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

Seary, William Peter

    Related profiles found in government register
  • Seary, William Peter
    British solicitor born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, 6 Owston Road, Knossington, Leicestershire, LE15 8LX

      IIF 1 IIF 2
    • icon of address 6, The Old School, Owston Road Knossington, Leicestershire, LE15 8LX, United Kingdom

      IIF 3
    • icon of address Dallington Fields Bakery, Gladstone Rd, Kings Heath Inds Estate, Northampton, NN5 7QA

      IIF 4
    • icon of address Dallington Fields Bakery, Gladstone Road, Kings Heath Industrial Estate, Northampton, NN5 7QA

      IIF 5
    • icon of address Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire, NN5 7QA

      IIF 6
    • icon of address Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire, NN5 7QA, United Kingdom

      IIF 7
  • Seary, William Peter
    born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trigen House, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AB, United Kingdom

      IIF 8
  • Seary, William Peter
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 9
  • Mr William Peter Seary
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, NN18 9EZ

      IIF 10
    • icon of address Roythornes Limited, Enterprise Way, Pinchbeck, Spalding, Lincs, PE11 3YR, United Kingdom

      IIF 11
  • Seary, William Peter
    British solicitor born in November 1963

    Registered addresses and corresponding companies
    • icon of address Claremont Cottage, 2 Chapel Lane, Somerby, Melton Mowbray, Leicestershire, LE14 2PR

      IIF 12
    • icon of address Ratts Place Ratts Lane, Braunston, Oakham, Leicestershire, LE15 8QS

      IIF 13
  • Seary, William Peter
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Old School, 6 Owston Road, Knossington, Leicestershire, LE15 8LX

      IIF 14
  • Seary, William Peter
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address Ratts Place Ratts Lane, Braunston, Oakham, Leicestershire, LE15 8QS

      IIF 15
  • Mr William Peter Seary
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

      IIF 16
    • icon of address The Old School, Owston Road, Knossington, Oakham, LE15 8LX, England

      IIF 17
  • Seary, William Peter

    Registered addresses and corresponding companies
    • icon of address Ratts Place Ratts Lane, Braunston, Oakham, Leicestershire, LE15 8QS

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,414,177 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address 6 The Old School, Owston Road Knossington, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 3 - Director → ME
  • 3
    AMPCO 151 LIMITED - 2020-10-16
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Iceni Court, Icknield Way, Letchworth Garden City, Hertfordshire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-06-27
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    AMAFILTER LIMITED - 2007-04-02
    EUROFILTEC LIMITED - 2005-02-15
    STRATBOND LIMITED - 1991-05-20
    AMAFILTERGROUP LTD - 2009-06-10
    MAHLE INDUSTRIAL FILTRATION (UK) LTD. - 2016-11-23
    icon of address Suite 4 8th Floor, Regent House, Heaton Lane, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,360,316 GBP2024-12-31
    Officer
    icon of calendar 1991-04-04 ~ 1991-04-25
    IIF 18 - Secretary → ME
  • 3
    HOFHI LLP
    - now
    HILL HOFSTETTER LLP - 2012-07-31
    icon of address Trigen House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2012-10-31
    IIF 8 - LLP Member → ME
  • 4
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2015-03-17
    IIF 4 - Director → ME
  • 5
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-24 ~ 2015-03-17
    IIF 5 - Director → ME
  • 6
    icon of address Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-04-17 ~ 2015-03-17
    IIF 7 - Director → ME
  • 7
    icon of address 58 Hugh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-24 ~ 2015-03-17
    IIF 6 - Director → ME
  • 8
    PASSCO LIMITED - 2017-04-24
    icon of address C/o Citizencard, 7 Prescott Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    51,602 GBP2024-06-30
    Officer
    icon of calendar 2002-10-23 ~ 2002-12-10
    IIF 12 - Director → ME
  • 9
    W J BROWN LIMITED - 2020-10-15
    GW 264 LIMITED - 2002-04-15
    icon of address Old London House, Stoke Row, Henley-on-thames, Oxfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    3,138 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-04-09 ~ 2020-07-31
    IIF 2 - Director → ME
    icon of calendar 2002-04-09 ~ 2020-07-31
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    PETERKIN (U.K.) LIMITED - 2020-10-20
    W.J.BROWN(TOYS)LIMITED - 1995-01-12
    icon of address Old London House, Stoke Row, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    48,567 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-01-21 ~ 2020-07-31
    IIF 1 - Director → ME
  • 11
    SOLENTMERE LIMITED - 1991-05-20
    icon of address Wheelabrator House 22 Edward Court, Broadheath, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-04-04 ~ 1991-04-25
    IIF 15 - Secretary → ME
  • 12
    THROW-IN LIMITED - 1996-07-12
    icon of address The Royal Mews, Windsor Castle, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,974,202 GBP2023-12-31
    Officer
    icon of calendar 1996-04-03 ~ 1996-04-10
    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.