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

    Related profiles found in government register
  • Williams, Peter
    British design engineer born in March 1967

    Resident in England

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

      IIF 1
    • icon of address Suite 4 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 2
  • Williams, Peter John
    British born in March 1967

    Resident in England

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

      IIF 3
    • icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 4
    • icon of address Green Dell, Molehill Road, Chestfield, Whitstable, CT5 3PD, England

      IIF 5
  • Williams, Peter John
    British chartered accountant born in March 1967

    Resident in England

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

      IIF 6
  • Williams, Peter John
    British company director born in March 1967

    Resident in England

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

      IIF 7
  • Williams, Peter John
    British director born in March 1967

    Resident in England

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

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

      IIF 9
  • Williams, Peter John
    British group finance director born in March 1967

    Resident in England

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

      IIF 10
  • Williams, Peter David
    British born in March 1967

    Resident in England

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

      IIF 11
  • Williams, Peter David
    English born in March 1967

    Resident in England

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

      IIF 12
    • icon of address The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, SN14 7EY, United Kingdom

      IIF 13
    • icon of address The Stonewood Office, West Yatton Lane, Chippenham, SN14 7EY, United Kingdom

      IIF 14
    • icon of address St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, England

      IIF 15
    • icon of address St Ethelbert House, Ryelands Street, Hereford, Herefordshire, HR4 0LA, United Kingdom

      IIF 16
    • icon of address Bird In Hand Cottage, Bird In Hand, Whiteshill, Stroud, Gloucestershire, GL6 6JP, England

      IIF 17
    • icon of address Bird In Hannd Cottage, Bird In Hand, Whiteshill, Stroud, Gloucestershire, GL6 6JP, England

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

    Resident in England

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

      IIF 19
    • icon of address The Cleeves, The Fooks, Horsley, Stroud, Gloucestershire, GL6 0PA, England

      IIF 20
  • Williams, Peter David
    English consultant born in March 1967

    Resident in England

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

      IIF 21
  • Williams, Peter David
    English director born in March 1967

    Resident in England

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

      IIF 22
  • Williams, Peter David
    English none born in March 1967

    Resident in England

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

      IIF 23
  • Williams, Peter
    British design engineer

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

      IIF 24
    • icon of address Suite 4 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 25
  • Williams, Peter Jhon
    British

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

      IIF 26
  • Williams, Peter John
    British

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

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

      IIF 30
    • icon of address Havelock, Elstead Road, Shackleford, Surrey, GU8 6AY

      IIF 31
  • Williams, Peter John
    British finance executive

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

      IIF 32
  • Williams, Peter John
    born in March 1967

    Resident in England

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

      IIF 33
  • Williams, Peter John
    British company director born in March 1967

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

      IIF 34 IIF 35
    • icon of address Havelock, Elstead Road, Shackleford, Surrey, GU8 6AY

      IIF 36 IIF 37
  • Williams, Peter John
    British director born in March 1967

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

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

      IIF 40
  • Williams, Peter John
    British finance executive born in March 1967

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

      IIF 41
  • Williams, Peter John
    British financial director born in March 1967

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

      IIF 42
  • Williams, Peter John
    British company director born in March 1967

    Resident in United Kingdom

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

      IIF 43
  • Williams, Peter David
    British manager born in March 1967

    Resident in United Kingdom

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

      IIF 44
  • Williams, Peter David
    British stone mason born in March 1967

    Resident in United Kingdom

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

      IIF 45
  • Williams, Peter John

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

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

    Resident in United Kingdom

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

      IIF 47
  • Mr Peter John Williams
    British born in March 1967

    Resident in England

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

      IIF 48
    • icon of address 5, Underwood Street, London, N1 7LY, England

      IIF 49
    • icon of address Epsilon House - Suite 4, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 50
    • icon of address Green Dell, Molehill Road, Chestfield, Whitstable, CT5 3PD, England

      IIF 51
  • Peter John Williams
    English born in March 1967

    Resident in England

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

      IIF 52
  • Mr Peter John Williams
    English born in March 1967

    Resident in England

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

      IIF 53
  • Mr Peter David Williams
    English born in March 1967

    Resident in England

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

      IIF 54
    • icon of address Oxford International College, London Place, Oxford, OX4 1BD, England

      IIF 55
    • icon of address Bird In Hand Cottage, Bird In Hand, Stroud, Gloucestershire, GL6 6JP

      IIF 56
  • Mr Peter Williams
    British born in March 1967

    Resident in United Kingdom

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

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

      IIF 58
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address St Ethelbert House, Ryelands Street, Hereford, Herefordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,752 GBP2024-09-30
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    966,309 GBP2024-09-30
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 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
    icon of calendar 2002-09-16 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2002-09-16 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    STONEWOOD HOMES (GREAT ELM) LIMITED - 2023-05-02
    icon of address 29 High Street, Marshfield, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    873,538 GBP2025-01-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Investment House 22-26 Celtic Court, Ballmoor, Buckingham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,798 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Green Dell Molehill Road, Chestfield, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1.20 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 5 Underwood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,521 GBP2024-10-31
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Peter Williams, Bird In Hand Cottage, Bird In Hand, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    31,883 GBP2024-12-31
    Officer
    icon of calendar 2010-10-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address The Stonewood Office, West Yatton Lane, Chippenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,583,923 GBP2024-09-30
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 29 High Street, Marshfield, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address C/o Smith Cooper, 47 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-05-29 ~ now
    IIF 42 - Director → ME
    icon of calendar 2002-05-28 ~ now
    IIF 26 - Secretary → ME
  • 14
    icon of address Wynstones School, Church Lane Whaddon, Gloucester, Glos
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 21 - Director → ME
Ceased 25
  • 1
    KRANTZ UK LIMITED - 2020-08-24
    icon of address 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
    icon of calendar 2017-06-26 ~ 2021-08-17
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 Underwood Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,046 GBP2023-03-31
    Officer
    icon of calendar 2008-02-15 ~ 2023-12-15
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 52 - Has significant influence or control OE
  • 3
    icon of address Unit 9 Cheddar Business Park, Wedmore Road, Cheddar, Somerset
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    916,093 GBP2024-03-31
    Officer
    icon of calendar 2003-06-20 ~ 2004-10-05
    IIF 44 - Director → ME
  • 4
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    CHROME TECHNOLOGY PLC - 2001-04-30
    MEDIA CORPORATION PLC - 2023-06-14
    icon of address 49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2006-04-24
    IIF 40 - Director → ME
    icon of calendar 2001-06-21 ~ 2006-04-24
    IIF 31 - Secretary → ME
  • 5
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2006-04-24
    IIF 37 - Director → ME
    icon of calendar 2005-03-14 ~ 2006-04-24
    IIF 27 - Secretary → ME
  • 6
    THE YOUTH LEADERSHIP TRUST - 2020-07-08
    icon of address The Cleeves The Fooks, Horsley, Stroud, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,722 GBP2019-07-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 20 - Director → ME
    icon of calendar 2012-07-04 ~ 2020-06-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-09
    IIF 55 - Has significant influence or control OE
  • 7
    icon of address Epsilon House - Suite 4 Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,182,254 GBP2023-06-30
    Officer
    icon of calendar 1998-06-11 ~ 2023-12-15
    IIF 1 - Director → ME
    icon of calendar 1998-06-11 ~ 2023-12-15
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-15
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Innovation Birmingham Campus Faraday Wharf, Holt Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-01-16 ~ 2018-05-09
    IIF 47 - Director → ME
    icon of calendar 2014-01-16 ~ 2018-05-09
    IIF 46 - Secretary → ME
  • 9
    CHARRIOL PLC - 1999-01-14
    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
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-10-05 ~ 2000-02-24
    IIF 38 - Director → ME
    icon of calendar 1998-10-05 ~ 1999-03-16
    IIF 30 - Secretary → ME
  • 10
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 185 offsprings)
    Officer
    icon of calendar 1999-04-16 ~ 2000-03-10
    IIF 39 - Director → ME
  • 11
    NEW MEDIA COMMUNICATIONS LIMITED - 1999-08-27
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-14 ~ 2006-04-24
    IIF 28 - Secretary → ME
  • 12
    icon of address 34 Lime Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2012-09-26
    IIF 43 - Director → ME
  • 13
    icon of address Epsilon House - Suite 6 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    795,784 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-23 ~ 2020-11-02
    IIF 57 - 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
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-08-10 ~ 2002-10-31
    IIF 34 - Director → ME
  • 15
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-05-14
    IIF 6 - Director → ME
  • 16
    LANICA SERVICES LIMITED - 1996-11-18
    THE GASTRONOMIC PUB COMPANY LIMITED - 2008-03-04
    LANICA LIMITED - 2005-05-05
    DE FACTO 537 LIMITED - 1996-11-05
    RICHOUX GROUP LIMITED - 2008-07-17
    icon of address 20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Officer
    icon of calendar 1996-10-28 ~ 1998-06-16
    IIF 41 - Director → ME
    icon of calendar 1996-10-28 ~ 1998-06-16
    IIF 32 - Secretary → ME
  • 17
    STONEWOOD HOMES (GRITTLETON) LIMITED - 2021-03-03
    icon of address The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    549,869 GBP2024-09-30
    Officer
    icon of calendar 2021-03-31 ~ 2024-09-30
    IIF 13 - Director → ME
  • 18
    icon of address The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,179 GBP2023-09-30
    Officer
    icon of calendar 2022-03-25 ~ 2024-09-30
    IIF 19 - Director → ME
  • 19
    icon of address Cvr Global Llp Second Floor, 3 Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,632 GBP2018-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2019-08-07
    IIF 10 - Director → ME
  • 20
    TIME LASER CUTTING LIMITED - 2018-12-11
    icon of address 8th Floor Temple Point, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-05-14
    IIF 7 - Director → ME
  • 21
    D B DESIGN LTD - 1998-06-24
    icon of address . Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-01 ~ 2003-01-17
    IIF 45 - Director → ME
  • 22
    VIRTUAL INTERNET LIMITED - 2000-04-17
    DESIGNATE INTERNET LIMITED - 1996-07-23
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-19 ~ 2000-03-10
    IIF 35 - Director → ME
  • 23
    icon of address Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2020-04-20
    IIF 9 - Director → ME
  • 24
    WYNSTONES LIMITED - 2022-06-27
    icon of address Waldorf Learning Foundation Ltd The Hill, Merrywalks, Stroud, Gloucestershire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,444,216 GBP2024-07-31
    Officer
    icon of calendar 2004-11-15 ~ 2014-01-27
    IIF 22 - Director → ME
  • 25
    EXSORT LIMITED - 2000-02-11
    XWORKS LIMITED - 2001-04-30
    icon of address 49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-12 ~ 2006-04-24
    IIF 36 - Director → ME
    icon of calendar 2005-03-14 ~ 2006-04-24
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.