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 company director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 431 Staines Road West, Ashford, Middlesex, TW15 1RB

      IIF 1
  • Williams, Peter
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 2
  • Williams, Peter
    British motor dealer born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Shepperton Marina, Felix Lane, Shepperton, Middlesex, TW17 8NS, England

      IIF 3
  • Williams, Peter
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Manor House, 1 Macaulay Road, Broadstone, Dorset, BH18 8AS

      IIF 4
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 5 IIF 6
    • Unit F, Drivers Wharf, Southampton, Hampshire, SO14 0PF, United Kingdom

      IIF 7 IIF 8
  • Williams, Peter
    British sales born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU, England

      IIF 9 IIF 10 IIF 11
  • Williams, Peter
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Fishery, Goldcliff, Gwent, Newport, NP18 2PH, United Kingdom

      IIF 12
  • Williams, Peter
    British self employed born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Fishery, Goldcliff, Newport, Gwent, NP18 2PH, United Kingdom

      IIF 13
  • Williams, Peter
    British unemployed born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Fishery, Goldcliff, Newport, Gwent, NP18 2PH, United Kingdom

      IIF 14
  • Williams, Peter
    born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Drivers Wharf, Northam Road, Southampton, Hampshire, SO1 0PF

      IIF 15
    • Washington House, Lydiard Fields, Swindon, SN5 8UB, England

      IIF 16
  • Williams, Peter
    British consultant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Williams, Peter
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 5th Floor, Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU

      IIF 23 IIF 24
    • 3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH, England

      IIF 25
  • Mr Peter Williams
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Curfew Bell Garage, 33 Pycroft Road, Chertsey, Middlesex, KT16 9HT, United Kingdom

      IIF 26
    • Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, England

      IIF 27
  • Mr Peter Williams
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 28 IIF 29
  • Peter Williams
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Peter Williams
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Fishery, Goldcliff, Newport, NP18 2PH, United Kingdom

      IIF 31 IIF 32
  • Williams, Peter
    British sales

    Registered addresses and corresponding companies
    • 5th Floor Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU, England

      IIF 33
  • Williams, Peter Ross
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Old Bideford Road, Sticklepath, Barnstaple, EX31 2DE, England

      IIF 34
  • Williams, Peter Ross
    British engineer born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Seychelles Farm, Upton Pyne, Exeter, Devon, EX5 5HY

      IIF 35
  • Williams, Peter George
    British surveyor born in June 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Hill Fishery, Goldcliff, Newport, NP18 2PH, Wales

      IIF 36
  • Mr Peter George Williams
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Fishery, Goldcliff, Gwent, Newport, NP18 2PH, United Kingdom

      IIF 37
  • Williams, Peter

    Registered addresses and corresponding companies
    • 3, Old Bideford Road, Sticklepath, Barnstaple, EX31 2DE, England

      IIF 38
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • Hill Fishery, Goldcliff, Newport, Gwent, NP18 2PH, United Kingdom

      IIF 40 IIF 41
  • Mr Peter Williams
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 1 Kings Road, Crowthorne, Berkshire, RG45 7BF, England

      IIF 42
  • Mr Peter Williams
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31, Sun Street, Billericay, Essex, CM12 9LW, England

      IIF 43
    • Suite B, Manor House, 1 Macaulay Road, Broadston, BH18 8AS, United Kingdom

      IIF 44
    • 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 45
    • 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, England

      IIF 46
    • Unit F, Drivers Wharf, Northam Road, Southampton, Hampshire, SO1 0PF

      IIF 47
  • Whitmarsh, Peter William Arthur
    British accountant born in November 1946

    Registered addresses and corresponding companies
    • 3 Pine Close, South Wonston, Winchester, Hampshire, SO21 3EB

      IIF 48
  • Mr Peter George Williams
    British born in June 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Hill Fishery, Goldcliff, Newport, NP18 2PH, Wales

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    3 Old Bideford Road, Sticklepath, Barnstaple, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,491 GBP2024-01-31
    Officer
    2022-01-26 ~ now
    IIF 34 - Director → ME
    2022-01-26 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2022-01-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    Hill Fishery, Goldcliff, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-01-31
    Officer
    2018-01-08 ~ dissolved
    IIF 14 - Director → ME
    2018-01-08 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SIMPLY WEALTH AM LIMITED - 2017-11-30
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    800,044 GBP2024-03-31
    Officer
    2015-04-02 ~ now
    IIF 18 - Director → ME
  • 4
    GUARDIAN SOFTWARE SOLUTIONS LTD - 2019-11-12
    GUARDIAN SCHOOL SOFTWARE LTD - 2019-08-07
    Hill Fishery, Goldcliff, Newport, Gwent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 13 - Director → ME
    2018-06-07 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2023-07-06 ~ dissolved
    IIF 25 - Director → ME
  • 6
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    GOLDCLIFF GROUP LTD - 2021-12-03
    ELITE SOURCERS LTD - 2021-11-23
    Hill Fishery Goldcliff, Gwent, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    220 GBP2024-02-29
    Officer
    2018-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-03 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 8
    Ibex House, Baker Street, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12,460 GBP2018-03-31
    Officer
    2015-11-18 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,200 GBP2023-03-31
    Officer
    2016-03-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    31 Sun Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2017-04-07 ~ dissolved
    IIF 6 - Director → ME
  • 11
    31 Sun Street, Billericay, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,180 GBP2018-12-31
    Officer
    2010-03-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 12
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    99,422 GBP2024-03-31
    Officer
    2020-12-08 ~ now
    IIF 19 - Director → ME
  • 13
    PROPP LTD
    - now
    TIMSCO FINANCE LTD - 2021-04-29
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    643 GBP2023-12-31
    Officer
    2018-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit F Drivers Wharf, Northam Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 15
    Hill Fishery, Goldcliff, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,382 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    SPEED 6913 LIMITED - 1998-04-29
    Seychelles Farm, Upton Pyne, Exeter, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    239,731 GBP2024-06-30
    Officer
    2024-06-27 ~ now
    IIF 35 - Director → ME
  • 17
    Suite 2 1 Kings Road, Crowthorne, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,681 GBP2023-11-30
    Officer
    2018-11-01 ~ now
    IIF 17 - Director → ME
    2018-11-01 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    1 Shepperton Marina, Felix Lane, Shepperton, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    402,436 GBP2024-03-31
    Officer
    1996-10-16 ~ now
    IIF 3 - Director → ME
Ceased 13
  • 1
    ELITE MORTGAGE SERVICES LIMITED - 2005-05-16
    GAINWEALTH LIMITED - 2004-06-03
    Suite B Manor House, 1 Macaulay Road, Broadstone, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    62,730 GBP2020-03-31
    Officer
    2013-10-08 ~ 2018-02-23
    IIF 4 - Director → ME
  • 2
    TCP141215 LIMITED - 2016-11-14
    Suite B Manor House, 1 Macaulay Road, Broadston, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    110 GBP2020-03-31
    Officer
    2015-12-04 ~ 2018-02-23
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-23
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SIMPLY WEALTH AM LIMITED - 2017-11-30
    3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    800,044 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1st Floor Chilworth Point, Chilworth Road, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1996-08-22
    IIF 48 - Director → ME
  • 5
    ENSCO 1083 LIMITED - 2016-11-04
    4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-09-23 ~ 2017-08-10
    IIF 24 - Director → ME
  • 6
    ENSCO 1086 LIMITED - 2015-03-23
    4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2016-09-23 ~ 2017-08-10
    IIF 23 - Director → ME
  • 7
    SIMPLY FINANCE GROUP LIMITED - 2018-02-01
    JOHN CHARCOL MORTGAGES LIMITED - 2017-10-11
    SIMPLY FINANCE GROUP LTD - 2017-10-10
    4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2006-06-28 ~ 2017-08-10
    IIF 9 - Director → ME
  • 8
    OPENWORKS PARTNERSHIP LLP - 2005-04-19
    C/o Julie Clarke Auckland House, Lydiard Fields, Swindon, England
    Active Corporate (1433 parents, 1 offspring)
    Officer
    2013-10-15 ~ 2018-02-23
    IIF 16 - LLP Member → ME
  • 9
    4th Floor 11 Leadenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2015-12-01 ~ 2017-08-10
    IIF 8 - Director → ME
  • 10
    SIMPLY MOVING HOME LTD - 2014-08-21
    St Helens, 1 Undershaft, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2006-05-26 ~ 2017-08-10
    IIF 11 - Director → ME
    2006-05-26 ~ 2017-08-10
    IIF 33 - Secretary → ME
  • 11
    St Helen, 1 Undershaft, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    2006-05-25 ~ 2017-08-10
    IIF 10 - Director → ME
  • 12
    Manchester House High Street, Stalbridge, Sturminster Newton, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,556 GBP2017-12-31
    Officer
    2006-05-26 ~ 2007-08-14
    IIF 1 - Director → ME
  • 13
    1 Shepperton Marina, Felix Lane, Shepperton, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    402,436 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.