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 David

    Related profiles found in government register
  • Williams, Peter David
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Marshfield, Chippenham, SN14 8LR, England

      IIF 1
    • The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, SN14 7EY, United Kingdom

      IIF 2
    • The Stonewood Office, West Yatton Lane, Chippenham, SN14 7EY, United Kingdom

      IIF 3
    • St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, England

      IIF 4
    • St Ethelbert House, Ryelands Street, Hereford, Herefordshire, HR4 0LA, United Kingdom

      IIF 5
    • Bird In Hand Cottage, Bird In Hand, Whiteshill, Stroud, Gloucestershire, GL6 6JP, England

      IIF 6
    • Bird In Hannd Cottage, Bird In Hand, Whiteshill, Stroud, Gloucestershire, GL6 6JP, England

      IIF 7
  • Williams, Peter David
    English company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Stonewood Office, West Yatton Lane, Castle Combe, Chippenham, SN14 7EY, United Kingdom

      IIF 8
    • The Cleeves, The Fooks, Horsley, Stroud, Gloucestershire, GL6 0PA, England

      IIF 9
  • Williams, Peter David
    English consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wynstones School, Church Lane Whaddon, Gloucester, Glos, GL4 0UF

      IIF 10
  • Williams, Peter David
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Wynstones School, Whaddon, Gloucester, GL4 0UF

      IIF 11
  • Williams, Peter David
    English none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Bird In Hand Cottage, Whiteshill, Stroud, Gloucestershire, GL6 6JP, Uk

      IIF 12
  • Williams, Peter David
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 29, High Street, Marshfield, Chippenham, Wiltshire, SN14 8LR, England

      IIF 13
  • Williams, Peter John
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Underwood Street, London, N1 7LY, England

      IIF 14
    • First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, TN11 9QU, United Kingdom

      IIF 15
    • Green Dell, Molehill Road, Chestfield, Whitstable, CT5 3PD, England

      IIF 16
  • Williams, Peter John
    British chartered accountant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Limber Road, Kirmington, Ulceby, DN39 6YP, England

      IIF 17
  • Williams, Peter John
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Manor Way, Rainham, Essex, RM13 8RH, United Kingdom

      IIF 18
  • Williams, Peter John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Investment House, 22-26 Celtic Court, Ballmoor, Buckingham, Bucks, MK18 1RQ, United Kingdom

      IIF 19
    • Hill Dickinson Llp, 8th Floor, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 20
  • Williams, Peter John
    British group finance director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Pagefield Industrial Estate, Miry Lane, Wigan, WN6 7LA, England

      IIF 21
  • Williams, Peter
    British design engineer born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Epsilon House - Suite 4, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 22
    • Suite 4 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 23
  • Williams, Peter John
    born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 50, Hillside Road, Whitstable, Kent, CT5 3EX, England

      IIF 24
  • Williams, Peter David
    British manager born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilac Cottage, Painswick, Stroud, Gloucestershire, GL6 6SN

      IIF 25
  • Williams, Peter David
    British stone mason born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lilac Cottage, Painswick, Stroud, Gloucestershire, GL6 6SN

      IIF 26
  • Williams, Peter John
    British company director born in February 1967

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 27 IIF 28
    • Havelock, Elstead Road, Shackleford, Surrey, GU8 6AY

      IIF 29 IIF 30
  • Williams, Peter John
    British director born in February 1967

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 31 IIF 32
    • Havelock, Elstead Road, Shackleford, Surrey, GU8 6AY

      IIF 33
  • Williams, Peter John
    British finance executive born in February 1967

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 34
  • Williams, Peter John
    British financial director born in February 1967

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 35
  • Mr Peter David Williams
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, England

      IIF 36
    • Oxford International College, London Place, Oxford, OX4 1BD, England

      IIF 37
    • Bird In Hand Cottage, Bird In Hand, Stroud, Gloucestershire, GL6 6JP

      IIF 38
  • Williams, Peter John
    Uk company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Stonebridge Field, Eton, Windsor, Berkshire, SL4 6PS, England

      IIF 39
  • Mr Peter John Williams
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 40
  • Peter John Williams
    English born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5 Underwood Street, London, N1 7LY

      IIF 41
  • Williams, Peter John
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th, Floor, 120 Fenchurch Street, London, EC3M 5BA, United Kingdom

      IIF 42
  • Williams, Peter
    British design engineer

    Registered addresses and corresponding companies
    • Epsilon House - Suite 4, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 43
    • Suite 4 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 44
  • Williams, Peter Jhon
    British

    Registered addresses and corresponding companies
    • 27 Saint Nicholas Crescent, Pyrford, Woking, GU22 8TD

      IIF 45
  • Williams, Peter John
    British

    Registered addresses and corresponding companies
  • Williams, Peter John
    British director

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 49
    • Havelock, Elstead Road, Shackleford, Surrey, GU8 6AY

      IIF 50
  • Williams, Peter John
    British finance executive

    Registered addresses and corresponding companies
    • Haymarsh, Duncton, West Sussex, GU28 0JX

      IIF 51
  • Williams, Peter John

    Registered addresses and corresponding companies
    • Innovation Birmingham Campus, Faraday Wharf, Holt Street, Birmingham, B7 4BB, England

      IIF 52
  • Mr Peter John Williams
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Investment House, 22-26 Celtic Court, Ballmoor, Buckingham, Bucks, MK18 1RQ, United Kingdom

      IIF 53
    • 5, Underwood Street, London, N1 7LY, England

      IIF 54
    • Epsilon House - Suite 4, Culpeper Close, Medway City Estate, Rochester, ME2 4HU, England

      IIF 55
    • Green Dell, Molehill Road, Chestfield, Whitstable, CT5 3PD, England

      IIF 56
  • Mr Peter Williams
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Epsilon House - Suite 6, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 57
    • Suite 4 Epsilon House, Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, ME2 4HU, England

      IIF 58
child relation
Offspring entities and appointments
Active 14
  • 1
    St Ethelbert House, Ryelands Street, Hereford, Herefordshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,752 GBP2024-09-30
    Officer
    2021-03-29 ~ now
    IIF 5 - Director → ME
  • 2
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    966,309 GBP2024-09-30
    Officer
    2016-08-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Suite 4 Epsilon House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    2002-09-16 ~ dissolved
    IIF 23 - Director → ME
    2002-09-16 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    STONEWOOD HOMES (GREAT ELM) LIMITED - 2023-05-02
    29 High Street, Marshfield, Chippenham, Wiltshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    873,538 GBP2025-01-31
    Officer
    2023-04-28 ~ now
    IIF 13 - Director → ME
  • 5
    Investment House 22-26 Celtic Court, Ballmoor, Buckingham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,798 GBP2017-08-31
    Officer
    2015-08-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    2015-09-18 ~ now
    IIF 15 - Director → ME
  • 7
    Green Dell Molehill Road, Chestfield, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    1.20 GBP2024-12-31
    Officer
    2023-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 8
    5 Underwood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,521 GBP2024-10-31
    Officer
    2023-11-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Peter Williams, Bird In Hand Cottage, Bird In Hand, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    31,883 GBP2024-12-31
    Officer
    2010-10-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 10
    Coram Campus, 41 Brunswick Square, London, England
    Active Corporate (9 parents)
    Officer
    2016-02-10 ~ now
    IIF 6 - Director → ME
  • 11
    The Stonewood Office, West Yatton Lane, Chippenham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,583,923 GBP2024-09-30
    Officer
    2024-06-28 ~ now
    IIF 3 - Director → ME
  • 12
    29 High Street, Marshfield, Chippenham, England
    Active Corporate (3 parents)
    Officer
    2025-02-04 ~ now
    IIF 1 - Director → ME
  • 13
    C/o Smith Cooper, 47 New Walk, Leicester
    Liquidation Corporate (3 parents)
    Officer
    2001-05-29 ~ now
    IIF 35 - Director → ME
    2002-05-28 ~ now
    IIF 45 - Secretary → ME
  • 14
    Wynstones School, Church Lane Whaddon, Gloucester, Glos
    Dissolved Corporate (1 parent)
    Officer
    2005-01-31 ~ dissolved
    IIF 10 - Director → ME
Ceased 25
  • 1
    KRANTZ UK LIMITED - 2020-08-24
    Suite 4 Epsilon House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2020-06-30
    Person with significant control
    2017-06-26 ~ 2021-08-17
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    5 Underwood Street, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    109,046 GBP2023-03-31
    Officer
    2008-02-15 ~ 2023-12-15
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 41 - Has significant influence or control OE
  • 3
    Unit 9 Cheddar Business Park, Wedmore Road, Cheddar, Somerset
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    916,093 GBP2024-03-31
    Officer
    2003-06-20 ~ 2004-10-05
    IIF 25 - Director → ME
  • 4
    MEDIA CORPORATION PLC - 2023-06-14
    GAMING CORPORATION PLC - 2006-10-30
    XWORKS PLC - 2002-08-13
    CHROME TECHNOLOGY PLC - 2001-04-30
    49b C/o C S Wilkinson, 49b Market Square, Witney, Oxfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2001-04-30 ~ 2006-04-24
    IIF 33 - Director → ME
    2001-06-21 ~ 2006-04-24
    IIF 50 - Secretary → ME
  • 5
    49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-08-10 ~ 2006-04-24
    IIF 30 - Director → ME
    2005-03-14 ~ 2006-04-24
    IIF 46 - Secretary → ME
  • 6
    THE YOUTH LEADERSHIP TRUST - 2020-07-08
    The Cleeves The Fooks, Horsley, Stroud, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,722 GBP2019-07-31
    Officer
    2020-06-01 ~ 2020-06-01
    IIF 9 - Director → ME
    2012-07-04 ~ 2020-06-01
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-09
    IIF 37 - Has significant influence or control OE
  • 7
    Epsilon House - Suite 4 Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,182,254 GBP2023-06-30
    Officer
    1998-06-11 ~ 2023-12-15
    IIF 22 - Director → ME
    1998-06-11 ~ 2023-12-15
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-15
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Innovation Birmingham Campus Faraday Wharf, Holt Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2014-01-16 ~ 2018-05-09
    IIF 39 - Director → ME
    2014-01-16 ~ 2018-05-09
    IIF 52 - Secretary → ME
  • 9
    REGISTER.COM EUROPE LIMITED - 2008-07-16
    REGISTER.COM EUROPE PLC - 2006-05-17
    VIRTUAL INTERNET PLC - 2003-09-01
    VIRTUALINTERNET.NET PLC - 2000-04-17
    CHARRIOL PLC - 1999-01-14
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    1998-10-05 ~ 2000-02-24
    IIF 31 - Director → ME
    1998-10-05 ~ 1999-03-16
    IIF 49 - Secretary → ME
  • 10
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 185 offsprings)
    Officer
    1999-04-16 ~ 2000-03-10
    IIF 32 - Director → ME
  • 11
    NEW MEDIA COMMUNICATIONS LIMITED - 1999-08-27
    Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2005-03-14 ~ 2006-04-24
    IIF 47 - Secretary → ME
  • 12
    34 Lime Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-12 ~ 2012-09-26
    IIF 42 - Director → ME
  • 13
    Epsilon House - Suite 6 Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    795,784 GBP2024-12-31
    Person with significant control
    2017-06-23 ~ 2020-11-02
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NASSTAR LIMITED - 2005-11-15
    SPACE 7 LIMITED - 2002-11-07
    SPACE INTERNET LIMITED - 2000-03-08
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2000-08-10 ~ 2002-10-31
    IIF 27 - Director → ME
  • 15
    3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2019-08-01 ~ 2020-05-14
    IIF 17 - Director → ME
  • 16
    RICHOUX GROUP LIMITED - 2008-07-17
    THE GASTRONOMIC PUB COMPANY LIMITED - 2008-03-04
    LANICA LIMITED - 2005-05-05
    LANICA SERVICES LIMITED - 1996-11-18
    DE FACTO 537 LIMITED - 1996-11-05
    20 School Road 2nd Floor Elizabeth House, Tilehurst, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-30
    Officer
    1996-10-28 ~ 1998-06-16
    IIF 34 - Director → ME
    1996-10-28 ~ 1998-06-16
    IIF 51 - Secretary → ME
  • 17
    STONEWOOD HOMES (GRITTLETON) LIMITED - 2021-03-03
    The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    549,869 GBP2024-09-30
    Officer
    2021-03-31 ~ 2024-09-30
    IIF 2 - Director → ME
  • 18
    The Stonewood Office West Yatton Lane, Castle Combe, Chippenham, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,179 GBP2023-09-30
    Officer
    2022-03-25 ~ 2024-09-30
    IIF 8 - Director → ME
  • 19
    Cvr Global Llp Second Floor, 3 Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127,632 GBP2018-12-31
    Officer
    2019-07-04 ~ 2019-08-07
    IIF 21 - Director → ME
  • 20
    TIME LASER CUTTING LIMITED - 2018-12-11
    8th Floor Temple Point, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,367 GBP2019-03-31
    Officer
    2019-08-01 ~ 2020-05-14
    IIF 18 - Director → ME
  • 21
    D B DESIGN LTD - 1998-06-24
    . Heighington Lane, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (3 parents)
    Officer
    1998-08-01 ~ 2003-01-17
    IIF 26 - Director → ME
  • 22
    VIRTUAL INTERNET LIMITED - 2000-04-17
    DESIGNATE INTERNET LIMITED - 1996-07-23
    Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    1999-01-19 ~ 2000-03-10
    IIF 28 - Director → ME
  • 23
    Hill Dickinson Llp 8th Floor, The Broadgate Tower, 20 Primrose Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-03-29 ~ 2020-04-20
    IIF 20 - Director → ME
  • 24
    WYNSTONES LIMITED - 2022-06-27
    Waldorf Learning Foundation Ltd The Hill, Merrywalks, Stroud, Gloucestershire, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    2,444,216 GBP2024-07-31
    Officer
    2004-11-15 ~ 2014-01-27
    IIF 11 - Director → ME
  • 25
    XWORKS LIMITED - 2001-04-30
    EXSORT LIMITED - 2000-02-11
    49 Carnaby Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-06-12 ~ 2006-04-24
    IIF 29 - Director → ME
    2005-03-14 ~ 2006-04-24
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.