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 James Williams

    Related profiles found in government register
  • Mr Peter James Williams
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Colmar House, Manchester New Road Middleton, Manchester, M24 4DB

      IIF 1
    • icon of address 87, Crow Hill South, Middleton, Manchester, M24 1LA, England

      IIF 2 IIF 3
  • Mr Peter James Williams
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rochester Road, Urmston, Manchester, M41 0RS

      IIF 4
  • Mr Peter James Williams
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, CH1 2LE, United Kingdom

      IIF 5
    • icon of address Bushbury House, 435 Wilmslow Road, Withington, Manchester, M20 4AF

      IIF 6
  • Mr Peter James Williams
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cross Tree Centre, Caen Street, Braunton, EX33 1AA, United Kingdom

      IIF 7
    • icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, England

      IIF 8
    • icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, United Kingdom

      IIF 9
  • Williams, Peter James
    British accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Crimsworth Terrace, Hebden Bridge, HX7 7AJ, England

      IIF 10
    • icon of address 87, Crow Hill South, Middleton, Manchester, M24 1LA, England

      IIF 11
    • icon of address Number One, Riverside, Smith Street, Rochdale, Lancashire, OL16 1XU, England

      IIF 12
  • Williams, Peter James
    British business advisor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lock 50 Business Centre, Oldham, Road, Rochdale, Greater Manchester, OL16 5RD

      IIF 13
  • Williams, Peter James
    British certified chartered accountant born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One Riverside, Smith Street, Rochdale, OL16 1XU, England

      IIF 14 IIF 15
  • Williams, Peter James
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Crow Hill South, Middleton, Manchester, M24 1LA, United Kingdom

      IIF 16
  • Williams, Peter James
    British solicitor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number One Riverside, Smith Street, Rochdale, Lancashire, OL16 1XU, England

      IIF 17
  • Williams, Peter James
    British tax manager born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Crow Hill South, Middleton, Manchester, M24 1LA

      IIF 18
  • Williams, Peter James
    British writer/tutor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rochester Road, Urmston, Manchester, M41 0RS, United Kingdom

      IIF 19
  • Williams, Peter James
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

      IIF 20
  • Williams, Peter James
    British chartered surveyor born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Champion Allwoods Limited, 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, CH1 2LE, United Kingdom

      IIF 21
  • Williams, Peter James
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, England

      IIF 22
    • icon of address Forge House, Brayford, Devon, EX32 7QJ

      IIF 23
  • Williams, Peter James
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forge House, Mill Lane, Brayford, Barnstaple, EX32 7QJ, England

      IIF 24
    • icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, EX7 0NH, United Kingdom

      IIF 25
    • icon of address 1, Duke Street, South Molton, Devon, EX36 3AQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address M24 1la, 87 Crow Hill South, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address M24 1la, 87 Crow Hill South, Middleton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    585 GBP2024-05-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,201 GBP2023-05-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Duke Street, South Molton, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11,634 GBP2019-03-31
    Officer
    icon of calendar 2007-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    JOLIVET ASSET MANAGEMENT LIMITED - 2014-03-17
    icon of address Champion Allwoods Limited 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    265,085 GBP2024-03-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address 3 Rochester Road, Urmston, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Charter House, Dawlish Business Park, Dawlish, Devon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2021-12-31
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-01 ~ 2020-01-30
    IIF 20 - LLP Member → ME
  • 2
    HEXAN SERVICES LIMITED - 2024-01-30
    HEXAN STEAM CLEAN LIMITED - 2020-05-15
    icon of address 4 Cross Tree Centre, Caen Street, Braunton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,305 GBP2024-01-31
    Officer
    icon of calendar 2013-01-22 ~ 2017-02-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    JOLIVET ASSET MANAGEMENT LIMITED - 2014-03-17
    icon of address Champion Allwoods Limited 2nd Floor, Refuge House, 33-37 Watergate Row, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    265,085 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-07-18
    IIF 6 - Has significant influence or control OE
  • 4
    icon of address Balmoral House Warwick Court, Park Road, Manchester, Greater Manchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -38,263 GBP2023-01-31
    Officer
    icon of calendar 2010-07-02 ~ 2018-07-17
    IIF 16 - Director → ME
  • 5
    icon of address 5/6 Salmon Fields Business Village, Oldham, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,235 GBP2024-01-31
    Officer
    icon of calendar 2009-04-28 ~ 2018-07-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-17
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Number One Riverside, Smith Street, Rochdale, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-23 ~ 2018-01-12
    IIF 14 - Director → ME
  • 7
    EVER 2461 LIMITED - 2004-11-26
    icon of address Number One Riverside, Smith Street, Rochdale, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -110,121 GBP2024-03-31
    Officer
    icon of calendar 2016-09-23 ~ 2018-10-31
    IIF 15 - Director → ME
  • 8
    icon of address Number One Riverside, Smith Street, Rochdale, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    324,429 GBP2024-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2018-01-12
    IIF 17 - Director → ME
    icon of calendar 2013-01-23 ~ 2014-06-19
    IIF 12 - Director → ME
    icon of calendar 2010-11-24 ~ 2012-08-14
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.