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, Cameron Peter James

    Related profiles found in government register
  • Ogden, Cameron Peter James
    British born in October 1977

    Resident in England

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

      IIF 1
    • Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Shine, Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 7
    • 17, St Helens Place, Pp Recruitment Holdings Limited, London, EC3A 6DG, England

      IIF 8
    • 40 George Street, 40 George Street, 4th Floor, London, W1U 7DW, England

      IIF 9
    • 40, George Street, 4th Floor, London, W1U 7DW, England

      IIF 10 IIF 11 IIF 12
    • 40, George Street, London, W1U 7DW, England

      IIF 15
    • 87, Turnmill Street, London, EC1M 5QU, England

      IIF 16
    • Crown Oil Arena, Sandy Lane, Rochdale, OL11 5DR, United Kingdom

      IIF 17
    • 1, Maiden Lane, Stamford, Lincolnshire, PE9 2AZ, England

      IIF 18
    • Terminal Building, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 19
  • Ogden, Cameron Peter James
    British business owner born in October 1977

    Resident in England

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

      IIF 20
  • 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 United Kingdom

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

      IIF 28
  • Mr Cameron Peter James Ogden
    British born in October 1977

    Resident in England

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

      IIF 29
    • 40, George Street, 4th Floor, London, W1U 7DW, England

      IIF 30 IIF 31 IIF 32
    • 40, George Street, London, W1U 7DW, England

      IIF 33
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 34
  • Ogden, Cameron Peter James
    British

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

      IIF 35
    • 13 Norland Place, London, W11 4QG

      IIF 36
  • Ogden, Cameron Peter James
    British entrepreneur

    Registered addresses and corresponding companies
    • 13 Norland Place, London, W11 4QG

      IIF 37
  • Ogden, Peter James, Sir
    British born in May 1947

    Resident in England

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

      IIF 38
  • 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
    • 10 Upper Phillimore Gardens, London, W8 7HA

      IIF 43
  • Ogden, Peter James
    British company director born in May 1947

    Resident in United Kingdom

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

      IIF 44
  • Sir Peter James Ogden
    British born in May 1947

    Resident in England

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

      IIF 45
    • Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

      IIF 46 IIF 47
  • Ogden, Peter James, Sir
    British born in May 1947

    Resident in Guernsey

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

      IIF 48
    • 71-79, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 49
    • One New Change, London, EC4M 9AF, United Kingdom

      IIF 50 IIF 51
  • Ogden, Peter James, Sir
    British banker born in May 1947

    Resident in Guernsey

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

      IIF 52
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 53
  • Ogden, Peter James, Sir
    British chairman born in May 1947

    Resident in Guernsey

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

      IIF 54 IIF 55
    • 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 56
  • Ogden, Peter James, Sir
    British company director born in May 1947

    Resident in Guernsey

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

      IIF 57
    • Island Of Jethou, Jethou, Guernsey, GY1 4AB, Bailiwick Of Guernsey

      IIF 58
    • The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 59 IIF 60
    • 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 61
  • 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
    • The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 83
  • Sir Peter James Ogden
    British born in May 1947

    Resident in Guernsey

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

      IIF 84
    • Blackbushe Aviation, Blackbushe Airport, Camberley, Surrey, GU17 9LB, United Kingdom

      IIF 85
    • Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ

      IIF 86 IIF 87 IIF 88
    • 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 90 IIF 91 IIF 92
    • 71-79, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 93
    • The Boat House, 57 High Street, Lymington, Hampshire, SO41 9AH, United Kingdom

      IIF 94
    • 1, Maiden Lane, Stamford, Lincolnshire, PE9 2AZ, England

      IIF 95
  • Peter James Ogden
    British born in May 1947

    Resident in United Kingdom

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

      IIF 96
child relation
Offspring entities and appointments 68
  • 1
    9-LINE AEROMEDICAL LTD
    09352974
    Terminal Building, Blackbushe Airport, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,733 GBP2015-12-31
    Officer
    2014-12-12 ~ 2017-02-27
    IIF 22 - Director → ME
  • 2
    AMAZON COMPUTERS LIMITED
    - now 01766719
    MAREEAGLE LIMITED
    - 1984-01-23 01766719
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    ~ 2002-06-07
    IIF 81 - Director → ME
  • 3
    AMAZON ENERGY LIMITED
    - now 01530019
    JONES CASSIDY MELLOR LIMITED
    - 1984-09-12 01530019
    JOYWOOD LIMITED
    - 1981-12-31 01530019
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (11 parents)
    Officer
    ~ 2002-06-07
    IIF 79 - Director → ME
  • 4
    AMAZON SYSTEMS LIMITED
    - now 01745099
    ALBETROS SYSTEMS LIMITED
    - 1984-04-25 01745099
    UNITOVAL LIMITED
    - 1983-10-27 01745099
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    ~ 2002-06-07
    IIF 54 - Director → ME
  • 5
    ANGLO & OVERSEAS TRUST PLC
    - now 00644264
    ANGLO-AMERICAN SECURITIES CORPORATION PLC
    - 1987-05-08 00644264
    30 Finsbury Square, London
    Dissolved Corporate (17 parents)
    Officer
    ~ 1998-09-21
    IIF 71 - Director → ME
  • 6
    ANOVA DIGITAL LIMITED - now
    C&B PUBLISHING LIMITED - 2010-12-10
    C&B PUBLISHING PLC
    - 2006-02-09 03299568
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    43 Great Ormond Street, London, England
    Active Corporate (27 parents)
    Officer
    2000-02-28 ~ 2001-05-22
    IIF 41 - Director → ME
  • 7
    BEDS ON BOARD LIMITED
    09214426 15266741
    White Cottage, Main Road, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,802 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2020-06-11
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BIOMNI LIMITED
    - now 03699583
    BUYOS LIMITED - 1999-10-06
    TAVAGE COMPUTERS LIMITED - 1999-03-22
    154 - 160 Fleet Street, Blackfriars, London, England
    Active Corporate (23 parents)
    Equity (Company account)
    -4,492 GBP2023-12-31
    Officer
    2005-09-05 ~ 2023-12-22
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-22
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BLACKBUSHE AIRPORT LIMITED
    - now 01642908
    BLACKBUSHE AIRPORT 85 LIMITED - 1995-08-31
    BLACKBUSHE AIRPORT (1985) LIMITED - 1985-02-04
    PACEGREEN LIMITED - 1985-01-15
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (16 parents)
    Equity (Company account)
    -2,428,406 GBP2024-12-31
    Officer
    2015-10-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Has significant influence or control OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BLACKFRIARS RESTAURANTS LIMITED
    - now 03659032
    BROOMCO (1681) LIMITED
    - 1998-12-04 03659032 04413851, 04240493, 04349739... (more)
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents, 992 offsprings)
    Officer
    1998-12-04 ~ 2014-10-29
    IIF 57 - Director → ME
  • 11
    BLINK ENGINEERING SERVICES LTD
    08859658
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (8 parents)
    Officer
    2014-01-23 ~ 2017-02-27
    IIF 21 - Director → ME
  • 12
    BLINK LTD
    - now 05940317
    FLYEXALT LIMITED
    - 2007-12-12 05940317
    31st Floor 40 Bank Street, London
    Dissolved Corporate (14 parents)
    Officer
    2006-09-19 ~ 2017-02-27
    IIF 5 - Director → ME
    2006-09-19 ~ 2008-01-24
    IIF 36 - Secretary → ME
    2008-10-21 ~ 2017-02-27
    IIF 35 - Secretary → ME
  • 13
    BLUEPLANE LIMITED
    08740276
    Blackbushe Aviation, Blackbushe Airport, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    211,430 GBP2024-10-31
    Person with significant control
    2025-02-28 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 14
    CAD SYSTEMS LIMITED
    - now 01854854
    LIMEGREEN COMPUTERS LIMITED
    - 1986-04-04 01854854
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    ~ 2002-06-07
    IIF 67 - Director → ME
  • 15
    CALLOW HALL LIMITED
    - now 10427163
    THE HIVE (CALLOW HALL) LIMITED
    - 2020-06-25 10427163
    ESTATE HOTELS AND LEISURE LIMITED
    - 2018-04-20 10427163 OC422610
    1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,640,805 GBP2024-06-30
    Officer
    2020-11-30 ~ 2020-11-30
    IIF 25 - Director → ME
    2018-04-19 ~ 2018-05-09
    IIF 27 - Director → ME
  • 16
    COMPUFIX LIMITED
    - now 02543470 01570828
    KANDYMORE SERVICES LIMITED
    - 1991-10-16 02543470 01570828
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (14 parents)
    Officer
    ~ 2002-06-07
    IIF 68 - Director → ME
  • 17
    COMPUTACENTER (UK) LIMITED
    - now 01584718
    QUELLIMAGE LIMITED
    - 1981-12-31 01584718
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (23 parents, 22 offsprings)
    Officer
    ~ 2012-02-07
    IIF 70 - Director → ME
  • 18
    COMPUTACENTER DISTRIBUTION LIMITED
    - now 02074939
    ROUNDTREAT LIMITED
    - 1987-12-02 02074939
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (10 parents)
    Officer
    ~ 2002-06-07
    IIF 69 - Director → ME
  • 19
    COMPUTACENTER LEASING LIMITED
    - now 02454672
    EXPERTLOCK LIMITED
    - 1990-02-12 02454672
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (9 parents)
    Officer
    ~ 2002-06-07
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    COMPUTACENTER MAINTENANCE LIMITED
    - now 02273169
    BONDMETRIC LIMITED
    - 1988-09-12 02273169
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (15 parents)
    Officer
    ~ 2002-06-07
    IIF 83 - Director → ME
  • 21
    COMPUTACENTER OVERSEAS HOLDINGS LIMITED
    03398025
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    1997-07-03 ~ 2002-06-07
    IIF 77 - Director → ME
  • 22
    COMPUTACENTER PLC
    - now 03110569 02246580
    COMPUTACENTER SERVICES GROUP PLC
    - 1998-04-24 03110569
    Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (36 parents, 7 offsprings)
    Officer
    1995-10-03 ~ now
    IIF 38 - Director → ME
  • 23
    COMPUTACENTER SERVICES LIMITED
    - now 02246580 03110569
    HUGEDIRECT LIMITED
    - 1988-08-18 02246580
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    ~ 2002-06-07
    IIF 74 - Director → ME
  • 24
    COMPUTACENTER SOFTWARE LIMITED
    - now 02337488 01777183
    LARSOLE LIMITED
    - 1989-03-20 02337488
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    ~ 2002-06-07
    IIF 76 - Director → ME
  • 25
    COMPUTACENTER TRAINING LIMITED
    - now 02337477
    HOVESPOT LIMITED
    - 1989-03-21 02337477
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    ~ 2002-06-07
    IIF 80 - Director → ME
  • 26
    COMPUTADATA LIMITED
    - now 01741286
    COMPUTASOFT LIMITED
    - 1985-07-19 01741286 01777183, 04086422
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (9 parents)
    Officer
    ~ 2002-06-07
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    COMPUTASOFT EMPLOYEE SHARE SCHEMES LIMITED
    - now 02608164
    HACKREMCO (NO.692) LIMITED
    - 1991-10-21 02608164 05936396, 02860152, 04129132... (more)
    Fao Dealogic, One New Change, London
    Dissolved Corporate (15 parents)
    Officer
    1991-10-09 ~ 2006-07-17
    IIF 52 - Director → ME
  • 28
    COMPUTER SERVICES GROUP LIMITED
    - now 01570828
    KANDYMORE SERVICES LIMITED
    - 1996-02-16 01570828 02543470
    COMPUFIX LIMITED
    - 1991-10-16 01570828 02543470
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    ~ 2002-06-07
    IIF 72 - Director → ME
  • 29
    CPJO FIC LIMITED
    12993330
    40 George Street, 4th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,171,952 GBP2024-12-31
    Officer
    2020-11-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 30
    DALE FUTURES CIC
    16257740
    Crown Oil Arena, Sandy Lane, Rochdale, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-02-17 ~ now
    IIF 17 - Director → ME
  • 31
    DASHMONO LIMITED
    02297200
    10 Upper Phillimore Gardens, London
    Active Corporate (6 parents)
    Equity (Company account)
    -13 GBP2023-12-31
    Officer
    ~ 1995-04-01
    IIF 55 - Director → ME
    Person with significant control
    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
  • 32
    DEALOGIC (HOLDINGS) LIMITED - now
    DEALOGIC (HOLDINGS) PLC
    - 2014-12-17 04275038
    DEALOGIC (HOLDINGS) LIMITED
    - 2004-04-29 04275038
    RANTOON LIMITED
    - 2003-04-10 04275038
    C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (28 parents, 4 offsprings)
    Officer
    2002-06-24 ~ 2014-12-17
    IIF 50 - Director → ME
  • 33
    DEALOGIC LIMITED
    - now 01777183 04086422
    COMPUTASOFT LIMITED
    - 2003-03-27 01777183 01741286, 04086422
    COMPUTACENTER SOFTWARE LIMITED
    - 1985-07-19 01777183 02337488
    C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (21 parents, 11 offsprings)
    Officer
    ~ 2014-12-17
    IIF 51 - Director → ME
  • 34
    DENEHURST PARK (ROCHDALE) LIMITED
    02483618
    The Crown Oil Arena, Sandy Lane, Rochdale, England
    Active Corporate (52 parents)
    Equity (Company account)
    -13,529 GBP2024-06-30
    Officer
    2024-11-12 ~ now
    IIF 15 - Director → ME
  • 35
    DIAMOND TOPCO LIMITED
    09282450
    C/o Ion, 10 Queen Street Place, London, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2014-12-17 ~ 2017-12-21
    IIF 58 - Director → ME
  • 36
    BCA PROPCO 4 LIMITED - 2010-03-25
    HACKREMCO (NO. 2483) LIMITED - 2007-06-01
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    1,995,110 GBP2024-12-31
    Officer
    2015-04-10 ~ now
    IIF 4 - Director → ME
    2015-04-10 ~ 2019-04-23
    IIF 63 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 37
    BCA PROPCO 5 LIMITED - 2010-03-25
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    395,115 GBP2024-12-31
    Officer
    2015-04-10 ~ 2019-04-23
    IIF 65 - Director → ME
    2015-04-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 38
    FALCON PROPHOLDCO 4 LIMITED
    - now 06251063 06250998
    BCA PROPHOLDCO 4 LIMITED - 2010-03-24
    HACKREMCO (NO. 2495) LIMITED - 2007-07-11
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2015-04-10 ~ 2019-04-23
    IIF 64 - Director → ME
    2015-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 39
    FALCON PROPHOLDCO 5 LIMITED
    - now 06250998 06251063
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    9,900 GBP2024-12-31
    Officer
    2015-04-10 ~ now
    IIF 2 - Director → ME
    2015-04-10 ~ 2019-04-23
    IIF 62 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 40
    HIVE LEISURE (CALLOW HALL) LIMITED
    11322374
    1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -135,498 GBP2024-06-30
    Officer
    2020-11-30 ~ 2020-11-30
    IIF 26 - Director → ME
    2018-04-23 ~ 2018-05-09
    IIF 24 - Director → ME
  • 41
    HUGHES HALL CONFERENCE COMPANY LIMITED - now
    ELIZABETH PHILLIPS HUGHES HALL COMPANY,
    - 2019-06-26 00038077
    Hughes Hall, Wollaston Road, Cambridge
    Active Corporate (160 parents)
    Equity (Company account)
    58,995 GBP2023-07-31
    Officer
    1998-10-20 ~ 2003-09-30
    IIF 42 - Director → ME
  • 42
    ICG SERVICES LIMITED
    - now 03266820
    SPEEDSIGNAL LIMITED - 1996-12-05
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (26 parents)
    Officer
    1999-02-19 ~ 2019-10-21
    IIF 44 - Director → ME
  • 43
    KIT ONLINE LIMITED - now
    COMPUTACENTER CONSUMABLES LIMITED
    - 2020-01-23 02337480
    HOVESPEC LIMITED
    - 1989-03-20 02337480
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    ~ 2002-06-07
    IIF 82 - Director → ME
  • 44
    LOWKIN LIMITED
    04305069
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (15 parents)
    Equity (Company account)
    -449,909 GBP2022-12-31
    Officer
    2002-06-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MERCHANT BUSINESS SYSTEMS LIMITED
    - now 01757932
    INTRO BUSINESS SYSTEMS LIMITED
    - 1985-11-28 01757932
    CORNSET LIMITED
    - 1983-11-23 01757932
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (10 parents)
    Officer
    ~ 2002-06-07
    IIF 66 - Director → ME
  • 46
    MERCHANT SYSTEMS LIMITED
    - now 01410495
    SECONDTIME LIMITED
    - 1979-12-31 01410495
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    ~ 2002-06-07
    IIF 78 - Director → ME
  • 47
    MSV GROUP LIMITED
    - now 04975889
    ROADCOAST LIMITED
    - 2005-05-12 04975889
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2005-03-15 ~ now
    IIF 48 - Director → ME
  • 48
    MW TABERNACLE LIMITED
    12748382
    40 George Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,009 GBP2024-12-31
    Officer
    2020-07-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    OMNIA ASSET MANAGEMENT LIMITED
    - now 02975738
    MC ASSET MANAGEMENT LIMITED
    - 1996-09-06 02975738
    Sterling House, Fulbourne Road, London
    Active Corporate (12 parents)
    Officer
    1996-04-04 ~ 2003-01-14
    IIF 40 - Director → ME
  • 50
    PP RECRUITMENT HOLDINGS LIMITED
    15816316
    17 St Helens Place, Pp Recruitment Holdings Limited, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-03 ~ now
    IIF 8 - Director → ME
  • 51
    PSION HOLDINGS LIMITED - now
    PSION PLC - 2013-03-19
    PSION HOLDINGS PLC
    - 2013-03-19 01520131
    REDCHEER LIMITED - 1980-12-31
    Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Officer
    2000-02-05 ~ 2006-05-19
    IIF 39 - Director → ME
  • 52
    PUFFIN POINT (HAVEN) LIMITED
    14930860
    40 George Street, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,369 GBP2024-12-31
    Officer
    2023-06-12 ~ now
    IIF 11 - Director → ME
  • 53
    PUFFIN POINT FIC HOLDINGS LIMITED
    12995927
    40 George Street, 4th Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    123,320,953.000000015 GBP2024-12-31
    Officer
    2020-11-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 54
    PUFFIN POINT HOLDINGS LIMITED
    12997933
    17 Albemarle Street, 4th Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-11-04 ~ dissolved
    IIF 23 - Director → ME
  • 55
    PUFFIN POINT LIMITED
    - now 11619799
    PUFFIN CAPITAL LIMITED
    - 2018-11-06 11619799
    40 George Street 40 George Street, 4th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    96,950 GBP2024-12-31
    Officer
    2025-06-19 ~ 2025-11-15
    IIF 9 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    ROCHDALE ASSOCIATION FOOTBALL CLUB,LIMITED(THE)
    00111019
    The Crown Oil Arena, Sandy Lane, Rochdale, England
    Active Corporate (38 parents)
    Equity (Company account)
    2,303,149 GBP2024-06-30
    Officer
    2024-05-08 ~ now
    IIF 14 - Director → ME
  • 57
    SANTANDER UK PLC - now
    ABBEY NATIONAL PLC
    - 2010-01-11 02294747
    2 Triton Square, Regent's Place, London
    Active Corporate (115 parents, 52 offsprings)
    Officer
    1994-09-27 ~ 2003-12-31
    IIF 59 - Director → ME
  • 58
    SELBEY ANDERSON LTD
    11151713
    87 Turnmill Street, London, England
    Active Corporate (10 parents, 15 offsprings)
    Equity (Company account)
    4,216,110 GBP2020-12-31
    Officer
    2018-12-10 ~ now
    IIF 16 - Director → ME
  • 59
    SHINE: SUPPORT AND HELP IN EDUCATION
    - now 04053509
    SHINE TRUST - 2001-02-06
    Shine, Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (36 parents)
    Officer
    2010-06-16 ~ now
    IIF 7 - Director → ME
  • 60
    SHINE: SUPPORT AND HELP IN EDUCATION TRADING LIMITED
    09124560
    Shine, Princes Exchange, 2 Princes Square, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 61
    SPENCER OGDEN CONSULTING LIMITED
    08333709
    3rd Floor 24 King William Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-12-17 ~ 2020-02-03
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-03
    IIF 92 - Has significant influence or control OE
  • 62
    SPENCER OGDEN INTERNATIONAL LIMITED
    07559720
    3rd Floor 24 King William Street, London, England
    Active Corporate (11 parents)
    Officer
    2011-03-10 ~ 2020-02-03
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-03
    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
  • 63
    SPENCER OGDEN LIMITED
    06979438
    3rd Floor 24 King William Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2009-08-04 ~ 2020-02-03
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-03
    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
  • 64
    SS REALISATIONS 2012 - now
    SPECIALIST SCHOOLS AND ACADEMIES TRUST
    - 2012-06-21 02124695
    SPECIALIST SCHOOLS TRUST
    - 2005-10-26 02124695
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (165 parents)
    Officer
    2002-11-04 ~ 2005-11-07
    IIF 43 - Director → ME
  • 65
    THE WILDHIVE COLLECTION LIMITED
    - now 11145587 11387961
    HIVE LEISURE LIMITED
    - 2022-09-21 11145587 11387961
    1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,037,560 GBP2024-06-30
    Officer
    2018-04-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-03-06 ~ 2019-03-06
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    TIFFANY OGDEN DESIGNS LIMITED
    06099544
    67 Lansdowne Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    -81,322 GBP2024-03-31
    Officer
    2007-02-13 ~ 2023-09-06
    IIF 37 - Secretary → ME
  • 67
    VALLEY RIDGE HOLDINGS LTD
    - now 10513162
    MASONS QUARRY INVESTMENT CO LTD
    - 2020-10-29 10513162
    40 George Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,092,380 GBP2024-12-31
    Officer
    2018-09-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    WIJET HOLDING UK LIMITED
    10541051
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey, England, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2016-12-28 ~ 2017-04-13
    IIF 28 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.