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

Williamson, Peter

    Related profiles found in government register
  • Williamson, Peter
    British builder born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 348-350, Lytham Road, Blackpool, Lancashire, FY4 1DW

      IIF 1
  • Williamson, Peter
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10 Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 2 IIF 3
  • Williamson, Peter
    British construction consultant born in November 1979

    Resident in United Kingdom

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

      IIF 4
  • Williamson, Peter
    British developer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Tunbrook Ave, Grimsargh, Preston, PR2 5LD, United Kingdom

      IIF 5
    • icon of address 14, Tunbrook Avenue, Grimsargh, Preston, PR2 5LD, England

      IIF 6
    • icon of address 14, Tunbrook Avenue, Grimsargh, Preston, PR2 5LD, United Kingdom

      IIF 7
  • Williamson, Peter
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daisy Field, Inglewhite Road, Goosnargh, Preston, Lancashire, PR3 2EB

      IIF 8
  • Williamson, Peter
    British property developer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 9
  • Williamson, Pete
    British develope born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Cable Court, Pittman Way, Preston, PR2 9YW, United Kingdom

      IIF 10
  • Williamson, Pete
    British developer born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Tunbrook Avenue, Grimsargh, Preston, PR2 5LD, England

      IIF 11
    • icon of address 14, Tunbrook Avenue, Preston, PR2 5LD, United Kingdom

      IIF 12
  • Williams, Peter
    British construction consultant born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128a, High Street, Cheslyn Hay, Walsall, WS6 7HT, United Kingdom

      IIF 13
  • Williamson, Peter
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, United Kingdom

      IIF 14
  • Williamson, Peter
    British construction management born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 15
  • Mr Pete Williamson
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hanger 3, Blackpool Airport, Blackpool, Lancashire, FY4 2QY

      IIF 16
  • Williams, Peter
    British director born in June 1979

    Registered addresses and corresponding companies
    • icon of address 12, Chenet Way, Cannock, Staffs, WS11 5RR

      IIF 17
  • Williamson, Peter
    British property developer

    Registered addresses and corresponding companies
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 18
  • Williamson, Peter

    Registered addresses and corresponding companies
    • icon of address 14, Tunbrook Ave, Grimsargh, Preston, PR2 5LD, United Kingdom

      IIF 19
  • Mr Peter Williamson
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lace Gardens, Ruddington, Nottingham, NG11 6FH, United Kingdom

      IIF 20
    • icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, PR2 8ND, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 4 - Director → ME
  • 2
    VALEPRIME LIMITED - 2009-04-28
    icon of address Unit 10 Cable Court Pittman Way, Fulwood, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2016-01-10 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address 14 Tunbrook Avenue, Grimsargh, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 12 - Director → ME
  • 6
    GREY MARE LIMITED - 2019-08-14
    icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 14 Tunbrook Ave, Grimsargh, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2015-03-10 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address 14 Tunbrook Avenue, Grimsargh, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 1 - Director → ME
Ceased 8
  • 1
    icon of address Hanger 3 Blackpool Airport, Blackpool, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    67,718 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2018-11-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-17
    IIF 16 - Has significant influence or control OE
  • 2
    icon of address 15 Heritage Park Hayes Way, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,210,945 GBP2024-03-31
    Officer
    icon of calendar 2013-04-08 ~ 2014-05-20
    IIF 13 - Director → ME
  • 3
    icon of address 31 Sulby Drive, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,440 GBP2022-03-31
    Officer
    icon of calendar 2016-01-10 ~ 2019-05-10
    IIF 3 - Director → ME
  • 4
    VALEPRIME LIMITED - 2009-04-28
    icon of address Unit 10 Cable Court Pittman Way, Fulwood, Preston, Lancs, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2009-04-07 ~ 2011-12-01
    IIF 8 - Director → ME
  • 5
    icon of address C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-16 ~ 2023-04-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ 2023-04-30
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    GREY MARE LIMITED - 2019-08-14
    icon of address 9 Victoria Rd, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2016-11-02 ~ 2021-12-01
    IIF 15 - Director → ME
  • 7
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,718 GBP2020-08-31
    Officer
    icon of calendar 2008-10-10 ~ 2009-08-25
    IIF 17 - Director → ME
  • 8
    WILLIAMSON PROPERTY DEVELOPMENT LIMITED - 2016-05-25
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    21,413 GBP2018-03-31
    Officer
    icon of calendar 2005-03-23 ~ 2016-03-23
    IIF 9 - Director → ME
    icon of calendar 2005-03-23 ~ 2016-01-10
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.