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

Boswell, Peter Derek

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

    Resident in England

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

      IIF 1
  • Boswell, Peter Derek
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Paragon Way, Bayton Road Industrial Estate, Coventry, CV7 9QS, England

      IIF 2
    • icon of address 1a, Grove Road, Stratford-on-avon, CV37 0HB, United Kingdom

      IIF 3
    • icon of address 1a, Grove Road, Stratford-upon-avon, CV37 6PE, England

      IIF 4 IIF 5 IIF 6
  • Boswell, Peter Derek
    British company director born in December 1961

    Resident in United Kingdom

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

      IIF 7
    • icon of address 1a, Grove Road, Stratford-upon-avon, CV37 6PE, United Kingdom

      IIF 8
  • Boswell, Peter Derek
    British director born in December 1961

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
    • icon of address 1st Floor, Bath Meadow, Gaydon Road, Bishops Itchington, Southam, CV47 2QZ, United Kingdom

      IIF 12
    • icon of address 4 Hill Lane, Upper Quinton, Stratford Upon Avon, CV37 8TB

      IIF 13
  • Boswell, Peter Derek
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter Derek Boswell
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Paragon Way, Bayton Road Industrial Estate, Coventry, CV7 9QS, England

      IIF 21
    • icon of address 62, Gables House, 62 Kenilworth Road, Leamington Spa, CV32 6JX, United Kingdom

      IIF 22
    • icon of address Gables House, 62 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JX, United Kingdom

      IIF 23
    • icon of address 1a, Grove Road, Stratford-on-avon, CV37 0HB, United Kingdom

      IIF 24
    • icon of address 1a, Grove Road, Stratford-upon-avon, CV37 3PE, United Kingdom

      IIF 25
    • icon of address 1a, Grove Road, Stratford-upon-avon, CV37 6PE, England

      IIF 26 IIF 27 IIF 28
    • icon of address 36, Great William Street, Stratford-upon-avon, CV37 6RZ, England

      IIF 30
  • Boswell, Peter
    British company director born in December 1961

    Resident in United Kingdom

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

      IIF 31
  • Boswell, Pete
    British director born in December 1961

    Resident in United Kingdom

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

      IIF 32
  • Boswell, Peter
    British director born in December 1964

    Resident in United Kingdom

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

      IIF 33
  • Boswell, Peter, Mr.

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

      IIF 34
  • Mr Peter Boswell
    British born in December 1961

    Resident in United Kingdom

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

      IIF 35
  • Mr. Peter Boswell
    British born in December 1961

    Resident in United Kingdom

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

      IIF 36
  • Boswell, Peter

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

      IIF 37
    • icon of address 1a, Grove Road, Stratford-upon-avon, CV37 3PE, United Kingdom

      IIF 38
  • Mr Pete Boswell
    British born in December 1961

    Resident in United Kingdom

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

      IIF 39
  • Boswell, Pete

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

      IIF 40
    • icon of address 1st Floor, Bath Meadow, Gaydon Road, Bishops Itchington, Southam, CV47 2QZ, United Kingdom

      IIF 41
  • Mr Peter Derek Boswell
    British born in December 1961

    Resident in United Kingdom

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

      IIF 42
  • Mr Peter Derek Boswell
    British born in November 1961

    Resident in United Kingdom

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

      IIF 43
  • Peter Derek Boswell
    British born in December 1961

    Resident in United Kingdom

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

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,968 GBP2025-03-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    HERITAGE ASSETS (GROUP) LIMITED - 2017-09-05
    icon of address 4385, 10515007: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-12-07 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    ARCHIVE DIGITAL (ASSETS) LIMITED - 2020-12-29
    icon of address 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
    icon of calendar 2021-07-27 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 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
    icon of calendar 2016-03-25 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    SCANRIG LIMITED - 2025-02-24
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -373,629 GBP2024-05-31
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 6 - Director → ME
  • 7
    AI DATA CO. LIMITED - 2024-08-23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -24,064 GBP2025-03-31
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ARCHIVE HUB LIMITED - 2025-04-04
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,200 GBP2024-03-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 5 - Director → ME
  • 9
    DIGITISER LIMITED - 2025-04-03
    DIG BLUE LIMITED - 2025-06-10
    icon of address 1a Grove Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 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
    icon of calendar 2014-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address 36 Calthorpe Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 17 Paragon Way, Bayton Road Industrial Estate, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor, Bath Meadow Gaydon Road, Bishops Itchington, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 15
    icon of address 8 Greenfield Crescent, Birmingham, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-08-04 ~ now
    IIF 13 - Director → ME
  • 16
    PHOTOS REUNITED LIMITED - 2012-01-03
    IBLUBOX COMPUTING LIMITED - 2010-04-21
    icon of address B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 17
    ARK IMAGES LIMITED - 2015-01-27
    icon of address 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
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    HERITAGE ASSETS (WHITE) LIMITED - 2016-11-18
    icon of address 15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address Ellfield House Lichfield Road, Whittington, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Ubc 1130 Solihull Parkway, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    THE PHOTO PLACE LIMITED - 2017-12-19
    icon of address 36 Great William Street, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -692,325 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-11-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    ARCHIVE DIGITAL (ASSETS) LIMITED - 2020-12-29
    icon of address The Offices Maybird Centre, Birmingham Road, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -71,017 GBP2022-12-31
    Officer
    icon of calendar 2018-12-11 ~ 2020-05-30
    IIF 32 - Director → ME
    icon of calendar 2018-12-11 ~ 2021-01-11
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ 2021-01-11
    IIF 39 - Right to appoint or remove directors OE
    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
  • 2
    icon of address 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
    icon of calendar 2012-03-26 ~ 2012-06-07
    IIF 20 - Director → ME
  • 3
    icon of address 15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2012-07-10
    IIF 15 - Director → ME
  • 4
    SCANRIG LIMITED - 2025-02-24
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -373,629 GBP2024-05-31
    Officer
    icon of calendar 2018-04-20 ~ 2020-04-23
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2022-08-19
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ARCHIVE HUB LIMITED - 2025-04-04
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -84,200 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-04-14 ~ 2025-09-29
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    icon of address 1a Grove Road, Stratford-upon-avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ 2021-03-03
    IIF 33 - Director → ME
  • 7
    DIGITISER LIMITED - 2025-04-03
    DIG BLUE LIMITED - 2025-06-10
    icon of address 1a Grove Road, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-06-10
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 8
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ 2025-08-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ 2025-07-30
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 1a Grove Road, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-27 ~ 2021-11-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 15 Southfield Road, Kineton Road Industrial Estate, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2015-02-10
    IIF 17 - Director → ME
  • 11
    icon of address 1st Floor, Bath Meadow Gaydon Road, Bishops Itchington, Southam, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ 2016-08-15
    IIF 12 - Director → ME
  • 12
    PHOTOS REUNITED LIMITED - 2012-01-03
    IBLUBOX COMPUTING LIMITED - 2010-04-21
    icon of address B & C Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-13 ~ 2012-07-10
    IIF 16 - 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.