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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stephen Alexander Campbell

    Related profiles found in government register
  • Stephen Alexander Campbell
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, United Kingdom

      IIF 1
  • Mr Stephen Alexander Campbell
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berry Hills, Kirklington, Bedale, DL8 2NL

      IIF 2
    • 145, 3rd Floor, St. Vincent Street, Glasgow, G2 5JF, Scotland

      IIF 3 IIF 4
    • Suite 5, The Garment Factory, 10 Montrose St, Glasgow, G1 1RE

      IIF 5
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 6 IIF 7 IIF 8
  • Stephen Campbell
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5 The Garment Factory, 10 Montrose Street, Glasgow, G1 1RE, United Kingdom

      IIF 9
  • Mr Stephen Alexander Campbell
    British born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Campbell, Stephen Alexander
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berry Hills, Kirklington, Bedale, DL8 2NL

      IIF 15
    • Berry Hills, Kirklington, Bedale, DL8 2NL, United Kingdom

      IIF 16
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 17
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, United Kingdom

      IIF 18
    • 6th Floor, Becket House, 36 Old Jewry, London, EC2R 8DD, United Kingdom

      IIF 19
    • 200 St Vincent Street, Glasgow, Strathclyde, G2 5RQ, United Kingdom

      IIF 20
  • Campbell, Stephen Alexander
    British bank official born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wedderburn Road, Dunblane, Perthshire, FK15 0FN

      IIF 21
  • Campbell, Stephen Alexander
    British banker born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wedderburn Road, Dunblane, Perthshire, FK15 0FN

      IIF 22
  • Campbell, Stephen Alexander
    British chartered accountant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wedderburn Road, Dunblane, Perthshire, FK15 0FN

      IIF 23
  • Campbell, Stephen Alexander
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 140 West George Street, Glasgow, G2 2HG, Scotland

      IIF 24
  • Campbell, Stephen Alexander
    British investor director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buchanan House, 9 Woodlands Road, Chester, Cheshire, CH4 8LB, England

      IIF 25
    • Factory 7, Chandler Road, Chichester, West Sussex, PO19 8UE, England

      IIF 26
  • Campbell, Stephen Alexander
    British none born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 140 West George Street, Glasgow, G2 2HG

      IIF 27
    • Glendevon House, Castle Business Park, Stirling, FK9 4TZ

      IIF 28
  • Campbell, Stephen Alexander
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Wedderburn Road, Dunblane, Perthshire, FK15 0FN, Scotland

      IIF 29
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 30 IIF 31
  • Mr Stephen Campbell
    British born in September 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 32
  • Campbell, Stephen Alexander
    born in October 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 33
  • Campbell, Stephen Alexander
    British

    Registered addresses and corresponding companies
    • The Garment Factory, Suite 7, 10 Montrose Street, Glasgow, G1 1RE, Scotland

      IIF 34
child relation
Offspring entities and appointments 25
  • 1
    ADLAQ LIMITED
    - now 08715750
    AQUIRA DATA LIMITED - 2015-12-21
    Boulevard House 160, High Street, Tunstall, Stock On Trent
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ADMAQ HOLDINGS LIMITED
    - now 09239569
    AQUIRA SHELF 456 LIMITED - 2015-02-16
    The White House, Kennedy Road, Shrewsbury
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ADMAQ LIMITED
    - now 08414038
    AQUIRA HOLDINGS LIMITED
    - 2014-12-01 08414038
    The White House, Kennedy Road, Shrewsbury
    Dissolved Corporate (4 parents)
    Officer
    2014-02-24 ~ 2014-08-20
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    AQUIRA CUSTOMER INSIGHT LIMITED
    09755574
    Boulevard House 160 High Street, Tunstall, Stoke-on-trent
    Liquidation Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AQUIRA GROUP LIMITED
    - now 09239546
    AQUIRA SHELF 123 LIMITED - 2015-01-21
    The White House, Kennedy Road, Shrewsbury
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BERGAMOT VENTURES LIMITED
    - now 04585071
    THORNEDENE PROPERTIES LIMITED - 2002-11-14
    C/o Milsted Langdon Llp Winchester House, Deane Gate Avenue, Taunton, United Kingdom
    Active Corporate (25 parents)
    Officer
    2006-11-03 ~ 2008-09-01
    IIF 21 - Director → ME
  • 7
    CASCADE TECHNOLOGIES HOLDINGS LIMITED
    - now SC432207 SC242114
    DMWS 989 LIMITED - 2012-10-15
    2 Hunt Hill, Cumbernauld, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    2012-11-20 ~ 2014-12-18
    IIF 28 - Director → ME
  • 8
    CASCADE TECHNOLOGIES LIMITED
    SC242114 SC432207
    2 Hunt Hill, Cumbernauld, Scotland
    Dissolved Corporate (22 parents)
    Officer
    2011-05-27 ~ 2014-12-18
    IIF 27 - Director → ME
  • 9
    D W PLASTICS GROUP LTD
    - now 10241438
    HAMSARD 3416 LIMITED
    - 2016-12-06 10241438 10241443... (more)
    Factory 7 Chandler Road, Chichester, West Sussex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2016-12-01 ~ 2019-04-08
    IIF 26 - Director → ME
  • 10
    HECK! FOOD LIMITED
    - now 05169232
    THIRSK FOOD LOGISTICS LIMITED
    - 2015-10-13 05169232
    Berry Hills, Kirklington, Bedale
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2014-05-06 ~ 2026-02-02
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PANORAMIC GROWTH EQUITY (CARRIED INTEREST) LLP
    SO302174 SO302175... (more)
    The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2008-12-22 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PANORAMIC GROWTH EQUITY (FOUNDER PARTNER) 2 LP
    SL022682 SL035662... (more)
    Suite 5 The Garment Factory, 10 Montrose St, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PANORAMIC GROWTH EQUITY (FOUNDER PARTNER) 3 LP
    SL035662 SL022682... (more)
    Suite 7, Garment Factory, 10 Montrose Street, Glasgow
    Active Corporate (6 parents)
    Person with significant control
    2023-06-08 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
  • 14
    PANORAMIC GROWTH EQUITY (FUND MANAGEMENT) LLP
    SO302175 SO302174... (more)
    The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2008-12-22 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PANORAMIC GROWTH EQUITY (GENERAL PARTNER 1) LIMITED
    - now SC352848 SL035662... (more)
    PANORAMIC GROWTH EQUITY LIMITED
    - 2009-05-21 SC352848 SO302175... (more)
    The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2008-12-23 ~ now
    IIF 17 - Director → ME
    2008-12-23 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PANORAMIC GROWTH EQUITY (GP3) LLP
    OC441120 OC401869
    Office One 1 Coldbath Square, Farringdon, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2022-02-18 ~ 2026-02-05
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Right to surplus assets - More than 50% but less than 75% OE
  • 17
    PGE (FOUNDER PARTNER) LLP
    SO302714
    The Garment Factory Suite 7, 10 Montrose Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2010-03-04 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    PGE II (EG) LIMITED
    09782042
    Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2015-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control OE
  • 19
    PGE II (SC) LIMITED
    SC515839
    The Garment Factory Suite 7, 10 Montrose Street, Glasgow, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2015-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 3 - Has significant influence or control OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PHOTONIC SOLUTIONS ASSOCIATES LIMITED
    - now 10522790
    HAMSARD 3433 LIMITED
    - 2017-08-07 10522790 11703431... (more)
    Buchanan House, 9 Woodlands Road, Chester, Cheshire, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2017-06-20 ~ 2022-07-08
    IIF 25 - Director → ME
  • 21
    TERAGRID ALLIANCE LLP
    OC391117
    6th Floor, Becket House, 36 Old Jewry, London
    Dissolved Corporate (4 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 22
    THE GREAT HECK BREWING COMPANY LIMITED
    - now 12417679
    TRAFFIC BIDCO LIMITED
    - 2020-09-24 12417679
    Berryhills Berryhills, Kirklington, Bedale, North Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2020-01-21 ~ now
    IIF 19 - Director → ME
  • 23
    UBERIOR EQUITY LIMITED
    - now SC235110
    BANK OF SCOTLAND EQUITY LIMITED - 2002-11-20
    The Mound, Edinburgh, United Kingdom
    Active Corporate (41 parents, 2 offsprings)
    Officer
    2004-03-31 ~ 2008-12-29
    IIF 22 - Director → ME
  • 24
    UBERIOR INVESTMENTS LIMITED - now
    UBERIOR INVESTMENTS PLC
    - 2012-01-16 SC073998 SC286372... (more)
    The Mound, Edinburgh, United Kingdom
    Active Corporate (55 parents, 23 offsprings)
    Officer
    2006-10-18 ~ 2008-12-29
    IIF 23 - Director → ME
  • 25
    VEG WITH EDGE LIMITED
    12353378
    Berry Hills, Kirklington, Bedale, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-12-09 ~ now
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.