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

    Related profiles found in government register
  • Williams, Jonathan
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 1
  • Williams, Jonathan David
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 2
    • 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, England

      IIF 3
    • Edendale, 74, Station Road, New Longton, Preston, Lancashire, PR4 4ZD, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Williams, Jonathan David
    British managing director born in June 1974

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • Euphoric House, Station Road, New Longton, Preston, PR4 4ZD, United Kingdom

      IIF 11 IIF 12
  • Williams, Jonathan Scott
    British consultant project manager born in February 1971

    Resident in United Kingdom

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

      IIF 13
  • Williams, Jonathan Scott
    British director born in February 1971

    Resident in United Kingdom

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

      IIF 14
  • Williams, Jonathan Scott
    British it consultant born in February 1971

    Resident in United Kingdom

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

      IIF 15
  • Williams, Jonathan
    British retail manager born in June 1974

    Resident in England

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

      IIF 16
  • Williams, Jonathan
    British self employed born in June 1974

    Resident in England

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

      IIF 17
  • Williams, Jonathan
    British project manager born in June 1974

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

      IIF 18
  • Jonathan Williams
    British born in June 1974

    Resident in United Kingdom

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

      IIF 19
  • Jonathan Williams
    British born in February 1971

    Resident in United Kingdom

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

      IIF 20
  • Williams, Jonathan Scott
    British company director born in February 1971

    Resident in England

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

      IIF 21
  • Williams, Jonathan Scott
    British director born in February 1971

    Resident in England

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

      IIF 22
  • Mr Jonathan David Williams
    British born in June 1974

    Resident in United Kingdom

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

      IIF 23 IIF 24 IIF 25
    • 129 Woodplumpton Road, Fulwood, Preston, PR2 3LF, United Kingdom

      IIF 27
    • Euphoric House, Station Road, New Longton, Preston, PR4 4ZD, United Kingdom

      IIF 28 IIF 29
  • Williams, Scott Jonathan
    English chef born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28 Anstis Street, Plymouth, PL1 5JS, England

      IIF 30
  • Mr Jonathan Scott Williams
    British born in February 1971

    Resident in United Kingdom

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

      IIF 31
  • Williams, Jonathan

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

      IIF 32
  • Mr Scott Jonathan Williams
    English born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 28 Anstis Street, Plymouth, PL1 5JS, England

      IIF 33
  • Mr Jonathan Scott Williams
    British born in February 1971

    Resident in England

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

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    2 Church Street, Burnham, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    75,923 GBP2023-08-31
    Officer
    2014-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    35 New Broad Street, C/o Xerini Limited, Spaces, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 21 - Director → ME
  • 3
    Edendale, 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 5 - Director → ME
  • 4
    Edendale 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 4 - Director → ME
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 1 - Director → ME
    2020-05-14 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    2 Church Street, Burnham, Slough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12 GBP2020-09-30
    Officer
    2018-09-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    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
  • 7
    28 Anstis Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 8
    ST. AUBYN'S (WOODFORD GREEN) SCHOOL TRUST LIMITED - 1983-04-19
    St Aubyn's School, Woodford New Road, Woodford Green, Essex
    Active Corporate (9 parents)
    Officer
    2019-02-28 ~ now
    IIF 13 - Director → ME
  • 9
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 10
    TRINITY LOUNGE BAR LTD - 2018-11-28
    23 Winckley Square, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    Euphoric House, Station Road, New Longton, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 14
    Euphoric House Station Road, New Longton, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    129 Woodplumpton Road Fulwood, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    337 GBP2016-09-30
    Officer
    2015-08-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Edendale 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 6 - Director → ME
  • 17
    Edendale 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 7 - Director → ME
  • 18
    2 Church Street, Burnham, Slough, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,624 GBP2023-12-31
    Officer
    2018-12-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    4 Pavillion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    580,494 GBP2023-12-31
    Officer
    2020-04-02 ~ 2023-10-01
    IIF 16 - Director → ME
  • 2
    Lewes Golf Club, Chapel Hill, Lewes, East Sussex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    254,445 GBP2021-12-31
    Officer
    2022-02-23 ~ 2024-01-23
    IIF 17 - Director → ME
  • 3
    6 Vicars Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    5,062 GBP2024-01-31
    Officer
    2002-01-22 ~ 2004-09-22
    IIF 18 - 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.