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 Leslie

    Related profiles found in government register
  • Williams, Peter Leslie
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Peter Leslie
    British corporate financier born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Pageant Road, St. Albans, Hertfordshire, AL1 1NL, United Kingdom

      IIF 23
  • Williams, Peter Leslie
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Pageant Road, St Albans, Hertfordshire, AL1 1NL, United Kingdom

      IIF 24
    • icon of address 68, Pageant Road, St Albans, Herts, AL1 1NL, United Kingdom

      IIF 25 IIF 26
    • icon of address Fanshawes Ware Park, Ware, Hertfordshire, SG12 0DX

      IIF 27 IIF 28 IIF 29
  • Williams, Peter Leslie
    British none born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Pageant Road, St Albans, Herts, AL1 1NL, United Kingdom

      IIF 30
  • Williams, Peter Leslie
    born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 31
    • icon of address 68, Pageant Road, St Albans, Hertfordshie, AL1 1NL

      IIF 32
    • icon of address 68, Pageant Road, St Albans, Herts, AL1 1NL, United Kingdom

      IIF 33 IIF 34
  • Mr Peter Leslie Williams
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Peter Leslie
    British

    Registered addresses and corresponding companies
    • icon of address Fanshawes Ware Park, Ware, Hertfordshire, SG12 0DX

      IIF 62
  • Williams, Peter Leslie

    Registered addresses and corresponding companies
    • icon of address 68, Pageant Road, St Albans, Herts, AL1 1NL, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-02-23 ~ dissolved
    IIF 63 - Secretary → ME
  • 2
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-02 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,832 GBP2024-05-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,566,489 GBP2024-05-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 16 - Director → ME
  • 7
    BEGIN LTD
    - now
    BEGIN MOTORCYLING LTD - 2015-02-26
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -205,843 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,036 GBP2022-05-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to surplus assets - 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -171,009 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -27,572 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    IPSWICH BOWL LIMITED - 2005-06-02
    icon of address 29-30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -142,286 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Right to surplus assets - 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,181,310 GBP2023-11-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -676,655 GBP2024-11-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 7 - Director → ME
  • 23
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,583 GBP2024-05-31
    Officer
    icon of calendar 2014-11-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -212,359 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2003-10-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    1ST TEA LIMITED - 2008-11-03
    NUMBER TEN OPERATIONS LIMITED - 2007-08-13
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 26
    ALCAN PROPERTIES LIMITED - 2014-04-09
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,492 GBP2022-05-31
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52,964 GBP2022-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 28
    M&R 617 LIMITED - 1995-04-27
    SOLAR BOWL GROUP LIMITED - 2001-07-31
    A&R LEISURE LIMITED - 2000-09-07
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-18 ~ dissolved
    IIF 21 - Director → ME
  • 29
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-04-26 ~ dissolved
    IIF 29 - Director → ME
  • 30
    icon of address Fairfax House, 15 Fulwood Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 22 - Director → ME
  • 31
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -415,577 GBP2024-05-31
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -691,448 GBP2024-05-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -205,843 GBP2022-05-31
    Officer
    icon of calendar 2014-03-26 ~ 2024-02-05
    IIF 13 - Director → ME
  • 2
    IBIS (724) LIMITED - 2002-01-22
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -16,716,895 GBP2022-05-31
    Officer
    icon of calendar 2003-09-08 ~ 2024-02-05
    IIF 24 - Director → ME
  • 3
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2024-02-05
    IIF 33 - LLP Designated Member → ME
  • 4
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ 2024-02-05
    IIF 32 - LLP Designated Member → ME
  • 5
    icon of address 29/30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -171,009 GBP2021-07-01 ~ 2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-16
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -142,286 GBP2022-05-31
    Officer
    icon of calendar 2014-03-26 ~ 2024-02-05
    IIF 6 - Director → ME
  • 7
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ 2024-02-05
    IIF 34 - LLP Designated Member → ME
  • 8
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -676,655 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-16
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2nd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    52,964 GBP2022-05-31
    Officer
    icon of calendar 2003-06-27 ~ 2024-02-05
    IIF 26 - Director → ME
  • 10
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-30 ~ 2001-10-01
    IIF 62 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.