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

Ogden, Peter James, Sir

    Related profiles found in government register
  • Ogden, Peter James, Sir
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

      IIF 1
  • Ogden, Peter James, Sir
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Ogden, Peter James, Sir
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Upper Phillimore Gardens, London, W8 7HA

      IIF 6
  • Ogden, Peter James, Sir
    British born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Worthing Road, Southwater, Horsham, West Sussex, RH13 9EZ

      IIF 7
  • Ogden, Peter James, Sir
    British banker born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 8
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 9
    • icon of address One New Change, London, EC4M 9AF, United Kingdom

      IIF 10 IIF 11
  • Ogden, Peter James, Sir
    British chairman born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 12 IIF 13
    • icon of address 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 14
  • Ogden, Peter James, Sir
    British company director born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 57, Elwill Way, Beckenham, Kent, BR3 6RY, England

      IIF 15
    • icon of address Island Of Jethou, Jethou, Guernsey, GY1 4AB, Bailiwick Of Guernsey

      IIF 16
    • icon of address The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 17 IIF 18
    • icon of address 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 19
  • Ogden, Peter James, Sir
    British director born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Ogden, Peter James, Sir
    British investment banker born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Ogden, Peter James, Sir
    British non exec dir & invest banker born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 42
  • Sir Peter James Ogden
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Upper Phillimore Gardens, London, W8 7HA

      IIF 43
    • icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

      IIF 44 IIF 45
  • Ogden, Cameron Peter James
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ

      IIF 46
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Shine, Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 51
    • icon of address 17 Albemale Street, 4th Floor, London, W1S 4HP, United Kingdom

      IIF 52
    • icon of address 17, St Helens Place, Pp Recruitment Holdings Limited, London, EC3A 6DG, England

      IIF 53
    • icon of address 40 George Street, 40 George Street, 4th Floor, London, W1U 7DW, England

      IIF 54
    • icon of address 40, George Street, 4th Floor, London, W1U 7DW, England

      IIF 55 IIF 56 IIF 57
    • icon of address 40, George Street, London, W1U 7DW, England

      IIF 60
    • icon of address 87, Turnmill Street, London, EC1M 5QU, England

      IIF 61
    • icon of address Crown Oil Arena, Sandy Lane, Rochdale, OL11 5DR, United Kingdom

      IIF 62
    • icon of address Terminal Building, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 63
  • Ogden, Cameron Peter James
    British business owner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shine, Princes Exchange, 2 Princes Square, Leeds, LS1 4HY, England

      IIF 64
  • Ogden, Cameron Peter James
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ogden, Cameron Peter James
    British entrepreneur born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 72
  • Ogden, Peter James
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom

      IIF 73
  • Mr Cameron Peter James Ogden
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Albemarle Street, London, W1S 4HP, United Kingdom

      IIF 74
    • icon of address 40, George Street, 4th Floor, London, W1U 7DW, England

      IIF 75 IIF 76 IIF 77
    • icon of address 40, George Street, London, W1U 7DW, England

      IIF 78
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 79
  • Sir Peter James Ogden
    British born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Island Of Jethoy, Po Box 5, GY1 4AB, Guernsey

      IIF 80
    • icon of address Blackbushe Aviation, Blackbushe Airport, Camberley, Surrey, GU17 9LB, United Kingdom

      IIF 81
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ

      IIF 82 IIF 83 IIF 84
    • icon of address 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 86 IIF 87 IIF 88
    • icon of address 71-79, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 89
    • icon of address The Boat House, 57 High Street, Lymington, Hampshire, SO41 9AH, United Kingdom

      IIF 90
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 91
  • Peter James Ogden
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 92
  • Ogden, Cameron Peter James
    British entrepreneur

    Registered addresses and corresponding companies
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 93
    • icon of address 13 Norland Place, London, W11 4QG

      IIF 94 IIF 95
  • Ogden, Cameron Peter James
    British entrepreneur born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, England, GU17 9LQ, England

      IIF 96
child relation
Offspring entities and appointments
Active 27
  • 1
    BLACKBUSHE AIRPORT (1985) LIMITED - 1985-02-04
    BLACKBUSHE AIRPORT 85 LIMITED - 1995-08-31
    PACEGREEN LIMITED - 1985-01-15
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -2,428,406 GBP2024-12-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Blackbushe Aviation, Blackbushe Airport, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,430 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 3
    EXPERTLOCK LIMITED - 1990-02-12
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    COMPUTACENTER SERVICES GROUP PLC - 1998-04-24
    icon of address Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 1995-10-03 ~ now
    IIF 1 - Director → ME
  • 5
    COMPUTASOFT LIMITED - 1985-07-19
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 40 George Street, 4th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,171,952 GBP2024-12-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Crown Oil Arena, Sandy Lane, Rochdale, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 62 - Director → ME
  • 8
    icon of address 10 Upper Phillimore Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    -13 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Crown Oil Arena, Sandy Lane, Rochdale, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,529 GBP2024-06-30
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 60 - Director → ME
  • 10
    BCA PROPCO 4 LIMITED - 2010-03-25
    HACKREMCO (NO. 2483) LIMITED - 2007-06-01
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,995,110 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 11
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    BCA PROPCO 5 LIMITED - 2010-03-25
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    395,115 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 12
    BCA PROPHOLDCO 4 LIMITED - 2010-03-24
    HACKREMCO (NO. 2495) LIMITED - 2007-07-11
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,900 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -449,909 GBP2022-12-31
    Officer
    icon of calendar 2002-06-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ROADCOAST LIMITED - 2005-05-12
    icon of address Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address 40 George Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,009 GBP2024-12-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 17 St Helens Place, Pp Recruitment Holdings Limited, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 53 - Director → ME
  • 18
    icon of address 40 George Street, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,369 GBP2024-12-31
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 56 - Director → ME
  • 19
    icon of address 40 George Street, 4th Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    123,320,953.000000015 GBP2024-12-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address 17 Albemarle Street, 4th Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 67 - Director → ME
  • 21
    PUFFIN CAPITAL LIMITED - 2018-11-06
    icon of address 40 George Street 40 George Street, 4th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    96,950 GBP2024-12-31
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address The Crown Oil Arena, Sandy Lane, Rochdale, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,303,149 GBP2024-06-30
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 59 - Director → ME
  • 23
    icon of address 87 Turnmill Street, London, England
    Active Corporate (8 parents, 11 offsprings)
    Equity (Company account)
    4,216,110 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 61 - Director → ME
  • 24
    SHINE TRUST - 2001-02-06
    icon of address Shine, Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address Shine, Princes Exchange, 2 Princes Square, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 64 - Director → ME
  • 26
    HIVE LEISURE LIMITED - 2022-09-21
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,037,560 GBP2024-06-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    MASONS QUARRY INVESTMENT CO LTD - 2020-10-29
    icon of address 40 George Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,092,380 GBP2024-12-31
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 49
  • 1
    icon of address Terminal Building, Blackbushe Airport, Camberley, Surrey
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -38,733 GBP2015-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2017-02-27
    IIF 66 - Director → ME
  • 2
    MAREEAGLE LIMITED - 1984-01-23
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 40 - Director → ME
  • 3
    JONES CASSIDY MELLOR LIMITED - 1984-09-12
    JOYWOOD LIMITED - 1981-12-31
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 38 - Director → ME
  • 4
    ALBETROS SYSTEMS LIMITED - 1984-04-25
    UNITOVAL LIMITED - 1983-10-27
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 12 - Director → ME
  • 5
    ANGLO-AMERICAN SECURITIES CORPORATION PLC - 1987-05-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1998-09-21
    IIF 29 - Director → ME
  • 6
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    C&B PUBLISHING LIMITED - 2010-12-10
    C&B PUBLISHING PLC - 2006-02-09
    icon of address 43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2001-05-22
    IIF 4 - Director → ME
  • 7
    icon of address White Cottage, Main Road, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,802 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-11
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BUYOS LIMITED - 1999-10-06
    TAVAGE COMPUTERS LIMITED - 1999-03-22
    icon of address 154 - 160 Fleet Street, Blackfriars, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,492 GBP2023-12-31
    Officer
    icon of calendar 2005-09-05 ~ 2023-12-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-22
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BROOMCO (1681) LIMITED - 1998-12-04
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2014-10-29
    IIF 15 - Director → ME
  • 10
    icon of address Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2017-02-27
    IIF 65 - Director → ME
  • 11
    BLINK LTD
    - now
    FLYEXALT LIMITED - 2007-12-12
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2017-02-27
    IIF 72 - Director → ME
    icon of calendar 2008-10-21 ~ 2017-02-27
    IIF 93 - Secretary → ME
    icon of calendar 2006-09-19 ~ 2008-01-24
    IIF 95 - Secretary → ME
  • 12
    LIMEGREEN COMPUTERS LIMITED - 1986-04-04
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 25 - Director → ME
  • 13
    THE HIVE (CALLOW HALL) LIMITED - 2020-06-25
    ESTATE HOTELS AND LEISURE LIMITED - 2018-04-20
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,640,805 GBP2024-06-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-05-09
    IIF 71 - Director → ME
    icon of calendar 2020-11-30 ~ 2020-11-30
    IIF 69 - Director → ME
  • 14
    KANDYMORE SERVICES LIMITED - 1991-10-16
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 26 - Director → ME
  • 15
    QUELLIMAGE LIMITED - 1981-12-31
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar ~ 2012-02-07
    IIF 28 - Director → ME
  • 16
    ROUNDTREAT LIMITED - 1987-12-02
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 27 - Director → ME
  • 17
    EXPERTLOCK LIMITED - 1990-02-12
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 31 - Director → ME
  • 18
    BONDMETRIC LIMITED - 1988-09-12
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 42 - Director → ME
  • 19
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-03 ~ 2002-06-07
    IIF 36 - Director → ME
  • 20
    HUGEDIRECT LIMITED - 1988-08-18
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 32 - Director → ME
  • 21
    LARSOLE LIMITED - 1989-03-20
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 34 - Director → ME
  • 22
    HOVESPOT LIMITED - 1989-03-21
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 39 - Director → ME
  • 23
    COMPUTASOFT LIMITED - 1985-07-19
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 33 - Director → ME
  • 24
    HACKREMCO (NO.692) LIMITED - 1991-10-21
    icon of address Fao Dealogic, One New Change, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-10-09 ~ 2006-07-17
    IIF 8 - Director → ME
  • 25
    COMPUFIX LIMITED - 1991-10-16
    KANDYMORE SERVICES LIMITED - 1996-02-16
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 30 - Director → ME
  • 26
    icon of address 10 Upper Phillimore Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    -13 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-04-01
    IIF 13 - Director → ME
  • 27
    DEALOGIC (HOLDINGS) LIMITED - 2004-04-29
    DEALOGIC (HOLDINGS) PLC - 2014-12-17
    RANTOON LIMITED - 2003-04-10
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2014-12-17
    IIF 10 - Director → ME
  • 28
    COMPUTACENTER SOFTWARE LIMITED - 1985-07-19
    COMPUTASOFT LIMITED - 2003-03-27
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar ~ 2014-12-17
    IIF 11 - Director → ME
  • 29
    icon of address C/o Ion, 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ 2017-12-21
    IIF 16 - Director → ME
  • 30
    BCA PROPCO 4 LIMITED - 2010-03-25
    HACKREMCO (NO. 2483) LIMITED - 2007-06-01
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,995,110 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2019-04-23
    IIF 21 - Director → ME
  • 31
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    BCA PROPCO 5 LIMITED - 2010-03-25
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    395,115 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2019-04-23
    IIF 23 - Director → ME
  • 32
    BCA PROPHOLDCO 4 LIMITED - 2010-03-24
    HACKREMCO (NO. 2495) LIMITED - 2007-07-11
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2019-04-23
    IIF 22 - Director → ME
  • 33
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,900 GBP2024-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2019-04-23
    IIF 20 - Director → ME
  • 34
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,498 GBP2024-06-30
    Officer
    icon of calendar 2020-11-30 ~ 2020-11-30
    IIF 70 - Director → ME
    icon of calendar 2018-04-23 ~ 2018-05-09
    IIF 68 - Director → ME
  • 35
    ELIZABETH PHILLIPS HUGHES HALL COMPANY, - 2019-06-26
    icon of address Hughes Hall, Wollaston Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    58,995 GBP2023-07-31
    Officer
    icon of calendar 1998-10-20 ~ 2003-09-30
    IIF 5 - Director → ME
  • 36
    SPEEDSIGNAL LIMITED - 1996-12-05
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-19 ~ 2019-10-21
    IIF 73 - Director → ME
  • 37
    HOVESPEC LIMITED - 1989-03-20
    COMPUTACENTER CONSUMABLES LIMITED - 2020-01-23
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 41 - Director → ME
  • 38
    CORNSET LIMITED - 1983-11-23
    INTRO BUSINESS SYSTEMS LIMITED - 1985-11-28
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 24 - Director → ME
  • 39
    SECONDTIME LIMITED - 1979-12-31
    icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2002-06-07
    IIF 37 - Director → ME
  • 40
    MC ASSET MANAGEMENT LIMITED - 1996-09-06
    icon of address Sterling House, Fulbourne Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-04-04 ~ 2003-01-14
    IIF 3 - Director → ME
  • 41
    PSION PLC - 2013-03-19
    PSION HOLDINGS PLC - 2013-03-19
    REDCHEER LIMITED - 1980-12-31
    icon of address Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-05 ~ 2006-05-19
    IIF 2 - Director → ME
  • 42
    ABBEY NATIONAL PLC - 2010-01-11
    icon of address 2 Triton Square, Regent's Place, London
    Active Corporate (16 parents, 24 offsprings)
    Officer
    icon of calendar 1994-09-27 ~ 2003-12-31
    IIF 17 - Director → ME
  • 43
    icon of address 3rd Floor 24 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2020-02-03
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    IIF 88 - Has significant influence or control OE
  • 44
    icon of address 3rd Floor 24 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-10 ~ 2020-02-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address 3rd Floor 24 King William Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-04 ~ 2020-02-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SPECIALIST SCHOOLS AND ACADEMIES TRUST - 2012-06-21
    SPECIALIST SCHOOLS TRUST - 2005-10-26
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Officer
    icon of calendar 2002-11-04 ~ 2005-11-07
    IIF 6 - Director → ME
  • 47
    HIVE LEISURE LIMITED - 2022-09-21
    icon of address 1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,037,560 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-03-06
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 67 Lansdowne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -81,322 GBP2024-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2023-09-06
    IIF 94 - Secretary → ME
  • 49
    icon of address Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey, England, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-28 ~ 2017-04-13
    IIF 96 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.