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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Seymour-williams, Jonathan Tippet

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

    Resident in United Kingdom

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

      IIF 1
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 2
    • Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB

      IIF 3
    • The Estate Office, Farleaze Farm, Farleaze, Malmesbury, SN16 0LB, England

      IIF 4
  • Seymour-williams, Jonathan Tippet
    British director born in October 1954

    Resident in United Kingdom

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

      IIF 5
    • The Estate Office, Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB, England

      IIF 6
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 7
  • Seymour-williams, Jonathan Tippet
    British director born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, CV23 0UZ, England

      IIF 8
  • Seymour-williams, Jonathan Tippet
    British farmer born in October 1954

    Resident in United Kingdom

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

      IIF 9 IIF 10
  • Seymour-williams, Jonathan
    British diredtor born in October 1954

    Resident in United Kingdom

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

    Resident in England

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

      IIF 12 IIF 13
  • Seymour-williams, Jonathan Tippet
    British

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

      IIF 14 IIF 15
  • Seymour-williams, Jonathan Tippet
    British director

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

      IIF 16
  • Seymour-williams, Jonathan
    British chartered accountant born in October 1954

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

      IIF 17
  • Seymour-williams, Jonathan
    British stockbroker born in October 1954

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

      IIF 18
  • Seymour Williams, Jonathan
    British farmer born in October 1954

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

      IIF 19
  • Seymour-williams, Jonathan
    British stockbroker

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

      IIF 20
  • Mr Jonathan Seymour-williams
    British born in October 1954

    Resident in United Kingdom

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

      IIF 21
  • Mr Jonathan Tippet Seymour-williams
    British born in October 1954

    Resident in United Kingdom

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

      IIF 22
    • Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB

      IIF 23
  • Seymour-williams, Jonathan

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

    Resident in England

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

      IIF 25
    • Farleaze Farm, Farleaze, Malmesbury, Wiltshire, SN16 0LB, England

      IIF 26
    • Unit 4, Warren Business Park, Knockdown, Tetbury, Gloucestershire, GL8 8QY

      IIF 27
child relation
Offspring entities and appointments 16
  • 1
    ACORN RESTORATIONS LIMITED
    - now 03028822
    AFFORDEXTRA LIMITED - 1995-03-22
    Unit 22 Heol Klockner Heads Of The Valley Ind Est, Rhymney, Tredegar
    Active Corporate (8 parents)
    Officer
    1998-04-01 ~ 1999-12-14
    IIF 9 - Director → ME
  • 2
    BEAUBRIDGE ENERGIST LLP
    OC371398
    Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (27 parents, 3 offsprings)
    Officer
    2023-07-26 ~ now
    IIF 12 - LLP Member → ME
  • 3
    BEAUBRIDGE SWANSEA LLP
    OC432171
    Alliott Wingham Ltd, 70, Kintyre House, High Street, Fareham, Hampshire, England
    Active Corporate (15 parents)
    Officer
    2023-07-26 ~ now
    IIF 13 - LLP Member → ME
  • 4
    BRISTOL TRUST LIMITED
    00068459
    Farleaze Farm, Farleaze, Malmesbury, Wiltshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    1993-04-12 ~ now
    IIF 3 - Director → ME
    1993-04-12 ~ 2013-01-01
    IIF 14 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    CGS INTERNATIONAL SECURITIES UK LTD. - now
    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 02719607
    HANDYEXCESS LIMITED
    - 1992-07-17 02719607
    53 New Broad Street, London, England
    Active Corporate (29 parents)
    Officer
    1992-07-17 ~ 1993-11-01
    IIF 18 - Director → ME
    1992-07-17 ~ 1994-01-01
    IIF 20 - Secretary → ME
  • 6
    FIRE DOOR INSPECTION SOLUTIONS LIMITED
    10045649 09939259
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2016-03-07 ~ 2016-05-19
    IIF 8 - Director → ME
  • 7
    INTEGRATED DOORSET SOLUTIONS LIMITED
    09241306
    Magma House 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2015-02-24 ~ 2021-04-06
    IIF 7 - Director → ME
  • 8
    JONATHANSEYMOUR-WILLIAMS LTD
    12308712
    4385, 12308712: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 11 - Director → ME
    2019-11-11 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    JULIE KENT INTERIORS LIMITED
    - now 02724444
    KENT & CAREY LIMITED
    - 1995-02-24 02724444 07120654
    1st Floor, The Syms Building, Bumpers Way Bumpers Farm, Chippenham, Wiltshire
    Dissolved Corporate (9 parents)
    Officer
    1992-06-19 ~ 1995-03-16
    IIF 17 - Director → ME
  • 10
    L S DOORS REALISATIONS LIMITED - now
    LEADERFLUSH SHAPLAND LIMITED - 2016-01-25
    TIMBMET DOOR SOLUTIONS LIMITED
    - 2013-02-15 04420684
    4385, 04420684 - Companies House Default Address, Cardiff
    Active Corporate (26 parents)
    Officer
    2011-03-25 ~ 2012-09-17
    IIF 1 - Director → ME
  • 11
    LAVENDER COSMETICS LIMITED
    - now 04722592
    OVAL (1833) LIMITED - 2003-11-13
    Unit 10 Neptune Business Park, Tewkesbury Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2004-03-03 ~ 2008-12-08
    IIF 19 - Director → ME
  • 12
    OVERSCOURT AND SISTON ESTATES LIMITED
    14473544
    The Estate Office Farleaze Farm, Farleaze, Malmesbury, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-09 ~ dissolved
    IIF 6 - Director → ME
  • 13
    PANELITE COMPOSITE SOLUTIONS LTD
    - now 05982941
    PUCKLECHURCH MANAGEMENT SERVICES AND WAREHOUSING LIMITED
    - 2012-02-27 05982941
    Unit 4, Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-31 ~ 2018-12-17
    IIF 5 - Director → ME
    2006-10-31 ~ 2018-12-17
    IIF 16 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-17
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Has significant influence or control OE
  • 14
    PUCKLECHURCH DEVELOPMENT COMPANY LIMITED
    00769768
    Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    ~ 2023-11-10
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TALGESERN LIMITED
    10343721
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (8 parents)
    Officer
    2024-10-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    THE FLYSCREEN COMPANY LIMITED
    - now 03615661
    INSECT-A-SCREEN LIMITED
    - 2000-09-12 03615661
    Unit 4 Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Active Corporate (4 parents)
    Officer
    1998-08-10 ~ 2018-12-17
    IIF 10 - Director → ME
    2000-01-10 ~ 2018-12-17
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-17
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.