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 David Williams

    Related profiles found in government register
  • Mr Peter David Williams
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, England

      IIF 1
    • Oxford International College, London Place, Oxford, OX4 1BD, England

      IIF 2
    • Bird In Hand Cottage, Bird In Hand, Stroud, Gloucestershire, GL6 6JP

      IIF 3
  • Mr Peter John Williams
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 4
  • Peter John Williams
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Underwood Street, London, N1 7LY

      IIF 5
  • Mr Peter John Williams
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Investment House, 22-26 Celtic Court, Ballmoor, Buckingham, Bucks, MK18 1RQ, United Kingdom

      IIF 6
    • 5, Underwood Street, London, N1 7LY, England

      IIF 7
    • Epsilon House - Suite 4, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 8
    • Green Dell, Molehill Road, Chestfield, Whitstable, CT5 3PD, England

      IIF 9
  • Williams, Peter David
    English commercial director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Marshfield, Chippenham, SN14 8LR, England

      IIF 10
  • Williams, Peter David
    English company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, SN14 7EY, United Kingdom

      IIF 11 IIF 12
    • The Stonewood Office, West Yatton Lane, Chippenham, SN14 7EY, United Kingdom

      IIF 13
    • St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, England

      IIF 14
    • St Ethelbert House, Ryelands Street, Hereford, Herefordshire, HR4 0LA, United Kingdom

      IIF 15
    • Bird In Hannd Cottage, Bird In Hand, Whiteshill, Stroud, Gloucestershire, GL6 6JP, England

      IIF 16
    • The Cleeves, The Fooks, Horsley, Stroud, Gloucestershire, GL6 0PA, England

      IIF 17
  • Williams, Peter David
    English consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wynstones School, Church Lane Whaddon, Gloucester, Glos, GL4 0UF

      IIF 18
  • Williams, Peter David
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wynstones School, Whaddon, Gloucester, GL4 0UF

      IIF 19
  • Williams, Peter David
    English none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bird In Hand Cottage, Whiteshill, Stroud, Gloucestershire, GL6 6JP, Uk

      IIF 20
  • Williams, Peter David
    English tbc born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bird In Hand Cottage, Bird In Hand, Whiteshill, Stroud, Gloucestershire, GL6 6JP, England

      IIF 21
  • Mr Peter Williams
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House - Suite 6, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 22
    • Suite 4 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 23
  • Williams, Peter David
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Marshfield, Chippenham, Wiltshire, SN14 8LR, England

      IIF 24
  • Williams, Peter
    British design engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Epsilon House - Suite 4, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 25
    • Suite 4 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 26
  • Williams, Peter John
    British chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 27
  • Williams, Peter John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 28
  • Williams, Peter John
    British design engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Underwood Street, London, N1 7LY, England

      IIF 29
  • Williams, Peter John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Investment House, 22-26 Celtic Court, Ballmoor, Buckingham, Bucks, MK18 1RQ, United Kingdom

      IIF 30
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 31
    • Green Dell, Molehill Road, Chestfield, Whitstable, CT5 3PD, England

      IIF 32
  • Williams, Peter John
    British engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 33
  • Williams, Peter John
    British group finance director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pagefield Industrial Estate, Miry Lane, Wigan, WN6 7LA, England

      IIF 34
  • Williams, Peter John
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hillside Road, Whitstable, Kent, CT5 3EX, England

      IIF 35
  • Williams, Peter David
    British manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilac Cottage, Painswick, Stroud, Gloucestershire, GL6 6SN

      IIF 36
  • Williams, Peter David
    British stone mason born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilac Cottage, Painswick, Stroud, Gloucestershire, GL6 6SN

      IIF 37
  • Williams, Peter John
    British company director born in February 1967

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 38 IIF 39
    • Havelock, Elstead Road, Shackleford, Surrey, GU8 6AY

      IIF 40 IIF 41
  • Williams, Peter John
    British director born in February 1967

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 42 IIF 43
    • Havelock, Elstead Road, Shackleford, Surrey, GU8 6AY

      IIF 44
  • Williams, Peter John
    British finance executive born in February 1967

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 45
  • Williams, Peter John
    British financial director born in February 1967

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 46
  • Williams, Peter John
    Uk company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Stonebridge Field, Eton, Windsor, Berkshire, SL4 6PS, England

      IIF 47
  • Williams, Peter Jhon
    British

    Registered addresses and corresponding companies
    • 27 Saint Nicholas Crescent, Pyrford, Woking, GU22 8TD

      IIF 48
  • Williams, Peter John
    British

    Registered addresses and corresponding companies
  • Williams, Peter John
    British director

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 52
    • Havelock, Elstead Road, Shackleford, Surrey, GU8 6AY

      IIF 53
  • Williams, Peter John
    British finance executive

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 54
  • Williams, Peter John
    British retired born in April 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westgate Pavilion, Sea Road, Westgate-on-sea, Kent, CT8 8QW, United Kingdom

      IIF 55
  • Williams, Peter John
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Floor, 120 Fenchurch Street, London, EC3M 5BA, United Kingdom

      IIF 56
  • Williams, Peter
    British design engineer

    Registered addresses and corresponding companies
    • Epsilon House - Suite 4, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 57
    • Suite 4 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 58
  • Williams, Peter John

    Registered addresses and corresponding companies
    • Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 59
child relation
Offspring entities and appointments
Active 15
  • 1
    St Ethelbert House, Ryelands Street, Hereford, Herefordshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,113 GBP2023-03-31
    Officer
    2021-03-29 ~ now
    IIF 15 - director → ME
  • 2
    St Ethelbert House, Ryelands Street, Hereford, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -39,033 GBP2023-08-31
    Officer
    2016-08-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Suite 4 Epsilon House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2002-09-16 ~ dissolved
    IIF 26 - director → ME
    2002-09-16 ~ dissolved
    IIF 58 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    STONEWOOD HOMES (GREAT ELM) LIMITED - 2023-05-02
    29 High Street, Marshfield, Chippenham, Wiltshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    876,042 GBP2024-01-31
    Officer
    2023-04-28 ~ now
    IIF 24 - director → ME
  • 5
    Investment House 22-26 Celtic Court, Ballmoor, Buckingham, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,798 GBP2017-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Has significant influence or controlOE
  • 6
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    2015-09-18 ~ now
    IIF 33 - director → ME
  • 7
    Green Dell Molehill Road, Chestfield, Whitstable, England
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    5 Underwood Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-11-02 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Peter Williams, Bird In Hand Cottage, Bird In Hand, Stroud, Gloucestershire
    Corporate (2 parents)
    Equity (Company account)
    28,015 GBP2023-12-31
    Officer
    2010-10-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 10
    Coram Campus, 41 Brunswick Square, London, England
    Corporate (9 parents)
    Officer
    2016-02-10 ~ now
    IIF 21 - director → ME
  • 11
    The Stonewood Office, West Yatton Lane, Chippenham, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -1,824 GBP2022-09-30
    Officer
    2024-06-28 ~ now
    IIF 13 - director → ME
  • 12
    29 High Street, Marshfield, Chippenham, England
    Corporate (3 parents)
    Officer
    2025-02-04 ~ now
    IIF 10 - director → ME
  • 13
    Westgate Pavilion, Sea Road, Westgate-on-sea, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-09-26 ~ dissolved
    IIF 55 - director → ME
  • 14
    C/o Smith Cooper, 47 New Walk, Leicester
    Corporate (3 parents)
    Officer
    2001-05-29 ~ now
    IIF 46 - director → ME
    2002-05-28 ~ now
    IIF 48 - secretary → ME
  • 15
    Wynstones School, Church Lane Whaddon, Gloucester, Glos
    Dissolved corporate (1 parent)
    Officer
    2005-01-31 ~ dissolved
    IIF 18 - director → ME
Ceased 25
  • 1
    KRANTZ UK LIMITED - 2020-08-24
    Suite 4 Epsilon House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    120 GBP2020-06-30
    Person with significant control
    2017-06-26 ~ 2021-08-17
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    5 Underwood Street, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,046 GBP2023-03-31
    Officer
    2008-02-15 ~ 2023-12-15
    IIF 35 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 5 - Has significant influence or control OE
  • 3
    Unit 9 Cheddar Business Park, Wedmore Road, Cheddar, Somerset
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    916,093 GBP2024-03-31
    Officer
    2003-06-20 ~ 2004-10-05
    IIF 36 - director → ME
  • 4
    MEDIA CORPORATION PLC - 2023-06-14
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    CHROME TECHNOLOGY PLC - 2001-04-30
    49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Corporate (3 parents, 7 offsprings)
    Officer
    2001-04-30 ~ 2006-04-24
    IIF 44 - director → ME
    2001-06-21 ~ 2006-04-24
    IIF 53 - secretary → ME
  • 5
    49 Carnaby Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-08-10 ~ 2006-04-24
    IIF 41 - director → ME
    2005-03-14 ~ 2006-04-24
    IIF 49 - secretary → ME
  • 6
    THE YOUTH LEADERSHIP TRUST - 2020-07-08
    The Cleeves The Fooks, Horsley, Stroud, Gloucestershire, England
    Corporate (3 parents)
    Equity (Company account)
    12,722 GBP2019-07-31
    Officer
    2020-06-01 ~ 2020-06-01
    IIF 17 - director → ME
    2012-07-04 ~ 2020-06-01
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-09
    IIF 2 - Has significant influence or control OE
  • 7
    Epsilon House - Suite 4 Culpeper Close, Medway City Estate, Rochester, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,182,254 GBP2023-06-30
    Officer
    1998-06-11 ~ 2023-12-15
    IIF 25 - director → ME
    1998-06-11 ~ 2023-12-15
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Innovation Birmingham Campus Faraday Wharf, Holt Street, Birmingham, England
    Corporate (6 parents)
    Officer
    2014-01-16 ~ 2018-05-09
    IIF 47 - director → ME
    2014-01-16 ~ 2018-05-09
    IIF 59 - secretary → ME
  • 9
    REGISTER.COM EUROPE LIMITED - 2008-07-16
    REGISTER.COM EUROPE PLC - 2006-05-17
    VIRTUAL INTERNET PLC - 2003-09-01
    VIRTUALINTERNET.NET PLC - 2000-04-17
    CHARRIOL PLC - 1999-01-14
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Corporate (3 parents, 3 offsprings)
    Officer
    1998-10-05 ~ 2000-02-24
    IIF 42 - director → ME
    1998-10-05 ~ 1999-03-16
    IIF 52 - secretary → ME
  • 10
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    5 Churchill Place, 10th Floor, London, England
    Corporate (5 parents, 547 offsprings)
    Officer
    1999-04-16 ~ 2000-03-10
    IIF 43 - director → ME
  • 11
    NEW MEDIA COMMUNICATIONS LIMITED - 1999-08-27
    Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-03-14 ~ 2006-04-24
    IIF 50 - secretary → ME
  • 12
    34 Lime Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-02-12 ~ 2012-09-26
    IIF 56 - director → ME
  • 13
    Epsilon House - Suite 6 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    761,006 GBP2023-12-31
    Person with significant control
    2017-06-23 ~ 2020-11-02
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NASSTAR LIMITED - 2005-11-15
    SPACE 7 LIMITED - 2002-11-07
    SPACE INTERNET LIMITED - 2000-03-08
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2000-08-10 ~ 2002-10-31
    IIF 38 - director → ME
  • 15
    3 Field Court, London
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2019-08-01 ~ 2020-05-14
    IIF 27 - director → ME
  • 16
    RICHOUX GROUP LIMITED - 2008-07-17
    THE GASTRONOMIC PUB COMPANY LIMITED - 2008-03-04
    LANICA LIMITED - 2005-05-05
    LANICA SERVICES LIMITED - 1996-11-18
    DE FACTO 537 LIMITED - 1996-11-05
    20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Officer
    1996-10-28 ~ 1998-06-16
    IIF 45 - director → ME
    1996-10-28 ~ 1998-06-16
    IIF 54 - secretary → ME
  • 17
    STONEWOOD HOMES (GRITTLETON) LIMITED - 2021-03-03
    The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -17,869 GBP2022-09-30
    Officer
    2021-03-31 ~ 2024-09-30
    IIF 11 - director → ME
  • 18
    The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,734 GBP2022-09-30
    Officer
    2022-03-25 ~ 2024-09-30
    IIF 12 - director → ME
  • 19
    Cvr Global Llp Second Floor, 3 Brindleyplace, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    127,632 GBP2018-12-31
    Officer
    2019-07-04 ~ 2019-08-07
    IIF 34 - director → ME
  • 20
    TIME LASER CUTTING LIMITED - 2018-12-11
    8th Floor Temple Point, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    2019-08-01 ~ 2020-05-14
    IIF 28 - director → ME
  • 21
    D B DESIGN LTD - 1998-06-24
    . Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Corporate (2 parents)
    Officer
    1998-08-01 ~ 2003-01-17
    IIF 37 - director → ME
  • 22
    VIRTUAL INTERNET LIMITED - 2000-04-17
    DESIGNATE INTERNET LIMITED - 1996-07-23
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Corporate (3 parents)
    Officer
    1999-01-19 ~ 2000-03-10
    IIF 39 - director → ME
  • 23
    Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-03-29 ~ 2020-04-20
    IIF 31 - director → ME
  • 24
    WYNSTONES LIMITED - 2022-06-27
    Waldorf Learning Foundation Ltd The Hill, Merrywalks, Stroud, Gloucestershire, United Kingdom
    Corporate (9 parents, 1 offspring)
    Officer
    2004-11-15 ~ 2014-01-27
    IIF 19 - director → ME
  • 25
    XWORKS LIMITED - 2001-04-30
    EXSORT LIMITED - 2000-02-11
    49 Carnaby Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-06-12 ~ 2006-04-24
    IIF 40 - director → ME
    2005-03-14 ~ 2006-04-24
    IIF 51 - secretary → 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.