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 James Andrew Thomas Williamson

    Related profiles found in government register
  • Mr James Andrew Thomas Williamson
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pls Management First Floor Rear, 44 Richmond Road, Kingston Upon Thames, KT2 5EE, England

      IIF 1
    • 10a, Hildyard Road, London, SW6 1SQ, England

      IIF 2 IIF 3
    • 31a, Astonville Street, London, SW18 5AN, England

      IIF 4
    • Mount Pleasant, Rugby Road, Church Lawford, Rugby, Warwickshire, CV23 9EJ, England

      IIF 5 IIF 6 IIF 7
    • The Old Farmhouse, Britwell Salome, Watlington, OX49 5LG, England

      IIF 8
    • The Old Farmhouse, Britwell Salome, Watlington, Oxfordshire, OX49 5LG, England

      IIF 9
    • The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 10
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 11
    • Old Chapel, Union Way, Witney, Oxon, OX28 6HD, United Kingdom

      IIF 12
  • Mr James Andrew Thomas Williamson
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Astonville Street, London, SW18 5AN, England

      IIF 13
  • Williamson, James Andrew Thomas
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Mha House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 14
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 15
  • Williamson, James Andrew Thomas
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Hildyard Road, London, SW6 1SQ, United Kingdom

      IIF 16
  • Williamson, James Andrew Thomas
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, Guildford, GU2 4HP, England

      IIF 17
    • C/o Pls Management Ltd, 1st Floor Rear, 44 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE, England

      IIF 18
    • C/o Pls Management First Floor Rear, 44 Richmond Road, Kingston Upon Thames, KT2 5EE, England

      IIF 19
    • 10a, Hildyard Road, London, SW6 1SQ, England

      IIF 20 IIF 21
    • 31a, Astonville Street, London, SW18 5AN, England

      IIF 22
    • 80, Kingston Road, London, SW19 1LA, United Kingdom

      IIF 23
    • Mount Pleasant, Rugby Road, Church Lawford, Rugby, Warwickshire, CV23 9EJ, England

      IIF 24 IIF 25 IIF 26
    • The Old Farmhouse, Britwell Salome, Watlington, Oxfordshire, OX49 5LG, England

      IIF 27
    • Old Chapel, Union Way, Witney, Oxon, OX28 6HD, United Kingdom

      IIF 28
  • Williamson, James Andrew Thomas
    British pr consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Hildyard Road, London, SW6 1SQ, United Kingdom

      IIF 29
  • Williamson, James Andrew Thomas
    British public relations born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Williamson, James Andrew Thomas
    British sports agent born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Old Farmhouse, Britwell Salome, Watlington, Oxfordshire, OX49 5LG, England

      IIF 31
  • Williamson, James Andrew Thomas
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 32
  • Williamson, James
    British sports agent born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Ongar Road, Ongar Road, London, SW6 1SJ, England

      IIF 33
  • Williamson, James Andrew Thomas
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Astonville Street, London, SW18 5AN, England

      IIF 34
  • Wiliamson, James Andrew
    Uk sports management born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 270, Avenue West, Skyline 120, Great Notley, Essex, CM77 7AA, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    C/o Pls Management Ltd 1st Floor Rear, 44 Richmond Road, Kingston Upon Thames, Surrey, England
    Dissolved corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,356 GBP2023-07-31
    Officer
    2016-07-18 ~ dissolved
    IIF 18 - director → ME
  • 2
    1 High Street, Guildford, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    -380 GBP2019-07-31
    Officer
    2017-07-12 ~ dissolved
    IIF 17 - director → ME
  • 3
    31a Astonville Street, London, England
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    THE SPORTS PARTNERSHIP (UK) LIMITED - 2014-10-02
    270 Avenue West, Skyline 120, Great Notley, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 35 - director → ME
  • 5
    The Old Farmhouse, Britwell Salome, Watlington, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,535 GBP2022-07-31
    Officer
    2014-07-22 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    Old Chapel, Union Way, Witney, Oxon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-09-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -156,599 GBP2023-09-30
    Officer
    2021-09-07 ~ now
    IIF 30 - director → ME
  • 8
    80 Kingston Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-04-21 ~ dissolved
    IIF 23 - director → ME
  • 9
    Mount Pleasant Rugby Road, Church Lawford, Rugby, Warwickshire, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    200 GBP2024-02-28
    Officer
    2022-02-07 ~ now
    IIF 26 - director → ME
    Person with significant control
    2022-02-07 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, England
    Corporate (5 parents)
    Officer
    2021-04-22 ~ now
    IIF 32 - llp-designated-member → ME
    Person with significant control
    2021-04-22 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    Mount Pleasant Rugby Road, Church Lawford, Rugby, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2022-02-08 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    10a Hildyard Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    The Old Farmhouse, Britwell Salome, Watlington, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2019-04-26 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-04-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    10a Hildyard Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    33a Ongar Road, Ongar Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-21 ~ dissolved
    IIF 33 - director → ME
  • 16
    31a Astonville Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -94,568 GBP2024-03-31
    Officer
    2021-09-21 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    270 Avenue West, Skyline 120, Great Notley, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 16 - director → ME
  • 18
    270 Avenue West, Skyline 120, Great Notley, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 29 - director → ME
Ceased 4
  • 1
    HEIST PIZZA LIMITED - 2024-06-06
    SALAMANDER INNS LIMITED - 2021-03-25
    First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -99,443 GBP2023-03-31
    Officer
    2021-02-13 ~ 2023-08-18
    IIF 15 - director → ME
    Person with significant control
    2021-02-12 ~ 2023-07-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    28 The Brown Dog, 28 Cross St, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -466,741 GBP2023-09-30
    Officer
    2018-04-17 ~ 2023-12-04
    IIF 19 - director → ME
    Person with significant control
    2019-10-29 ~ 2023-09-15
    IIF 1 - Has significant influence or control OE
  • 3
    SWA1 LIMITED - 2017-04-08
    Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (7 parents)
    Equity (Company account)
    -345,484 GBP2023-12-31
    Officer
    2021-05-05 ~ 2025-03-25
    IIF 14 - director → ME
  • 4
    75-77 White Hart Lane, Barnes, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -15,146 GBP2024-04-30
    Officer
    2020-04-29 ~ 2024-07-31
    IIF 24 - director → ME
    Person with significant control
    2020-04-29 ~ 2024-07-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.