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

Williman, Jeremy Guy Peter

    Related profiles found in government register
  • Williman, Jeremy Guy Peter
    British chairman born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 1
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Williman, Jeremy Guy Peter
    British chief executive born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 6
  • Williman, Jeremy Guy Peter
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williman, Jeremy
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 51, Les Terasses Du Port, 2 Ave Des Ligures, Monaco 98000

      IIF 10
  • Williman, Jeremy
    British managing director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 51, Les Terasses Du Port, 2 Ave Des Ligures, Monaco 98000

      IIF 11 IIF 12
  • Williman, Jeremy Guy Peter
    British chairman born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 13
  • Williman, Jeremy Guy Peter
    British managing director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crawley Grange, Pound Lane, North Crawley, MK16 9HL, England

      IIF 14
  • Mr Jeremy Guy Peter Williman
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, England

      IIF 17
    • icon of address Studio 4, 224 Shoreditch High Street, London, E1 6PJ, United Kingdom

      IIF 18
    • icon of address 1 Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 19
    • icon of address Number One, Vicarage Lane, Stratford, London, E15 4HF, England

      IIF 20
    • icon of address Number One, Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

      IIF 21 IIF 22
  • Williman, Jeremy Guy Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address 2 Crawley Grange, Pound Lane, North Crawley, Newport Pagnell, MK18 5HL

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Billing Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Crawley Grange Pound Lane, North Crawley, Newport Pagnell, England
    Active Corporate (6 parents)
    Equity (Company account)
    32,532 GBP2024-03-31
    Officer
    icon of calendar 2003-02-06 ~ now
    IIF 14 - Director → ME
  • 3
    BLOOMIN' FLOWERS LIMITED - 2020-04-27
    BLOSSOM LDN LIMITED - 2019-03-28
    HEALTHGEAR LIMITED - 2021-01-20
    icon of address Studio 4 224 Shoreditch High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,230 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    CITY BOARD LIMITED - 2019-04-17
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -544,114 GBP2022-12-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Studio 4, 224 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2022-06-08 ~ dissolved
    IIF 1 - Director → ME
  • 8
    D-FLY IP LIMITED - 2020-02-03
    icon of address Studio 4, 224 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2022-06-30 ~ 2024-04-17
    IIF 5 - Director → ME
  • 2
    CITY BOARD LIMITED - 2019-04-17
    icon of address 7th Floor 21 Lombard Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -544,114 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-10-04 ~ 2022-07-26
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-06-08 ~ 2022-07-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    TENSATOR LIMITED - 2001-12-19
    ENERGUS LIMITED - 2001-04-25
    icon of address Unit 7 Danbury Court, Linford Wood, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2000-04-04 ~ 2008-08-05
    IIF 10 - Director → ME
    icon of calendar 2000-04-04 ~ 2002-03-08
    IIF 23 - Secretary → ME
  • 5
    SILBURY 248 LIMITED - 2002-03-15
    icon of address Unit 7 Danbury Court, Linford Wood, Milton Keynes
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-03-08 ~ 2008-08-05
    IIF 12 - Director → ME
  • 6
    SILBURY 218 LIMITED - 2000-09-28
    TENSABARRIER LIMITED - 2001-12-19
    icon of address Unit 7 Danbury Court, Linford Wood, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-29 ~ 2008-08-05
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.