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

Wilson, Peter John

    Related profiles found in government register
  • Wilson, Peter John
    British company director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, MK9 2AF

      IIF 1
    • icon of address Linford Hall Church Lane, Little Linford, Milton Keynes, Buckinghamshire, MK19 7EB

      IIF 2 IIF 3 IIF 4
  • Wilson, Peter John
    British director born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davy, Avenue, Knowlhill, Milton Keynes, MK5 8HJ

      IIF 7
    • icon of address Linford Hall Church Lane, Little Linford, Milton Keynes, Buckinghamshire, MK19 7EB

      IIF 8 IIF 9 IIF 10
  • Wilson, Peter John
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a Quayside, Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, WA4 6HL, England

      IIF 12
    • icon of address Oaklee 2 Mallard Drive, Ridgewoodvale, Uckfield, East Sussex, TN22 5PW

      IIF 13
  • Wilson, Peter John
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit W Rich Industrial Estate, Avis Way, Newhaven, East Sussex, BN9 0DU, United Kingdom

      IIF 14
  • Wilson, Peter John
    British sales director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bus Garage, Beaconsfield Road, Chelwood Gate, East Sussex, RH17 7JU, England

      IIF 15
  • Mr Peter John Wilson
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linford Hall, Church Lane, Little Linford, Milton Keynes, MK19 7EB

      IIF 16
  • Wilson, Peter John
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bus Garage, Beaconsfield Road, Chelwood Gate, East Susex, RH17 7JU, England

      IIF 17
  • Mr Peter John Wilson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bus Garage, Beaconsfield Road, Chelwood Gate, East Susex, RH17 7JU, England

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    ROUTECO PROPERTIES LIMITED - 2013-07-12
    ROUTECO HOLDINGS LIMITED - 2001-09-13
    HOWPER 279 LIMITED - 2000-01-04
    icon of address Linford Hall Church Lane, Little Linford, Milton Keynes
    Active Corporate (7 parents)
    Equity (Company account)
    49,362,245 GBP2024-05-31
    Officer
    icon of calendar 1999-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CLARE W ACCOUNTS LTD - 2019-06-26
    CLARE WARD LIMITED - 2017-05-08
    icon of address The Old Bus Garage, Beaconsfield Road, Chelwood Gate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,032 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address The Old Bus Garage, Beaconsfield Road, Chelwood Gate, East Susex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,190 GBP2023-12-31
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HOWPER 556 LIMITED - 2005-12-09
    icon of address Linford Hall Church Lane, Little Linford, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 5 - Director → ME
  • 5
    HOWPER 258 LIMITED - 2001-09-11
    icon of address Linford Hall Church Lane, Little Linford, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-02 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-12 ~ dissolved
    IIF 1 - Director → ME
Ceased 10
  • 1
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-03-28 ~ 2016-11-30
    IIF 14 - Director → ME
  • 2
    SECKLOE 61 LIMITED - 2001-03-20
    icon of address Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-10-01 ~ 2020-08-06
    IIF 12 - Director → ME
  • 3
    HOWPER 357 - 2014-09-29
    icon of address Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2010-09-20
    IIF 2 - Director → ME
  • 4
    icon of address 20 Bourton Low, Walnut Tree, Milton Keynes, Bucks
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-06-22 ~ 2018-12-18
    IIF 10 - Director → ME
  • 5
    RITFOR LIMITED - 1984-11-20
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-03-10 ~ 2000-06-30
    IIF 13 - Director → ME
  • 6
    DWSCO 3027 LIMITED - 2010-08-24
    icon of address Davy Avenue, Knowlhill, Milton Keynes
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2014-10-28
    IIF 7 - Director → ME
  • 7
    HOWPER 555 LIMITED - 2005-12-09
    icon of address Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-08 ~ 2010-09-20
    IIF 6 - Director → ME
  • 8
    HOWPER 316 LIMITED - 2000-06-26
    icon of address Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2010-09-20
    IIF 8 - Director → ME
  • 9
    ROUTECO P.L.C. - 2010-09-10
    icon of address Davy Avenue, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-06-01
    IIF 9 - Director → ME
  • 10
    icon of address 3mc Middlemarch Business Park, Siskin Drive, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    537 GBP2024-04-30
    Officer
    icon of calendar 2006-12-11 ~ 2008-08-13
    IIF 11 - 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.