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 Stephen Alexander Hewit Green

    Related profiles found in government register
  • Mr Stephen Alexander Hewit Green
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 1
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2
  • Green, Stephen Alexander Hewit
    British chief legal officer born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Palmerston Place, Edinburgh, EH12 5AY

      IIF 3
  • Green, Stephen Alexander Hewit
    British company director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 4
  • Green, Stephen Alexander Hewit
    British director born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 5
  • Mr Alexander Hewitt
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 223, Ayr Road, Newton Mearns, Glasgow, G77 6AH, Scotland

      IIF 6
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 7
  • Hewitt, Alexander
    British business executive born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 223, Ayr Road, Newton Mearns, Glasgow, G77 6AH, Scotland

      IIF 8
  • Hewitt, Alexander
    British chief legal officer born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Melrose House, 69a George Street, Edinburgh, EH2 2JG, Scotland

      IIF 9
  • Hewitt, Alexander
    British company director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Midpoint, Alencon Link, Basingstoke, RG21 7PP, England

      IIF 10
  • Hewitt, Alexander
    British director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Wellington Square, Ayr, KA7 1EN, Scotland

      IIF 11
    • Pollok Castle House, Pollok Castle Estate, Newton Mearns, Glasgow, G77 6NT

      IIF 12
  • Hewitt, Alexander
    British engineer born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pollok Castle House, Pollok Castle Estate, Newton Mearns, Glasgow, G77 6NT

      IIF 13 IIF 14
  • Hewitt, Alexander
    British managing director born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Nasmyth Building Nasmyth Avenue, Scottish Enterprise Technology, Park East Kilbride, Glasgow, G75 0QR

      IIF 15
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF

      IIF 16
  • Hewitt, Alex
    British chief legal officer born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Mere Way, Ruddington, Nottingham, Nottinghamshire, NG11 6JS, United Kingdom

      IIF 17
  • Hewitt, Alex
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caledonia House, 1 Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-06-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-06-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Midpoint, Alencon Link, Basingstoke, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2024-02-05 ~ now
    IIF 10 - director → ME
  • 3
    56 Palmerston Place, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 3 - director → ME
  • 4
    223 Ayr Road, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    48,182 GBP2024-03-31
    Officer
    2022-11-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    CHEKA LIMITED - 2004-01-12
    LEXNET LIMITED - 2003-01-27
    3 Wellington Square, Ayr, Scotland
    Dissolved corporate (3 parents)
    Officer
    1999-06-01 ~ dissolved
    IIF 11 - director → ME
  • 6
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,357 GBP2016-03-31
    Officer
    2004-01-12 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    11th Floor, Room 1110, Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,855 GBP2016-02-29
    Officer
    2014-11-13 ~ 2019-05-17
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Melrose House, 69a George Street, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    2021-05-07 ~ 2024-07-01
    IIF 9 - director → ME
  • 3
    SHE SOFTWARE LIMITED - 2021-11-02
    LEXWARE INTERNATIONAL LIMITED - 2006-01-27
    COMLAW NO. 404 LIMITED - 1996-04-05
    Prism House 2 Rankine Avenue, East Kilbride, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    199,066 GBP2017-03-31
    Officer
    1996-04-01 ~ 2003-07-31
    IIF 14 - director → ME
  • 4
    Titanium 1 King's Inch Place, Renfrew
    Dissolved corporate (4 parents)
    Officer
    2004-06-18 ~ 2013-06-12
    IIF 15 - director → ME
  • 5
    Nasmyth Building Nasmyth Avenue, East Kilbride, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    547,248 GBP2024-03-31
    Officer
    1996-10-19 ~ 1998-03-30
    IIF 13 - director → ME
  • 6
    The Catalyst, Baird Lane, York, England
    Dissolved corporate (3 parents)
    Officer
    2021-09-10 ~ 2021-10-13
    IIF 17 - director → ME
  • 7
    Stirling Business Centre Office 52, Wellgreen Pl, Stirling, Scotland
    Corporate (5 parents)
    Equity (Company account)
    67,234 GBP2023-12-31
    Officer
    2013-09-26 ~ 2013-12-04
    IIF 18 - director → ME
  • 8
    RODAIR SYSTEMS LIMITED - 2010-01-05
    Home Farm, Kelty, Fife, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -216,163 GBP2020-12-31
    Officer
    2004-02-01 ~ 2004-02-01
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.