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

Mr Jonathan Tippet Seymour-williams

    Related profiles found in government register
  • Mr Jonathan Tippet Seymour-williams
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1
  • Mr Jonathan Seymour-williams
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Main Street, Nottingham, NG13 0FB, United Kingdom

      IIF 2
  • Mr Jonathan Tippet Seymour-williams
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4 Faulknor Square, Charnham Street, Hungerford, RG17 0EP, England

      IIF 3
    • icon of address Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB

      IIF 4
    • icon of address Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB, England

      IIF 5
    • icon of address Unit 4, Warren Business Park, Knockdown, Tetbury, Gloucestershire, GL8 8QY

      IIF 6
  • Seymour-williams, Jonathan
    British diredtor born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Seymour-williams, Jonathan Tippet
    British company director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 8
    • icon of address Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB

      IIF 9
    • icon of address The Estate Office, Farleaze Farm, Farleaze, Malmesbury, SN16 0LB, England

      IIF 10
  • Seymour-williams, Jonathan Tippet
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB

      IIF 11
    • icon of address The Estate Office, Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB, England

      IIF 12
    • icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 13 IIF 14
  • Seymour-williams, Jonathan Tippet
    British farmer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB

      IIF 15 IIF 16
  • Seymour-williams, Jonathan Tippet
    British stockbroker born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amicare House, 651 Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8EB, United Kingdom

      IIF 17
  • Seymour Williams, Jonathan
    British farmer born in October 1954

    Registered addresses and corresponding companies
    • icon of address Farleaze Farm, Farleaze, Malmsbury, Wiltshire, SN2 0LB

      IIF 18
  • Seymour-williams, Jonathan
    British chartered accountant born in October 1954

    Registered addresses and corresponding companies
    • icon of address Rosewood Cottage, Slaughterford, Chippenham, Wiltshire, SN14 8RF

      IIF 19
  • Seymour-williams, Jonathan
    British stockbroker born in October 1954

    Registered addresses and corresponding companies
    • icon of address Rosewood Cottage, Slaughterford, Chippenham, Wiltshire, SN14 8RF

      IIF 20
  • Seymour-williams, Jonathan Tippet
    born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 21 IIF 22
  • Seymour-williams, Jonathan
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address Rosewood Cottage, Slaughterford, Chippenham, Wiltshire, SN14 8RF

      IIF 23
  • Seymour-williams, Jonathan Tippet
    British

    Registered addresses and corresponding companies
    • icon of address Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB

      IIF 24
  • Seymour-williams, Jonathan Tippet
    British director

    Registered addresses and corresponding companies
    • icon of address Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB

      IIF 25
  • Seymour-williams, Jonathan Tippet
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB

      IIF 26
  • Seymour-williams, Jonathan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 21 - LLP Member → ME
  • 2
    icon of address Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 22 - LLP Member → ME
  • 3
    icon of address Farleaze Farm, Farleaze, Malmesbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,145,731 GBP2024-09-30
    Officer
    icon of calendar 1993-04-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 12308712: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-11-11 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Estate Office Farleaze Farm, Farleaze, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    AFFORDEXTRA LIMITED - 1995-03-22
    icon of address Unit 22 Heol Klockner Heads Of The Valley Ind Est, Rhymney, Tredegar
    Active Corporate (1 parent)
    Equity (Company account)
    -10,508 GBP2024-09-30
    Officer
    icon of calendar 1998-04-01 ~ 1999-12-14
    IIF 15 - Director → ME
  • 2
    icon of address Farleaze Farm, Farleaze, Malmesbury, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,145,731 GBP2024-09-30
    Officer
    icon of calendar 1993-04-12 ~ 2013-01-01
    IIF 26 - Secretary → ME
  • 3
    CGS-CIMB SECURITIES (UK) LIMITED - 2024-01-15
    CIMB SECURITIES (UK) LTD - 2018-02-06
    CIMB-GK SECURITIES (UK) LTD - 2009-07-22
    G.K. GOH SECURITIES (UK) LIMITED - 2005-07-12
    HANDYEXCESS LIMITED - 1992-07-17
    icon of address 53 New Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-07-17 ~ 1993-11-01
    IIF 20 - Director → ME
    icon of calendar 1992-07-17 ~ 1994-01-01
    IIF 23 - Secretary → ME
  • 4
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,274,596 GBP2024-09-30
    Officer
    icon of calendar 2016-03-07 ~ 2016-05-19
    IIF 13 - Director → ME
  • 5
    icon of address Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,526,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2015-02-24 ~ 2021-04-06
    IIF 14 - Director → ME
  • 6
    KENT & CAREY LIMITED - 1995-02-24
    icon of address 1st Floor, The Syms Building, Bumpers Way Bumpers Farm, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-19 ~ 1995-03-16
    IIF 19 - Director → ME
  • 7
    LEADERFLUSH SHAPLAND LIMITED - 2016-01-25
    TIMBMET DOOR SOLUTIONS LIMITED - 2013-02-15
    icon of address 4385, 04420684 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ 2012-09-17
    IIF 17 - Director → ME
  • 8
    OVAL (1833) LIMITED - 2003-11-13
    icon of address Unit 10 Neptune Business Park, Tewkesbury Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,714,588 GBP2024-08-31
    Officer
    icon of calendar 2004-03-03 ~ 2008-12-08
    IIF 18 - Director → ME
  • 9
    PUCKLECHURCH MANAGEMENT SERVICES AND WAREHOUSING LIMITED - 2012-02-27
    icon of address Unit 4, Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-31 ~ 2018-12-17
    IIF 11 - Director → ME
    icon of calendar 2006-10-31 ~ 2018-12-17
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 10
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2023-11-10
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INSECT-A-SCREEN LIMITED - 2000-09-12
    icon of address Unit 4 Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    117,874 GBP2023-12-31
    Officer
    icon of calendar 1998-08-10 ~ 2018-12-17
    IIF 16 - Director → ME
    icon of calendar 2000-01-10 ~ 2018-12-17
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.