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

Hinchliffe, Peter Michael

    Related profiles found in government register
  • Hinchliffe, Peter Michael
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Ashcombe Road, Dorking, Surrey, RH4 1LW

      IIF 1
    • icon of address 10, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 2 IIF 3
    • icon of address Bell&colvill, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DG, England

      IIF 4
    • icon of address 40 Bank Street, 25th Floor, Canary Wharf, London, E14 5NR, England

      IIF 5
    • icon of address Bell & Colvill Head Office, Epsom Road, West Horsley, Surrey, KT24 6DG, United Kingdom

      IIF 6
    • icon of address Epsom Road, West Horsley, Surrey, KT24 6DG

      IIF 7
  • Hinchliffe, Peter Michael
    British board member born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Bank Street, 25th Floor, Canary Wharf, London, E14 5NR, England

      IIF 8
  • Hinchliffe, Peter Michael
    British chairman born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Matthew Parker Street, London, SW1H 9NP, England

      IIF 9
  • Hinchliffe, Peter Michael
    British commercial & legal director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hinchliffe, Peter Michael
    British company secretary born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Ashcombe Road, Dorking, Surrey, RH4 1LW

      IIF 15
  • Hinchliffe, Peter Michael
    British director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Ashcombe Road, Dorking, RH4 1LW, United Kingdom

      IIF 16 IIF 17
    • icon of address 91 Ashcombe Road, Dorking, Surrey, RH4 1LW

      IIF 18
    • icon of address 10, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 19 IIF 20
    • icon of address 17, Hart Street, Maidstone, Kent, ME16 8RA, United Kingdom

      IIF 21
  • Hinchliffe, Peter Michael
    British director of legal services and born in February 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hinchliffe, Peter Michael
    British lawyer born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Ashcombe Road, Dorking, Surrey, RH4 1LW

      IIF 25
  • Hinchliffe, Peter Michael
    British lawyer ombudsman born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Ashcombe Road, Dorking, Surrey, RH4 1LW

      IIF 26
  • Hinchliffe, Peter Michael
    British legal director born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Ashcombe Road, Dorking, Surrey, RH4 1LW

      IIF 27
  • Hinchcliffe, Peter Michael
    British director born in February 1959

    Registered addresses and corresponding companies
    • icon of address 91 Ashcome Road, Dorking, Surrey, RH4 1HW

      IIF 28
  • Hinchcliffe, Peter Michael
    born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell & Colvill Limited, Epsom Road, West Horsley, Leatherhead, Surrey, KT24 6DG, United Kingdom

      IIF 29
  • Hinchliffe, Peter Michael
    British

    Registered addresses and corresponding companies
  • Hinchliffe, Peter Michael
    British director of legal services

    Registered addresses and corresponding companies
    • icon of address 91 Ashcombe Road, Dorking, Surrey, RH4 1LW

      IIF 33
  • Hinchliffe, Peter Michael
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 91 Ashcombe Road, Dorking, Surrey, RH4 1LW

      IIF 34
  • Hinchliffe, Peter Michael

    Registered addresses and corresponding companies
    • icon of address 10 The Street, West Horsley, Surrey, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 35
    • icon of address 10 The Street, West Horsley, The Street, West Horsley, Leatherhead, KT24 6AX, England

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Bell & Colvill Head Office, Epsom Road, West Horsley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 6 - Director → ME
  • 2
    BELL & COLVILL PLC - 2009-01-27
    icon of address Epsom Road, West Horsley, Surrey
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    2,682,446 GBP2024-12-31
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 10 The Street, West Horsley The Street, West Horsley, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-01-16 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address 10 The Street, West Horsley, Surrey The Street, West Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-01-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 5
    icon of address 17 Hart Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 91 Ashcombe Road, Dorking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    160,119 GBP2025-08-31
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Bell & Colvill Limited Epsom Road, West Horsley, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 8
    CONTINENTAL SHELF 438 LIMITED - 2008-05-30
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    8,071,688 GBP2024-12-31
    Officer
    icon of calendar 2008-06-25 ~ now
    IIF 2 - Director → ME
  • 9
    ULTRAMAST LIMITED - 2004-11-22
    TRANSMAST LIMITED - 2000-10-10
    EUROMAST LIMITED - 2001-02-23
    ARIO ENTERPRISES LIMITED - 2000-09-19
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    114,107 GBP2024-12-31
    Officer
    icon of calendar 2008-06-25 ~ now
    IIF 3 - Director → ME
Ceased 26
  • 1
    icon of address 58 Victoria Embankment, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2022-03-02
    IIF 9 - Director → ME
  • 2
    icon of address 10 The Street, West Horsley The Street, West Horsley, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-10-15 ~ 2010-01-16
    IIF 16 - Director → ME
  • 3
    icon of address 10 The Street, West Horsley, Surrey The Street, West Horsley, Leatherhead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-10-15 ~ 2010-01-16
    IIF 17 - Director → ME
  • 4
    FLITELINE SPONSORED EVENTS LTD. - 2002-07-16
    CANCER RESEARCH UK SPONSORED EVENTS LIMITED - 2002-10-18
    icon of address Angel Building, 407 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2005-01-31
    IIF 24 - Director → ME
  • 5
    L&B (NO 6) LIMITED - 2002-01-29
    icon of address 1 Dufferin Avenue, Bangor
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2005-01-31
    IIF 28 - Director → ME
  • 6
    RESTROSE LIMITED - 1982-07-05
    CANCER RESEARCH CAMPAIGN TECHNOLOGY LIMITED - 2002-10-01
    CARLTON MEDICAL PRODUCTS LIMITED - 1988-04-06
    icon of address 2 Redman Place, London, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2002-11-04
    IIF 34 - Secretary → ME
  • 7
    CANCER RESEARCH TECHNOLOGY LIMITED - 2002-10-01
    CANCER CARDS LIMITED - 1992-07-01
    CANCER RESEARCH TECHNOLOGY TRANSFER LIMITED - 2002-09-13
    CANCER RESEARCH CAMPAIGN CARDS LIMITED - 2002-08-28
    icon of address Angel Building, 407 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2005-01-31
    IIF 22 - Director → ME
  • 8
    icon of address 2 Redman Place, London
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2004-03-12 ~ 2005-01-31
    IIF 33 - Secretary → ME
  • 9
    SHERE GROUP LIMITED - 2018-05-14
    CONTINENTAL SHELF 306 LIMITED - 2004-07-27
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2008-07-15
    IIF 26 - Director → ME
  • 10
    MAWLAW 544 LIMITED - 2001-06-13
    icon of address 208 Bath Road, Slough, Berkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-11-21 ~ 2003-11-11
    IIF 27 - Director → ME
  • 11
    icon of address 3 St. James Mews, Weybridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -969 GBP2019-12-31
    Officer
    icon of calendar 1992-03-26 ~ 2003-01-19
    IIF 1 - Director → ME
    icon of calendar 1992-03-26 ~ 2003-01-19
    IIF 32 - Secretary → ME
  • 12
    GEC TELECOMMUNICATIONS (OVERSEAS SERVICES) LIMITED - 1992-12-10
    GPT MIDDLE EAST LIMITED - 2006-03-21
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2002-02-14
    IIF 11 - Director → ME
  • 13
    icon of address Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2000-10-19
    IIF 10 - Director → ME
  • 14
    IMCB LTD
    - now
    KENTCROWN LIMITED - 2004-10-07
    ICB (UK) LTD - 2004-10-22
    icon of address 40 Bank Street 25th Floor, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ 2016-12-31
    IIF 8 - Director → ME
  • 15
    GPT INTERNATIONAL LIMITED - 1994-12-14
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2002-03-22
    IIF 13 - Director → ME
  • 16
    NORTH OF ENGLAND COUNCIL OF THE BRITISH EMPIRE CANCER CAMPAIGN FOR RESEARCH(THE) - 1982-06-25
    icon of address 2 Redman Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-04 ~ 2002-11-20
    IIF 31 - Secretary → ME
  • 17
    ACREBROW LIMITED - 1989-09-04
    ICSTIS LIMITED - 2008-04-25
    PHONEPAYPLUS LIMITED - 2016-10-26
    icon of address Ofcom, Riverside House, 2a Southwark Bridge Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,375,038 GBP2019-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2016-12-31
    IIF 5 - Director → ME
  • 18
    ULTRAMAST LIMITED - 2004-11-22
    TRANSMAST LIMITED - 2000-10-10
    EUROMAST LIMITED - 2001-02-23
    ARIO ENTERPRISES LIMITED - 2000-09-19
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    114,107 GBP2024-12-31
    Officer
    icon of calendar 2002-04-09 ~ 2002-11-07
    IIF 18 - Director → ME
  • 19
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    737,692 GBP2024-12-31
    Officer
    icon of calendar 2019-09-10 ~ 2024-09-04
    IIF 20 - Director → ME
  • 20
    RT GROUP TELECOM SERVICES LIMITED - 2003-08-04
    RAILTRACK TELECOM SERVICES LIMITED - 2002-10-21
    ULTRAMAST SERVICES LIMITED - 2006-11-30
    icon of address 10 The Street, West Horsley, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-06-25 ~ 2024-09-04
    IIF 19 - Director → ME
  • 21
    icon of address Angel Building, 407 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-06 ~ 2005-01-31
    IIF 23 - Director → ME
  • 22
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    FIBREWAY LIMITED - 2000-11-20
    IPSARIS LIMITED - 2001-12-04
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2001-02-01
    IIF 12 - Director → ME
  • 23
    icon of address Lawworks Dx 115, 89 Chancery Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-19 ~ 2008-07-23
    IIF 25 - Director → ME
  • 24
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2002-03-22
    IIF 14 - Director → ME
  • 25
    BRITISH EMPIRE CANCER CAMPAIGN FOR RESEARCH - 1980-12-31
    CANCER RESEARCH CAMPAIGN - 1998-12-01
    icon of address 2 Redman Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2002-11-01
    IIF 30 - Secretary → ME
  • 26
    Company number 03375849
    Non-active corporate
    Officer
    icon of calendar 2003-06-06 ~ 2005-01-31
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.