P2I LTD

13 officers / 34 resignations

TOLLIDAY, Martin John

Correspondence address
127 North Milton Park, Abingdon, Oxfordshire, OX14 4SA
Role ACTIVE
director
Date of birth
March 1963
Appointed on
1 January 2024
Nationality
British
Occupation
Operations Director

RABINDRAN, Ahilan

Correspondence address
127 North Milton Park, Abingdon, Oxfordshire, OX14 4SA
Role ACTIVE
director
Date of birth
November 1982
Appointed on
24 March 2022
Nationality
British
Occupation
Chief Financial Officer

SAUNDERS, Christopher Mark

Correspondence address
127 North Milton Park, Abingdon, Oxfordshire, OX14 4SA
Role ACTIVE
secretary
Appointed on
24 March 2022

NOLAN, Ian Michael

Correspondence address
127 North Milton Park, Abingdon, Oxfordshire, OX14 4SA
Role ACTIVE
director
Date of birth
August 1963
Appointed on
30 November 2021
Nationality
British
Occupation
Director

SAUNDERS, Christopher Mark

Correspondence address
127 North Milton Park, Abingdon, Oxfordshire, OX14 4SA
Role ACTIVE
director
Date of birth
June 1970
Appointed on
10 September 2021
Nationality
British
Occupation
Company Director

LANDES, Bradley Dean

Correspondence address
Adv Partners Unit 714, Level 7, Core F Cyberport 3, 100 Cyberport Road, Cyberport, Hong Kong
Role ACTIVE
director
Date of birth
January 1959
Appointed on
17 January 2019
Resigned on
1 August 2025
Nationality
American
Occupation
Private Equity

LANE, ANDREW

Correspondence address
WEALDRIDGE TOP ROAD, SHARPTHORNE, EAST GRINSTEAD, ENGLAND, RH19 4NT
Role ACTIVE
Director
Date of birth
June 1962
Appointed on
18 December 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

Average house price in the postcode RH19 4NT £1,473,000

BROOKE, Stephen Henry Ralph

Correspondence address
25 Upper Brook Street, London, England, W1K 7QD
Role ACTIVE
director
Date of birth
September 1973
Appointed on
1 March 2017
Nationality
British
Occupation
Company Director

MALLIRIS, Panayotis John

Correspondence address
Unit 621, 6th Floor Core F, Cyberport 3, 100 Cyberport Road, Cyberport, Hong Kong, Hong Kong
Role ACTIVE
director
Date of birth
June 1970
Appointed on
17 September 2015
Resigned on
29 July 2025
Nationality
American
Occupation
Finance

YOUNG, Nigel Robert

Correspondence address
127 North Milton Park, Abingdon, Oxfordshire, OX14 4SA
Role ACTIVE
director
Date of birth
June 1953
Appointed on
19 September 2013
Resigned on
16 December 2021
Nationality
British
Occupation
Chartered Accountant

MOORES, ADRIAN PAUL

Correspondence address
127 NORTH MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA
Role ACTIVE
Secretary
Appointed on
23 October 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MOORES, Adrian Paul

Correspondence address
127 North Milton Park, Abingdon, Oxfordshire, OX14 4SA
Role ACTIVE
director
Date of birth
September 1972
Appointed on
23 October 2008
Resigned on
11 March 2022
Nationality
British
Occupation
Chartered Accountant

COULSON, STEPHEN

Correspondence address
127 NORTH MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
2 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

LANE, Andrew Henry

Correspondence address
Wealdridge Top Road, Sharpthorne, East Grinstead, England, RH19 4NT
Role RESIGNED
director
Date of birth
June 1962
Appointed on
18 December 2018
Resigned on
23 April 2025
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode RH19 4NT £1,473,000

OHLSSON-BASKERVILLE, Anna Christina

Correspondence address
Unilever Ventures 16 Charles Ii Street, London, England, SW1Y 4QU
Role RESIGNED
director
Date of birth
June 1973
Appointed on
19 October 2016
Resigned on
18 December 2018
Nationality
British,Swedish
Occupation
Investment Director

Average house price in the postcode SW1Y 4QU £83,465,000

DAYAL, PRASOON

Correspondence address
127 NORTH MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
23 December 2014
Resigned on
8 April 2020
Nationality
CHINESE
Occupation
DIRECTOR

SMITH, LISA NOELLE

Correspondence address
127 NORTH MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA
Role RESIGNED
Director
Date of birth
May 1972
Appointed on
14 July 2014
Resigned on
15 October 2015
Nationality
BRITISH
Occupation
INVESTOR

BROWN, WILLIAM TUDOR

Correspondence address
127 NORTH MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 October 2013
Resigned on
4 May 2016
Nationality
BRITISH
Occupation
INDEPENDENT DIRECTOR

CHANDRA, JIFFRIY

Correspondence address
16 FLOOR SOMPTUEUX CENTRAL, 52-54 WELLINGTON STREET, CENTRAL, HONG KONG, HONG KONG
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
1 April 2013
Resigned on
17 September 2015
Nationality
HONG KONG SAR
Occupation
CHIEF INVESTMENT OFFICER

MOTTERSHEAD, PETER DAVID LEIGH

Correspondence address
127 NORTH MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
16 January 2013
Resigned on
22 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FISH, JONATHAN EASTON BLAKESLEY

Correspondence address
127 NORTH MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
26 January 2012
Resigned on
29 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OLIVER, SIMON MATTHEW DUDGEON

Correspondence address
127 NORTH MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
25 May 2010
Resigned on
23 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

SWARRATON PARTNERS DIRECTORS LIMITED

Correspondence address
ASHFORD HOUSE ASHFORD HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, UNITED KINGDOM, EX1 3LH
Role RESIGNED
Director
Appointed on
10 July 2009
Resigned on
1 March 2017
Nationality
NATIONALITY UNKNOWN

CALLISTER, STEPHEN JOHN PAUL

Correspondence address
64 FAIRFIELD ROAD, FULFLOOD, WINCHESTER, HAMPSHIRE, SO22 6SG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
23 October 2008
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SO22 6SG £908,000

FRANCIS, Carl Douglas

Correspondence address
127 North Milton Park, Abingdon, Oxfordshire, OX14 4SA
Role RESIGNED
director
Date of birth
June 1959
Appointed on
1 August 2008
Resigned on
31 December 2016
Nationality
American
Occupation
Co Director

TULLOCH, ANDREW MALCOLM

Correspondence address
ROOM B3/114 TETRICUS SCIENCE PARK, PORTON DOWN, SALISBURY, WILTSHIRE, SP04 0JQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
5 June 2008
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
CHIEF EXEC OFFICER

MUTH, MARK PHILIP

Correspondence address
4 CASTELLO AVENUE, PUTNEY, LONDON, SW15 6EA
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
20 March 2008
Resigned on
14 July 2014
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW15 6EA £3,564,000

ROBINS, IAN

Correspondence address
RYE DOR, TINCLETON, DORCHESTER, DORSET, DT2 8QR
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
13 March 2008
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DT2 8QR £676,000

SHAH, SHIMI

Correspondence address
THRUVISION LTD, CENTRAL 127, 18 MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SA
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
19 April 2007
Resigned on
6 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

MCLEOD, ANDREW JOHN

Correspondence address
MEADOWGROVE, LETCOMBE ROAD, WANTAGE, OXFORDSHIRE, OX12 9NA
Role RESIGNED
Director
Date of birth
September 1959
Appointed on
12 December 2006
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

ROBINS, IAN

Correspondence address
RYE DOR, TINCLETON, DORCHESTER, DORSET, DT2 8QR
Role RESIGNED
Secretary
Appointed on
18 July 2006
Resigned on
23 October 2008
Nationality
BRITISH

Average house price in the postcode DT2 8QR £676,000

HEGARTY, ANDREW DEIL

Correspondence address
9 WENSUM WAY, ELY, CAMBRIDGESHIRE, CB6 2WY
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
1 July 2006
Resigned on
2 July 2015
Nationality
BRITISH
Occupation
CORPORATE FINANCIER

Average house price in the postcode CB6 2WY £529,000

HINE, RICHARD GRAHAM

Correspondence address
CHENIES HOUSE, CHENIES, HERTFORDSHIRE, WD3 6ER
Role RESIGNED
Secretary
Appointed on
24 March 2006
Resigned on
18 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 6ER £1,876,000

HINE, RICHARD GRAHAM

Correspondence address
CHENIES HOUSE, CHENIES, HERTFORDSHIRE, WD3 6ER
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2005
Resigned on
13 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD3 6ER £1,876,000

TULLOCH, ANDREW MALCOLM

Correspondence address
ROOM B3/114 TETRICUS SCIENCE PARK, PORTON DOWN, SALISBURY, WILTSHIRE, SP04 0JQ
Role RESIGNED
Director
Date of birth
October 1963
Appointed on
1 August 2005
Resigned on
12 December 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HOLMES, SUSAN ELISABETH

Correspondence address
17 MONXTON CLOSE, SALISBURY, WILTSHIRE, SP1 3WY
Role RESIGNED
Director
Date of birth
October 1965
Appointed on
1 February 2005
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode SP1 3WY £600,000

SHAH, SHIMI

Correspondence address
17A HIGHFIELD CRESCENT, NORTHWOOD, MIDDLESEX, HA6 1EZ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
1 October 2004
Resigned on
30 June 2006
Nationality
BRITISH
Occupation
PRIVATE EQUITY

Average house price in the postcode HA6 1EZ £934,000

JONES, ANDREW WILLIAM

Correspondence address
61 SISTERS AVENUE, LONDON, SW11 5SW
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
13 September 2004
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode SW11 5SW £1,558,000

COMPTON BISHOP, QUENTIN MARK

Correspondence address
72 LANGTHORNE STREET, LONDON, SW6 6JX
Role RESIGNED
Secretary
Appointed on
8 September 2004
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW6 6JX £1,051,000

COMPTON BISHOP, QUENTIN MARK

Correspondence address
72 LANGTHORNE STREET, LONDON, SW6 6JX
Role RESIGNED
Director
Date of birth
July 1958
Appointed on
1 August 2004
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW6 6JX £1,051,000

SCOTT, RICHARD PETER

Correspondence address
THE KNOLL, BERWICK LANE, STEEPLE LANFORD, SALISBURY, WILTSHIRE, SP3 4NB
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
1 March 2004
Resigned on
11 February 2008
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode SP3 4NB £545,000

RUBIDGE, TIM

Correspondence address
6 HARVARD CLOSE, SALISBURY, WILTSHIRE, SP2 8QP
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
29 January 2004
Resigned on
12 November 2004
Nationality
BRITISH
Occupation
CIVIL SERVANT

Average house price in the postcode SP2 8QP £478,000

BOULTER, HARVEY ERIC

Correspondence address
33A ELEGANT TERRACE, TOWER 1 36 CONDUIT ROAD, MID LEVELS, HONG KONG, FOREIGN
Role RESIGNED
Secretary
Appointed on
5 August 2003
Resigned on
8 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

BOULTER, HARVEY ERIC

Correspondence address
33A ELEGANT TERRACE, TOWER 1 36 CONDUIT ROAD, MID LEVELS, HONG KONG, FOREIGN
Role RESIGNED
Director
Date of birth
June 1968
Appointed on
5 August 2003
Resigned on
8 September 2004
Nationality
BRITISH
Occupation
DIRECTOR

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE, S1 1RZ
Role RESIGNED
Director
Appointed on
30 June 2003
Resigned on
5 August 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

DLA PIPER UK SECRETARIAL SERVICES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE, S1 1RZ
Role RESIGNED
Secretary
Appointed on
30 June 2003
Resigned on
5 August 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

DLA NOMINEES LIMITED

Correspondence address
FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE, S1 1RZ
Role RESIGNED
Director
Appointed on
30 June 2003
Resigned on
5 August 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company