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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Magor, Alexa Catherine
    Born in February 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ now
    OF - Director → CIF 0
  • 2
    Magor, Philip
    Born in October 1956
    Individual (11 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Magor, Philip
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-08-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Henley, Antonia Grace
    Born in August 1990
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-10-11 ~ now
    OF - Director → CIF 0
  • 4
    Magor, Edward Charles
    Born in April 1985
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-04-26 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressThe Old Vicarage, Shepton Montague, Wincanton, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,500,001 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Elliott, Susan Gillian Thomasin
    Author born in November 1962
    Individual
    Officer
    icon of calendar 1998-04-30 ~ 2006-12-18
    OF - Director → CIF 0
  • 2
    Magor, Richard Boycott
    East India Merchant born in February 1918
    Individual
    Officer
    icon of calendar ~ 2003-10-26
    OF - Director → CIF 0
  • 3
    Clements, Victor Henry James
    Chartered Accountant born in May 1932
    Individual
    Officer
    icon of calendar ~ 2006-12-18
    OF - Director → CIF 0
  • 4
    Sandys-lumsdaine, Patrick Gillem
    East India Merchant born in October 1938
    Individual
    Officer
    icon of calendar ~ 1998-07-20
    OF - Director → CIF 0
  • 5
    Burridge, Ian David Cecil
    Individual
    Officer
    icon of calendar ~ 2005-08-10
    OF - Secretary → CIF 0
  • 6
    Magor, Julia Margaret Tooth
    Company Director born in August 1928
    Individual
    Officer
    icon of calendar ~ 2010-09-14
    OF - Director → CIF 0
  • 7
    Mr Philip Magor
    Born in October 1956
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-21
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    Stewart-smith, Christopher
    Business Executive born in January 1941
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1993-08-02
    OF - Director → CIF 0
  • 9
    Garwood, Jennifer Jane
    Retail Co-Ordinator born in January 1954
    Individual
    Officer
    icon of calendar 1996-05-10 ~ 2006-12-18
    OF - Director → CIF 0
  • 10
    NGONG TEA LTD
    icon of addressFawdon Farm, Powburn, Nr Alnwick, Northumberland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    12,500,001 GBP2025-03-31
    Person with significant control
    2020-05-21 ~ 2023-07-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

GEORGE WILLIAMSON & CO. LIMITED

Standard Industrial Classification
64201 - Activities Of Agricultural Holding Companies
Brief company account
Fixed Assets - Investments
560,991 GBP2025-03-31
47,766 GBP2024-03-31
Fixed Assets
716,292 GBP2025-03-31
95,871 GBP2024-03-31
Debtors
Current
895,350 GBP2025-03-31
8,514,466 GBP2024-03-31
Cash at bank and in hand
1,814,278 GBP2025-03-31
757,198 GBP2024-03-31
Current Assets
2,709,628 GBP2025-03-31
9,271,664 GBP2024-03-31
Net Current Assets/Liabilities
2,612,773 GBP2025-03-31
9,176,652 GBP2024-03-31
Net Assets/Liabilities
3,329,065 GBP2025-03-31
9,272,523 GBP2024-03-31
Average Number of Employees
52024-04-01 ~ 2025-03-31
62023-04-01 ~ 2024-03-31
Investments in Subsidiaries
560,991 GBP2025-03-31
2,766 GBP2024-03-31
Investments in group undertakings and participating interests
560,991 GBP2025-03-31
47,766 GBP2024-03-31
Investments in Subsidiaries
Cost valuation
560,991 GBP2025-03-31
2,766 GBP2024-03-31
Amounts Owed By Related Parties
41,983 GBP2025-03-31
8,219,088 GBP2024-03-31
Prepayments
212,702 GBP2025-03-31
258,395 GBP2024-03-31
Other Debtors
640,665 GBP2025-03-31
36,983 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
895,350 GBP2025-03-31
Amounts falling due within one year, Current
8,514,466 GBP2024-03-31

Related profiles found in government register
  • GEORGE WILLIAMSON & CO. LIMITED
    Info
    Registered number 01173126
    icon of addressThe Old Vicarage, Shepton Montague, Wincanton, Somerset BA9 8JE
    PRIVATE LIMITED COMPANY incorporated on 1974-06-07 (51 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-08
    CIF 0
  • GEORGE WILLIAMSON & CO LIMITED
    S
    Registered number missing
    icon of address5 West Mills, Newbury, Berkshire, RG14 5HG
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of addressThe Old Vicarage, Shepton Montague, Wincanton, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    712,800 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of addressWoodlands, 79 High Street, Greenhithe, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2005-07-13
    CIF 4 - Secretary → ME
  • 2
    icon of addressThe Old Vicarage, Shepton Montague, Wincanton, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    798 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-01-01 ~ 2020-05-21
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressThe Old Vicarage, Shepton Montague, Wincanton, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    712,800 GBP2025-03-31
    Officer
    icon of calendar 2001-05-17 ~ 2005-08-15
    CIF 1 - Secretary → ME
  • 4
    LITTLE BEDWYN ESTATE LIMITED - 2021-06-25
    icon of addressThe Old Vicarage, Shepton Montague, Wincanton, Somerset, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,416,964 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-21
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    STANDPEACE LIMITED - 1984-12-28
    W.T.H. (ENGINEERING) LIMITED - 1989-03-02
    WILLIAMSON & MAGOR LIMITED - 2004-09-01
    icon of addressThe Old Vicarage, Shepton Montague, Wincanton, Somerset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    338,956 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-30
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar ~ 1992-10-22
    CIF 3 - Secretary → ME
  • 6
    BUDWORTH LIMITED - 2000-06-27
    icon of addressC/o Little Bedwyn Estate Manor Farm, Little Bedwyn, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2005-08-15
    CIF 2 - Secretary → ME
  • 7
    WILLIAMSON TEA HOLDINGS PLC - 1986-01-30
    WILLIAMSON TEA HOLDINGS PLC - 2006-09-28
    icon of addressThe Old Vicarage, Shepton Montague, Wincanton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,399 GBP2023-09-30
    Officer
    icon of calendar ~ 2009-07-03
    CIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.