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

Hewkin, Peter Charles

    Related profiles found in government register
  • Hewkin, Peter Charles

    Registered addresses and corresponding companies
    • Lodge House, Priory Lane, Dunfermline, Fife, KY12 7DT, United Kingdom

      IIF 1
  • Hewkin, Peter Charles
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Hewkin, Peter Charles
    British director born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braemar, Ecclefechan, Lockerbie, DG11 3JD, United Kingdom

      IIF 10
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 11
  • Hewkin, Peter Charles
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lodge House, Priory Lane, Dunfermline, Fife, KY12 7DT, United Kingdom

      IIF 12
  • Hewkin, Peter Charles
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Braemar, Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire, DG11 3JD

      IIF 13
  • Hewkin, Peter Charles
    British managing director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 14
  • Hewkin, Peter Charles
    British retired born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Braemar Gardens, Duloch Park, Dunfermline, Fife, KY11 8ER, Scotland

      IIF 15
  • Mr Peter Charles Hewkin
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Peter Charles Hewkin
    British born in March 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Braemar, Ecclefechan, Lockerbie, DG11 3JD, United Kingdom

      IIF 23
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 24
  • Mr Peter Charles Hewkin
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 25 IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    Lodge House, Priory Lane, Dunfermline, Fife, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 12 - director → ME
    2015-09-16 ~ dissolved
    IIF 1 - secretary → ME
  • 2
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    55 GBP2020-10-31
    Officer
    2019-10-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-10-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    Braemar, Ecclefechan, Lockerbie, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-28 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-04-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (9 parents)
    Officer
    2022-10-20 ~ dissolved
    IIF 4 - director → ME
  • 7
    EUROEDGE DATA CENTRES LIMITED - 2022-02-22
    FUFI ASSOCIATES LIMITED - 2020-12-03
    3H MEDI-U LIMITED - 2019-06-17
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    3,552,101 GBP2022-12-31
    Officer
    2021-01-02 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-04-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    3,528,154 GBP2023-09-30
    Officer
    2023-11-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    HPC DATA CENTRES LIMITED - 2019-02-05
    SCOTIA GLOBAL LIMITED - 2018-02-12
    Braemar Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire
    Dissolved corporate (3 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 13 - director → ME
  • 10
    SMARTEDGE DATA CENTRES LIMITED - 2021-04-09
    SMARTEDGE DC LIMITED - 2019-12-05
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    2020-10-01 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-10-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    SMARTEDGE REAL ESTATE LIMITED - 2021-04-12
    EUROEDGEGATEWAY LIMITED - 2020-01-24
    SMART EDGE REAL ESTATE LIMITED - 2019-03-12
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    3,089,000 GBP2023-12-31
    Officer
    2018-05-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    3,528,154 GBP2023-09-30
    Officer
    2023-01-12 ~ 2023-11-10
    IIF 7 - director → ME
    Person with significant control
    2023-01-12 ~ 2023-11-10
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 2
    48 Braemar Gardens, Duloch Park, Dunfermline, Fife
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ 2016-06-20
    IIF 15 - director → ME
  • 3
    SMARTEDGE DATA CENTRES LIMITED - 2021-04-09
    SMARTEDGE DC LIMITED - 2019-12-05
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    2018-02-13 ~ 2020-05-31
    IIF 3 - director → ME
    Person with significant control
    2018-02-13 ~ 2020-05-31
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    SMARTEDGE REAL ESTATE LIMITED - 2021-04-12
    EUROEDGEGATEWAY LIMITED - 2020-01-24
    SMART EDGE REAL ESTATE LIMITED - 2019-03-12
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    3,089,000 GBP2023-12-31
    Person with significant control
    2018-05-21 ~ 2021-03-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2021-04-13 ~ 2022-01-02
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.