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 Peter Bell

    Related profiles found in government register
  • Mr Peter Bell
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Addison Road, Hove, East Sussex, BN3 1TR, United Kingdom

      IIF 1
  • Mr Peter David Bell
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 2
    • 12, Alameda Road, Waterlooville, Hampshire, PO7 5HD, United Kingdom

      IIF 3
  • Bell, Peter
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110 Addison Road, Hove, East Sussex, BN3 1TR

      IIF 4
  • Mr Peter Bell
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU, England

      IIF 5
  • Mr Peter David Oliver Bell
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, The Potteries, Linden Park Road, Tunbridge Wells, TN2 5FR, United Kingdom

      IIF 6
  • Bell, Peter David Oliver
    British company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, The Potteries, Linden Park Road, Tunbridge Wells, TN2 5FR, United Kingdom

      IIF 7
  • Bell, Peter David Oliver
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, New Cavendish Street, 20 Kingsley Lodge, London, W1G 9UG, England

      IIF 8
    • 8, Woods Mews, London, W1K 7DW, England

      IIF 9 IIF 10
    • C/o Begbies Traynor, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 11
    • C/o Begbies Traynor (central)llp, 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ

      IIF 12
    • 12, Alameda Road, Waterlooville, PO7 5HD, England

      IIF 13
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU, England

      IIF 14
    • 1, Oldfield Wood, Maybury Hill, Woking, Surrey, GU22 8AN, United Kingdom

      IIF 15 IIF 16
    • 1, Oldfield Wood, Woking, Surrey, GU22 8AN, United Kingdom

      IIF 17
  • Bell, Peter David Oliver
    British management consultant born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 27, The Potteries, Linden Park Road, Tunbridge Wells, Kent, TN2 5FR, United Kingdom

      IIF 18
    • 1 Oldfield Wood, Woking, GU22 8AN

      IIF 19
  • Bell, Peter David Oliver
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Cornhill, London, EC3V 3ND, England

      IIF 20
    • 39, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 21
    • 1 Oldfield Wood, Woking, GU22 8AN

      IIF 22
  • Bell, Peter David Oliver
    British none born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oldfield Wood, Woking, Surrey, GU22 8AN, England

      IIF 23
  • Mr Peter Bell
    Swiss born in May 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, CR0 9UG, England

      IIF 24
  • Mr Peter David Bell
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, 25 Hays Galleria, 2 Battle Bridge Lane, London, SE1 2HL, United Kingdom

      IIF 25
    • C/o Begbies Traynor (central)llp, 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ

      IIF 26
    • Apartment 27, The Potteries, Linden Park Road, Tunbridge Wells, Kent, TW20 9TT, United Kingdom

      IIF 27
    • 12 Alameda Road, 12 Alameda Road, Waterlooville, PO7 5HD, United Kingdom

      IIF 28
    • 12, Alameda Road, Waterlooville, PO7 5HD, England

      IIF 29 IIF 30 IIF 31
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU, England

      IIF 33
  • Bell, Peter David
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12 Alameda Road, 12 Alameda Road, Waterlooville, PO7 5HD, United Kingdom

      IIF 34
  • Bell, Peter David
    British director born in May 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • Avenue Paul, Terlinden 28, Rixensart, 1330, Belgium

      IIF 35
  • Bell, Peter David
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, 25 Hays Galleria, 2 Battle Bridge Lane, London, SE1 2HL, United Kingdom

      IIF 36
    • C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 37 IIF 38
    • 12, Alameda Road, Waterlooville, Hampshire, PO7 5HD, United Kingdom

      IIF 39
  • Mr Peter David Bell
    British born in May 2022

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 40
  • Bell, Peter
    British director born in May 1963

    Resident in France

    Registered addresses and corresponding companies
    • 34, Ascot Road, Portsmouth, PO3 6EY, United Kingdom

      IIF 41
  • Mr Peter David Oliver Bell
    British born in May 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • 66, St. James's Street, London, SW1A 1NE, United Kingdom

      IIF 42
  • Mr Peter David Oliver Bell
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Dean Clarke House, Southernhay East, Exeter, EX1 1AP

      IIF 43
    • C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 44
  • Bell, Peter
    Swiss company director born in May 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • 182a High Street, Beckenham, Kent, BR3 1EW, United Kingdom

      IIF 45
  • Bell, Peter David Oliver
    British company director born in May 1963

    Resident in Belgium

    Registered addresses and corresponding companies
    • 66, St. James's Street, St. James's, London, SW1A 1NE, United Kingdom

      IIF 46
  • Mr Oliver Christian Bell
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Royal Road, Teddington, TW11 0SB, England

      IIF 47
  • Mr Oliver Christian Bell
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU, England

      IIF 48 IIF 49 IIF 50
    • Kenilworth, Hambledon Road, Waterlooville, Hampshire, PO7 6NU, England

      IIF 51
  • Bell, Peter David Oliver
    British director born in May 1963

    Registered addresses and corresponding companies
    • 15 Saint Helens Parade, Southsea, Portsmouth, Hampshire, PO4 0QJ

      IIF 52
    • Flat 3 Lennox Court, 50 Lennox Road North, Southsea, Hampshire, PO5 2QH

      IIF 53
  • Bell, Peter David Oliver
    British director

    Registered addresses and corresponding companies
    • 15 Saint Helens Parade, Southsea, Portsmouth, Hampshire, PO4 0QJ

      IIF 54
  • Bell, Oliver Christian
    British project manager born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Royal Road, Teddington, TW11 0SB, England

      IIF 55
  • Bell, Oliver Christian
    British cabling operative born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 78, Oriel Road, Portsmouth, PO2 9EQ, England

      IIF 56
  • Bell, Oliver Christian
    British facilities director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU, England

      IIF 57
  • Bell, Oliver Christian
    British managing director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kenilworth, Hambledon Road, Waterlooville, Hampshire, PO7 6NU, England

      IIF 58
  • Bell, Oliver Christian
    British operations director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 78, Oriel Road, Portsmouth, PO2 9EQ, England

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    25,892 GBP2023-10-31
    Officer
    2022-10-11 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    BRITISH CHAMBER OF COMMERCE FOR BELGIUM AND LUXEMBOURG(INCORPORATED)(THE) - 1994-11-24
    Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham, England
    Dissolved corporate (11 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 35 - director → ME
  • 3
    Sixpence Accountancy Services Llp, The Offices, 57 Newtown Road, Brighton, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    58,406 GBP2023-08-31
    Officer
    1999-10-26 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    66 St. James's Street, St. James's, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    12 Alameda Road, Waterlooville, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    12 Alameda Road 12 Alameda Road, Waterlooville, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    34 Ascot Road, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-07 ~ dissolved
    IIF 17 - director → ME
  • 8
    34 Ascot Road, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 15 - director → ME
  • 9
    34 Ascot Road, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 9 - director → ME
  • 10
    THRIVE IN LIMITED - 2014-08-19
    Dean Clarke House, Southernhay East, Exeter
    Dissolved corporate (3 parents)
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    A TOUCH OF LTD - 2023-05-10
    BLOOM MARKETING & COMMUNICATIONS LTD - 2021-05-19
    DESIGN & DELIVER LIMITED - 2020-07-24
    EXPEDITE SEARCH LIMITED - 2019-08-12
    DESIGN & DELIVER EUROPE LIMITED - 2017-10-31
    EXPEDITE ADVISE LIMITED - 2017-10-17
    NETWORK INTELLIGENCE LIMITED - 2016-06-06
    THRIVE IAC LIMITED - 2014-02-03
    NETWORK INTELLIGENCE LIMITED - 2013-09-05
    EXPEDITE CONSULTANTS LIMITED - 2009-10-24
    INTELLECTUAL PROPERTY NETWORK LIMITED - 2009-04-24
    SHOO 226 LIMITED - 2006-03-16
    C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Corporate (1 parent)
    Equity (Company account)
    -29,541 GBP2022-03-31
    Officer
    2022-06-15 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-06-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    INTERACTIVE SPACE CONSULTING LIMITED - 2022-08-08
    EXPEDITE OFFICE LIMITED - 2017-10-24
    EXPEDITE PFM LTD - 2012-06-13
    NETWORK INTELLIGENCE LIMITED - 2008-01-28
    C/o Begbies Traynor, 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Corporate (1 parent)
    Equity (Company account)
    -266,234 GBP2021-06-30
    Officer
    1998-05-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-04-09 ~ 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
  • 13
    39 Cornhill, London
    Dissolved corporate (2 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 21 - director → ME
  • 14
    EXPEDITE IT LIMITED - 2018-07-02
    C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Corporate (1 parent)
    Equity (Company account)
    120,366 GBP2021-10-31
    Officer
    2022-06-16 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    34 Ascot Road, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 16 - director → ME
  • 16
    EXPEDITE SEARCH LIMITED - 2017-10-26
    C/o Begbies Traynor (central)llp 5 Prospect House, Meridians Cross, Southampton
    Corporate (1 parent)
    Equity (Company account)
    280,205 GBP2021-10-31
    Officer
    2014-05-16 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    12 Alameda Road, Waterlooville, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2013-05-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    12 Alameda Road, Waterlooville, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2018-01-31
    Officer
    2010-01-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    INTEGRATE TECHNOLOGY LIMITED - 2016-06-06
    BLAKEDEW 313 LIMITED - 2001-08-29
    Kenilworth Hambledon Road, Denmead, Waterlooville, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2005-09-30 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    24 Royal Road, Teddington, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    COMMERCIAL TENANTS ASSOCIATION LIMITED - 2023-03-27
    COMMERCIAL TENANT ASSOCIATION LIMITED - 2020-09-14
    Kenilworth Hambledon Road, Denmead, Waterlooville, England
    Corporate (3 parents)
    Equity (Company account)
    -122,176 GBP2023-12-31
    Officer
    2020-09-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 5 - Has significant influence or controlOE
  • 22
    Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,803 GBP2024-07-31
    Person with significant control
    2018-02-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    DESIGN & DELIVER LIMITED - 2023-06-27
    Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    -347 GBP2023-08-31
    Officer
    2022-05-19 ~ 2023-06-26
    IIF 59 - director → ME
    2021-08-06 ~ 2022-05-19
    IIF 7 - director → ME
    Person with significant control
    2021-08-06 ~ 2022-05-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    2022-06-16 ~ 2023-06-26
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    EXPEDITE CARE LIMITED - 2015-03-27
    EXPEDITE ITFM LIMITED - 2012-02-01
    EXPEDITE IT LIMITED - 2010-10-04
    30 Rowfant Business Centre Wallage Lane, Rowfant, Crawley, England
    Corporate (2 parents)
    Equity (Company account)
    199,844 GBP2024-01-31
    Officer
    2007-11-09 ~ 2013-07-01
    IIF 22 - director → ME
  • 3
    THRIVE IN LIMITED - 2014-08-19
    Dean Clarke House, Southernhay East, Exeter
    Dissolved corporate (3 parents)
    Officer
    2013-09-25 ~ 2014-02-04
    IIF 41 - director → ME
  • 4
    A TOUCH OF LTD - 2023-05-10
    BLOOM MARKETING & COMMUNICATIONS LTD - 2021-05-19
    DESIGN & DELIVER LIMITED - 2020-07-24
    EXPEDITE SEARCH LIMITED - 2019-08-12
    DESIGN & DELIVER EUROPE LIMITED - 2017-10-31
    EXPEDITE ADVISE LIMITED - 2017-10-17
    NETWORK INTELLIGENCE LIMITED - 2016-06-06
    THRIVE IAC LIMITED - 2014-02-03
    NETWORK INTELLIGENCE LIMITED - 2013-09-05
    EXPEDITE CONSULTANTS LIMITED - 2009-10-24
    INTELLECTUAL PROPERTY NETWORK LIMITED - 2009-04-24
    SHOO 226 LIMITED - 2006-03-16
    C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Corporate (1 parent)
    Equity (Company account)
    -29,541 GBP2022-03-31
    Officer
    2006-04-04 ~ 2022-05-19
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    EXPEDITE IT LIMITED - 2018-07-02
    C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Corporate (1 parent)
    Equity (Company account)
    120,366 GBP2021-10-31
    Officer
    2021-01-01 ~ 2022-10-13
    IIF 57 - director → ME
    2016-11-01 ~ 2016-12-31
    IIF 56 - director → ME
    2016-10-18 ~ 2022-05-19
    IIF 39 - director → ME
    Person with significant control
    2016-10-18 ~ 2022-05-19
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    2022-05-16 ~ 2022-06-20
    IIF 33 - Ownership of voting rights - 75% or more OE
    2022-06-20 ~ 2023-03-31
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    First Floor Unit 8, Greenmeadow Springs Business Park, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    244,007 GBP2023-10-31
    Officer
    2013-10-10 ~ 2014-02-04
    IIF 20 - director → ME
  • 7
    INTERACTIVE IT MANAGEMENT LTD - 2011-04-11
    TECHNOLOGY AT WORK LIMITED - 2002-12-09
    BLAKEDEW ONE HUNDRED AND TWENTY EIGHT LIMITED - 1999-03-25
    Nabarro, 34-35 Eastcastle St, London
    Dissolved corporate (2 parents)
    Officer
    1999-03-15 ~ 2000-12-31
    IIF 52 - director → ME
    1999-03-15 ~ 2001-01-31
    IIF 54 - secretary → ME
  • 8
    1st Floor, 126 High Street, Epsom, England
    Corporate (8 parents)
    Officer
    2007-05-01 ~ 2008-02-12
    IIF 19 - director → ME
  • 9
    COMMERCIAL TENANTS ASSOCIATION LIMITED - 2023-03-27
    COMMERCIAL TENANT ASSOCIATION LIMITED - 2020-09-14
    Kenilworth Hambledon Road, Denmead, Waterlooville, England
    Corporate (3 parents)
    Equity (Company account)
    -122,176 GBP2023-12-31
    Person with significant control
    2020-09-02 ~ 2022-06-19
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2022-06-19 ~ 2023-08-16
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,803 GBP2024-07-31
    Officer
    2018-02-02 ~ 2018-04-03
    IIF 45 - director → ME
  • 11
    BUSINESS CONTINUITY AND INFRASTRUCTURE MANAGEMENT LIMITED - 2002-12-09
    BLAKEDEW 323 LIMITED - 2001-10-15
    70 Roundway, Waterlooville, England
    Corporate (1 parent)
    Equity (Company account)
    -19,364 GBP2023-08-31
    Officer
    2001-10-03 ~ 2005-03-14
    IIF 53 - director → ME
  • 12
    Security House, The Summit, Hanworth Road, Sunbury-on-thames, England
    Corporate (3 parents)
    Equity (Company account)
    1,853,429 GBP2021-12-31
    Officer
    2012-03-01 ~ 2012-09-06
    IIF 23 - 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.