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

Mr James Andrew Thomas Williamson

    Related profiles found in government register
  • Mr James Andrew Thomas Williamson
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pls Management First Floor Rear, 44 Richmond Road, Kingston Upon Thames, KT2 5EE, England

      IIF 1
    • icon of address 10a, Hildyard Road, London, SW6 1SQ, England

      IIF 2 IIF 3
    • icon of address 31a, Astonville Street, London, SW18 5AN, England

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, Greater London, W1W 7LT, England

      IIF 5
    • icon of address Bints Farm House, Dunsden Green, Dunsden, Reading, Oxfordshire, RG4 9QG, England

      IIF 6 IIF 7
    • icon of address Mount Pleasant, Rugby Road, Church Lawford, Rugby, Warwickshire, CV23 9EJ, England

      IIF 8 IIF 9
    • icon of address The Old Chapel, Union Way, Witney, OX28 6HD, United Kingdom

      IIF 10
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 11
    • icon of address Old Chapel, Union Way, Witney, Oxon, OX28 6HD, United Kingdom

      IIF 12
  • Mr James Andrew Thomas Williamson
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 13
  • Williamson, James Andrew Thomas
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address Mha House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 15
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 16
  • Williamson, James Andrew Thomas
    British consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Hildyard Road, London, SW6 1SQ, United Kingdom

      IIF 17
  • Williamson, James Andrew Thomas
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Guildford, GU2 4HP, England

      IIF 18
    • icon of address C/o Pls Management Ltd, 1st Floor Rear, 44 Richmond Road, Kingston Upon Thames, Surrey, KT2 5EE, England

      IIF 19
    • icon of address C/o Pls Management First Floor Rear, 44 Richmond Road, Kingston Upon Thames, KT2 5EE, England

      IIF 20
    • icon of address 10a, Hildyard Road, London, SW6 1SQ, England

      IIF 21 IIF 22
    • icon of address 31a, Astonville Street, London, SW18 5AN, England

      IIF 23
    • icon of address 80, Kingston Road, London, SW19 1LA, United Kingdom

      IIF 24
    • icon of address Bints Farm House, Dunsden Green, Dunsden, Reading, Oxfordshire, RG4 9QG, England

      IIF 25
    • icon of address Mount Pleasant, Rugby Road, Church Lawford, Rugby, Warwickshire, CV23 9EJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address Old Chapel, Union Way, Witney, Oxon, OX28 6HD, United Kingdom

      IIF 29
  • Williamson, James Andrew Thomas
    British pr consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Hildyard Road, London, SW6 1SQ, United Kingdom

      IIF 30
  • Williamson, James Andrew Thomas
    British public relations born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Williamson, James Andrew Thomas
    British sports agent born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bints Farm House, Dunsden Green, Dunsden, Reading, Oxfordshire, RG4 9QG, England

      IIF 32
  • Williamson, James Andrew Thomas
    born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, United Kingdom

      IIF 33
  • Williamson, James
    British sports agent born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33a, Ongar Road, Ongar Road, London, SW6 1SJ, England

      IIF 34
  • Wiliamson, James Andrew
    Uk sports management born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Avenue West, Skyline 120, Great Notley, Essex, CM77 7AA, England

      IIF 35
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Pls Management Ltd 1st Floor Rear, 44 Richmond Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,356 GBP2023-07-31
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 1 High Street, Guildford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -380 GBP2019-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 18 - Director → ME
  • 3
    THE SPORTS PARTNERSHIP (UK) LIMITED - 2014-10-02
    icon of address 270 Avenue West, Skyline 120, Great Notley, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Bints Farm House Dunsden Green, Dunsden, Reading, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    27,520 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Old Chapel, Union Way, Witney, Oxon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    A PIECE OF CAKE (LONDON) LTD - 2025-08-13
    icon of address 31a Astonville Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -231,828 GBP2024-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 80 Kingston Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Mount Pleasant Rugby Road, Church Lawford, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    200 GBP2024-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address First Floor, 1 Des Roches Square, Witan Way, Witney, Oxfordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 85 Great Portland Street, First Floor, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 10a Hildyard Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Bints Farm House Dunsden Green, Dunsden, Reading, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 10a Hildyard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 33a Ongar Road, Ongar Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address 31a Astonville Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -94,568 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 270 Avenue West, Skyline 120, Great Notley, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 17 - Director → ME
  • 18
    icon of address 270 Avenue West, Skyline 120, Great Notley, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 30 - Director → ME
Ceased 4
  • 1
    SALAMANDER INNS LIMITED - 2021-03-25
    HEIST PIZZA LIMITED - 2024-06-06
    icon of address First Floor 1 Des Roches Square, Witan Way, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,871 GBP2024-03-31
    Officer
    icon of calendar 2021-02-13 ~ 2023-08-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2023-07-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 28 The Brown Dog, 28 Cross St, London, England
    Active Corporate (4 parents)
    Total liabilities (Company account)
    147,966 GBP2024-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2023-12-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-29 ~ 2023-09-15
    IIF 1 - Has significant influence or control OE
  • 3
    SWA1 LIMITED - 2017-04-08
    icon of address Mha House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,513,454 GBP2024-12-31
    Officer
    icon of calendar 2021-05-05 ~ 2025-03-25
    IIF 15 - Director → ME
  • 4
    icon of address 75-77 White Hart Lane, Barnes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,146 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ 2024-07-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ 2024-07-31
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.