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

Ogden, Peter James, Sir

    Related profiles found in government register
  • Ogden, Peter James, Sir
    British born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Old Post Office, Worthing Road, Southwater, Horsham, West Sussex, RH13 9EZ

      IIF 1
  • Ogden, Peter James, Sir
    British banker born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 2
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 3
    • One New Change, London, EC4M 9AF, United Kingdom

      IIF 4 IIF 5
  • Ogden, Peter James, Sir
    British chairman born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 6 IIF 7
    • 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 8
  • Ogden, Peter James, Sir
    British company director born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 57, Elwill Way, Beckenham, Kent, BR3 6RY, England

      IIF 9
    • Island Of Jethou, Jethou, Guernsey, GY1 4AB, Bailiwick Of Guernsey

      IIF 10
    • The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 11 IIF 12
    • 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 13
  • Ogden, Peter James, Sir
    British director born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Ogden, Peter James, Sir
    British investment banker born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Ogden, Peter James, Sir
    British non exec dir & invest banker born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 36
  • Ogden, Peter James, Sir
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

      IIF 37
  • Ogden, Peter James, Sir
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Ogden, Peter James, Sir
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 10 Upper Phillimore Gardens, London, W8 7HA

      IIF 42
  • Sir Peter James Ogden
    British born in May 1947

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Island Of Jethoy, Po Box 5, GY1 4AB, Guernsey

      IIF 43
    • Blackbushe Aviation, Blackbushe Airport, Camberley, Surrey, GU17 9LB, United Kingdom

      IIF 44
    • Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ

      IIF 45 IIF 46 IIF 47
    • 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 49 IIF 50 IIF 51
    • 71-79, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 52
    • The Boat House, 57 High Street, Lymington, Hampshire, SO41 9AH, United Kingdom

      IIF 53
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 54
  • Ogden, Peter James
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW, United Kingdom

      IIF 55
  • Sir Peter James Ogden
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • 10 Upper Phillimore Gardens, London, W8 7HA

      IIF 56
    • Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

      IIF 57 IIF 58
  • Ogden, Cameron Peter James
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ

      IIF 59
    • Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Shine, Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 64
    • 17 Albemale Street, 4th Floor, London, W1S 4HP, United Kingdom

      IIF 65
    • 17, St Helens Place, Pp Recruitment Holdings Limited, London, EC3A 6DG, England

      IIF 66
    • 40 George Street, 40 George Street, 4th Floor, London, W1U 7DW, England

      IIF 67
    • 40, George Street, 4th Floor, London, W1U 7DW, England

      IIF 68 IIF 69 IIF 70
    • 40, George Street, London, W1U 7DW, England

      IIF 73
    • 87, Turnmill Street, London, EC1M 5QU, England

      IIF 74
    • Crown Oil Arena, Sandy Lane, Rochdale, OL11 5DR, United Kingdom

      IIF 75
    • Terminal Building, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 76
  • Ogden, Cameron Peter James
    British business owner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Shine, Princes Exchange, 2 Princes Square, Leeds, LS1 4HY, England

      IIF 77
  • Ogden, Cameron Peter James
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ogden, Cameron Peter James
    British entrepreneur born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 85
  • Peter James Ogden
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 86
  • Ogden, Cameron Peter James
    British entrepreneur

    Registered addresses and corresponding companies
    • Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 87
    • 13 Norland Place, London, W11 4QG

      IIF 88 IIF 89
  • Mr Cameron Peter James Ogden
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Albemarle Street, London, W1S 4HP, United Kingdom

      IIF 90
    • 40, George Street, 4th Floor, London, W1U 7DW, England

      IIF 91 IIF 92 IIF 93
    • 40, George Street, London, W1U 7DW, England

      IIF 94
    • Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 95
  • Ogden, Cameron Peter James
    British entrepreneur born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, England, GU17 9LQ, England

      IIF 96
child relation
Offspring entities and appointments
Active 27
  • 1
    BLACKBUSHE AIRPORT 85 LIMITED - 1995-08-31
    BLACKBUSHE AIRPORT (1985) LIMITED - 1985-02-04
    PACEGREEN LIMITED - 1985-01-15
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -2,428,406 GBP2024-12-31
    Officer
    2015-10-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Blackbushe Aviation, Blackbushe Airport, Camberley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,430 GBP2024-10-31
    Person with significant control
    2025-02-28 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    EXPERTLOCK LIMITED - 1990-02-12
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    COMPUTACENTER SERVICES GROUP PLC - 1998-04-24
    Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    1995-10-03 ~ now
    IIF 37 - Director → ME
  • 5
    COMPUTASOFT LIMITED - 1985-07-19
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    40 George Street, 4th Floor, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    44,171,952 GBP2024-12-31
    Officer
    2020-11-03 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-11-03 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 7
    Crown Oil Arena, Sandy Lane, Rochdale, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-02-17 ~ now
    IIF 75 - Director → ME
  • 8
    10 Upper Phillimore Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    -13 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Crown Oil Arena, Sandy Lane, Rochdale, England
    Active Corporate (6 parents)
    Equity (Company account)
    -13,529 GBP2024-06-30
    Officer
    2024-11-12 ~ now
    IIF 73 - Director → ME
  • 10
    BCA PROPCO 4 LIMITED - 2010-03-25
    HACKREMCO (NO. 2483) LIMITED - 2007-06-01
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,995,110 GBP2024-12-31
    Officer
    2015-04-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    BCA PROPCO 5 LIMITED - 2010-03-25
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    395,115 GBP2024-12-31
    Officer
    2015-04-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    BCA PROPHOLDCO 4 LIMITED - 2010-03-24
    HACKREMCO (NO. 2495) LIMITED - 2007-07-11
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2015-04-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,900 GBP2024-12-31
    Officer
    2015-04-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -449,909 GBP2022-12-31
    Officer
    2002-06-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ROADCOAST LIMITED - 2005-05-12
    Msv Centre Brands Hatch Circuit, London Road, West Kingsdown, Sevenoaks, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2005-03-15 ~ now
    IIF 1 - Director → ME
  • 16
    40 George Street, 4th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,009 GBP2024-12-31
    Officer
    2020-07-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    17 St Helens Place, Pp Recruitment Holdings Limited, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-03 ~ now
    IIF 66 - Director → ME
  • 18
    40 George Street, 4th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,369 GBP2024-12-31
    Officer
    2023-06-12 ~ now
    IIF 69 - Director → ME
  • 19
    40 George Street, 4th Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    123,320,953.000000015 GBP2024-12-31
    Officer
    2020-11-04 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
  • 20
    17 Albemarle Street, 4th Floor, London, England
    Dissolved Corporate (6 parents)
    Officer
    2020-11-04 ~ dissolved
    IIF 80 - Director → ME
  • 21
    PUFFIN CAPITAL LIMITED - 2018-11-06
    40 George Street 40 George Street, 4th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    96,950 GBP2024-12-31
    Officer
    2025-06-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    The Crown Oil Arena, Sandy Lane, Rochdale, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,303,149 GBP2024-06-30
    Officer
    2024-05-08 ~ now
    IIF 72 - Director → ME
  • 23
    87 Turnmill Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Equity (Company account)
    4,216,110 GBP2020-12-31
    Officer
    2018-12-10 ~ now
    IIF 74 - Director → ME
  • 24
    SHINE TRUST - 2001-02-06
    Shine, Leeming Building, Ludgate Hill, Leeds, England
    Active Corporate (13 parents)
    Officer
    2010-06-16 ~ now
    IIF 64 - Director → ME
  • 25
    Shine, Princes Exchange, 2 Princes Square, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-10 ~ dissolved
    IIF 77 - Director → ME
  • 26
    HIVE LEISURE LIMITED - 2022-09-21
    1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,037,560 GBP2024-06-30
    Officer
    2018-04-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    MASONS QUARRY INVESTMENT CO LTD - 2020-10-29
    40 George Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,092,380 GBP2024-12-31
    Officer
    2018-09-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 49
  • 1
    Terminal Building, Blackbushe Airport, Camberley, Surrey
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -38,733 GBP2015-12-31
    Officer
    2014-12-12 ~ 2017-02-27
    IIF 79 - Director → ME
  • 2
    MAREEAGLE LIMITED - 1984-01-23
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    ~ 2002-06-07
    IIF 34 - Director → ME
  • 3
    JONES CASSIDY MELLOR LIMITED - 1984-09-12
    JOYWOOD LIMITED - 1981-12-31
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 32 - Director → ME
  • 4
    ALBETROS SYSTEMS LIMITED - 1984-04-25
    UNITOVAL LIMITED - 1983-10-27
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 6 - Director → ME
  • 5
    ANGLO-AMERICAN SECURITIES CORPORATION PLC - 1987-05-08
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    ~ 1998-09-21
    IIF 23 - Director → ME
  • 6
    C&B PUBLISHING LIMITED - 2010-12-10
    C&B PUBLISHING PLC - 2006-02-09
    COLLINS & BROWN HOLDINGS LIMITED - 1997-01-14
    43 Great Ormond Street, London, England
    Active Corporate (4 parents)
    Officer
    2000-02-28 ~ 2001-05-22
    IIF 40 - Director → ME
  • 7
    White Cottage, Main Road, Lymington, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,802 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2020-06-11
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BUYOS LIMITED - 1999-10-06
    TAVAGE COMPUTERS LIMITED - 1999-03-22
    154 - 160 Fleet Street, Blackfriars, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,492 GBP2023-12-31
    Officer
    2005-09-05 ~ 2023-12-22
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-22
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BROOMCO (1681) LIMITED - 1998-12-04
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    1998-12-04 ~ 2014-10-29
    IIF 9 - Director → ME
  • 10
    Cvr Global Llp, 20 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-01-23 ~ 2017-02-27
    IIF 78 - Director → ME
  • 11
    BLINK LTD
    - now
    FLYEXALT LIMITED - 2007-12-12
    31st Floor 40 Bank Street, London
    Liquidation Corporate (4 parents)
    Officer
    2006-09-19 ~ 2017-02-27
    IIF 85 - Director → ME
    2008-10-21 ~ 2017-02-27
    IIF 87 - Secretary → ME
    2006-09-19 ~ 2008-01-24
    IIF 89 - Secretary → ME
  • 12
    LIMEGREEN COMPUTERS LIMITED - 1986-04-04
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 19 - Director → ME
  • 13
    THE HIVE (CALLOW HALL) LIMITED - 2020-06-25
    ESTATE HOTELS AND LEISURE LIMITED - 2018-04-20
    1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,640,805 GBP2024-06-30
    Officer
    2018-04-19 ~ 2018-05-09
    IIF 84 - Director → ME
    2020-11-30 ~ 2020-11-30
    IIF 82 - Director → ME
  • 14
    KANDYMORE SERVICES LIMITED - 1991-10-16
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 20 - Director → ME
  • 15
    QUELLIMAGE LIMITED - 1981-12-31
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 22 offsprings)
    Officer
    ~ 2012-02-07
    IIF 22 - Director → ME
  • 16
    ROUNDTREAT LIMITED - 1987-12-02
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 21 - Director → ME
  • 17
    EXPERTLOCK LIMITED - 1990-02-12
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    ~ 2002-06-07
    IIF 25 - Director → ME
  • 18
    BONDMETRIC LIMITED - 1988-09-12
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 36 - Director → ME
  • 19
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    1997-07-03 ~ 2002-06-07
    IIF 30 - Director → ME
  • 20
    HUGEDIRECT LIMITED - 1988-08-18
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 26 - Director → ME
  • 21
    LARSOLE LIMITED - 1989-03-20
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 28 - Director → ME
  • 22
    HOVESPOT LIMITED - 1989-03-21
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 33 - Director → ME
  • 23
    COMPUTASOFT LIMITED - 1985-07-19
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (4 parents)
    Officer
    ~ 2002-06-07
    IIF 27 - Director → ME
  • 24
    HACKREMCO (NO.692) LIMITED - 1991-10-21
    Fao Dealogic, One New Change, London
    Dissolved Corporate (4 parents)
    Officer
    1991-10-09 ~ 2006-07-17
    IIF 2 - Director → ME
  • 25
    KANDYMORE SERVICES LIMITED - 1996-02-16
    COMPUFIX LIMITED - 1991-10-16
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 24 - Director → ME
  • 26
    10 Upper Phillimore Gardens, London
    Active Corporate (3 parents)
    Equity (Company account)
    -13 GBP2023-12-31
    Officer
    ~ 1995-04-01
    IIF 7 - Director → ME
  • 27
    DEALOGIC (HOLDINGS) PLC - 2014-12-17
    DEALOGIC (HOLDINGS) LIMITED - 2004-04-29
    RANTOON LIMITED - 2003-04-10
    C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2002-06-24 ~ 2014-12-17
    IIF 4 - Director → ME
  • 28
    COMPUTASOFT LIMITED - 2003-03-27
    COMPUTACENTER SOFTWARE LIMITED - 1985-07-19
    C/o Ion, 10 Queen Street Place, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    ~ 2014-12-17
    IIF 5 - Director → ME
  • 29
    C/o Ion, 10 Queen Street Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-17 ~ 2017-12-21
    IIF 10 - Director → ME
  • 30
    BCA PROPCO 4 LIMITED - 2010-03-25
    HACKREMCO (NO. 2483) LIMITED - 2007-06-01
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,995,110 GBP2024-12-31
    Officer
    2015-04-10 ~ 2019-04-23
    IIF 15 - Director → ME
  • 31
    BCA PROPCO 5 LIMITED - 2010-03-25
    HACKREMCO (NO. 2484) LIMITED - 2007-06-01
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    395,115 GBP2024-12-31
    Officer
    2015-04-10 ~ 2019-04-23
    IIF 17 - Director → ME
  • 32
    BCA PROPHOLDCO 4 LIMITED - 2010-03-24
    HACKREMCO (NO. 2495) LIMITED - 2007-07-11
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    2015-04-10 ~ 2019-04-23
    IIF 16 - Director → ME
  • 33
    BCA PROPHOLDCO 5 LIMITED - 2010-03-24
    HACKREMCO (NO. 2496) LIMITED - 2007-07-11
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    9,900 GBP2024-12-31
    Officer
    2015-04-10 ~ 2019-04-23
    IIF 14 - Director → ME
  • 34
    1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,498 GBP2024-06-30
    Officer
    2020-11-30 ~ 2020-11-30
    IIF 83 - Director → ME
    2018-04-23 ~ 2018-05-09
    IIF 81 - Director → ME
  • 35
    ELIZABETH PHILLIPS HUGHES HALL COMPANY, - 2019-06-26
    Hughes Hall, Wollaston Road, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    58,995 GBP2023-07-31
    Officer
    1998-10-20 ~ 2003-09-30
    IIF 41 - Director → ME
  • 36
    SPEEDSIGNAL LIMITED - 1996-12-05
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    1999-02-19 ~ 2019-10-21
    IIF 55 - Director → ME
  • 37
    COMPUTACENTER CONSUMABLES LIMITED - 2020-01-23
    HOVESPEC LIMITED - 1989-03-20
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 35 - Director → ME
  • 38
    INTRO BUSINESS SYSTEMS LIMITED - 1985-11-28
    CORNSET LIMITED - 1983-11-23
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents)
    Officer
    ~ 2002-06-07
    IIF 18 - Director → ME
  • 39
    SECONDTIME LIMITED - 1979-12-31
    Computacenter, Hatfield Avenue, Hatfield, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 2002-06-07
    IIF 31 - Director → ME
  • 40
    MC ASSET MANAGEMENT LIMITED - 1996-09-06
    Sterling House, Fulbourne Road, London
    Active Corporate (4 parents)
    Officer
    1996-04-04 ~ 2003-01-14
    IIF 39 - Director → ME
  • 41
    PSION PLC - 2013-03-19
    PSION HOLDINGS PLC - 2013-03-19
    REDCHEER LIMITED - 1980-12-31
    Dukes Meadow, Millboard Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2000-02-05 ~ 2006-05-19
    IIF 38 - Director → ME
  • 42
    ABBEY NATIONAL PLC - 2010-01-11
    2 Triton Square, Regent's Place, London
    Active Corporate (16 parents, 24 offsprings)
    Officer
    1994-09-27 ~ 2003-12-31
    IIF 11 - Director → ME
  • 43
    3rd Floor 24 King William Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2012-12-17 ~ 2020-02-03
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-03
    IIF 51 - Has significant influence or control OE
  • 44
    3rd Floor 24 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    2011-03-10 ~ 2020-02-03
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-03
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    3rd Floor 24 King William Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2009-08-04 ~ 2020-02-03
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-03
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SPECIALIST SCHOOLS AND ACADEMIES TRUST - 2012-06-21
    SPECIALIST SCHOOLS TRUST - 2005-10-26
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (9 parents)
    Officer
    2002-11-04 ~ 2005-11-07
    IIF 42 - Director → ME
  • 47
    HIVE LEISURE LIMITED - 2022-09-21
    1 Maiden Lane, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -1,037,560 GBP2024-06-30
    Person with significant control
    2019-03-06 ~ 2019-03-06
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    67 Lansdowne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -81,322 GBP2024-03-31
    Officer
    2007-02-13 ~ 2023-09-06
    IIF 88 - Secretary → ME
  • 49
    Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey, England, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2016-12-28 ~ 2017-04-13
    IIF 96 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.