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

Mr Peter Bell

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

    Resident in Belgium

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

      IIF 1
  • Bell, Peter
    Swiss company director born in May 1963

    Resident in Belgium

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

      IIF 2
  • Mr Peter Bell
    British born in May 1963

    Resident in England

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

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

    Resident in Belgium

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

      IIF 4
  • Mr Peter Bell
    British born in May 1963

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 6
    • icon of address C/o Begbies Traynor (central)llp, 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ

      IIF 7
    • icon of address Apartment 27, The Potteries, Linden Park Road, Tunbridge Wells, Kent, TW20 9TT, United Kingdom

      IIF 8
    • icon of address 12 Alameda Road, 12 Alameda Road, Waterlooville, PO7 5HD, United Kingdom

      IIF 9
    • icon of address 12, Alameda Road, Waterlooville, PO7 5HD, England

      IIF 10 IIF 11 IIF 12
    • icon of address Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU, England

      IIF 14
  • Mr Peter David Oliver Bell
    British born in May 1963

    Resident in Belgium

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

      IIF 15
  • Bell, Peter
    British director born in May 1963

    Resident in France

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

      IIF 16
  • Bell, Peter David
    British company director born in May 1963

    Resident in England

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

      IIF 17
  • Bell, Peter David
    British managing director born in May 1963

    Resident in England

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

      IIF 18
    • icon of address C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 19 IIF 20
    • icon of address 12, Alameda Road, Waterlooville, Hampshire, PO7 5HD, United Kingdom

      IIF 21
  • Bell, Peter David Oliver
    British company director born in May 1963

    Resident in Belgium

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

      IIF 22
  • Mr Peter David Bell
    British born in May 2022

    Resident in England

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

      IIF 23
  • Mr Peter David Bell
    British born in May 1963

    Resident in United Kingdom

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

      IIF 24
    • icon of address 12, Alameda Road, Waterlooville, Hampshire, PO7 5HD, United Kingdom

      IIF 25
  • Bell, Peter David Oliver
    British director

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

      IIF 26
  • Mr Peter David Oliver Bell
    British born in May 1963

    Resident in England

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

      IIF 27
    • icon of address C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 28
  • Bell, Peter
    British managing director born in May 1963

    Resident in United Kingdom

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

      IIF 29
  • Bell, Peter David Oliver
    British director born in May 1963

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

      IIF 30
    • icon of address Flat 3 Lennox Court, 50 Lennox Road North, Southsea, Hampshire, PO5 2QH

      IIF 31
  • Mr Oliver Christian Bell
    British born in January 1986

    Resident in England

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

      IIF 32
  • Mr Oliver Christian Bell
    British born in January 1988

    Resident in England

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

      IIF 33 IIF 34 IIF 35
    • icon of address Kenilworth, Hambledon Road, Waterlooville, Hampshire, PO7 6NU, England

      IIF 36
  • Mr Peter David Oliver Bell
    British born in May 1963

    Resident in United Kingdom

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

      IIF 37
  • Bell, Oliver Christian
    British project manager born in January 1986

    Resident in England

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

      IIF 38
  • Bell, Oliver Christian
    British cabling operative born in January 1988

    Resident in England

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

      IIF 39
  • Bell, Oliver Christian
    British facilities director born in January 1988

    Resident in England

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

      IIF 40
  • Bell, Oliver Christian
    British managing director born in January 1988

    Resident in England

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

      IIF 41
  • Bell, Oliver Christian
    British operations director born in January 1988

    Resident in England

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

      IIF 42
  • Bell, Peter David Oliver
    British company director born in May 1963

    Resident in United Kingdom

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

      IIF 43
  • Bell, Peter David Oliver
    British director born in May 1963

    Resident in United Kingdom

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

      IIF 44
    • icon of address 8, Woods Mews, London, W1K 7DW, England

      IIF 45 IIF 46
    • icon of address C/o Begbies Traynor, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 47
    • icon of address C/o Begbies Traynor (central)llp, 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ

      IIF 48
    • icon of address 12, Alameda Road, Waterlooville, PO7 5HD, England

      IIF 49
    • icon of address Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU, England

      IIF 50
    • icon of address 1, Oldfield Wood, Maybury Hill, Woking, Surrey, GU22 8AN, United Kingdom

      IIF 51 IIF 52
    • icon of address 1, Oldfield Wood, Woking, Surrey, GU22 8AN, United Kingdom

      IIF 53
  • Bell, Peter David Oliver
    British management consultant born in May 1963

    Resident in United Kingdom

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

      IIF 54
    • icon of address 1 Oldfield Wood, Woking, GU22 8AN

      IIF 55
  • Bell, Peter David Oliver
    British managing director born in May 1963

    Resident in United Kingdom

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

      IIF 56
    • icon of address 39, Cornhill, London, EC3V 3ND, United Kingdom

      IIF 57
    • icon of address 1 Oldfield Wood, Woking, GU22 8AN

      IIF 58
  • Bell, Peter David Oliver
    British none born in May 1963

    Resident in United Kingdom

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

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,810 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    BRITISH CHAMBER OF COMMERCE FOR BELGIUM AND LUXEMBOURG(INCORPORATED)(THE) - 1994-11-24
    icon of address Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham, England
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Sixpence Accountancy Services Llp, The Offices, 57 Newtown Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    103,104 GBP2024-08-31
    Officer
    icon of calendar 1999-10-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 66 St. James's Street, St. James's, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12 Alameda Road, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Alameda Road 12 Alameda Road, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 34 Ascot Road, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 53 - Director → ME
  • 8
    icon of address 34 Ascot Road, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address 34 Ascot Road, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 45 - Director → ME
  • 10
    THRIVE IN LIMITED - 2014-08-19
    icon of address Dean Clarke House, Southernhay East, Exeter
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DESIGN & DELIVER LIMITED - 2020-07-24
    A TOUCH OF LTD - 2023-05-10
    BLOOM MARKETING & COMMUNICATIONS LTD - 2021-05-19
    NETWORK INTELLIGENCE LIMITED - 2016-06-06
    EXPEDITE SEARCH LIMITED - 2019-08-12
    EXPEDITE ADVISE LIMITED - 2017-10-17
    THRIVE IAC LIMITED - 2014-02-03
    NETWORK INTELLIGENCE LIMITED - 2013-09-05
    EXPEDITE CONSULTANTS LIMITED - 2009-10-24
    SHOO 226 LIMITED - 2006-03-16
    INTELLECTUAL PROPERTY NETWORK LIMITED - 2009-04-24
    DESIGN & DELIVER EUROPE LIMITED - 2017-10-31
    icon of address C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,541 GBP2022-03-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    INTERACTIVE SPACE CONSULTING LIMITED - 2022-08-08
    EXPEDITE PFM LTD - 2012-06-13
    INSIGHT IT MANAGEMENT LIMITED - 1998-05-22
    NETWORK INTELLIGENCE LIMITED - 2008-01-28
    BLAKEDEW ONE HUNDRED LIMITED - 1998-04-28
    EXPEDITE OFFICE LIMITED - 2017-10-24
    icon of address C/o Begbies Traynor, 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -266,234 GBP2021-06-30
    Officer
    icon of calendar 1998-05-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 39 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 57 - Director → ME
  • 14
    EXPEDITE IT LIMITED - 2018-07-02
    icon of address C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    120,366 GBP2021-10-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 34 Ascot Road, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 52 - Director → ME
  • 16
    EXPEDITE SEARCH LIMITED - 2017-10-26
    icon of address C/o Begbies Traynor (central)llp 5 Prospect House, Meridians Cross, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    280,205 GBP2021-10-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 12 Alameda Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 12 Alameda Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2018-01-31
    Officer
    icon of calendar 2010-01-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    INTEGRATE TECHNOLOGY LIMITED - 2016-06-06
    BLAKEDEW 313 LIMITED - 2001-08-29
    icon of address Kenilworth Hambledon Road, Denmead, Waterlooville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2005-09-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 24 Royal Road, Teddington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    COMMERCIAL TENANT ASSOCIATION LIMITED - 2020-09-14
    COMMERCIAL TENANTS ASSOCIATION LIMITED - 2023-03-27
    icon of address Kenilworth Hambledon Road, Denmead, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,176 GBP2023-12-31
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 22
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,854 GBP2025-07-31
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    DESIGN & DELIVER LIMITED - 2023-06-27
    icon of address Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,110 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2022-05-19
    IIF 43 - Director → ME
    icon of calendar 2022-05-19 ~ 2023-06-26
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ 2023-06-26
    IIF 34 - Ownership of shares – 75% or more OE
    icon of calendar 2021-08-06 ~ 2022-05-19
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    EXPEDITE IT LIMITED - 2010-10-04
    EXPEDITE ITFM LIMITED - 2012-02-01
    EXPEDITE CARE LIMITED - 2015-03-27
    icon of address 30 Rowfant Business Centre Wallage Lane, Rowfant, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,638 GBP2025-01-31
    Officer
    icon of calendar 2007-11-09 ~ 2013-07-01
    IIF 58 - Director → ME
  • 3
    THRIVE IN LIMITED - 2014-08-19
    icon of address Dean Clarke House, Southernhay East, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-25 ~ 2014-02-04
    IIF 16 - Director → ME
  • 4
    DESIGN & DELIVER LIMITED - 2020-07-24
    A TOUCH OF LTD - 2023-05-10
    BLOOM MARKETING & COMMUNICATIONS LTD - 2021-05-19
    NETWORK INTELLIGENCE LIMITED - 2016-06-06
    EXPEDITE SEARCH LIMITED - 2019-08-12
    EXPEDITE ADVISE LIMITED - 2017-10-17
    THRIVE IAC LIMITED - 2014-02-03
    NETWORK INTELLIGENCE LIMITED - 2013-09-05
    EXPEDITE CONSULTANTS LIMITED - 2009-10-24
    SHOO 226 LIMITED - 2006-03-16
    INTELLECTUAL PROPERTY NETWORK LIMITED - 2009-04-24
    DESIGN & DELIVER EUROPE LIMITED - 2017-10-31
    icon of address C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -29,541 GBP2022-03-31
    Officer
    icon of calendar 2006-04-04 ~ 2022-05-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    EXPEDITE IT LIMITED - 2018-07-02
    icon of address C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    120,366 GBP2021-10-31
    Officer
    icon of calendar 2016-11-01 ~ 2016-12-31
    IIF 39 - Director → ME
    icon of calendar 2016-10-18 ~ 2022-05-19
    IIF 21 - Director → ME
    icon of calendar 2021-01-01 ~ 2022-10-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-06-20
    IIF 14 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-10-18 ~ 2022-05-19
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-20 ~ 2023-03-31
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor Unit 8, Greenmeadow Springs Business Park, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    214,462 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2014-02-04
    IIF 56 - 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
    icon of address Nabarro, 34-35 Eastcastle St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-15 ~ 2000-12-31
    IIF 30 - Director → ME
    icon of calendar 1999-03-15 ~ 2001-01-31
    IIF 26 - Secretary → ME
  • 8
    icon of address 1st Floor, 126 High Street, Epsom, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-05-01 ~ 2008-02-12
    IIF 55 - Director → ME
  • 9
    COMMERCIAL TENANT ASSOCIATION LIMITED - 2020-09-14
    COMMERCIAL TENANTS ASSOCIATION LIMITED - 2023-03-27
    icon of address Kenilworth Hambledon Road, Denmead, Waterlooville, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,176 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-09-02 ~ 2022-06-19
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-19 ~ 2023-08-16
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,854 GBP2025-07-31
    Officer
    icon of calendar 2018-02-02 ~ 2018-04-03
    IIF 2 - Director → ME
  • 11
    BLAKEDEW 323 LIMITED - 2001-10-15
    BUSINESS CONTINUITY AND INFRASTRUCTURE MANAGEMENT LIMITED - 2002-12-09
    icon of address 70 Roundway, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,364 GBP2023-08-31
    Officer
    icon of calendar 2001-10-03 ~ 2005-03-14
    IIF 31 - Director → ME
  • 12
    icon of address Security House, The Summit, Hanworth Road, Sunbury-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,853,429 GBP2021-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2012-09-06
    IIF 59 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.