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

Seary, William Peter

    Related profiles found in government register
  • Seary, William Peter
    British solicitor

    Registered addresses and corresponding companies
    • The Old School, 6 Owston Road, Knossington, Leicestershire, LE15 8LX

      IIF 1
  • Seary, William Peter
    British trainee solicitor

    Registered addresses and corresponding companies
    • Ratts Place Ratts Lane, Braunston, Oakham, Leicestershire, LE15 8QS

      IIF 2
  • Seary, William Peter
    British solicitor born in November 1963

    Registered addresses and corresponding companies
    • Claremont Cottage, 2 Chapel Lane, Somerby, Melton Mowbray, Leicestershire, LE14 2PR

      IIF 3
    • Ratts Place Ratts Lane, Braunston, Oakham, Leicestershire, LE15 8QS

      IIF 4
  • Seary, William Peter

    Registered addresses and corresponding companies
    • Ratts Place Ratts Lane, Braunston, Oakham, Leicestershire, LE15 8QS

      IIF 5
  • Seary, William Peter
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 6
  • Seary, William Peter
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trigen House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AB, United Kingdom

      IIF 7
  • Seary, William Peter
    British solicitor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, 6 Owston Road, Knossington, Leicestershire, LE15 8LX

      IIF 8 IIF 9
    • 6, The Old School, Owston Road Knossington, Leicestershire, LE15 8LX, United Kingdom

      IIF 10
    • Dallington Fields Bakery, Gladstone Rd, Kings Heath Inds Estate, Northampton, NN5 7QA

      IIF 11
    • Dallington Fields Bakery, Gladstone Road, Kings Heath Industrial Estate, Northampton, NN5 7QA

      IIF 12
    • Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire, NN5 7QA

      IIF 13
    • Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire, NN5 7QA, United Kingdom

      IIF 14
  • Mr William Peter Seary
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 15
    • The Old School, Owston Road, Knossington, Oakham, LE15 8LX, England

      IIF 16
  • Mr William Peter Seary
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

      IIF 17
    • Roythornes Limited, Enterprise Way, Pinchbeck, Spalding, Lincs, PE11 3YR, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,414,177 GBP2024-05-31
    Person with significant control
    2020-03-31 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    6 The Old School, Owston Road Knossington, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 10 - director → ME
  • 3
    AMPCO 151 LIMITED - 2020-10-16
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved corporate (4 parents)
    Officer
    2020-06-23 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved corporate (1 parent)
    Person with significant control
    2017-06-26 ~ 2017-06-27
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 2
    MAHLE INDUSTRIAL FILTRATION (UK) LTD. - 2016-11-23
    AMAFILTERGROUP LTD - 2009-06-10
    AMAFILTER LIMITED - 2007-04-02
    EUROFILTEC LIMITED - 2005-02-15
    STRATBOND LIMITED - 1991-05-20
    Emperor Court Emperor Way, Crewe Business Park, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    2,645,948 GBP2023-12-31
    Officer
    1991-04-04 ~ 1991-04-25
    IIF 5 - secretary → ME
  • 3
    HOFHI LLP
    - now
    HILL HOFSTETTER LLP - 2012-07-31
    Trigen House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2011-03-14 ~ 2012-10-31
    IIF 7 - llp-member → ME
  • 4
    100 St James Road, Northampton
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ 2015-03-17
    IIF 11 - director → ME
  • 5
    100 St James Road, Northampton
    Dissolved corporate (1 parent)
    Officer
    2014-04-24 ~ 2015-03-17
    IIF 12 - director → ME
  • 6
    Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-04-17 ~ 2015-03-17
    IIF 14 - director → ME
  • 7
    58 Hugh Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-24 ~ 2015-03-17
    IIF 13 - director → ME
  • 8
    PASSCO LIMITED - 2017-04-24
    C/o Citizencard, 7 Prescott Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    28,812 GBP2022-06-30
    Officer
    2002-10-23 ~ 2002-12-10
    IIF 3 - director → ME
  • 9
    W J BROWN LIMITED - 2020-10-15
    GW 264 LIMITED - 2002-04-15
    Old London House, Stoke Row, Henley-on-thames, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,690 GBP2023-01-01 ~ 2023-12-31
    Officer
    2002-04-09 ~ 2020-07-31
    IIF 9 - director → ME
    2002-04-09 ~ 2020-07-31
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PETERKIN (U.K.) LIMITED - 2020-10-20
    W.J.BROWN(TOYS)LIMITED - 1995-01-12
    Old London House, Stoke Row, Henley-on-thames, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    11,319 GBP2023-01-01 ~ 2023-12-31
    Officer
    2002-01-21 ~ 2020-07-31
    IIF 8 - director → ME
  • 11
    SOLENTMERE LIMITED - 1991-05-20
    Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    1991-04-04 ~ 1991-04-25
    IIF 2 - secretary → ME
  • 12
    THROW-IN LIMITED - 1996-07-12
    The Royal Mews, Windsor Castle, Windsor, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    1,974,202 GBP2023-12-31
    Officer
    1996-04-03 ~ 1996-04-10
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.