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

Williamson, Katriona Fleur Kelton

    Related profiles found in government register
  • Williamson, Katriona Fleur Kelton
    British direcror born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 1
  • Williamson, Katriona Fleur Kelton
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus, DD2 3QB, United Kingdom

      IIF 2
  • Mrs Katriona Fleur Kelton Williamson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, West Bank, Beechfield Road, Alderley Edge, Cheshire, SK9 7AX, England

      IIF 3
  • Williamson, Katriona
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, West Bank, Alderley Edge, Cheshire, SK9 7AX, United Kingdom

      IIF 4
  • Cunningham, Frederick John Lavallin
    British commercial manager born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS, England

      IIF 5
  • Cunningham, Frederick John Lavallin
    British direcror born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 8 Cole Street, Studio 8, 6-8 Cole Street, London, SE1 4YH, England

      IIF 6
  • Cunningham, Frederick John Lavallin
    British director and company secretary born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Flotilla House, London, SW18 1FX, United Kingdom

      IIF 7
  • Cunningham, Frederick John Lavallin
    British managing director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Suite 112, London, NW7 2AS, England

      IIF 8
  • Cunningham, Frederick John Lavallin
    British managing director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Haverhill Road, London, SW12 0HE, England

      IIF 9
  • Mrs Katriona Williamson
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, West Bank, Alderley Edge, Cheshire, SK9 7AX, United Kingdom

      IIF 10
  • Lin, An
    Chinese direcror born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308 Springfield Road, Chelmsford, CM2 6BA, England

      IIF 11
  • Mr Frederick John Lavallin Cunningham
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75a, Haverhill Road, London, SW12 0HE, England

      IIF 12
    • icon of address Unit 23, Flotilla House, London, SW18 1FX, United Kingdom

      IIF 13
  • Mr An Lin
    Chinese born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 308 Springfield Road, Chelmsford, CM2 6BA, England

      IIF 14
  • Cunningham, Frederick John Lavallin
    born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles House, 18-21 Charles Street, Truro, Cornwall, TR1 2PQ, United Kingdom

      IIF 15
  • Lin, An
    Chinese company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Anchor Street, Chelmsford, Essex, CM2 0JY, United Kingdom

      IIF 16
  • Lin, An
    Chinese director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Silva Island Way, Wickford, SS12 9NR, England

      IIF 17
  • An Lin
    Chinese born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Silva Island Way, Wickford, SS12 9NR, England

      IIF 18
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,918,554 GBP2023-02-28
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 5 - Director → ME
  • 2
    PROTEGE SPORTS MGT LTD - 2021-10-05
    icon of address Churchill House 120 Bunns Lane, Suite 112, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    66,436 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 8 - Director → ME
  • 3
    FIRST LONDON & SCOTTISH LIMITED - 2018-12-17
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    212,716 GBP2024-03-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Unit 23 Flotilla House, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 West Bank, Alderley Edge, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    611,793 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Valentine Court, Dundee Business Park, Dundee, Angus, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1 Silva Island Way, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,229 GBP2024-06-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6 8 Cole Street Studio 8, 6-8 Cole Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,855 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 75 Haverhill Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (35 parents)
    Net Assets/Liabilities (Company account)
    181,982 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 15 - LLP Member → ME
Ceased 2
  • 1
    icon of address Bay5, Seeleys Park, Seeleys Road, Tyseley, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -78,566 GBP2023-11-30
    Officer
    icon of calendar 2011-11-16 ~ 2019-02-26
    IIF 16 - Director → ME
  • 2
    OULUGO E-COMMERCE LIMITED - 2018-07-30
    OULUGO WORLD EMS LIMITED - 2017-08-24
    icon of address 38-40 Preston Street, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2018-07-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-07-27
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Has significant influence or control as a member of a firm OE

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.