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

Peate, Roland Duncan

child relation
Offspring entities and appointments
Active 5
Ceased 50
  • 1
    CANUSA(HARDWOOD)LIMITED - 1981-12-31
    MONTAGUE L MEYER (NORTHERN) LIMITED - 1976-12-31
    icon of address 24 Bevis Marks, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 12 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 68 - Secretary → ME
  • 2
    THE MERCHANT TRADING COMPANY LIMITED - 2016-07-29
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 7 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 70 - Secretary → ME
  • 3
    icon of address C/o Clearstone Accountants Ltd, Wilbury Villas, Hove, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    32,812 GBP2024-09-30
    Officer
    icon of calendar 2010-01-27 ~ 2010-07-14
    IIF 88 - Director → ME
    icon of calendar 2010-02-03 ~ 2010-07-14
    IIF 45 - Secretary → ME
  • 4
    BROWNLEE (SCOTLAND) LIMITED - 2005-07-14
    icon of address C/o Sinclair Lang Limited, Earls Road, Grangemouth, Stirlingshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 1 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 65 - Secretary → ME
  • 5
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 5 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 61 - Secretary → ME
  • 6
    MESSERS (LONDON) LIMITED - 1989-10-11
    METCO CEILINGS LIMITED - 1986-05-21
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 15 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 66 - Secretary → ME
  • 7
    MEYER 6 LIMITED - 2017-06-23
    MONTAGUE L. MEYER (NORTHERN) LIMITED - 1998-04-21
    GABRIEL WADE(SERVICES)LIMITED - 1979-12-31
    icon of address C/o Mazars Llp 30, Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 4 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 58 - Secretary → ME
  • 8
    VITEC GROUP COMMUNICATIONS LIMITED - 2010-04-16
    DRAKE ELECTRONICS LIMITED - 2004-07-08
    DAIQUIRI ACQUISITION LIMITED - 1998-06-01
    GAG69 LIMITED - 1998-05-18
    icon of address 2000 Beach Drive, Cambridge Research Park Waterbeach, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    5,958,890 GBP2024-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2008-10-29
    IIF 30 - Director → ME
    icon of calendar 1998-06-01 ~ 2004-12-08
    IIF 82 - Secretary → ME
  • 9
    WESELCOURT LIMITED - 1998-12-16
    icon of address Smith & Williamson Llp, Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-27 ~ 1998-12-04
    IIF 57 - Secretary → ME
  • 10
    INTERNET TECHNOLOGY LIMITED - 1998-12-16
    MONOBYTE LIMITED - 1985-01-29
    icon of address Internet Videocommunications House, Bradley Stoke, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,153,664 GBP2019-12-31
    Officer
    icon of calendar 1998-03-27 ~ 1998-12-04
    IIF 87 - Secretary → ME
  • 11
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 9 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 60 - Secretary → ME
  • 12
    BOGEN IMAGING UK LIMITED - 2008-01-14
    VINTEN GROUP LIMITED - 2006-03-14
    VITEC GROUP LIMITED - 1995-10-24
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2008-10-29
    IIF 31 - Director → ME
    icon of calendar 1998-03-27 ~ 2001-06-21
    IIF 84 - Secretary → ME
  • 13
    VITEC SHELF LIMITED - 2012-01-03
    CLEAR-COM LIMITED - 2010-04-19
    VINTEN ELECTRO-OPTICS LIMITED - 2008-01-21
    VINTEN FILM EQUIPMENT LIMITED - 1978-12-31
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2008-10-29
    IIF 23 - Director → ME
    icon of calendar 1998-03-27 ~ 2007-01-30
    IIF 85 - Secretary → ME
  • 14
    GAG284 LIMITED - 2008-07-14
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2008-10-29
    IIF 28 - Director → ME
  • 15
    icon of address Alexander House Mere Park, Dedmere Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-27 ~ 1998-12-04
    IIF 46 - Secretary → ME
  • 16
    BOGEN IMAGING UK LIMITED - 2010-01-14
    KATA UK LIMITED - 2008-01-14
    VINTEN OVERSEAS HOLDINGS LIMITED - 2006-03-14
    TRIVECTOR SCIENTIFIC LIMITED - 1990-11-30
    TRIVECTOR SYSTEMS INTERNATIONAL LIMITED - 1984-05-09
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2008-10-29
    IIF 29 - Director → ME
    icon of calendar 1998-03-27 ~ 2001-06-21
    IIF 83 - Secretary → ME
  • 17
    MEYER INTERNATIONAL MANUFACTURING LIMITED - 1999-10-28
    CROSBY (JOINERY PRODUCTS) LIMITED - 1992-03-27
    P.M. COMBES LIMITED - 1986-04-14
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 14 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 67 - Secretary → ME
  • 18
    icon of address 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 6 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 81 - Secretary → ME
  • 19
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 11 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 64 - Secretary → ME
  • 20
    PHILP & WHITTERIDGE LIMITED - 1993-01-15
    CROSBY WINDOWS LIMITED - 1989-03-01
    ILLINGWORTH,INGRAM & CO.LIMITED - 1986-04-01
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 8 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 63 - Secretary → ME
  • 21
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 10 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 69 - Secretary → ME
  • 22
    icon of address Tower Bridge House, St Katharine's Way, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 3 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 71 - Secretary → ME
  • 23
    A.BODYCOTE AND COMPANY LIMITED - 1980-12-31
    icon of address Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 2 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 59 - Secretary → ME
  • 24
    TRAFALGAR HOUSE INVESTMENTS LIMITED - 1995-04-03
    MAPLE CROSS LIMITED - 1993-06-29
    TRAFALGAR HOUSE CONSTRUCTION HOLDINGS LIMITED - 1990-09-28
    GREEN PARK HOUSE INVESTMENTS LIMITED - 1977-12-31
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-11-23 ~ 1996-06-28
    IIF 18 - Director → ME
  • 25
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-02 ~ 2008-10-29
    IIF 25 - Director → ME
  • 26
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-12-06 ~ 2008-10-29
    IIF 24 - Director → ME
    icon of calendar 2004-12-06 ~ 2007-01-30
    IIF 86 - Secretary → ME
  • 27
    MACQUARIE INFRASTRUCTURE (UK) LIMITED - 2013-03-28
    KVAERNER CORPORATE DEVELOPMENT LIMITED - 1999-11-10
    TRAFALGAR HOUSE CORPORATE DEVELOPMENT LIMITED - 1996-06-27
    CUNARD PASSENGER HOLDINGS LIMITED - 1988-12-16
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 43 - Secretary → ME
  • 28
    RADAMEC EPO LIMITED - 1996-01-04
    EVERSHED POWER-OPTICS LIMITED - 1986-08-27
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2008-10-29
    IIF 33 - Director → ME
    icon of calendar 2003-02-18 ~ 2007-01-30
    IIF 80 - Secretary → ME
  • 29
    icon of address 150 Piccadilly, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1995-07-15 ~ 1995-10-27
    IIF 79 - Secretary → ME
  • 30
    SKANSKA CEMENTATION SERVICES TRUSTEE LIMITED - 2001-01-04
    TROLLOPE COLLS ELLIOTT TRUSTEE LIMITED - 2000-12-29
    HACKREMCO (NO.986) LIMITED - 1996-05-23
    icon of address 1 Hercules Way, Leavesden, Watford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1996-04-17 ~ 1996-05-02
    IIF 16 - Director → ME
    icon of calendar 1994-12-12 ~ 1995-12-12
    IIF 73 - Secretary → ME
  • 31
    BRILLIANT MOTION LIMITED - 2019-11-01
    BRILLIANT STAGES LIMITED - 2018-12-21
    EURO OFFER LIMITED - 1999-01-19
    icon of address Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,499 GBP2018-12-31
    Officer
    icon of calendar 2006-11-06 ~ 2006-12-05
    IIF 78 - Secretary → ME
  • 32
    KVAERNER SERVICES LIMITED - 2006-03-20
    AKER KVAERNER SERVICES UK LIMITED - 2004-10-07
    icon of address 30 Old Bailey, London
    Liquidation Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar ~ 1994-01-14
    IIF 42 - Secretary → ME
  • 33
    TRAFALGAR HOUSE GROUP FINANCE PLC - 1991-06-28
    CITY AND WEST END PROPERTIES,LIMITED - 1986-07-04
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-06-28
    IIF 44 - Secretary → ME
  • 34
    icon of address Surrey House, 36-44 High Street, Redhill, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-01-13 ~ 1996-06-28
    IIF 74 - Secretary → ME
  • 35
    TRAFALGAR HOUSE PENSIONS ADMINISTRATION LIMITED - 2017-12-19
    KVAERNER TRUSTEES (KPP) LIMITED - 2006-04-27
    TRAFALGAR HOUSE TRUSTEES (THPP) LIMITED - 1996-08-01
    HACKREMCO (NO.987) LIMITED - 1995-09-22
    icon of address Ascent 4 2 Gladiator Way, Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-12-12 ~ 1995-09-01
    IIF 72 - Secretary → ME
  • 36
    THE CUNARD STEAM-SHIP COMPANY LIMITED - 1998-06-01
    icon of address Surrey House, 36-44 High Street, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-01-13 ~ 1996-06-28
    IIF 41 - Secretary → ME
  • 37
    JAMES SCOTT & SON TIMBER LIMITED - 1990-04-04
    JEWSON & SONS,LIMITED - 1983-10-05
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 13 - Director → ME
    icon of calendar 1997-09-05 ~ 1998-01-23
    IIF 62 - Secretary → ME
  • 38
    VITEC GROUP HOLDINGS LIMITED - 2022-05-24
    GAG106 LIMITED - 1999-10-05
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-17 ~ 2008-10-29
    IIF 27 - Director → ME
    icon of calendar 1999-08-20 ~ 2006-08-31
    IIF 50 - Secretary → ME
  • 39
    VITEC INVESTMENTS LIMITED - 2022-05-24
    GAG89 LIMITED - 1998-10-08
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2002-05-14 ~ 2008-10-29
    IIF 26 - Director → ME
    icon of calendar 1998-09-09 ~ 2007-01-30
    IIF 47 - Secretary → ME
  • 40
    VITEC GROUP PENSIONS TRUST COMPANY (UK) LIMITED - 2022-06-20
    VINTEN PENSIONS LIMITED - 1996-04-23
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    80 GBP2021-12-31
    Officer
    icon of calendar 1998-02-10 ~ 2006-09-20
    IIF 38 - Director → ME
    icon of calendar 2008-05-13 ~ 2008-11-11
    IIF 54 - Secretary → ME
    icon of calendar 1998-02-10 ~ 2006-09-13
    IIF 75 - Secretary → ME
  • 41
    THE VITEC GROUP PLC. - 2022-05-23
    VITEC GROUP PLC - 2001-04-17
    VINTEN GROUP P.L.C. - 1984-09-18
    icon of address William Vinten Building, Easlea Road, Bury St Edmunds, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 1998-01-26 ~ 2008-10-29
    IIF 55 - Secretary → ME
  • 42
    VITEC PRODUCTION SOLUTIONS LIMITED - 2022-05-24
    VITEC VIDEOCOM LIMITED - 2018-04-03
    CAMERA DYNAMICS LIMITED - 2012-01-03
    VINTEN BROADCAST LIMITED - 2006-12-29
    VINTEN COMPUTERS LIMITED - 1988-08-01
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-27 ~ 2007-01-30
    IIF 53 - Secretary → ME
  • 43
    CAMERA DYNAMICS LIMITED - 2006-12-29
    EUROPEAN JOINT VENTURES LIMITED - 2006-11-07
    PITMAN INSTRUMENTS LIMITED - 1990-12-03
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-05 ~ 2008-10-29
    IIF 22 - Director → ME
    icon of calendar 1998-03-27 ~ 2002-09-23
    IIF 48 - Secretary → ME
  • 44
    VINTEN ANALYTICAL SYSTEMS LIMITED - 1989-04-01
    D.A. PITMAN LIMITED - 1989-02-15
    STOPGLEN LIMITED - 1981-12-31
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2008-10-29
    IIF 34 - Director → ME
    icon of calendar 1998-03-27 ~ 2001-06-21
    IIF 52 - Secretary → ME
  • 45
    icon of address Mont Crevelt House, Bulwer Avenue, St Sampson, Guernsey, Guernsey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2008-10-29
    IIF 40 - Director → ME
    icon of calendar 2006-06-29 ~ 2008-10-29
    IIF 76 - Secretary → ME
  • 46
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2008-10-29
    IIF 36 - Director → ME
  • 47
    GAG155 LIMITED - 2002-05-24
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-05-28 ~ 2008-10-29
    IIF 35 - Director → ME
  • 48
    BEXEL GLOBAL BROADCAST SOLUTIONS LIMITED - 2019-12-06
    VINTEN PROPERTIES LIMITED - 2015-12-04
    icon of address William Vinten Building, Easlea Road, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2008-10-29
    IIF 37 - Director → ME
    icon of calendar 1998-03-27 ~ 2001-06-21
    IIF 51 - Secretary → ME
  • 49
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2008-10-29
    IIF 32 - Director → ME
    icon of calendar 2003-10-24 ~ 2007-01-30
    IIF 56 - Secretary → ME
  • 50
    icon of address Bridge House, Heron Square, Richmond
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-24 ~ 2008-10-29
    IIF 39 - Director → ME
    icon of calendar 2003-10-24 ~ 2007-01-30
    IIF 77 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.