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

Fortune, Peter Stanley

    Related profiles found in government register
  • Fortune, Peter Stanley
    British business consultant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glen, Gashes Lane, Whitchurch Hill, Reading, RG8 7PY, United Kingdom

      IIF 1
  • Fortune, Peter Stanley
    British business executive born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glen, Gashes Lane, Whitchurch Hill, Reading, Uk, RG8 7PY, United Kingdom

      IIF 2 IIF 3
  • Fortune, Peter Stanley
    British chairman born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Glen, Gashes Lane, Whitchurch Hill, Reading, RG8 7PY, England

      IIF 4
  • Fortune, Peter Stanley
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beacontree Plaza, Gillette Way, Reading, Berkshire, RG2 0BS

      IIF 5
  • Fortune, Peter Stanley
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fortune, Peter Stanley
    British director born in September 1958

    Registered addresses and corresponding companies
  • Fortune, Peter Stanley
    British president born in September 1958

    Registered addresses and corresponding companies
    • icon of address 39a St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH

      IIF 19
  • Fortune, Peter Stanley
    British

    Registered addresses and corresponding companies
  • Fortune, Peter Stanley
    British director

    Registered addresses and corresponding companies
    • icon of address 39a St Peters Avenue, Caversham, Reading, Berkshire, RG4 7DH

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 1 - Director → ME
Ceased 18
  • 1
    A1 SOFTWARE (UK) LTD - 2004-04-01
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2009-05-15
    IIF 16 - Director → ME
    icon of calendar 2003-06-01 ~ 2007-06-26
    IIF 25 - Secretary → ME
  • 2
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2009-05-15
    IIF 17 - Director → ME
  • 3
    BOTTOMLINE TECHNOLOGIES LIMITED - 2012-02-01
    BROOMCO (1744) LIMITED - 1999-03-24
    CHECKPOINT (HOLDINGS) LIMITED - 2001-04-24
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-03-11 ~ 2009-05-15
    IIF 12 - Director → ME
    icon of calendar 2005-02-18 ~ 2005-04-26
    IIF 24 - Secretary → ME
  • 4
    CHECKPAY LIMITED - 2002-06-29
    SUREPAY LIMITED - 1995-05-09
    icon of address 115 Chatham Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-04-07 ~ 2009-05-15
    IIF 7 - Director → ME
    icon of calendar 2005-02-18 ~ 2008-01-28
    IIF 22 - Secretary → ME
  • 5
    icon of address Lochfield House, 135 Neilston Road, Paisley, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-27 ~ 2009-05-15
    IIF 18 - Director → ME
  • 6
    BOTTOMLINE TECHNOLOGIES LIMITED - 2012-07-02
    BOTTOMLINE TECHNOLOGIES EUROPE LIMITED - 2012-02-01
    CHECKPOINT SECURITY SERVICES LIMITED - 2001-04-24
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-05-23 ~ 2009-05-15
    IIF 13 - Director → ME
    icon of calendar 2005-02-18 ~ 2008-01-28
    IIF 20 - Secretary → ME
  • 7
    J. SLOPER & CO LIMITED - 2002-07-01
    PREMIER OFFICE ESSENTIALS LIMITED - 1991-05-09
    DADLAW 99 LIMITED - 1990-01-31
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-28 ~ 2009-05-15
    IIF 19 - Director → ME
    icon of calendar 2005-02-18 ~ 2008-01-01
    IIF 21 - Secretary → ME
  • 8
    CREATE ! PRINT INTERNATIONAL LIMITED - 2000-05-25
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2009-05-15
    IIF 11 - Director → ME
    icon of calendar 2005-02-18 ~ 2007-11-26
    IIF 23 - Secretary → ME
  • 9
    TRANSGLOBAL PAYMENT SOLUTIONS LIMITED - 2018-06-25
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2015-03-07
    IIF 4 - Director → ME
  • 10
    MONTROSE FINANCIAL LIMITED - 2007-04-19
    icon of address 448 Basingstoke Road, Reading, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,388,172 GBP2024-11-30
    Officer
    icon of calendar 2014-08-28 ~ 2015-03-08
    IIF 5 - Director → ME
  • 11
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2009-05-15
    IIF 9 - Director → ME
  • 12
    PENPLUS LTD - 2003-10-07
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2009-05-15
    IIF 6 - Director → ME
  • 13
    AFP TECHNOLOGY LIMITED - 2000-10-04
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2009-05-15
    IIF 15 - Director → ME
  • 14
    HERTFORDSHIRE MICROFILM SERVICES LIMITED - 1986-06-05
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2009-05-15
    IIF 10 - Director → ME
  • 15
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-27 ~ 2009-05-15
    IIF 14 - Director → ME
  • 16
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2009-05-15
    IIF 2 - Director → ME
  • 17
    TRANMIT LIMITED - 1995-12-18
    icon of address 115 Chatham Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-24 ~ 2009-05-15
    IIF 8 - Director → ME
    icon of calendar 2006-01-24 ~ 2008-01-28
    IIF 26 - Secretary → ME
  • 18
    icon of address 1600 Arlington Business Park, Theale, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-04-21 ~ 2009-05-15
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.