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

Bullock, Peter Charles

    Related profiles found in government register
  • Bullock, Peter Charles
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181 Oxford Street, London, W1D 2JT

      IIF 1
    • icon of address 38 Victoria Drive, Houghton Conquest, Bedford, Bedfordshire, MK45 3LY

      IIF 2
    • icon of address 38, Victoria Drive, Houghton Conquest, Bedford, MK45 3LY, England

      IIF 3 IIF 4 IIF 5
    • icon of address 38, Victoria Drive, Houghton Conquest, Bedford, MK45 3LY, United Kingdom

      IIF 7 IIF 8
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 9
  • Bullock, Peter Charles
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Bullock, Peter Charles
    British

    Registered addresses and corresponding companies
    • icon of address 38 Victoria Drive, Houghton Conquest, Bedford, Bedfordshire, MK45 3LY

      IIF 15 IIF 16
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 17
  • Bullock, Peter Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address 38 Victoria Drive, Houghton Conquest, Bedford, Bedfordshire, MK45 3LY

      IIF 18
  • Bullock, Peter Charles
    British director

    Registered addresses and corresponding companies
    • icon of address 38 Victoria Drive, Houghton Conquest, Bedford, Bedfordshire, MK45 3LY

      IIF 19 IIF 20
  • Mr Peter Charles Bullock
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Victoria Drive, Houghton Conquest, Bedford, MK45 3LY

      IIF 21
    • icon of address 38, Victoria Drive, Houghton Conquest, Bedford, MK45 3LY, United Kingdom

      IIF 22
  • Bullock, Peter Charles

    Registered addresses and corresponding companies
    • icon of address 38, Victoria Drive, Houghton Conquest, Bedford, Bedfordshire, MK45 3LY, United Kingdom

      IIF 23
    • icon of address 38, Victoria Drive, Houghton Conquest, Bedford, MK45 3LY, England

      IIF 24 IIF 25 IIF 26
    • icon of address 38, Victoria Drive, Houghton Conquest, Bedford, MK45 3LY, United Kingdom

      IIF 27
    • icon of address 5, Mitchell Court, Dollar, Clackmannanshire, FK14 7BF

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Peter Bullock, 38 Victoria Drive, Houghton Conquest, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,343 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-06-28 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    STOPSHOP INTERNATIONAL LIMITED - 2019-01-22
    icon of address 5 Mitchell Court, Dollar, Clackmannanshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address 38 Victoria Drive, Houghton Conquest, Bedford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-04
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2020-03-10 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    TIDECONNECTS LIMITED - 2021-01-05
    CONNECTED COMMERCE LIMITED - 2020-12-16
    icon of address 38 Victoria Drive, Houghton Conquest, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-14
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 38 Victoria Drive, Houghton Conquest, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-10-02 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address 38 Victoria Drive, Houghton Conquest, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,666 GBP2024-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 5 - Director → ME
    icon of calendar 2016-07-11 ~ now
    IIF 26 - Secretary → ME
Ceased 9
  • 1
    LS 2003 LTD - 2006-11-17
    icon of address Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-09 ~ 2012-06-26
    IIF 2 - Director → ME
    icon of calendar 2003-06-09 ~ 2012-02-22
    IIF 18 - Secretary → ME
  • 2
    IQ HOLDINGS PLC - 2010-10-18
    1SPATIAL HOLDINGS PLC - 2011-11-25
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-19 ~ 2011-11-25
    IIF 9 - Director → ME
    icon of calendar 2010-10-19 ~ 2012-02-22
    IIF 17 - Secretary → ME
  • 3
    INFORMED MANAGEMENT ENVIRONMENT UK LIMITED - 2007-07-30
    icon of address 3 Wellgreen Lane, Stirling
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2012-06-26
    IIF 13 - Director → ME
    icon of calendar 2007-06-29 ~ 2012-02-22
    IIF 20 - Secretary → ME
  • 4
    COMSINE LTD - 2011-07-15
    icon of address Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2012-06-26
    IIF 10 - Director → ME
    icon of calendar 2008-06-19 ~ 2012-02-22
    IIF 19 - Secretary → ME
  • 5
    STOPSHOP INTERNATIONAL LIMITED - 2019-01-22
    icon of address 5 Mitchell Court, Dollar, Clackmannanshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2019-01-21
    IIF 28 - Secretary → ME
  • 6
    icon of address 23 Back Street, Clophill, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,050 GBP2024-03-31
    Officer
    icon of calendar 2019-04-08 ~ 2021-12-10
    IIF 3 - Director → ME
    icon of calendar 2016-11-25 ~ 2021-12-10
    IIF 23 - Secretary → ME
  • 7
    icon of address Unit 9, The Mount High Street, Toft, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    302,278 GBP2024-09-30
    Officer
    icon of calendar 2003-08-06 ~ 2010-06-30
    IIF 12 - Director → ME
    icon of calendar 2003-08-06 ~ 2010-06-30
    IIF 16 - Secretary → ME
  • 8
    1SPATIAL SAAS LIMITED - 2011-12-02
    1SPATIAL LIMITED - 2011-07-15
    1-SPATIAL LIMITED - 2006-11-17
    LASER-SCAN LIMITED - 2005-02-24
    icon of address Tennyson House Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-06 ~ 2012-06-26
    IIF 11 - Director → ME
    icon of calendar 2003-08-06 ~ 2012-02-22
    IIF 15 - Secretary → ME
  • 9
    DYING WITH DIGNITY LIMITED - 2005-12-21
    DIGNITY IN DYING UK - 2006-01-09
    DIGNITY IN DYING UK LIMITED - 2006-01-05
    icon of address 181 Oxford Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-11-30 ~ 2017-09-15
    IIF 1 - 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.