Hugh John Patrick STEWART

Total number of appointments 24, 22 active appointments

VARAMIS LTD

Correspondence address
Lime Tree Workshop 11 Lime Tree Walk, Sevenoaks, England, TN13 1YH
Role ACTIVE
director
Date of birth
June 1953
Appointed on
7 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode TN13 1YH £643,000

DEXAM GROUP LIMITED

Correspondence address
Units 8-10 Holmbush Way, Midhurst, West Sussex, England, GU29 9AG
Role ACTIVE
director
Date of birth
June 1953
Appointed on
20 May 2022
Nationality
British
Occupation
Company Director

EPIPOLE LTD

Correspondence address
Arrol House Viking Way, Rosyth, Dunfermline, Scotland, KY11 2UT
Role ACTIVE
director
Date of birth
June 1953
Appointed on
21 December 2021
Nationality
British
Occupation
Venture Capitalist

CAORUNN PUBLISHING LIMITED

Correspondence address
Thistle Court 1/2 Thistle Street, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
3 November 2021
Nationality
British
Occupation
Director

SHACKLETON RETURN #5 GP LIMITED

Correspondence address
Thistle Court Thistle Court, 1-2 Thistle Street, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
30 August 2021
Nationality
British
Occupation
Venture Capitalist

GBIM LIMITED

Correspondence address
37 Brown Street, Salisbury, Wiltshire, SP1 2AS
Role ACTIVE
director
Date of birth
June 1953
Appointed on
23 October 2018
Resigned on
8 November 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SP1 2AS £408,000

DEXAM ONLINE LIMITED

Correspondence address
Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom, GU29 9HE
Role ACTIVE
director
Date of birth
June 1953
Appointed on
21 March 2018
Resigned on
22 July 2022
Nationality
British
Occupation
Company Director

BLUEBOX SYSTEMS GROUP LIMITED

Correspondence address
Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, Scotland, KY11 8US
Role ACTIVE
director
Date of birth
June 1953
Appointed on
11 January 2017
Nationality
British
Occupation
Director

SSVGP LIMITED

Correspondence address
Thistle Court 1-2 Thistle Street, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
24 November 2016
Nationality
British
Occupation
Venture Capitalist

NANDI PROTEINS LIMITED

Correspondence address
94 Swan Court, Chelsea Manor St, London, United Kingdom, SW3 5RU
Role ACTIVE
director
Date of birth
June 1953
Appointed on
16 June 2016
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode SW3 5RU £1,039,000

SHACKLETON FP LIMITED

Correspondence address
Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
14 April 2014
Nationality
British
Occupation
Director

SHACKLETON SECONDARIES 3 GP LIMITED

Correspondence address
Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
14 April 2014
Nationality
British
Occupation
Director

SIGMA GP NO 3 LIMITED

Correspondence address
14-15 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
June 1953
Appointed on
4 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

SIGMA TECHNOLOGY VENTURE PARTNERS LIMITED

Correspondence address
14-15 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
June 1953
Appointed on
23 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

SIGMA SCOTTISH GP NO.2 LIMITED

Correspondence address
14-15 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
June 1953
Appointed on
23 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

SIGMA INNOVATION PARTNERS LIMITED

Correspondence address
14-15 Jewry Street, Winchester, Hampshire, United Kingdom, SO23 8RZ
Role ACTIVE
director
Date of birth
June 1953
Appointed on
23 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode SO23 8RZ £1,532,000

RICHARD IRVIN & SONS LIMITED

Correspondence address
C/O Ernst & Young Llp 2 St Peters Square, Manchester, M2 3DF
Role ACTIVE
director
Date of birth
June 1953
Appointed on
21 September 2012
Nationality
British
Occupation
Director

DEXAM INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
Units 8-10 Holmbush Industrial Estate, Midhurst, West Sussex, United Kingdom, GU29 9HE
Role ACTIVE
director
Date of birth
June 1953
Appointed on
2 August 2011
Resigned on
22 July 2022
Nationality
British
Occupation
Managing Partner

SHACKLETON SECONDARIES II GENERAL PARTNER LIMITED

Correspondence address
Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
14 November 2007
Nationality
British
Occupation
Director

SHACKLETON FINANCE LIMITED

Correspondence address
Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
22 December 2006
Nationality
British
Occupation
Investment Director

SHACKLETON VENTURES LIMITED

Correspondence address
Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
27 November 2006
Nationality
British
Occupation
Venture Capitalist

SHACKLETON SECONDARIES GENERAL PARTNER LIMITED

Correspondence address
Thistle Court, 1-2 Thistle Street Thistle Court, Edinburgh, Scotland, EH2 1DD
Role ACTIVE
director
Date of birth
June 1953
Appointed on
18 July 2006
Nationality
British
Occupation
Company Director

BLUEBOX AVIATION SYSTEMS LIMITED

Correspondence address
41 Charlotte Square, Edinburgh, Scotland, United Kingdom, EH2 4HQ
Role RESIGNED
director
Date of birth
June 1953
Appointed on
16 February 2015
Resigned on
19 May 2018
Nationality
British
Occupation
Investment

LEWMAR MARINE LIMITED

Correspondence address
94 Swan Court, Chelsea Manor Street, London, England, SW3 5RU
Role RESIGNED
director
Date of birth
June 1953
Appointed on
28 July 2008
Resigned on
1 August 2019
Nationality
British
Occupation
Investment

Average house price in the postcode SW3 5RU £1,039,000