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, Jonathan Robin

    Related profiles found in government register
  • Williams, Jonathan Robin
    British business executive born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 447, Kenton Road, Harrow, Middlesex, HA3 0XY, England

      IIF 1 IIF 2
  • Williams, Jonathan Robin
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Trefoil Drive, Bicester, Oxfordshire, OX26 3AG, England

      IIF 3
    • icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 4
    • icon of address The Marlow Club, Globe Park, Fieldhouse Lane, Marlow, SL7 1LU, England

      IIF 5 IIF 6
    • icon of address The Marlow Club, Globeside Business Park, Fieldhouse Lane, Marlow, SL7 1LU, England

      IIF 7
  • Williams, Jonathan Robin
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Lancasters, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 8
    • icon of address Magnolia House, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • icon of address C/o Fox Smith, 43 High Street, Marlow, SL7 1BA, England

      IIF 11
    • icon of address The Marlow Club, Fieldhouse Lane, Marlow, Bucks, SL7 1LU, England

      IIF 12
    • icon of address The Marlow Club, Globeside Business Park, Fieldhouse Lane, Marlow, SL7 1LU, England

      IIF 13
  • Williams, Jonathan Robin
    British leisure management born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Marlow Club, Globe Park, Fieldhouse Lane, Marlow, Bucks, SL7 1LU, England

      IIF 14
  • Williams, Jonathan Robin
    British management born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, HA8 7EB, England

      IIF 15
  • Williams, Jonathan Robin
    British manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 447, Kenton Road, Harrow, Middlesex, HA3 OXY, United Kingdom

      IIF 16
  • Williams, Jonathan Robin
    British manager of leisure club born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Marlow Club, Fieldhouse Lane, Marlow, Bucks, SL7 1LU, England

      IIF 17
  • Williams, Jonathan Robin
    British managing director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Loretto Gardens, Harrow, Middlesex, HA3 9LY, United Kingdom

      IIF 18
    • icon of address 35, Loretto Gardens, Harrow, Middx, HA3 9LY, United Kingdom

      IIF 19
  • Williams, Jonathan
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 20
  • Williams, Jonathan
    British social worker born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Saint James Close, Maesycwmmer, CF82 7QT, United Kingdom

      IIF 21
  • Williams, Jonathan
    British mobile valeting born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Liverpool Road, Formby, Merseyside, L37 4BW

      IIF 22
  • Williams, Jonathan Robin
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Loretto Gardens, Harrow, Middlesex, HA3 9LY, England

      IIF 23
  • Mr Jonathan Williams
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Saint James Close, Maesycwmmer, CF82 7QT, United Kingdom

      IIF 24
  • Jonathan Wiliams
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Loretto Gardens, Harrow, Middx, HA3 9LY

      IIF 25
  • Mr Jonathan Robin Williams
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Fox Smith, 43 High Street, Marlow, SL7 1BA, England

      IIF 26
  • Williams, Jonathan
    British business executive born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 447, Kenton Road, Harrow, HA3 0XY, England

      IIF 27
  • Williams, Jonathan
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 28
  • Williams, Jonathan
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Riverground Stables, Cowdray Ruins Easebourne, Midhurst, West Sussex, GU29 9AL

      IIF 29
    • icon of address 1 Riverground Stables, Cowdray Ruins, Easebourne, Midhurst, West Sussex, GU29 9AL, England

      IIF 30
    • icon of address Riverground Stables, Cowdray Park, Midhurst, West Sussex, GU29 9LQ, United Kingdom

      IIF 31
  • Williams, Jonathan
    British project manager born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Liverpool Road, Formby, Liverpool, L37 4BW, England

      IIF 32
    • icon of address 55, Lord Sefton Way, Liverpool, L37 5AB, England

      IIF 33
  • Williams, Jonathan
    born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bepton Close, Midhurst, GU29 9QR, United Kingdom

      IIF 34
  • Jonathan Williams
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 35
  • Mr Jonathan Robin Williams
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • icon of address The Marlow Club, Globe Park, Fieldhouse Lane, Marlow, SL7 1LU, England

      IIF 37
  • Mr Jonathan Williams
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Riverground Stables, Cowdray Ruins Easebourne, Midhurst, West Sussex, GU29 9AL

      IIF 38
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 39
  • Mr Jonathan Williams
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Liverpool Road, Formby, Liverpool, L37 4BW, England

      IIF 40
    • icon of address 55, Lord Sefton Way, Liverpool, L37 5AB, England

      IIF 41
  • Jonathan Robin Williams
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Marlow Club, Fieldhouse Lane, Marlow, Bucks, SL7 1LU, England

      IIF 42
  • Jonathan Williams
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 43
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address The Marlow Club Globe Park, Fieldhouse Lane, Marlow, Bucks, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address The Marlow Club, Fieldhouse Lane, Marlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    -19,661 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 35 Loretto Gardens, Harrow, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Loretto Gardens, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 1 Riverground Stables Cowdray Ruins, Easebourne, Midhurst, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    88,064 GBP2024-12-31
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Riverground Stables, Cowdray Park, Midhurst, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Boox, 2nd Floor, The Port House Marina Keep, Port Solent, Portsmouth, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,355 GBP2017-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 43 - Has significant influence or control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Saint James Close, Maesycwmmer, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 81 Mead Way, Midhurst, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 10
    icon of address The Marlow Club, Globe Park, Fieldhouse Lane, Marlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 30a Liverpool Road, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-27 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30a Liverpool Road, Formby, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Magnolia House, Spring Villa Road, Edgware, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address The Marlow Club, Fieldhouse Lane, Marlow, Bucks, England
    Active Corporate (5 parents)
    Equity (Company account)
    -230,005 GBP2024-12-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Fox Smith, 43 High Street, Marlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 1 Riverground Stables, Cowdray Ruins Easebourne, Midhurst, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    43,942 GBP2024-12-31
    Officer
    icon of calendar 2012-08-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Marlow Club, Fieldhouse Lane, Marlow, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    -17,909 GBP2024-12-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address The Marlow Club, Fieldhouse Lane, Marlow, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,392 GBP2024-12-31
    Officer
    icon of calendar 2017-12-09 ~ now
    IIF 12 - Director → ME
  • 19
    WEST HERTS CLUB LTD - 2012-04-12
    icon of address The Marlow Club, Fieldhouse Lane, Marlow, Bucks, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    15,409 GBP2024-12-31
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address 55 Lord Sefton Way, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Price Mann & Co, 447 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address The Marlow Club Globeside Business Park, Fieldhouse Lane, Marlow, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    843,537 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address The Marlow Club Globeside Business Park, Fieldhouse Lane, Marlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,951 GBP2024-12-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address The Marlow Club Globeside Business Park, Fieldhouse Lane, Marlow, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    302,849 GBP2024-12-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 7 - Director → ME
  • 25
    Company number 07437588
    Non-active corporate
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    176,660 GBP2023-12-31
    Officer
    icon of calendar 2024-04-11 ~ 2025-01-16
    IIF 6 - Director → ME
  • 2
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,854 GBP2017-12-31
    Officer
    icon of calendar 2014-07-18 ~ 2014-12-24
    IIF 2 - Director → ME
  • 3
    icon of address Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -263,803 GBP2024-02-28
    Officer
    icon of calendar 2021-02-19 ~ 2021-06-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-06-27
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address 43 High Street, Marlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2022-08-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2022-08-20
    IIF 36 - Has significant influence or control OE
  • 5
    icon of address C/o Lancasters Manor Courtyard, Aston Sandford, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2014-05-16 ~ 2023-02-15
    IIF 8 - Director → ME
  • 6
    icon of address The Marlow Club Globeside Business Park, Fieldhouse Lane, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,335 GBP2022-12-31
    Officer
    icon of calendar 2011-03-30 ~ 2023-11-09
    IIF 15 - 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.