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, Jonathan Richard

    Related profiles found in government register
  • Williams, Jonathan Richard
    British founder born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aviation House, 125, Kingsway, London, WC2B 6NH, United Kingdom

      IIF 1
  • Williams, Jonathan Richard
    British marketing born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cumberland Drive, Esher, Surrey, KT10 0BB

      IIF 2 IIF 3
    • 103-113, Regent Street, London, W1B 4HL, England

      IIF 4
  • Williams, Jonathan Richard
    British marketing & entrepreneur born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cumberland Drive, Esher, Surrey, KT10 0BB, England

      IIF 5
  • Williams, Jonathan Richard, Mr.
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Alfred Street North, Carlisle, Cumbria, CA1 1PX, England

      IIF 6
  • Williams, Jonathan Richard
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Willoughbys Lodge, Wrens Hill, Oxshott, Leatherhead, KT22 0HN, England

      IIF 7
  • Williams, Jonathan Richard
    British founder born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Willoughbys Lodge, Wrens Hill, Oxshott, Leatherhead, KT22 0HN, England

      IIF 8
  • Williams, Jonathan Richard
    British marketing consultant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Willoughbys Lodge, Wrens Hill, Oxshott, Leatherhead, KT22 0HN, England

      IIF 9
  • Mr Jonathan Richard Williams
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aviation House, 125, Kingsway, London, WC2B 6NH, United Kingdom

      IIF 10
  • Mr. Jonathan Richard Williams
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Alfred Street North, Carlisle, CA1 1PX, England

      IIF 11
    • Old School Cottage, Rickerby, Carlisle, Cumbria, CA3 9AA, England

      IIF 12
  • Williams, Jonathan Richard, Mr.
    British director born in December 1982

    Resident in New Zealand

    Registered addresses and corresponding companies
    • Rickerby Buildings, Currock Road, Carlisle, Cumbria, CA2 4AU, England

      IIF 13
  • Williams, Jonathan Ian
    British manager born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 35 High Street, High Street, Builth Wells, Powys, LD2 3DL, Wales

      IIF 14
  • Williams, Jonathan Ian
    Irish director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, 90 The Broadway, Chesham, HP5 1EG, England

      IIF 15
  • Williams, Jonathan Ian
    Irish manager born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House, 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 16
    • Brandon House, 2nd Floor, 90 The Broadway, Chesham, Bucks, HP5 1EG, United Kingdom

      IIF 17
  • Mr Jonathan Williams
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 27, Farm Street, London, W1J 5RJ, England

      IIF 18
  • Mr Jonathan Richard Williams
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Willoughbys Lodge, Wrens Hill, Oxshott, Leatherhead, KT22 0HN, England

      IIF 19 IIF 20 IIF 21
  • Mr Jonathan Ian Williams
    British born in June 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • 35 High Street, High Street, Builth Wells, Powys, LD2 3DL, Wales

      IIF 22
  • Mr Jonathan Ian Williams
    Irish born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • Brandon House - Floor 2, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 23
    • Brandon House, 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, HP5 1EG, United Kingdom

      IIF 24
    • Brandon House, 2nd Floor, 90 The Broadway, Chesham, Bucks, HP5 1EG, United Kingdom

      IIF 25
  • Mr Jonathan Williams
    Colombian born in May 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 26
  • Williams Maya, Jonathan
    Colombian chief operating officer born in May 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    28 Cumberland Drive, Esher, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-08 ~ dissolved
    IIF 5 - director → ME
  • 2
    Brandon House, 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    35 High Street High Street, Builth Wells, Powys, Wales
    Corporate (2 parents)
    Equity (Company account)
    985,730 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 4
    Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,982 GBP2023-07-18
    Officer
    2019-04-24 ~ dissolved
    IIF 6 - director → ME
  • 5
    FINE CARPERTS & FLOORING LTD - 2017-08-08
    Rickerby Buildings, Currock Road, Carlisle, Cumbria, England
    Corporate (4 parents)
    Equity (Company account)
    115,111 GBP2024-08-31
    Officer
    2017-08-07 ~ now
    IIF 13 - director → ME
  • 6
    IMPERFECT TEAMS LTD - 2023-05-22
    Willoughbys Lodge Wrens Hill, Oxshott, Leatherhead, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    Willoughbys Lodge Wrens Hill, Oxshott, Leatherhead, England
    Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    Brandon House - Floor 2, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    421,970 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    Willoughbys Lodge Wrens Hill, Oxshott, Leatherhead, England
    Corporate (2 parents)
    Officer
    2023-11-02 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    SAYYEAH LIMITED - 2016-09-16
    3rd Floor, 207 Regent Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -715,070 GBP2023-11-30
    Officer
    2015-11-10 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-10-10 ~ now
    IIF 26 - Has significant influence or controlOE
  • 11
    Brandon House, 2nd Floor, 90 The Broadway, Chesham, Bucks, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    36 Golden Square, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2003-05-19 ~ 2009-09-03
    IIF 2 - director → ME
  • 2
    Labs (6th Floor), 90 High Holborn, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    307,206 GBP2024-01-31
    Officer
    2017-08-17 ~ 2022-08-29
    IIF 1 - director → ME
    Person with significant control
    2017-08-17 ~ 2021-10-14
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,982 GBP2023-07-18
    Person with significant control
    2019-04-24 ~ 2022-08-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    FINE CARPERTS & FLOORING LTD - 2017-08-08
    Rickerby Buildings, Currock Road, Carlisle, Cumbria, England
    Corporate (4 parents)
    Equity (Company account)
    115,111 GBP2024-08-31
    Person with significant control
    2017-08-07 ~ 2022-08-17
    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
    IIF 12 - Right to appoint or remove directors OE
  • 5
    6 More London Place, Tooley Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,763,237 GBP2017-02-28
    Officer
    2010-08-16 ~ 2017-12-22
    IIF 4 - director → ME
    Person with significant control
    2016-08-01 ~ 2017-12-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    4th Floor 95 Gresham Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,235,552 GBP2023-01-31
    Officer
    2010-11-03 ~ 2015-04-15
    IIF 3 - director → ME
© 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.