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

Williams, Peter Ernest

    Related profiles found in government register
  • Williams, Peter Ernest
    British company director born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06776004 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address Regency House, 58 Avebury Avenue, Tonbridge, Kent, TN9 1TL

      IIF 2 IIF 3
    • icon of address Regency House, 58, Avebury Avenue, Tonbridge, Kent, TN9 1TL, England

      IIF 4
  • Williams, Peter Ernest
    English chairman born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers, High Street, Tunbridge Wells, Kent, TN1 1XP, England

      IIF 5
  • Williams, Peter Ernest
    English chartered surveyor born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BF

      IIF 6
    • icon of address 5 Marlow Court, White Lodge Close, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BF, England

      IIF 7
    • icon of address Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BF, England

      IIF 8
  • Williams, Peter Ernest
    English company director born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Marlow Court, West Lodge Close, Hitchen Hatch Lane, Sevenoaks, Kent Th13 3bf, TN13 3BF, England

      IIF 9
    • icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent, TN13 3BF, England

      IIF 10
  • Williams, Peter Ernest
    English company director born in April 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent, TN13 3BF, England

      IIF 11
  • Williams, Peter Ernest
    British company director born in April 1937

    Registered addresses and corresponding companies
    • icon of address Longdrift Broadwater Down, Tunbridge Wells, Kent, TN2 5PE

      IIF 12
  • Williams, Paul David
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Court 67-72, Bethel Road, Sevenoaks, TN13 3UE, England

      IIF 13
    • icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent, TN13 3BF, England

      IIF 14
  • Williams, Paul
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, TN13 3UE, England

      IIF 15
  • Williams, Paul David
    English company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, TN13 3UE, England

      IIF 16
    • icon of address 5marlow Court, Hitchen Hatch Lane, Sevenoaks, TN13 3BF, England

      IIF 17
    • icon of address Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BF

      IIF 18
  • Williams, Paul David
    English electrical engineer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Court, 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent, TN13 3UE, England

      IIF 19
  • Williams, Paul David
    English engineer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Marlow Court, White Lodge Close, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BF

      IIF 20 IIF 21
    • icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent, TN13 3BF

      IIF 22
  • Williams, Peter, Colonel
    British chartered surveyor born in April 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Avebury Avenue, Tonbridge, Kent, TN9 1TQ

      IIF 23
  • Willliams, Paul David
    English engineer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent, TN13 3BF, England

      IIF 24
  • Mr Peter Ernest Williams
    English born in April 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Marlow Court, 5 Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BF, England

      IIF 25
    • icon of address 5 Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BF

      IIF 26
    • icon of address 5 Marlow Court, White Lodge Close, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BF

      IIF 27 IIF 28
    • icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent, TN13 3BF

      IIF 29 IIF 30
  • Williams, Paul David
    British company director born in December 1965

    Registered addresses and corresponding companies
    • icon of address 44 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SH

      IIF 31
  • Williams, Paul David
    British director born in December 1965

    Registered addresses and corresponding companies
    • icon of address 44 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SH

      IIF 32
  • Williams, Paul
    British water consultant born in December 1965

    Registered addresses and corresponding companies
    • icon of address Denndale, Rectory Drive, Bidborough, Kent, TN3 0UN

      IIF 33
  • Williams, Paul David
    British company director

    Registered addresses and corresponding companies
    • icon of address 44 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SH

      IIF 34 IIF 35
  • Mr Paul Williams
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, TN13 3UE, England

      IIF 36
    • icon of address Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BF

      IIF 37
  • Mr Peter Ernest Williams
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Court, 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent, TN13 3UE, England

      IIF 38
  • Williams, Paul David
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, TN13 3UE, United Kingdom

      IIF 39
  • Mr Paul David Williams
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Oak Court 67-72, Bethel Road, Sevenoaks, TN13 3UE, England

      IIF 40
    • icon of address 5, Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent, TN13 3BF, United Kingdom

      IIF 41
  • Mr Paul David Williams
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent, TN13 3BF

      IIF 42
  • Mr Paul David Williams
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, TN13 3UE, England

      IIF 43
    • icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, TN13 3UE, United Kingdom

      IIF 44
    • icon of address 5, Marlow Court, White Lodge Close, Sevenoaks, TN13 3BF, England

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Oak Court 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,583,777 GBP2023-08-31
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    ABSORPTION COOLING LIMITED - 2018-05-21
    CONDITIONAIRE NETHERLANDS LIMITED - 2015-08-14
    CONDITIONAIRE INDIA LIMITED - 2012-08-03
    icon of address 5 Marlow Court White Lodge Close, Hitchen Hatch Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2010-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,862 GBP2024-03-31
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 8
    ENVIROTECH TRADING LIMITED - 2021-06-21
    icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,842 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address Regency House, 58 Avebury Avenue, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-26 ~ dissolved
    IIF 2 - Director → ME
  • 10
    CARBON REDUCTION TECHNOLOGIES LIMITED - 2013-02-07
    icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2008-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    AQUACO WATER SYSTEMS LTD - 2010-06-10
    icon of address Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,022 GBP2016-05-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    TUNEAGE LIMITED - 1988-12-02
    icon of address Regency House, 58 Avebury Avenue, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 1 Oak Court 67-72 Bethel Road, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 15
    PREMIAIRE ENVIRONMENTAL SERVICES LIMITED - 2002-07-12
    icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1996-01-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    Company number 06697291
    Non-active corporate
    Officer
    icon of calendar 2008-09-15 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address 1 Oak Court 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,583,777 GBP2023-08-31
    Officer
    icon of calendar 2015-10-30 ~ 2015-11-06
    IIF 20 - Director → ME
    icon of calendar 2009-08-24 ~ 2024-06-05
    IIF 9 - Director → ME
    icon of calendar 2017-11-10 ~ 2024-06-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2021-09-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5 Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-10-30 ~ 2019-12-30
    IIF 24 - Director → ME
  • 3
    ENVIROTECH TRADING LIMITED - 2021-06-21
    icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,842 GBP2024-07-31
    Officer
    icon of calendar 2020-01-01 ~ 2021-05-15
    IIF 5 - Director → ME
  • 4
    CARBON REDUCTION TECHNOLOGIES LIMITED - 2013-02-07
    icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-31 ~ 2021-02-19
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    AQUACO WATER SYSTEMS LTD - 2010-06-10
    icon of address Marlow Court, Hitchen Hatch Lane, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -50,022 GBP2016-05-31
    Officer
    icon of calendar 2010-09-21 ~ 2014-08-18
    IIF 18 - Director → ME
    icon of calendar 2012-12-01 ~ 2013-11-19
    IIF 4 - Director → ME
  • 6
    icon of address 1 Oak Court, 67 - 72 Bethel Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    239 GBP2024-04-30
    Officer
    icon of calendar 2020-03-09 ~ 2023-04-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2023-04-03
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TUNEAGE LIMITED - 1988-12-02
    icon of address Regency House, 58 Avebury Avenue, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-05 ~ 1997-06-20
    IIF 31 - Director → ME
    icon of calendar 1995-04-05 ~ 2005-03-31
    IIF 35 - Secretary → ME
  • 8
    PREMIAIRE ENVIRONMENTAL SERVICES LIMITED - 2002-07-12
    icon of address 5 Marlow Court, White Lodge Close, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1996-01-19 ~ 2002-04-30
    IIF 32 - Director → ME
    icon of calendar 1999-06-05 ~ 2002-07-31
    IIF 34 - Secretary → 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.