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

Mr Peter Michael Neville

    Related profiles found in government register
  • Mr Peter Michael Neville
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty-pwll, Llyswen, Brecon, Powys, LD3 0UY, Wales

      IIF 1
    • icon of address Office 406, Icentre, Interchange Park, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9FY, England

      IIF 2
    • icon of address 22, Nottingham Road, Keyworth, Nottingham, NG12 5FD, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Neville, Peter Michael
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Icentre, Office 406, Howard Way, Interchange Park, Newport Pagnell, MK16 9FY, England

      IIF 9
    • icon of address 22, Nottingham Road, Keyworth, Nottingham, NG12 5FD, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Neville, Peter Michael
    British business consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 406, Icentre, Interchange Park, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9FY, England

      IIF 13
  • Neville, Peter Michael
    British commercial director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 14
  • Neville, Peter Michael
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tilehouse Street, Hitchin, Hertfordshire, SG5 2DU, England

      IIF 15
    • icon of address 8, Tilehouse Street, Hitchin, SG5 2DU, England

      IIF 16
    • icon of address 97 Tudor House, Duchess Walk, London, SE1 2SA, England

      IIF 17
    • icon of address Icentre, Office 406, Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, MK16 9FY, England

      IIF 18
    • icon of address 22, Nottingham Road, Keyworth, Nottingham, NG12 5FD, United Kingdom

      IIF 19
  • Neville, Peter Michael
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Tilehouse Street, Hitchin, Hertfordshire, SG5 2DU, England

      IIF 20
    • icon of address 22 Nottingham Road, Keyworth, Nottinghamshire, NG12 5FD

      IIF 21 IIF 22
  • Neville, Peter Michael
    British legal secretary born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Nottingham Road, Keyworth, Nottingham, NG12 5FD, United Kingdom

      IIF 23 IIF 24
  • Neville, Peter Michael

    Registered addresses and corresponding companies
    • icon of address Icentre, Office 406, Howard Way, Interchange Park, Newport Pagnell, MK16 9FY, England

      IIF 25 IIF 26
    • icon of address 22, Nottingham Road, Keyworth, Nottingham, NG12 5FD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 22 Nottingham Road, Keyworth, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 14 - Director → ME
  • 3
    INTERCHANGE GLOBAL LIMITED - 2014-02-10
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 16 - Director → ME
  • 4
    COMPUTER INVESTMENTS (ENGINEERING) LIMITED - 1987-01-14
    INTERCHANGE GROUP LIMITED - 2010-11-03
    CIL ENGINEERING LIMITED - 1991-02-08
    EXTRACOMP MARKETING LIMITED - 1986-06-27
    INTERCHANGE COMPUTER SERVICES LIMITED - 1993-11-16
    icon of address Allen House 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address 8 Tilehouse Street, Hitchin, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    LILYPUSH LIMITED - 1991-02-07
    INTERCHANGE GROUP LIMITED - 1993-11-16
    I.G. HOLDINGS LIMITED - 2010-12-01
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-06-19 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address 8 Tilehouse Street, Hitchin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 22 Nottingham Road, Keyworth, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,512 GBP2024-09-30
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 12 - Director → ME
    icon of calendar 2025-06-02 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address Ty-pwll, Llyswen, Brecon, Powys, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    DRONEPOINT LIMITED - 2021-04-23
    IG INTERCHANGE LIMITED - 2017-07-04
    icon of address Icentre, Office 406 Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2014-01-30 ~ 2023-12-15
    IIF 18 - Director → ME
  • 2
    icon of address Icentre, Office 406 Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2021-10-27 ~ 2022-10-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2021-11-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    HAL24K AGRI LTD - 2022-12-02
    COLLABORATE WATER LTD - 2025-05-14
    icon of address 63/66 Hatton Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,287 GBP2023-09-30
    Officer
    icon of calendar 2022-09-22 ~ 2023-04-05
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ 2022-12-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Icentre, Office 406 Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333 GBP2022-12-31
    Officer
    icon of calendar 2022-02-03 ~ 2022-02-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-02-08
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    IG INTERCHANGEAPPS LIMITED - 2016-03-12
    BA PROFESSIONAL UK LIMITED - 2020-05-12
    icon of address 82 St. John Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -210,577 GBP2021-12-31
    Officer
    icon of calendar 2014-01-30 ~ 2020-05-06
    IIF 17 - Director → ME
  • 6
    HAL24K INFRA LIMITED - 2024-07-08
    ASSETVIEW LTD - 2022-01-18
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,659 GBP2023-11-30
    Officer
    icon of calendar 2021-11-05 ~ 2021-11-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2021-11-08
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    MAINCE LTD - 2024-07-03
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ 2023-12-15
    IIF 9 - Director → ME
  • 8
    SERVASURE SOLUTIONS LIMITED - 2018-02-16
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,794 GBP2023-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2023-04-06
    IIF 26 - Secretary → ME
    icon of calendar 2023-08-11 ~ 2023-12-15
    IIF 25 - Secretary → ME
  • 9
    XLA ONE LTD - 2023-08-22
    icon of address Office 406, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79,116 GBP2022-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2022-05-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ 2022-05-02
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.