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

Mr Pierre Alun Williams

    Related profiles found in government register
  • Mr Pierre Alun Williams
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Warners Mill, Braintree, Essex, CM7 3GB, England

      IIF 1
    • icon of address Hill House, 210 Upper Richmond Road, Putney, London, SW15 6NP, England

      IIF 2
    • icon of address C/o N R Betts & Co, 54-56 Victoria Street, Suite 201, St Albans, Hertfordshire, AL1 3HZ, England

      IIF 3
  • Pierre Alun Williams
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o N R Betts & Co, 2 Victoria Square, Fountain Court, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 4
    • icon of address C/o N R Betts & Co, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 5
  • Mr Pierre Alun Williams
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 6
    • icon of address 3 Warners Mill, Braintree, Essex, CM7 3GB, England

      IIF 7
    • icon of address 9, Farnan Road, Streatham, London, SW16 2EY

      IIF 8
    • icon of address C/o N R Betts & Co, 2 Victoria Street, St. Albans, AL1 3TF, England

      IIF 9
  • Williams, Pierre Alun
    British construction born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Lighterman's Walk, Prospect Quay, 98 Point Pleasant, London, SW18 1PS

      IIF 10 IIF 11
  • Williams, Pierre Alun
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 12
    • icon of address 788, 19- 21 Crawford Street, London, W1H 1PJ, England

      IIF 13
    • icon of address C/o N R Betts & Co, 2 Victoria Square, Fountain Court, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 14
    • icon of address C/o N R Betts & Co, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 15
  • Williams, Pierre Alun
    British property born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Lighterman's Walk, Prospect Quay, 98 Point Pleasant, London, SW18 1PS

      IIF 16 IIF 17
    • icon of address 9, Farnan Road, Streatham, London, SW16 2EY, United Kingdom

      IIF 18
  • Williams, Pierre Alun
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Warners Mill, Silks Way, Braintree, Essex, CM7 3GB, England

      IIF 19
    • icon of address C/o N R Betts & Co, 2 Victoria Street, St. Albans, AL1 3TF, England

      IIF 20
  • Williams, Pierre Alun
    British property born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Upper Richmond Road, London, SW15 6NP, England

      IIF 21
  • Williams, Pierre Alun
    British entrepreneur born in April 1973

    Registered addresses and corresponding companies
    • icon of address 12 Roskell Road, Putney, London, SW15 1DS

      IIF 22
  • Williams, Pierre Alun
    British

    Registered addresses and corresponding companies
    • icon of address 68 Lighterman's Walk, Prospect Quay, 98 Point Pleasant, London, SW18 1PS

      IIF 23
  • Williams, Pierre Alun
    British property

    Registered addresses and corresponding companies
    • icon of address 68 Lighterman's Walk, Prospect Quay, 98 Point Pleasant, London, SW18 1PS

      IIF 24
  • Williams, Pierre Alun
    Uk director born in October 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12 Roskell Road, Putney, London, SW15 1DS

      IIF 25
  • Williams, Pierre Alun
    Uk property born in October 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12, Roskell Road, London, SW151DS, England

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o N R Betts & Co, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o N R Betts & Co 2 Victoria Square, Fountain Court, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    107,113 GBP2024-12-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Lambert Chapman, 3 Warners Mill, Silks Way, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,192 GBP2020-06-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o N R Betts & Co, 2 Victoria Street, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 9 Farnan Road, Streatham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-01 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address 9 Farnan Road, Streatham, London
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    icon of calendar 2005-12-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    PILLAR CONTRACTORS LTD - 2020-08-26
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,988 GBP2021-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PERFECT LONDON PROPERTIES LTD - 2013-03-07
    icon of address 74 A, High Street Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Cornish & Sussex Suite House 3 Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,410,052 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 4385, 07657739 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    2 GBP2024-06-23
    Officer
    icon of calendar 2014-06-04 ~ 2024-01-01
    IIF 21 - Director → ME
  • 2
    icon of address Hill House, 210 Upper Richmond Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-01 ~ 2010-06-03
    IIF 10 - Director → ME
    icon of calendar 2006-07-01 ~ 2010-06-03
    IIF 24 - Secretary → ME
  • 3
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate
    Equity (Company account)
    -7,885 GBP2022-03-30
    Officer
    icon of calendar 2007-03-08 ~ 2010-03-10
    IIF 17 - Director → ME
    icon of calendar 2007-03-08 ~ 2010-03-10
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2022-04-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PILLAR CONTRACTORS LTD - 2020-08-26
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,988 GBP2021-04-30
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-08-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 184 Union Street Union Street, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2004-02-09 ~ 2010-02-18
    IIF 22 - Director → ME
  • 6
    icon of address 5 Old School Mews, School Hill, Dawlish, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2007-05-27
    IIF 16 - Director → ME
  • 7
    icon of address C/o Neil Wilson & Co, 42a Walnut Road, Chelston, Torquay, Devon
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,622 GBP2024-11-30
    Officer
    icon of calendar 2004-06-02 ~ 2006-09-28
    IIF 25 - Director → ME
  • 8
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,816 GBP2018-04-30
    Officer
    icon of calendar 2019-01-29 ~ 2019-11-01
    IIF 13 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.