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

Wittet, Pascal Adrian

    Related profiles found in government register
  • Wittet, Pascal Adrian
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 1
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 2
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN1 8YL, England

      IIF 9
    • icon of address Onyx, 12 Little Park Farm Rd, Segensworth Roundabout, West, Fareham, PO15 5TD, United Kingdom

      IIF 10
    • icon of address 7-8 Lyon Road, Hersham, Surrey, KT12 3PU, United Kingdom

      IIF 11
    • icon of address Unit 1 Regal Way, Faringdon, Oxfordshire, SN7 7BX

      IIF 12
    • icon of address C/o Connection Capital Llp, Caswell Science & Technology Park, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 13
  • Wittet, Pascal Adrian
    British investment director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, United Kingdom

      IIF 14
    • icon of address Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 15
  • Wittet, Pascal Adrian
    British investment management born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane, Calcot, Reading, RG31 4UH, England

      IIF 16 IIF 17
    • icon of address Integration House, Turnhams Green Business Park, Pincents Lane, Calcot, Reading, RG31 4UH, United Kingdom

      IIF 18
    • icon of address Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 19
    • icon of address The Victor Building, Earls Colne Business Park, Earls Colne, Colchester, CO6 2NS, United Kingdom

      IIF 20
    • icon of address Onyx, 12 Little Park Farm Rd, Segensworth Roundabout, West, Fareham, PO15 5TD, United Kingdom

      IIF 21 IIF 22
    • icon of address 11, Lloyd Street, London, WC1X 9AN, England

      IIF 23
    • icon of address Victor House, Old London Road, Wheatley, Oxford, OX33 1XW, England

      IIF 24 IIF 25 IIF 26
  • Wittet, Pascal Adrian
    British investment manager born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woolverstone House, 61-62 Berners Street, London, W1T 3NJ, United Kingdom

      IIF 27
  • Wittet, Pascal Adrian
    born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Earlham Street, London, WC2H 8HL, England

      IIF 28
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 29
  • Wittet, Pascal Adrian
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, England

      IIF 30 IIF 31
  • Wittet, Pascal Adrian
    British investment director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, England

      IIF 32
    • icon of address Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, United Kingdom

      IIF 33
  • Wittet, Pascal Adrian
    British none born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 2-3 Marrtree Business Park, Ryefield Way, Silsden, Keighley, BD20 0EF, England

      IIF 34
  • Wittet, Pascal Adrian
    born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connection Capital Llp, Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 35
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 6 Stratton Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 29 - LLP Designated Member → ME
  • 2
    STRATS HOLDCO LIMITED - 2021-01-13
    icon of address Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,690 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 4 - Director → ME
Ceased 30
  • 1
    ENSCO 1088 LIMITED - 2015-10-03
    icon of address Building 7 Chiswick Park, 556 Chiswick High Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2015-07-21 ~ 2020-06-17
    IIF 32 - Director → ME
  • 2
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-17 ~ 2024-12-17
    IIF 5 - Director → ME
  • 3
    SOLPORT LIMITED - 2003-10-21
    BRAY HEALTH & LEISURE LIMITED - 1994-02-07
    AVOCA PHARMACEUTICAL PRODUCTS LIMITED - 1991-01-18
    icon of address Unit 1 Regal Way, Faringdon, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,653,370 GBP2023-12-31
    Officer
    icon of calendar 2024-05-28 ~ 2024-12-17
    IIF 12 - Director → ME
  • 4
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-17 ~ 2024-12-17
    IIF 7 - Director → ME
  • 5
    icon of address Ellenborough House, Wellington Street, Cheltenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-17 ~ 2024-12-17
    IIF 8 - Director → ME
  • 6
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (23 parents, 72 offsprings)
    Officer
    icon of calendar 2018-10-18 ~ 2020-09-11
    IIF 35 - LLP Member → ME
  • 7
    COMPLIANCY HOLDCO LIMITED - 2023-05-04
    icon of address 4th Floor Cannon Place, 78 Cannon Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    473,228 GBP2024-03-31
    Officer
    icon of calendar 2021-01-14 ~ 2021-02-22
    IIF 19 - Director → ME
  • 8
    ICONX HOLDINGS LIMITED - 2022-10-19
    icon of address C/o Quantuma Advisory Limited 20 St. Andrew Street, 7th Floor, London
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,237,771 GBP2022-03-31
    Officer
    icon of calendar 2016-11-22 ~ 2019-10-25
    IIF 34 - Director → ME
  • 9
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,320,019 GBP2020-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2017-09-04
    IIF 2 - Director → ME
  • 10
    icon of address 12 St. James's Square, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -490,061 GBP2020-12-31
    Officer
    icon of calendar 2017-06-27 ~ 2017-09-04
    IIF 1 - Director → ME
  • 11
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -405,805 GBP2022-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-07-24
    IIF 33 - Director → ME
  • 12
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,985,821 GBP2023-12-31
    Officer
    icon of calendar 2019-03-04 ~ 2020-07-24
    IIF 30 - Director → ME
  • 13
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-03-04 ~ 2020-07-24
    IIF 31 - Director → ME
  • 14
    ENSCO 1093 LIMITED - 2016-03-13
    icon of address 1 Freebournes Road, Witham, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-15 ~ 2015-11-25
    IIF 15 - Director → ME
  • 15
    FUSION INVEST LLP - 2018-02-15
    icon of address 3rd Floor 1 Earlham Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    632,590 GBP2024-03-31
    Officer
    icon of calendar 2021-04-06 ~ 2024-12-31
    IIF 28 - LLP Designated Member → ME
  • 16
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-10 ~ 2024-12-17
    IIF 16 - Director → ME
  • 17
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-08 ~ 2024-12-17
    IIF 17 - Director → ME
  • 18
    icon of address Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-10 ~ 2024-12-17
    IIF 18 - Director → ME
  • 19
    ENSCO 1125 LIMITED - 2017-07-28
    icon of address The Clock House 3-4 Bligh's Road, Bligh's Meadow, Sevenoaks, Kent, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-11-26 ~ 2017-05-12
    IIF 13 - Director → ME
  • 20
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-27 ~ 2024-05-07
    IIF 11 - Director → ME
  • 21
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,058,733 GBP2024-09-30
    Officer
    icon of calendar 2022-02-18 ~ 2025-01-30
    IIF 22 - Director → ME
  • 22
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    4,936,829 GBP2024-09-30
    Officer
    icon of calendar 2022-02-15 ~ 2025-01-30
    IIF 10 - Director → ME
  • 23
    icon of address Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,408,732 GBP2024-09-30
    Officer
    icon of calendar 2022-02-16 ~ 2025-01-30
    IIF 21 - Director → ME
  • 24
    STRATS FINANCE LIMITED - 2021-01-13
    icon of address Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,153,821 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-07-06
    IIF 26 - Director → ME
  • 25
    STRATS MIDCO LIMITED - 2021-01-13
    icon of address Victor House Old London Road, Wheatley, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-12-18 ~ 2022-07-06
    IIF 25 - Director → ME
  • 26
    REDEEM HOLDINGS LIMITED - 2020-11-05
    TBCHPP LIMITED - 2011-02-16
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2018-09-20
    IIF 27 - Director → ME
  • 27
    ENSCO 1258 LIMITED - 2017-11-27
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -691,477 GBP2024-12-31
    Officer
    icon of calendar 2017-10-13 ~ 2017-12-04
    IIF 14 - Director → ME
  • 28
    ENSCO 1246 LIMITED - 2017-11-27
    icon of address Endeavour House Endeavour Drive, Festival Leisure Park, Basildon, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -174,900 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-06-29 ~ 2019-06-06
    IIF 9 - Director → ME
  • 29
    icon of address The Victor Building Earls Colne Business Park, Earls Colne, Colchester, Essex
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,534,555 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-03-04 ~ 2025-02-07
    IIF 23 - Director → ME
  • 30
    STOURBRIDGE WATER DIRECT LIMITED - 2016-04-09
    STOURBRIDGE WATER SERVICES LIMITED - 2000-07-10
    icon of address The Victor Building Earls Colne Business Park, Earls Colne, Colchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,400,567 GBP2024-04-30
    Officer
    icon of calendar 2022-03-04 ~ 2025-02-07
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.