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 Oliver Christian Bell

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3 IIF 4
    • Kenilworth, Hambledon Road, Waterlooville, Hampshire, PO7 6NU, England

      IIF 5
  • 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 6
  • Bell, Oliver Christian
    British born in January 1988

    Resident in England

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

      IIF 7
    • Kenilworth, Hambledon Road, Waterlooville, Hampshire, PO7 6NU, England

      IIF 8
  • 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 9
  • 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 10
  • 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 11
    • C/o Begbies Traynor (central)llp, 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ

      IIF 12
    • Apartment 27, The Potteries, Linden Park Road, Tunbridge Wells, Kent, TW20 9TT, United Kingdom

      IIF 13
    • 12 Alameda Road, 12 Alameda Road, Waterlooville, PO7 5HD, United Kingdom

      IIF 14
    • 12, Alameda Road, Waterlooville, PO7 5HD, England

      IIF 15 IIF 16 IIF 17
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU, England

      IIF 19
  • 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 20
  • 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 21
  • 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 22
    • C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 23
  • 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 24
  • 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 25
    • C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 26 IIF 27
    • 12, Alameda Road, Waterlooville, Hampshire, PO7 5HD, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • 12, Alameda Road, Waterlooville, Hampshire, PO7 5HD, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34
  • 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 35
  • 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 36
  • Bell, Peter David Oliver
    British born in May 1963

    Registered addresses and corresponding companies
    • Flat 3 Lennox Court, 50 Lennox Road North, Southsea, Hampshire, PO5 2QH

      IIF 37
  • 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 38
  • 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 39
  • Bell, Peter David Oliver
    British director

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

      IIF 40
  • Bell, Peter
    British born in May 1963

    Resident in United Kingdom

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

      IIF 41
  • 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 42
  • Bell, Peter David Oliver
    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 43
    • Apartment 27, The Potteries, Linden Park Road, Tunbridge Wells, Kent, TN2 5FR, United Kingdom

      IIF 44
  • 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 45
    • 8, Woods Mews, London, W1K 7DW, England

      IIF 46 IIF 47
    • C/o Begbies Traynor, 5 Prospect House, Meridians Cross, Ocean Way, Southampton, SO14 3TJ

      IIF 48
    • C/o Begbies Traynor (central)llp, 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ

      IIF 49
    • 12, Alameda Road, Waterlooville, PO7 5HD, England

      IIF 50
    • Kenilworth, Hambledon Road, Denmead, Waterlooville, PO7 6NU, England

      IIF 51
    • 1, Oldfield Wood, Maybury Hill, Woking, Surrey, GU22 8AN, United Kingdom

      IIF 52 IIF 53
    • 1, Oldfield Wood, Woking, Surrey, GU22 8AN, United Kingdom

      IIF 54
  • Bell, Peter David Oliver
    British management consultant born in May 1963

    Resident in United Kingdom

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

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

      IIF 57
    • 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
    • 1, Oldfield Wood, Woking, Surrey, GU22 8AN, England

      IIF 59
child relation
Offspring entities and appointments 29
  • 1
    A TOUCH OF LIMITED - now
    DESIGN & DELIVER LIMITED
    - 2023-06-27 13551284 05698091
    Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2022-05-19 ~ 2023-06-26
    IIF 7 - Director → ME
    2021-08-06 ~ 2022-05-19
    IIF 43 - Director → ME
    Person with significant control
    2021-08-06 ~ 2022-05-19
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    2022-06-16 ~ 2023-06-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    BELL PROJECTS LIMITED
    14411380
    Kenilworth, Hambledon Road, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Officer
    2022-10-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    BRITISH CHAMBER OF COMMERCE IN BELGIUM
    - now 00110574
    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 (121 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 36 - Director → ME
  • 4
    C.O.D. BEERS LIMITED
    03865628
    Sixpence Accountancy Services Llp, The Offices, 57 Newtown Road, Brighton, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    1999-10-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
    IIF 32 - Right to appoint or remove directors OE
  • 5
    CHARTWELL COMMERCIAL LIMITED
    10305195
    66 St. James's Street, St. James's, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-08-01 ~ 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
  • 6
    CO-MUNITY LIMITED
    11468637
    12 Alameda Road, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    COWORKING SOLUTIONS LIMITED
    11453772
    12 Alameda Road 12 Alameda Road, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    DELTABIT IT LIMITED - now
    EXPEDITE CARE LIMITED
    - 2015-03-27 06422701
    EXPEDITE ITFM LIMITED
    - 2012-02-01 06422701
    EXPEDITE IT LIMITED
    - 2010-10-04 06422701 07505620... (more)
    30 Rowfant Business Centre Wallage Lane, Rowfant, Crawley, England
    Active Corporate (3 parents)
    Officer
    2007-11-09 ~ 2013-07-01
    IIF 58 - Director → ME
  • 9
    EMINENT CREATIVE MEDIA LIMITED
    07696292
    34 Ascot Road, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-07 ~ dissolved
    IIF 54 - Director → ME
  • 10
    EMINENT GLOBAL MARKETING LIMITED
    07620755
    34 Ascot Road, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 52 - Director → ME
  • 11
    EMINENT GLOBAL MEDIA LIMITED
    07710360
    34 Ascot Road, Portsmouth, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2011-07-19 ~ dissolved
    IIF 46 - Director → ME
  • 12
    EV CAPITAL LIMITED
    - now 08704926 06613617
    THRIVE IN LIMITED
    - 2014-08-19 08704926
    Dean Clarke House, Southernhay East, Exeter
    Dissolved Corporate (4 parents)
    Officer
    2013-09-25 ~ 2014-02-04
    IIF 35 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    EXPEDITE ADVISE LIMITED
    - now 05698091
    A TOUCH OF LTD
    - 2023-05-10 05698091 13551284
    BLOOM MARKETING & COMMUNICATIONS LTD
    - 2021-05-19 05698091
    DESIGN & DELIVER LIMITED
    - 2020-07-24 05698091 13551284
    EXPEDITE SEARCH LIMITED
    - 2019-08-12 05698091 09044440
    DESIGN & DELIVER EUROPE LIMITED
    - 2017-10-31 05698091
    EXPEDITE ADVISE LIMITED
    - 2017-10-17 05698091
    NETWORK INTELLIGENCE LIMITED
    - 2016-06-06 05698091 03543839... (more)
    THRIVE IAC LIMITED
    - 2014-02-03 05698091 06613617... (more)
    NETWORK INTELLIGENCE LIMITED
    - 2013-09-05 05698091 03543839... (more)
    EXPEDITE CONSULTANTS LIMITED
    - 2009-10-24 05698091
    INTELLECTUAL PROPERTY NETWORK LIMITED
    - 2009-04-24 05698091
    SHOO 226 LIMITED - 2006-03-16
    C/o Begbies Traynor (central) Llp,5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2006-04-04 ~ 2022-05-19
    IIF 50 - Director → ME
    2022-06-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-06-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-05-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    EXPEDITE DESIGN & DELIVER LIMITED
    - now 03543839
    INTERACTIVE SPACE CONSULTING LIMITED
    - 2022-08-08 03543839
    EXPEDITE OFFICE LIMITED
    - 2017-10-24 03543839 09044440
    EXPEDITE PFM LTD
    - 2012-06-13 03543839 10432809
    NETWORK INTELLIGENCE LIMITED
    - 2008-01-28 03543839 05698091... (more)
    INSIGHT IT MANAGEMENT LIMITED
    - 1998-05-22 03543839
    BLAKEDEW ONE HUNDRED LIMITED - 1998-04-28
    C/o Begbies Traynor, 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (5 parents)
    Officer
    1998-05-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-04-09 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 15
    EXPEDITE FM (SW) LIMITED
    08777884
    39 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 57 - Director → ME
  • 16
    EXPEDITE FM LIMITED
    - now 10432809 03543839
    EXPEDITE IT LIMITED
    - 2018-07-02 10432809 06422701... (more)
    C/o Begbies Traynor (central) Llp,5 Prospect House Meridians Cross, Ocean Way, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2016-10-18 ~ 2022-05-19
    IIF 28 - Director → ME
    2022-06-16 ~ dissolved
    IIF 27 - Director → ME
    2016-11-01 ~ 2016-12-31
    IIF 9 - Director → ME
    2021-01-01 ~ 2022-10-13
    IIF 10 - Director → ME
    Person with significant control
    2022-05-16 ~ 2022-06-20
    IIF 19 - Ownership of voting rights - 75% or more OE
    2016-10-18 ~ 2022-05-19
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    2023-03-31 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    2022-06-20 ~ 2023-03-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    EXPEDITE IT LIMITED
    07505620 06422701... (more)
    34 Ascot Road, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 53 - Director → ME
  • 18
    EXPEDITE OFFICE LIMITED
    - now 09044440 03543839
    EXPEDITE SEARCH LIMITED
    - 2017-10-26 09044440 05698091
    C/o Begbies Traynor (central)llp 5 Prospect House, Meridians Cross, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2014-05-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    EXPEDITE PROJECT SERVICES LIMITED
    08727172
    First Floor Unit 8, Greenmeadow Springs Business Park, Cardiff
    Active Corporate (8 parents)
    Officer
    2013-10-10 ~ 2014-02-04
    IIF 56 - Director → ME
  • 20
    GROSVENOR PRIVATE OFFICE LIMITED
    08532257
    12 Alameda Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    INTERACTIVE INTERIORS LIMITED - now
    INTERACTIVE IT MANAGEMENT LTD - 2011-04-11
    TECHNOLOGY AT WORK LIMITED
    - 2002-12-09 03675653 04268769
    BLAKEDEW ONE HUNDRED AND TWENTY EIGHT LIMITED
    - 1999-03-25 03675653
    Nabarro, 34-35 Eastcastle St, London
    Dissolved Corporate (9 parents)
    Officer
    1999-03-15 ~ 2000-12-31
    IIF 39 - Director → ME
    1999-03-15 ~ 2001-01-31
    IIF 40 - Secretary → ME
  • 22
    MY LITTLE EYE LIMITED
    07127453
    12 Alameda Road, Waterlooville, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 23
    NETWORK INTELLIGENCE LIMITED
    - now 04229490 05698091... (more)
    INTEGRATE TECHNOLOGY LIMITED
    - 2016-06-06 04229490
    BLAKEDEW 313 LIMITED - 2001-08-29
    Kenilworth Hambledon Road, Denmead, Waterlooville, England
    Dissolved Corporate (6 parents)
    Officer
    2005-09-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    OCB PROJECTS LIMITED
    14371173
    24 Royal Road, Teddington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    OLDFIELD MANAGEMENT COMPANY LIMITED
    03063934 03063941
    1st Floor, 126 High Street, Epsom, England
    Active Corporate (34 parents)
    Officer
    2007-05-01 ~ 2008-02-12
    IIF 55 - Director → ME
  • 26
    RATED BUILDINGS LIMITED
    - now 12851561
    COMMERCIAL TENANTS ASSOCIATION LIMITED
    - 2023-03-27 12851561
    COMMERCIAL TENANT ASSOCIATION LIMITED
    - 2020-09-14 12851561
    Kenilworth Hambledon Road, Denmead, Waterlooville, England
    Active Corporate (7 parents)
    Officer
    2020-09-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-09-02 ~ 2022-06-19
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    2022-06-19 ~ 2023-08-16
    IIF 2 - Ownership of shares – 75% or more OE
    2023-08-16 ~ now
    IIF 20 - Has significant influence or control OE
  • 27
    SOLFY LIMITED
    11184246
    Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, England
    Active Corporate (2 parents)
    Officer
    2018-02-02 ~ 2018-04-03
    IIF 42 - Director → ME
    Person with significant control
    2018-02-02 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 28
    TECHNOLOGY AT WORK LIMITED
    - now 04268769 03675653
    BUSINESS CONTINUITY AND INFRASTRUCTURE MANAGEMENT LIMITED
    - 2002-12-09 04268769
    BLAKEDEW 323 LIMITED
    - 2001-10-15 04268769 04366264... (more)
    70 Roundway, Waterlooville, England
    Active Corporate (5 parents)
    Officer
    2001-10-03 ~ 2005-03-14
    IIF 37 - Director → ME
  • 29
    VINDEX SYSTEMS LIMITED
    04453714 08749039
    Security House, The Summit, Hanworth Road, Sunbury-on-thames, England
    Active Corporate (21 parents)
    Officer
    2012-03-01 ~ 2012-09-06
    IIF 59 - Director → ME

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