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

Boswell, Peter Derek

    Related profiles found in government register
  • Boswell, Peter Derek
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FB, England

      IIF 1 IIF 2 IIF 3
    • 4, Hill Lane, Upper Quinton, Stratford Upon Avon, CV37 8TB, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Boswell, Peter Derek
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Bath Meadows, Gaydon Road, Bishops Itchington, CV47 2QZ, United Kingdom

      IIF 8
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, United Kingdom

      IIF 9
  • Boswell, Peter Derek
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FB, England

      IIF 10 IIF 11 IIF 12
    • 1st Floor, Bath Meadow, Gaydon Road, Bishops Itchington, Southam, CV47 2QZ, United Kingdom

      IIF 13
    • 4 Hill Lane, Upper Quinton, Stratford Upon Avon, CV37 8TB

      IIF 14
  • Boswell, Peter
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ubc 1130, Solihull Parkway, Solihull, West Midlands, B37 7YB, England

      IIF 15
  • Boswell, Pete
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Boswell, Peter
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, United Kingdom

      IIF 17
  • Boswell, Peter Derek
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3mc, Middlemarch Business Park, Siskin Drive, Coventry, CV3 4FJ, England

      IIF 18
  • Boswell, Peter Derek
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Grove Road, Stratford-on-avon, CV37 0HB, United Kingdom

      IIF 19
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, England

      IIF 20 IIF 21
  • Boswell, Peter Derek
    British sales director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 22
  • Mr Peter Boswell
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ubc 1130, Solihull Parkway, Solihull, West Midlands, B37 7YB, England

      IIF 23
  • Mr. Peter Boswell
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Grove Rd., Stratfor Upon Avon, CV37 1PE, United Kingdom

      IIF 24
  • Mr Pete Boswell
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mr Peter Derek Boswell
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 26
  • Mr Peter Derek Boswell
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, United Kingdom

      IIF 27
  • Peter Derek Boswell
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, CV47 0FB, England

      IIF 28
  • Mr Peter Derek Boswell
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 29
    • Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 30
    • 1a, Grove Road, Stratford-on-avon, CV37 0HB, United Kingdom

      IIF 31
    • 1a, Grove Road, Stratford-upon-avon, CV37 3PE, United Kingdom

      IIF 32
    • 1a, Grove Road, Stratford-upon-avon, CV37 6PE, England

      IIF 33 IIF 34 IIF 35
    • 36, Great William Street, Stratford-upon-avon, CV37 6RZ, England

      IIF 36
  • Mr Peter Derek Boswell
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 37
  • Boswell, Peter, Mr.

    Registered addresses and corresponding companies
    • 1a, Grove Rd., Stratfor Upon Avon, CV37 1PE, United Kingdom

      IIF 38
  • Boswell, Peter

    Registered addresses and corresponding companies
    • First Floor Bath Meadows, Gaydon Road, Bishops Itchington, CV47 2QZ, United Kingdom

      IIF 39
    • 1a, Grove Road, Stratford-upon-avon, CV37 3PE, United Kingdom

      IIF 40
  • Boswell, Pete

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 41
    • 1st Floor, Bath Meadow, Gaydon Road, Bishops Itchington, Southam, CV47 2QZ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 21
  • 1
    HERITAGE ASSETS (GROUP) LIMITED - 2017-09-05
    4385, 10515007: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-12-07 ~ dissolved
    IIF 8 - director → ME
    2016-12-07 ~ dissolved
    IIF 39 - secretary → ME
  • 2
    ARCHIVE DIGITAL (ASSETS) LIMITED - 2020-12-29
    The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -71,017 GBP2022-12-31
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,850 GBP2016-03-31
    Officer
    2016-03-25 ~ dissolved
    IIF 11 - director → ME
  • 4
    1a Grove Road, Stratford-upon-avon, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    SCANRIG LIMITED - 2025-02-24
    1a Grove Road, Stratford-upon-avon, England
    Corporate (3 parents)
    Equity (Company account)
    -373,063 GBP2023-05-31
    Officer
    2025-03-22 ~ now
    IIF 21 - director → ME
  • 6
    AI DATA CO. LIMITED - 2024-08-23
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-06 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    DIGITISER LIMITED - 2025-04-03
    1a Grove Road, Stratford-upon-avon, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    ARCHIVE HUB LIMITED - 2025-04-04
    1a Grove Road, Stratford-upon-avon, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -84,200 GBP2024-03-31
    Officer
    2025-04-14 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,923 GBP2015-12-31
    Officer
    2014-09-01 ~ dissolved
    IIF 10 - director → ME
  • 10
    36 Calthorpe Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 6 - director → ME
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 40 - secretary → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1st Floor, Bath Meadow Gaydon Road, Bishops Itchington, Southam, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-17 ~ dissolved
    IIF 42 - secretary → ME
  • 14
    8 Greenfield Crescent, Birmingham, England
    Corporate (2 parents)
    Officer
    2004-08-04 ~ now
    IIF 14 - director → ME
  • 15
    PHOTOS REUNITED LIMITED - 2012-01-03
    IBLUBOX COMPUTING LIMITED - 2010-04-21
    B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-15 ~ dissolved
    IIF 1 - director → ME
  • 16
    ARK IMAGES LIMITED - 2015-01-27
    12 The Wharf 16 Bridge Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,504 GBP2016-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    HERITAGE ASSETS (WHITE) LIMITED - 2016-11-18
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-11 ~ dissolved
    IIF 12 - director → ME
  • 18
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 5 - director → ME
  • 19
    Ellfield House Lichfield Road, Whittington, Lichfield, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-13 ~ dissolved
    IIF 38 - secretary → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Ubc 1130 Solihull Parkway, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 21
    THE PHOTO PLACE LIMITED - 2017-12-19
    36 Great William Street, Stratford-upon-avon, England
    Corporate (4 parents)
    Equity (Company account)
    -658,476 GBP2024-01-31
    Person with significant control
    2018-11-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    ARCHIVE DIGITAL (ASSETS) LIMITED - 2020-12-29
    The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -71,017 GBP2022-12-31
    Officer
    2018-12-11 ~ 2020-05-30
    IIF 16 - director → ME
    2018-12-11 ~ 2021-01-11
    IIF 41 - secretary → ME
    Person with significant control
    2018-12-11 ~ 2021-01-11
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,850 GBP2016-03-31
    Officer
    2012-03-26 ~ 2012-06-07
    IIF 7 - director → ME
  • 3
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-13 ~ 2012-07-10
    IIF 2 - director → ME
  • 4
    SCANRIG LIMITED - 2025-02-24
    1a Grove Road, Stratford-upon-avon, England
    Corporate (3 parents)
    Equity (Company account)
    -373,063 GBP2023-05-31
    Officer
    2018-04-20 ~ 2020-04-23
    IIF 18 - director → ME
    Person with significant control
    2018-04-20 ~ 2022-08-19
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    1a Grove Road, Stratford-upon-avon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-10-30 ~ 2021-03-03
    IIF 17 - director → ME
  • 6
    3 Dove Close, Bedworth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2019-10-25 ~ 2020-05-28
    IIF 22 - director → ME
    Person with significant control
    2019-10-25 ~ 2020-05-28
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    1a Grove Road, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-04-27 ~ 2021-11-30
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ 2015-02-10
    IIF 4 - director → ME
  • 9
    1st Floor, Bath Meadow Gaydon Road, Bishops Itchington, Southam, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-17 ~ 2016-08-15
    IIF 13 - director → ME
  • 10
    PHOTOS REUNITED LIMITED - 2012-01-03
    IBLUBOX COMPUTING LIMITED - 2010-04-21
    B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2012-01-13 ~ 2012-07-10
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.