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, Cameron Peter James

    Related profiles found in government register
  • Ogden, Cameron Peter James
    British entrepreneur born in October 1977

    Resident in United Kingdom

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

      IIF 1
  • Ogden, Cameron Peter James
    British business owner born in October 1977

    Resident in England

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

      IIF 2
  • Ogden, Cameron Peter James
    British businessman born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shine, Leeming Building, Ludgate Hill, Leeds, LS2 7HZ, England

      IIF 3
  • Ogden, Cameron Peter James
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Turnmill Street, London, EC1M 5QU, England

      IIF 4
  • Ogden, Cameron Peter James
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terminal Building, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, England

      IIF 5 IIF 6
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 17 Albemale Street, 4th Floor, London, W1S 4HP, United Kingdom

      IIF 11
    • icon of address 17, Albemarle Street, 4th Floor, London, W1S 4HP, England

      IIF 12
    • icon of address 17, St Helens Place, Pp Recruitment Holdings Limited, London, EC3A 6DG, England

      IIF 13
    • icon of address 40 George Street, 40 George Street, 4th Floor, London, W1U 7DW, England

      IIF 14
    • icon of address 40, George Street, 4th Floor, London, W1U 7DW, England

      IIF 15 IIF 16 IIF 17
    • icon of address 40, George Street, London, W1U 7DW, England

      IIF 20
    • icon of address 49 Clarendon Road, London, London, W11 4JD, England

      IIF 21 IIF 22 IIF 23
    • icon of address Crown Oil Arena, Sandy Lane, Rochdale, OL11 5DR, United Kingdom

      IIF 25
    • icon of address Terminal Building, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, United Kingdom

      IIF 26
  • Ogden, Cameron Peter James
    British entrepreneur born in October 1977

    Resident in England

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

      IIF 27
  • Ogden, Cameron Peter James
    British managing director born in October 1977

    Resident in England

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

      IIF 28
  • Ogden, Peter James
    British company director born in May 1947

    Resident in United Kingdom

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

      IIF 29
  • Ogden, Cameron Peter James
    British entrepreneur

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

      IIF 30
    • icon of address 13 Norland Place, London, W11 4QG

      IIF 31 IIF 32
  • Mr Cameron Peter James Ogden
    British born in October 1977

    Resident in England

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

      IIF 33
    • icon of address 40, George Street, 4th Floor, London, W1U 7DW, England

      IIF 34 IIF 35 IIF 36
    • icon of address 40, George Street, London, W1U 7DW, England

      IIF 37
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 38
  • Peter James Ogden
    British born in May 1947

    Resident in United Kingdom

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

      IIF 39
  • 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
    • icon of address Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

      IIF 44
    • icon of address 10 Upper Phillimore Gardens, London, W8 7HA

      IIF 45
  • Ogden, Peter James, Sir
    British banker born in May 1947

    Resident in Guernsey

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

      IIF 46
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 47
    • icon of address One New Change, London, EC4M 9AF, United Kingdom

      IIF 48 IIF 49
  • Ogden, Peter James, Sir
    British chairman born in May 1947

    Resident in Guernsey

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

      IIF 50 IIF 51
    • icon of address 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 52
  • Ogden, Peter James, Sir
    British company director born in May 1947

    Resident in Guernsey

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

      IIF 53
    • icon of address Island Of Jethou, Jethou, Guernsey, GY1 4AB, Bailiwick Of Guernsey

      IIF 54
    • icon of address The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 55 IIF 56
    • icon of address 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 57
  • 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
    • icon of address The Island Of Jethou, Po Box 5, Guernsey, Channel Islands, GY1 4AB

      IIF 81
  • Sir Peter James Ogden
    British born in May 1947

    Resident in England

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

      IIF 82
    • icon of address Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

      IIF 83 IIF 84
  • Sir Peter James Ogden
    British born in May 1947

    Resident in Guernsey

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

      IIF 85
    • icon of address Blackbushe Aviation, Blackbushe Airport, Camberley, Surrey, GU17 9LB, United Kingdom

      IIF 86
    • icon of address Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ

      IIF 87 IIF 88 IIF 89
    • icon of address 3rd Floor, 24 King William Street, London, EC4R 9AT, England

      IIF 91 IIF 92 IIF 93
    • icon of address 71-79, Aldwych, London, WC2B 4HN, United Kingdom

      IIF 94
    • icon of address The Boat House, 57 High Street, Lymington, Hampshire, SO41 9AH, United Kingdom

      IIF 95
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

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