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

Mr Pete Boswell

    Related profiles found in government register
  • Mr Pete Boswell
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Peter Boswell
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ubc 1130, Solihull Parkway, Solihull, West Midlands, B37 7YB, England

      IIF 2
  • Mr. Peter Boswell
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Grove Rd., Stratfor Upon Avon, CV37 1PE, United Kingdom

      IIF 3
  • Mr Peter Derek Boswell
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, United Kingdom

      IIF 4
  • Peter Derek Boswell
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FB, England

      IIF 5
  • Mr Peter Derek Boswell
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 6
  • Boswell, Pete
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Boswell, Peter
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ubc 1130, Solihull Parkway, Solihull, West Midlands, B37 7YB, England

      IIF 8
  • Boswell, Peter
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, United Kingdom

      IIF 9
  • Boswell, Peter Derek
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, United Kingdom

      IIF 10
    • 4 Hill Lane, Upper Quinton, Stratford Upon Avon, CV37 8TB

      IIF 11 IIF 12 IIF 13
    • 41, Hill Lane, Upper Quinton, Stratford Upon Avon, CV37 8TB

      IIF 14
  • Boswell, Peter Derek
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Bath Meadows, Gaydon Road, Bishops Itchington, CV47 2QZ, United Kingdom

      IIF 15
  • Boswell, Peter Derek
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FB, England

      IIF 16 IIF 17 IIF 18
    • 1st Floor, Bath Meadow, Gaydon Road, Bishops Itchington, Southam, CV47 2QZ, United Kingdom

      IIF 19
    • 4 Hill Lane, Upper Quinton, Stratford Upon Avon, CV37 8TB

      IIF 20
  • Boswell, Peter Derek
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Derek Boswell
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 28
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 29
    • 1a, Grove Road, Stratford-on-avon, CV37 0HB, United Kingdom

      IIF 30
    • 1a, Grove Road, Stratford-upon-avon, CV37 3PE, United Kingdom

      IIF 31
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, England

      IIF 32 IIF 33 IIF 34
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, United Kingdom

      IIF 37
    • 36, Great William Street, Stratford-upon-avon, CV37 6RZ, England

      IIF 38
  • Boswell, Peter Derek
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hill Lane, Upper Quinton, Stratford-upon-avon, , CV37 8TB,

      IIF 39
  • Boswell, Peter Derek
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Boswell, Peter Derek
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3mc, Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, England

      IIF 45
  • Boswell, Peter Derek
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, England

      IIF 46
  • Boswell, Pete

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • 1st Floor, Bath Meadow, Gaydon Road, Bishops Itchington, Southam, CV47 2QZ, United Kingdom

      IIF 48
  • Boswell, Peter

    Registered addresses and corresponding companies
    • First Floor Bath Meadows, Gaydon Road, Bishops Itchington, CV47 2QZ, United Kingdom

      IIF 49
    • 1a, Grove Road, Stratford-upon-avon, CV37 3PE, United Kingdom

      IIF 50
  • Boswell, Peter, Mr.

    Registered addresses and corresponding companies
    • 1a, Grove Rd., Stratfor Upon Avon, CV37 1PE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 32
  • 1
    ARCHIVE DIGITAL (PUBLISHING) LIMITED
    13980044
    1a Grove Road, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Officer
    2025-05-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    ARCHIVE DIGITAL LIMITED
    - now 10515007 11722582
    HERITAGE ASSETS (GROUP) LIMITED
    - 2017-09-05 10515007
    4385, 10515007: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 15 - Director → ME
    2016-12-07 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    ARCHIVE DIGITAL LIMITED
    - now 11722582 10515007
    ARCHIVE DIGITAL (ASSETS) LIMITED
    - 2020-12-29 11722582
    The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-12-11 ~ 2020-05-30
    IIF 7 - Director → ME
    2018-12-11 ~ 2021-01-11
    IIF 47 - Secretary → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-12-11 ~ 2021-01-11
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLUBOX SOFTWARE LIMITED
    06034998
    C/o B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2006-12-20 ~ dissolved
    IIF 11 - Director → ME
  • 5
    BLUBOX TRADING LIMITED
    06755020
    Rok House Kingswood Business Park, Holyhead Road, Albrighton, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2008-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 6
    BOSCORP LIMITED
    08006167
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-25 ~ dissolved
    IIF 17 - Director → ME
    2012-03-26 ~ 2012-06-07
    IIF 27 - Director → ME
  • 7
    BOXED ONLINE LIMITED
    06606297
    Rok House Kingswood Business Park, Holyhead Road, Albrighton, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2008-11-19 ~ 2009-10-13
    IIF 14 - Director → ME
  • 8
    CALIPH HOLDINGS LIMITED
    07568489
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2012-01-13 ~ 2012-07-10
    IIF 22 - Director → ME
  • 9
    COLLECTECH LTD
    13052887
    1a Grove Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEEP DIVE AI TECHNOLOGY LIMITED
    - now 10789570
    SCANRIG LIMITED
    - 2025-02-24 10789570
    1a Grove Road, Stratford-upon-avon, England
    Active Corporate (6 parents)
    Officer
    2025-03-22 ~ now
    IIF 43 - Director → ME
    2018-04-20 ~ 2020-04-23
    IIF 45 - Director → ME
    Person with significant control
    2018-04-20 ~ 2022-08-19
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 11
    DEEP DIVE DATA TECHNOLOGIES LIMITED
    - now 15203085
    AI DATA CO. LIMITED
    - 2024-08-23 15203085
    1a Grove Road, Stratford-upon-avon, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2023-12-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DIGITISER LIMITED
    - now 13961465 16223670
    ARCHIVE HUB LIMITED - 2025-04-04
    1a Grove Road, Stratford-upon-avon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-04-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-04-14 ~ 2025-09-29
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    EWFA LTD
    12290339
    1a Grove Road, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-30 ~ 2021-03-03
    IIF 9 - Director → ME
  • 14
    FACTKEEP LIMITED
    - now 16223670
    DIG BLUE LIMITED
    - 2025-06-10 16223670
    DIGITISER LIMITED
    - 2025-04-03 16223670 13961465
    1a Grove Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-03 ~ 2025-06-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    2026-03-19 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 15
    FORTRESSGATE LIMITED
    SC287148
    C/o Cowan & Partners, 60 Constitution Street, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2005-07-06 ~ 2008-04-01
    IIF 13 - Director → ME
  • 16
    HERITAGE ASSETS LIMITED
    08102451
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 16 - Director → ME
  • 17
    INORAPIX LIMITED
    08032531
    36 Calthorpe Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 26 - Director → ME
  • 18
    LUV MUSIC LTD
    13018631
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    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
  • 19
    MAGARCHIVES LIMITED
    16519021
    1a Grove Road, Stratford-upon-avon, England
    Active Corporate (5 parents)
    Officer
    2025-06-16 ~ 2025-08-18
    IIF 46 - Director → ME
    2026-02-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-06-16 ~ 2025-07-30
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 20
    NOEMOC LIMITED
    13610439
    17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    OCEANVIEW GROUP LIMITED
    12837891
    1a Grove Road, Stratford-upon-avon, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-27 ~ 2021-11-30
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PDB INVESTMENTS LLP
    OC319774
    29 Walsall Road, Little Aston, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-05-17 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 23
    PHOTO LEGACY LIMITED
    08102426
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-01 ~ 2015-02-10
    IIF 24 - Director → ME
  • 24
    PICSURANCE LIMITED
    10184368
    1st Floor, Bath Meadow Gaydon Road, Bishops Itchington, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-17 ~ 2016-08-15
    IIF 19 - Director → ME
    2016-05-17 ~ dissolved
    IIF 48 - Secretary → ME
  • 25
    REALISE I.T. LIMITED
    04950794
    8 Greenfield Crescent, Birmingham, England
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2004-08-04 ~ now
    IIF 20 - Director → ME
  • 26
    SAVE PHOTO LIMITED
    - now 07082051 07660515
    PHOTOS REUNITED LIMITED - 2012-01-03
    IBLUBOX COMPUTING LIMITED - 2010-04-21
    B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2012-01-13 ~ 2012-07-10
    IIF 23 - Director → ME
    2013-07-15 ~ dissolved
    IIF 21 - Director → ME
  • 27
    SAVEPHOTO DIGITISATION LIMITED
    - now 08089020
    ARK IMAGES LIMITED - 2015-01-27
    12 The Wharf 16 Bridge Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 28
    SKYSCANS SERVICES LIMITED
    - now 10157568
    HERITAGE ASSETS (WHITE) LIMITED
    - 2016-11-18 10157568
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-11 ~ dissolved
    IIF 18 - Director → ME
  • 29
    SNIPE LIMITED
    05908020 09229479
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 25 - Director → ME
  • 30
    TAP IT/ TAP IT TECH LIMITED
    12600230
    Ellfield House Lichfield Road, Whittington, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    TIMEPATHS LIMITED
    11539963
    Ubc 1130 Solihull Parkway, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    YOUR PAST MEMORIES LIMITED
    - now 10664791
    THE PHOTO PLACE LIMITED - 2017-12-19
    36 Great William Street, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Person with significant control
    2018-11-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

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 April 2026 and licensed under the Open Government Licence v3.0.