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

Williams, James

    Related profiles found in government register
  • Williams, James
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, High Cross, Truro, Cornwall, TR1 2AJ

      IIF 1
  • Williams, James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Gilbey House, 38 Jamestown Road, London, NW1 7BY, England

      IIF 2
  • Williams, James
    British building contractor born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Birch Grove, Kippax, Leeds, LS25 7DD, England

      IIF 3
  • Williams, James
    British consultant born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Holyhead Road, Coventry, CV1 3AA, England

      IIF 4
  • Williams, James
    British building contractor born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Pure Raw, Charnock Road, Liverpool, L9 6AW, England

      IIF 5
  • Williams, James
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beatty Road, Liverpool, L13 2BX, England

      IIF 6 IIF 7
  • Williams, James
    British scaffolder born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, England

      IIF 8
  • Williams, James
    British programming mgr born in April 1978

    Registered addresses and corresponding companies
    • icon of address Flat 6 Pine Mansions, Gondar Gardens, West Hampstead, London, NW6 1HD

      IIF 9
  • Williams, James
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oldham Gardens, Llay, Wrexham, LL12 0QD, United Kingdom

      IIF 10
  • Williams, James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Environment & Sustainability Institute, University Of Exeter, Penryn Campus, Penryn, Cornwall, TR10 9FE, England

      IIF 11
  • Williams, James Wyndham
    British arts administrator born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Turkey Court, Turkey Mill, Ashford Road, Maidstone, Kent, ME14 5PP

      IIF 12
  • Williams, James Wyndham
    British ceo of an orchestra born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32c Mount View Road, London, N4 4HX

      IIF 13
  • Williams, James Wyndham
    British managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Clerkenwell Green, London, EC1R 0QT

      IIF 14 IIF 15
    • icon of address 32c Mount View Road, 32c Mount View Road, London, N4 4HX, England

      IIF 16
    • icon of address Somerset House, Strand, London, WC2R 1LA, England

      IIF 17
  • Williams, James Wyndham
    British principal born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 18
  • Williams, James Wyndham
    British prinicpal born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woburn House, 20 Tavistock Square, London, WC1H 9HQ, England

      IIF 19
  • Williams, James Francis
    British company director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shaftesbury Terrace, Liverpool, L13 3BD, England

      IIF 20
  • Williams, James
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Reeves Mews, London, W1K 2EG, United Kingdom

      IIF 21
  • Williams, James
    British engineer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Wilton Place, Salford, M3 6FT, United Kingdom

      IIF 22
  • James Williams
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Gilbey House, 38 Jamestown Road, London, NW1 7BY, England

      IIF 23
  • Willams, James
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 24
  • Williams, James Aaron Ronald
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
    • icon of address 19, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 26
  • Williams, James Aaron Ronald
    British manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Oak Road, Garforth, Leeds, LS25 1PF, England

      IIF 27
  • Williams, James Aaron Ronald
    British tattoo artist born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oxford Place, First Floor, Leeds, LS1 3AX, England

      IIF 28
    • icon of address 17, Front Street, Pontefract, WF8 1DA, England

      IIF 29
  • Mr James Williams
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Birch Grove, Kippax, Leeds, LS25 7DD, England

      IIF 30
  • Mr James Williams
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Holyhead Road, Coventry, CV1 3AA, England

      IIF 31
  • Mr James Williams
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, England

      IIF 32
    • icon of address 5, Beatty Road, Liverpool, L13 2BX, England

      IIF 33 IIF 34
    • icon of address Unit 7 Pure Raw, Charnock Road, Liverpool, L9 6AW, England

      IIF 35
  • Williams, James Wyndham
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal College Of Music, Prince Consort Road, London, SW7 2BS

      IIF 36
  • James Willams
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 37
  • Mr James Francis Williams
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Shaftesbury Terrace, Liverpool, L13 3BD, England

      IIF 38
  • Mr James Williams
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Oldham Gardens, Llay, Wrexham, LL12 0QD, United Kingdom

      IIF 39
    • icon of address Environment & Sustainability Institute, University Of Exeter, Penryn Campus, Penryn, Cornwall, TR10 9FE, England

      IIF 40
  • Mr James Williams
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Reeves Mews, London, W1K 2EG, United Kingdom

      IIF 41
  • Mr James Aaron Ronald Williams
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Oxford Place, First Floor, Leeds, LS1 3AX, England

      IIF 42
    • icon of address 38, Oak Road, Garforth, Leeds, LS25 1PF, England

      IIF 43
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 44
    • icon of address 17, Front Street, Pontefract, WF8 1DA, England

      IIF 45
    • icon of address 19, Front Street, Pontefract, West Yorkshire, WF8 1DA, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 32 Mount View Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Unit 7 Pure Raw, Charnock Road, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 3
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    894,567 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 7 Pure Raw, Charnock Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address Woburn House, 20 Tavistock Square, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    91,516 GBP2024-07-31
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 17 Front Street, Pontefract, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,178 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    icon of address 79 Holyhead Road, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2021-06-30
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 5 Beatty Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address 19 Front Street, Pontefract, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Oxford Place, First Floor, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address 17 Front Street, Pontefract, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,542 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    icon of address 12 Reeves Mews, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 13
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    icon of address 35 Gloucester Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    AGHOCO 1194 LIMITED - 2014-03-21
    icon of address Royal College Of Music, Prince Consort Road, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    386,850 GBP2024-07-31
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 54 Birch Grove, Kippax, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Oldham Gardens, Llay, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    ST IVES WORKSTATION COMMUNITY INTEREST COMPANY - 2023-03-23
    icon of address 14 High Cross, Truro, Cornwall
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 19 Front Street, Pontefract, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 20
    icon of address 4 London Wall Place, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address Somerset House, Strand, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-11-12 ~ 2024-07-16
    IIF 17 - Director → ME
  • 2
    icon of address C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,805 GBP2024-06-30
    Officer
    icon of calendar 2019-07-16 ~ 2021-02-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2021-07-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 5 Beatty Road, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-27 ~ 2021-08-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ 2021-07-28
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 4
    icon of address Kent Music Units 25 & 26, Creative Enterprise Quarter, Javelin Way, Ashford, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-10 ~ 2021-06-25
    IIF 12 - Director → ME
  • 5
    icon of address 91 Kilburn Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-03-29 ~ 2024-03-21
    IIF 16 - Director → ME
  • 6
    icon of address 30 Brook Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2015-08-13
    IIF 22 - Director → ME
  • 7
    icon of address 16 Clerkenwell Green, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-29 ~ 2024-06-30
    IIF 14 - Director → ME
  • 8
    RPO LICENSING LIMITED - 2016-03-24
    CHARCO 844 LIMITED - 2000-08-29
    icon of address 16 Clerkenwell Green, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2024-09-17
    IIF 15 - Director → ME
  • 9
    icon of address 127 Hadley Road, Barnet, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,290 GBP2022-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2009-01-07
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.