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 Scott Williams

    Related profiles found in government register
  • Mr Jonathan Scott Williams
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 1
  • Mr Jonathan Scott Williams
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, United Kingdom

      IIF 2
  • Williams, Jonathan Scott
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, New Broad Street, C/o Xerini Limited, Spaces, London, EC2M 1NH, England

      IIF 3
  • Williams, Jonathan Scott
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 4
  • Mr Jonathan David Williams
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 129 Woodplumpton Road, Fulwood, Preston, PR2 3LF, United Kingdom

      IIF 9
    • icon of address Euphoric House, Station Road, New Longton, Preston, PR4 4ZD, United Kingdom

      IIF 10 IIF 11
  • Jonathan Williams
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 12
  • Jonathan Williams
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 13
  • Williams, Jonathan
    British retail manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Pavillion Court, 600 Pavilion Drive, Northampton, NN4 7SL, England

      IIF 14
  • Williams, Jonathan
    British self employed born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lewes Golf Club, Chapel Hill, Lewes, East Sussex, BN7 2BB

      IIF 15
  • Williams, Jonathan Scott
    British consultant project manager born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Aubyn's School, Woodford New Road, Woodford Green, Essex, IG8 9DU

      IIF 16
  • Williams, Jonathan Scott
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, United Kingdom

      IIF 17
  • Williams, Jonathan Scott
    British it consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 18
  • Williams, Jonathan
    British project manager born in June 1974

    Registered addresses and corresponding companies
    • icon of address Flat D, 6 Vicars Hill, Ladywell, London, SE13 7JH

      IIF 19
  • Williams, Jonathan David
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • icon of address 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, England

      IIF 21
    • icon of address Edendale, 74, Station Road, New Longton, Preston, Lancashire, PR4 4ZD, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Williams, Jonathan David
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Euphoric House, Station Road, New Longton, Preston, PR4 4ZD, United Kingdom

      IIF 29 IIF 30
  • Williams, Jonathan
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Williams, Jonathan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 2 Church Street, Burnham, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    27,662 GBP2024-08-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 35 New Broad Street, C/o Xerini Limited, Spaces, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Edendale, 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Edendale 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2020-05-14 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Church Street, Burnham, Slough, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    ST. AUBYN'S (WOODFORD GREEN) SCHOOL TRUST LIMITED - 1983-04-19
    icon of address St Aubyn's School, Woodford New Road, Woodford Green, Essex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    TRINITY LOUNGE BAR LTD - 2018-11-28
    icon of address 23 Winckley Square, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Euphoric House, Station Road, New Longton, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Euphoric House Station Road, New Longton, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 129 Woodplumpton Road Fulwood, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    337 GBP2016-09-30
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Edendale 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Edendale 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 2 Church Street, Burnham, Slough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    133,270 GBP2024-12-31
    Officer
    icon of calendar 2018-12-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 4 Pavillion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    585,369 GBP2024-12-31
    Officer
    icon of calendar 2020-04-02 ~ 2023-10-01
    IIF 14 - Director → ME
  • 2
    icon of address Lewes Golf Club, Chapel Hill, Lewes, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    254,445 GBP2021-12-31
    Officer
    icon of calendar 2022-02-23 ~ 2024-01-23
    IIF 15 - Director → ME
  • 3
    icon of address 6 Vicars Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,062 GBP2024-01-31
    Officer
    icon of calendar 2002-01-22 ~ 2004-09-22
    IIF 19 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.