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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Wilson, Peter Brian

    Related profiles found in government register
  • Wilson, Peter Brian
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Barn 2 Dairy Court, Hillman Way, Ettington, Stratford Upon Avon, Warwickshire, CV37 7SG, United Kingdom

      IIF 1 IIF 2
  • Wilson, Peter Brian
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Swan Court, Lamport, Northampton, Northampstonshire, NN6 9EZ, England

      IIF 3
  • Wilson, Peter Brian
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Studio Cottage 39 Farm Street, Harbury, Leamington Spa, Warwickshire, CV33 9LS

      IIF 4 IIF 5 IIF 6
  • Wilson, Peter Brian
    British management services born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 39, Farm Street, Harbury, Warks, CV33 9LS, Uk

      IIF 7
    • Studio Cottage 39 Farm Street, Harbury, Leamington Spa, Warwickshire, CV33 9LS

      IIF 8 IIF 9 IIF 10
  • Wilson, Peter Brian
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1160, Elliott Court, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 11
    • 39, Farm Street, Harbury, CV33 9LS, England

      IIF 12
  • Wilson, Peter Brian
    British

    Registered addresses and corresponding companies
    • Studio Cottage 39 Farm Street, Harbury, Leamington Spa, Warwickshire, CV33 9LS

      IIF 13 IIF 14 IIF 15
  • Wilson, Peter Brian
    British accountant

    Registered addresses and corresponding companies
    • Studio Cottage 39 Farm Street, Harbury, Leamington Spa, Warwickshire, CV33 9LS

      IIF 16
  • Wilson, Peter Brian
    British company secretary/director

    Registered addresses and corresponding companies
    • Studio Cottage 39 Farm Street, Harbury, Leamington Spa, Warwickshire, CV33 9LS

      IIF 17
  • Mr Peter Brian Wilson
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Studio Cottage, 39 Farm Street, Harbury, Warks, CV33 9LS

      IIF 18
    • Barn 2 Dairy Court, Hillman Way, Ettington, Stratford Upon Avon, Warwickshire, CV37 7SG, United Kingdom

      IIF 19
  • Wilson, Peter Brian

    Registered addresses and corresponding companies
    • Swan Court, Lamport, Northampton, NN6 9EZ

      IIF 20 IIF 21
    • Swan Court, Lamport, Northampton, NN6 9EZ, England

      IIF 22
    • Swan Court, Lamport, Northampton, Northampstonshire, NN6 9EZ, England

      IIF 23
    • Swan Court, Lamport, Northampton, Northamptonshire, NN6 9EZ, England

      IIF 24 IIF 25 IIF 26
    • Blenheim Court, George Street, Banbury, Oxfordshire, OX16 5BH

      IIF 27
    • Barn 2 Dairy Court, Hillman Way, Ettington, Stratford Upon Avon, Warwickshire, CV37 7SG, United Kingdom

      IIF 28
  • Mr Peter Brian Wilson
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1160, Elliott Court, Herald Avenue, Coventry, CV5 6UB, United Kingdom

      IIF 29
    • 39, Farm Street, Harbury, Warks., CV33 9LS, England

      IIF 30
child relation
Offspring entities and appointments 17
  • 1
    ANDERSON SHAW CORPORATE FINANCE LIMITED
    - now 11049348 05511037... (more)
    ANDERSON SHAW LIMITED
    - 2018-01-30 11049348
    The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-11-06 ~ 2024-08-20
    IIF 11 - Director → ME
    Person with significant control
    2017-11-06 ~ 2024-08-20
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAPITAL RECOVERIES LIMITED
    - now 03027161
    CAPITAL INTERMEDIARY SERVICES LIMITED - 1995-05-25
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (13 parents)
    Officer
    2016-02-26 ~ 2017-03-01
    IIF 26 - Secretary → ME
  • 3
    CLAVEN HOLDINGS LIMITED
    07486742
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Dissolved Corporate (7 parents, 4 offsprings)
    Officer
    2016-02-26 ~ 2017-03-01
    IIF 25 - Secretary → ME
  • 4
    CONTACT AND SUPPORT SERVICES LIMITED
    11063811
    39 Farm Street, Harbury, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CREDIT ANCILLARY SERVICES (SCOTLAND) LIMITED
    SC070627
    Dalmore House, 310 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Officer
    1991-03-22 ~ 1996-06-30
    IIF 6 - Director → ME
    1991-03-22 ~ 1997-02-28
    IIF 14 - Secretary → ME
  • 6
    DMSFIELDCALL LIMITED - now
    DEBT MANAGEMENT SERVICES LIMITED
    - 2021-07-19 00629957
    PREMIER PORTFOLIO FINANCIAL SERVICES LIMITED - 1991-11-27
    CLANAIR LIMITED - 1987-05-27
    Swan Court, Lamport, Northampton
    Active Corporate (17 parents)
    Officer
    2016-02-26 ~ 2017-03-01
    IIF 21 - Secretary → ME
  • 7
    ENERGY CONTROLS GROUP LIMITED
    06874503
    Barn 2 Dairy Court Hillman Way, Ettington, Stratford-upon-avon, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2022-10-03 ~ now
    IIF 2 - Director → ME
    2025-10-29 ~ now
    IIF 28 - Secretary → ME
  • 8
    ENERGY CONTROLS HOLDINGS LIMITED
    12890745
    2 Dairy Court Hillman Way, Ettington, Stratford-upon-avon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-09-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-09-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FIELDCALL LIMITED - now
    FIELDCALL LTD
    - 2018-11-13 04898479
    MAD4IT MARKETING LIMITED - 2004-10-13
    Swan Court, Lamport, Northampton
    Active Corporate (14 parents)
    Officer
    2016-02-26 ~ 2017-03-01
    IIF 20 - Secretary → ME
  • 10
    INTRUM UK 2 LIMITED - now
    INTRUM JUSTITIA LIMITED
    - 2018-03-01 01918920
    CAS GROUP PLC
    - 1990-12-11 01918920
    LAIRDFLEET LIMITED
    - 1986-05-28 01918920
    The Omnibus Building, Lesbourne Road, Reigate, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    ~ 1996-06-30
    IIF 5 - Director → ME
    ~ 1997-02-28
    IIF 15 - Secretary → ME
  • 11
    INTRUM UK HOLDINGS 2 LIMITED - now
    INTRUM JUSTITIA (HOLDINGS) LIMITED
    - 2018-03-01 01356148
    JUSTITIA INTERNATIONAL LIMITED
    - 1993-07-14 01356148
    JUSTITIA LIMITED
    - 1983-05-03 01356148
    The Omnibus Building, Lesbourne Road, Reigate, England
    Dissolved Corporate (26 parents)
    Officer
    ~ 1996-06-30
    IIF 4 - Director → ME
    ~ 1997-02-28
    IIF 13 - Secretary → ME
  • 12
    JOB ASSIST LIMITED
    03697421
    Pdp Management Services Limited, Blenheim Court, George Street, Banbury, Oxfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1999-02-18 ~ dissolved
    IIF 9 - Director → ME
    1999-02-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 13
    PDP FIELD SERVICES LIMITED
    08590133
    Studio Cottage, 39 Farm Street, Harbury, Warks
    Dissolved Corporate (3 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PDP MANAGEMENT (PROJECTS) LIMITED
    - now 06276744
    PDP MANAGEMENT HOLDINGS LIMITED
    - 2007-09-17 06276744
    Blenheim Court, George Street, Banbury, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    2007-08-10 ~ dissolved
    IIF 8 - Director → ME
    2011-03-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 15
    PDP MANAGEMENT SERVICES LIMITED
    03489139
    Swan Court, Lamport, Northampton, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    1998-01-06 ~ 2017-03-01
    IIF 10 - Director → ME
    2016-02-26 ~ 2017-03-01
    IIF 22 - Secretary → ME
    1998-01-06 ~ 2015-10-14
    IIF 16 - Secretary → ME
  • 16
    THE CAPITAL GROUP HOLDINGS LIMITED
    - now 03017501
    THE CAPITAL GROUP HOLDINGS PLC - 2012-05-31
    Swan Court, Lamport, Northampton, Northamptonshire, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2016-02-26 ~ 2017-03-01
    IIF 24 - Secretary → ME
  • 17
    THE PROPERTY SERVICE PARTNERSHIP LIMITED
    - now 02703244
    THE PROPERTY SERVICE PARTNERSHIP PLC - 2007-12-05
    Swan Court, Lamport, Northampton, Northampstonshire, England
    Active Corporate (19 parents)
    Officer
    2016-02-26 ~ 2017-03-13
    IIF 3 - Director → ME
    2016-02-26 ~ 2017-03-01
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.