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

Beglan, Peter

    Related profiles found in government register
  • Beglan, Peter

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 1
  • Beglan, Peter
    British it consultant born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP, Wales

      IIF 2
  • Beglan, Peter
    British project manager born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • It Projects 247, Apex House, Thomas Street, Caerphilly, CF83 8DP, United Kingdom

      IIF 3
  • Beglan, Peter Pc
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Hockliffe Business Park, Watling Street, Hockliffe, Leighton Buzzard, LU7 9NB, England

      IIF 4
  • Beglan, Peter Pc
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Prince Street, Watford, WD17 2NY, United Kingdom

      IIF 5
  • Beglan, Peter
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, CF83 8DP, United Kingdom

      IIF 6
  • Beglan, Peter
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Harley Street, London, W1G 9QR, England

      IIF 7
  • Beglan, Peter
    British it architect born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 8
  • Beglan, Peter
    British it consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, London, EC1V 2NX, England

      IIF 9
  • Beglan, Peter
    British project manager born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ladys Close, Watford, Herts, WD18 0DB, United Kingdom

      IIF 10
  • Mr Peter Beglan
    British born in August 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • 72c, Stoke Road, Slough, Berkshire, SL2 5AP

      IIF 11
  • Anthony, Peter
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A Apex House, 59, William Street, Trethomas, CF83 8FX, United Kingdom

      IIF 12
  • Beglan, Peter Antony
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Beglan, Peter Anthony
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14 IIF 15
    • Flat A Apex House, 59, William Street, Trethomas, CF83 8FX, United Kingdom

      IIF 16
    • 2, Prince Street, Watford, WD17 2NY, United Kingdom

      IIF 17
  • Beglan, Peter Anthony
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A Apex House, 59 William Street, Trethomas, Caerphilly, CF83 8FX, Wales

      IIF 18
  • Beglan, Peter Anthony
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20 IIF 21 IIF 22
    • Suite 265, 548-550 Elder House, Elder Gate, Milton Keynes, MK9 1LR, England

      IIF 23 IIF 24
    • Flat A Apex House, 59, William Street, Trethomas, CF83 8FX, Wales

      IIF 25
    • 2 Prince Street, Prince Street, Watford, Watford, WD17 2NY, United Kingdom

      IIF 26
    • 2, Prince Street, Watford, WD17 2NY, England

      IIF 27
  • Beglan, Peter Anthony
    British it consultant born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 59 William Street, Trethomas, Caerphilly, CF83 8FX, Wales

      IIF 28
  • Beglan, Peter Anthony
    British retired born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Prince Street, Watford, Hertfordshire, WD17 2NY, England

      IIF 29
  • Peter Beglan
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apex House, Thomas Street, Trethomas, CF83 8DP, United Kingdom

      IIF 30
  • Mr Peter Beglan
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • Flat A, Apex House, 59, William Street, Trethomas, Caerphilly, CF83 8FX, United Kingdom

      IIF 33 IIF 34
  • Mr Peter Anthony
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, Apex House, 59, William Street, Trethomas, Caerphilly, CF83 8FX, United Kingdom

      IIF 35
  • Mr Peter Antony Beglan
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mr Peter Anthony Beglan
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 59 William Street, Trethomas, Caerphilly, CF83 8FX, Wales

      IIF 37
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 38
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39 IIF 40 IIF 41
    • Flat A Apex House, Thomas Street, 59 William Street, Trethomas, Caerphilly, CF83 8FX, Wales

      IIF 45
    • 2, Prince Street, Watford, Gb-eng, WD17 2NY, England

      IIF 46
    • 2, Prince Street, Watford, WD17 2NY, England

      IIF 47
child relation
Offspring entities and appointments 23
  • 1
    ADAAS LTD
    12767713
    Flat A, Apex House 59 William Street, Trethomas, Caerphilly, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2020-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-24 ~ 2021-07-23
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    AI CLOUD COMPUTING LTD
    13853372
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    BIG DATA & CLOUD TRAINING LIMITED
    08983745
    207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-08 ~ dissolved
    IIF 8 - Director → ME
    2014-04-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    CLOUD AS A SERVICE LTD
    13971213
    Suite 265 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ 2022-07-15
    IIF 20 - Director → ME
    2022-08-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-03-11 ~ 2022-07-18
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 5
    CLOUD FIRST TECHNOLOGY LTD
    15265670
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 6
    CLOUD PC LTD
    12869073
    2 Prince Street, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-09 ~ 2023-08-31
    IIF 5 - Director → ME
    Person with significant control
    2020-09-09 ~ 2023-08-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    CLUB REGISTRATION LTD
    09820959
    77 Marlowes, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2015-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 8
    COMPANY CLOUD COMPUTING LTD
    13853351
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ 2023-06-15
    IIF 15 - Director → ME
    2023-06-27 ~ 2023-06-28
    IIF 13 - Director → ME
    2023-06-28 ~ 2023-08-31
    IIF 14 - Director → ME
    Person with significant control
    2022-01-17 ~ 2023-06-15
    IIF 39 - Ownership of shares – 75% or more OE
    2023-06-28 ~ 2023-08-31
    IIF 38 - Has significant influence or control OE
    2023-06-27 ~ 2023-06-28
    IIF 36 - Has significant influence or control OE
  • 9
    COMPANY CLOUD SERVICES LTD
    13852348
    4385, 13852348 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-01-19 ~ 2024-05-31
    IIF 17 - Director → ME
    Person with significant control
    2022-01-19 ~ 2024-02-06
    IIF 40 - Has significant influence or control OE
  • 10
    CWOILS LTD
    11735647
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 11
    DIGITAL PHONE SYSTEMS LTD
    15756374
    Flat A Apex House, 59, William Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-06-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-06-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 12
    DIGITAL TELECOMMUNICATIONS LTD
    15778675
    Flat A Apex House, 59, William Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-06-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-06-14 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    HARLEY STREET MEDICAL CONSULTANTS LIMITED
    07896038
    Suite B 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 7 - Director → ME
  • 14
    HYCLOUD LTD
    13971898
    Suite 265 548-550 Elder House, Elder Gate, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-03-11 ~ 2022-08-10
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    IT DATACENTRE PROJECTS LIMITED
    09791225
    72c Stoke Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-09-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 16
    IT PROJECTS 247 LIMITED
    10781524
    It Projects 247, Apex House, Thomas Street, Caerphilly, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-20 ~ dissolved
    IIF 3 - Director → ME
  • 17
    PRIMROSE GARDENS (LEIGHTON BUZZARD) MANAGEMENT LIMITED
    06454501
    Unit 7 Hockliffe Business Park Watling Street, Hockliffe, Leighton Buzzard, England
    Active Corporate (16 parents)
    Officer
    2023-01-24 ~ now
    IIF 4 - Director → ME
  • 18
    PRIVATE CLOUD SOLUTIONS LIMITED
    08763171
    Kemp House 152-160, City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-11-05 ~ dissolved
    IIF 9 - Director → ME
  • 19
    REHAB RECOVERY LTD
    SC588441
    International House, 38 Thistle Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 20
    SPOT PC LTD
    14965474
    2 Prince Street, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ 2024-06-27
    IIF 26 - Director → ME
    2024-06-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    SUSTAINABLE IT LTD
    14492337
    2 Prince Street, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 22
    TORRE COMPUTING LTD
    11977472
    Flat A 59 William Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 23
    VIRTUAL DESKTOPS LTD
    15007835
    Flat A Apex House, 59, William Street, Trethomas, Caerphilly, Wales
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.