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 Hugo Dewar Edward Donnithorne-tait

    Related profiles found in government register
  • Mr Hugo Dewar Edward Donnithorne-tait
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Kintail House, Beechwood Park, Inverness, IV2 3BW, Scotland

      IIF 1
  • Mr Hugo Donnithorne-tait
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, RH13 5QH, United Kingdom

      IIF 2
  • Hugo Donnithorne-tait
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Newton Court, Kinglsey Walk, Cambridge, Cambridgeshire, CB5 8TH, United Kingdom

      IIF 3
    • Yukon Court, Flat 8, 6 Yukon Road, London, SW12 9PU, United Kingdom

      IIF 4
  • Donnithorne-tait, Hugo Dewar Edward
    British company director born in May 1986

    Resident in England

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

      IIF 5
    • Third Floor, 3 Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 6
    • Kintail House, Beechwood Park, Inverness, IV2 3BW, Scotland

      IIF 7
  • Donnithorne-tait, Hugo Dewar Edward
    British director born in May 1986

    Resident in England

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

      IIF 8
  • Donnithorne-tait, Hugo Dewar Edward
    British managing director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 12-13, Clapham Common South Side, London, SW4 7AA, England

      IIF 9
    • Innovation Centre, Innovation Way, York Science Park, York, YO10 5DG, England

      IIF 10
  • Donnithorne-tait, Hugo Dewar Edward
    British none born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre, York Science Park, York, YO10 5DG, England

      IIF 11
  • Donnithorne-tait, Hugo Dewar Edward
    British photographer born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 127, Marine Parade East, Clacton-on-sea, CO15 5AB, England

      IIF 12
    • 16a High Street, High Street, Godalming, GU7 1EB, United Kingdom

      IIF 13
    • Tremough Innovation Centre, Tremough Campus, Penryn, Cornwall, TR10 9TA, England

      IIF 14
  • Donnithorne-tait, Hugo Dewar Edward
    British awards director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Newton Court, Kinglsey Walk, Cambridge, Cambridgeshire, CB5 8TH, United Kingdom

      IIF 15
  • Donnithorne-tait, Hugo Dewar Edward
    British photographer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, RH13 5QH, United Kingdom

      IIF 16
    • Yukon Court, Flat 8, 6 Yukon Road, London, SW12 9PU, United Kingdom

      IIF 17
  • Donnithorne-tait, Hugo

    Registered addresses and corresponding companies
    • Yukon Court, Flat 8, 6 Yukon Road, London, SW12 9PU, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    BIG BLUE OCEAN CLEANUP LIMITED - 2022-06-10
    BIG BLUE OCEAN CLEANUP INTERNATIONAL LIMITED - 2018-04-30
    Innovation Centre Innovation Way, York Science Park, York, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,644 GBP2021-03-31
    Officer
    2020-07-06 ~ dissolved
    IIF 10 - director → ME
  • 2
    BIG BLUE OCEAN CLEANUP CIC - 2022-10-26
    Innovation Centre, York Science Park, York, England
    Dissolved corporate (2 parents)
    Officer
    2022-06-17 ~ dissolved
    IIF 11 - director → ME
  • 3
    Office One, 1 Coldbath Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 8 - director → ME
  • 4
    49 Newton Court Kinglsey Walk, Cambridge, Cambridgeshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    Kintail House, Beechwood Park, Inverness, Scotland
    Dissolved corporate (2 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    Flat 2, 12-13 Clapham Common South Side, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2019-11-17 ~ dissolved
    IIF 9 - director → ME
  • 7
    Third Floor, 3 Hill Street, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 6 - director → ME
  • 8
    6 Genesis Business Centre, Redkiln Way, Horsham, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,956 GBP2023-04-30
    Officer
    2016-04-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    56 Palmerston Place, Edinburgh
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -49,155 GBP2017-04-01 ~ 2018-03-31
    Officer
    2016-04-24 ~ dissolved
    IIF 5 - director → ME
  • 10
    Church Farm, Tuns Road, Swaffham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2019-02-15 ~ dissolved
    IIF 17 - director → ME
    2019-02-15 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    BIG BLUE OCEAN CLEANUP LIMITED - 2022-06-10
    BIG BLUE OCEAN CLEANUP INTERNATIONAL LIMITED - 2018-04-30
    Innovation Centre Innovation Way, York Science Park, York, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,644 GBP2021-03-31
    Officer
    2019-02-03 ~ 2020-06-26
    IIF 12 - director → ME
  • 2
    BIG BLUE OCEAN CLEANUP (TRADING) LIMITED - 2019-07-16
    BIG BLUE OCEAN CONSERVATION LIMITED - 2019-02-18
    CLEANOCEAN PRODUCTS LIMITED - 2019-01-07
    BIG BLUE OCEAN CLEANUP LIMITED - 2018-03-08
    Tremough Innovation Centre, Tremough Campus, Penryn, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-01-31
    Officer
    2019-05-23 ~ 2019-07-18
    IIF 14 - director → ME
    2018-02-22 ~ 2018-03-05
    IIF 13 - 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.