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

Pegram, William Walter

    Related profiles found in government register
  • Pegram, William Walter
    British consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Combine Shed, Blackwoods, Easingwold, York, YO61 3ER, England

      IIF 1 IIF 2
    • icon of address Old Combine Shed, Blackwoods, Easingwold, York, YO61 3ER, United Kingdom

      IIF 3
  • Pegram, William Walter
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Combine Shed, Green Lane, Easingwold, YO61 3ER, United Kingdom

      IIF 4 IIF 5
    • icon of address 13, Yorkersgate, Malton, N Yorkshire, YO17 7AA, United Kingdom

      IIF 6
    • icon of address C/o Jrb Accountancy Ltd, Mansfield I-centre, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR, England

      IIF 7
    • icon of address Mansfield I Centre, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BR, England

      IIF 8
    • icon of address Mansfield I-centre, Hamilton Way, Mansfield, Notts, NG18 5BR, England

      IIF 9
    • icon of address Suite 5 The Willows Ransom Wood Business Park, Southwell Road West, Mansfield, NG21 0HJ, England

      IIF 10
    • icon of address Suite 5 The Willows, Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 11 IIF 12
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Deepdale, Deepdale, Skewsby, North Yorkshire, Y061 4SG, England

      IIF 16
    • icon of address Old Combine Shed, Green Lane, Blackwoods, Easingwold, York, YO61 3ER, England

      IIF 17
  • Pegram, William Walter
    British co director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Stillington Grange Farm, Stillington Road, Stillington, North Yorkshire, YO61 1LT

      IIF 18
  • Pegram, William Walter
    British franchise consultant born in October 1963

    Registered addresses and corresponding companies
    • icon of address Stillington Grange Farm, Stillington Road, Stillington, North Yorkshire, YO61 1LT

      IIF 19
  • Pegram, Walter William
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deepdale, Skewsby, York, YO61 4SG, England

      IIF 20
  • Mr William Walter Pegram
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Yorkersgate, Malton, YO17 7AA, England

      IIF 21
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 22
    • icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, NG21 0HJ, United Kingdom

      IIF 23
  • Pegram, William Walter
    British

    Registered addresses and corresponding companies
    • icon of address Stillington Grange Farm, Stillington Road, Stillington, North Yorkshire, YO61 1LT

      IIF 24
  • Mr Walter William Pegram
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Hazlemere Road, Penn, High Wycombe, Buckinghamshire, HP10 8AD, England

      IIF 25
  • William Walter Pegram
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5 The Willows, Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, NG21 0HJ, England

      IIF 26
    • icon of address Deepdale, Deepdale, Skewsby, North Yorkshire, Y061 4SG, England

      IIF 27
  • Pegram, Walter William
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Stillington Grange Farm, Stillington Road, Easingwold, North Yorkshire, YO61 1LT

      IIF 28
  • Pegram, William
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Pearson Road, Central Park, Telford, Shropshire, TF2 9TX, United Kingdom

      IIF 29
  • Pegram, Walter William
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Combine Shed, Blackwoods, Easingwold, York, YO61 3ER, United Kingdom

      IIF 30 IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address C/o Jrb Accountancy Ltd Mansfield I-centre, Hamilton Way, Mansfield, Nottinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333 GBP2016-12-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address Mansfield I-centre, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Suite 5 The Willows Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Exchequer Court, 33 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address Suite 5, The Willows Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    933,143 GBP2023-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Mansfield I-centre Oakham Business Park, Hamilton Way, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,621 GBP2024-04-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 5 The Willows Ransom Wood Business Park, Southwell Road West, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite 5 The Willows Ransom Wood Business Park Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address Suite 5, The Willows Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    999 GBP2023-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Mansfield I-centre, Hamilton Way, Mansfield, Notts, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 13
    R D H AUCTIONS LIMITED - 2010-09-06
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 5 - Director → ME
  • 14
    HORWATH FRANCHISING LIMITED - 2009-08-27
    icon of address Barley View House, 1 Barley View, Prestwood, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 31 - Director → ME
  • 15
    THE FRANCHISE SUPPORT CENTRE LIMITED - 2009-08-27
    icon of address Barley View House, 1 Barley View, Prestwood, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Barley View House, 1 Barley View, Prestwood, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 17
    icon of address 13 Yorkersgate, Malton, N Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54,699 GBP2019-07-25
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Mansfield Industrial Centre, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2015-01-06
    IIF 3 - Director → ME
  • 2
    icon of address Mansfield I-centre, Hamilton Way, Mansfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2015-01-06
    IIF 17 - Director → ME
  • 3
    icon of address 92 St Faith's Lane, Norwich, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,367 GBP2024-12-31
    Officer
    icon of calendar 2011-06-01 ~ 2018-01-15
    IIF 20 - Director → ME
    icon of calendar 2005-08-03 ~ 2009-10-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Mansfield I Centre, Hamilton Way, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -460,842 GBP2020-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2022-06-30
    IIF 8 - Director → ME
  • 5
    icon of address 4 Pearson Road, Central Park, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2024-06-11 ~ 2024-11-05
    IIF 29 - Director → ME
  • 6
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2015-01-06
    IIF 4 - Director → ME
  • 7
    HORWATH FRANCHISING LIMITED - 2009-08-27
    icon of address Barley View House, 1 Barley View, Prestwood, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-19 ~ 2009-10-12
    IIF 28 - Director → ME
  • 8
    THE FRANCHISE SUPPORT CENTRE LIMITED - 2009-08-27
    icon of address Barley View House, 1 Barley View, Prestwood, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2009-10-12
    IIF 19 - Director → ME
    icon of calendar 2004-02-09 ~ 2007-06-18
    IIF 24 - 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.