LIMITED - 2018-07-27
    TRADERETRO LIMITED - 1996-08-06
    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 39 - Director → ME
  • 12
    OMPROMPT LIMITED - 2021-03-29
    SPARHURST LIMITED - 2003-06-09
    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 28 - Director → ME
  • 13
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2010-02-10
    IIF 61 - Director → ME
  • 14
    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 26 - Director → ME
  • 15
    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 47 - Director → ME
  • 16
    MOUTHPORT LIMITED - 1988-09-08
    icon of address Old Bank House, 57 Church Street, Staines, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1999-09-27
    IIF 68 - Director → ME
    icon of calendar 1995-03-01 ~ 1999-09-27
    IIF 77 - Secretary → ME
  • 17
    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 42 - Director → ME
  • 18
    icon of address 37 Brown Street, Salisbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,520,874 GBP2020-12-31
    Officer
    icon of calendar 2018-10-23 ~ 2022-11-08
    IIF 19 - Director → ME
  • 19
    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 27 - Director → ME
  • 20
    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 GBP2023-12-31
    Officer
    icon of calendar 1996-04-10 ~ 2001-02-19
    IIF 41 - Director → ME
  • 21
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -830,947 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar ~ 2001-07-31
    IIF 43 - Director → ME
  • 22
    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 16 - Director → ME
  • 23
    icon of address 9th Floor 7, Park Row, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,925 GBP2019-08-31
    Officer
    icon of calendar 2016-11-24 ~ 2017-05-18
    IIF 73 - Director → ME
  • 24
    icon of address Riverside Youth Hub, York Place, London Road, Bath, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2018-10-30
    IIF 69 - Director → ME
  • 25
    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 49 - Director → ME
  • 26
    CREDITCALL LIMITED - 2019-12-10
    CREDITCALL COMMUNICATIONS LIMITED - 2009-09-21
    CREDIT CALL COMMUNICATIONS LIMITED - 2002-02-20
    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 48 - Director → ME
  • 27
    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 29 - Director → ME
  • 28
    PROCURRI EUROPE LIMITED - 2023-04-03
    TINGLOBAL HOLDINGS LIMITED - 2017-06-12
    INGLEBY (1865) LIMITED - 2011-06-21
    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 37 - Director → ME
  • 29
    APPLYKEEP LIMITED - 1997-07-17
    icon of address 1 Chamberlain Square Cs, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-04-18 ~ 2000-06-20
    IIF 44 - Director → ME
  • 30
    STRATHDON FINANCE LIMITED - 2007-01-26
    PASSCHART LIMITED - 1998-09-10
    icon of address 1st Floor, 48 Chancery Lane Chancery Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-06-11 ~ 2006-11-27
    IIF 30 - Director → ME
  • 31
    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 36 - Director → ME
  • 32
    STRATHDON INVESTMENTS LIMITED - 2004-06-28
    BEGINRICH LIMITED - 1997-05-09
    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 34 - Director → ME
  • 33
    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
    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 38 - Director → ME
  • 34
    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 31 - Director → ME
  • 35
    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 35 - Director → ME
  • 36
    icon of address Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    95,884 GBP2024-12-31
    Officer
    icon of calendar 2013-06-29 ~ 2017-06-15
    IIF 60 - Director → ME
  • 37
    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 50 - Director → ME
  • 38
    icon of address The Pound House Carr Lane, Slapton, Kingsbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,230 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-01-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    icon of address C/o Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    In Administration Corporate (3 parents)
    Equity (Company account)
    -41,087 GBP2022-12-31
    Officer
    icon of calendar 2021-11-24 ~ 2024-05-31
    IIF 67 - Director → ME
  • 40
    icon of address Freedom House, Basepoint Little High Street, Ropetackle, Shoreham-by-sea, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,234,980 GBP2019-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2010-02-10
    IIF 76 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.