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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Jonathan

    Related profiles found in government register
  • 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 1
  • 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 2
  • Williams, Jonathan
    British project manager born in June 1974

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

      IIF 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
    • 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, England

      IIF 9
    • Edendale, 74, Station Road, New Longton, Preston, Lancashire, PR4 4ZD, United Kingdom

      IIF 10 IIF 11 IIF 12
  • 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 14 IIF 15 IIF 16
    • Euphoric House, Station Road, New Longton, Preston, PR4 4ZD, United Kingdom

      IIF 17 IIF 18
  • Williams, Jonathan

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

      IIF 19
  • Williams, Jonathan Scott
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 20
    • St Aubyn's School, Woodford New Road, Woodford Green, Essex, IG8 9DU

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27 IIF 28 IIF 29
    • 129 Woodplumpton Road, Fulwood, Preston, PR2 3LF, United Kingdom

      IIF 31
    • Euphoric House, Station Road, New Longton, Preston, PR4 4ZD, United Kingdom

      IIF 32 IIF 33
  • Mr Jonathan Scott Williams
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    ARTAMEDIA LIMITED
    08939134
    2 Church Street, Burnham, Bucks
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 2
    AUTOZERO LTD
    15186704
    35 New Broad Street, C/o Xerini Limited, Spaces, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-04 ~ dissolved
    IIF 4 - Director → ME
  • 3
    BON-DAGE LTD
    08899965
    Edendale, 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-18 ~ dissolved
    IIF 11 - Director → ME
  • 4
    BRITISH NATURISM
    07276944
    4 Pavillion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (40 parents)
    Officer
    2020-04-02 ~ 2023-10-01
    IIF 1 - Director → ME
  • 5
    EDEN-INKS LTD
    08929207
    Edendale 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 10 - Director → ME
  • 6
    EUPHORIC NIGHTS UK LTD
    12602891
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-14 ~ dissolved
    IIF 6 - Director → ME
    2020-05-14 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 7
    LEWES GOLF CLUB LIMITED
    01421911
    Lewes Golf Club, Chapel Hill, Lewes, East Sussex
    Active Corporate (99 parents, 1 offspring)
    Officer
    2022-02-23 ~ 2024-01-23
    IIF 2 - Director → ME
  • 8
    NO. 6 VICARS HILL RESIDENTS COMPANY LIMITED
    04356625
    6 Vicars Hill, London
    Active Corporate (12 parents)
    Officer
    2002-01-22 ~ 2004-09-22
    IIF 3 - Director → ME
  • 9
    SAFESCAPE INTELLIGENT SYSTEMS LTD
    11575322
    2 Church Street, Burnham, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SCOTT WILLIAMS CHEFS LIMITED
    11533676
    28 Anstis Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 11
    ST. AUBYN'S (WOODFORD GREEN) SCHOOL TRUST
    - now 01218766
    ST. AUBYN'S (WOODFORD GREEN) SCHOOL TRUST LIMITED - 1983-04-19
    St Aubyn's School, Woodford New Road, Woodford Green, Essex
    Active Corporate (41 parents)
    Officer
    2019-02-28 ~ now
    IIF 21 - Director → ME
  • 12
    TLG ASSET MGMT LTD
    11727416
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 13
    TRINITY LEISURE GROUP LTD
    - now 11545253
    TRINITY LOUNGE BAR LTD
    - 2018-11-28 11545253
    23 Winckley Square, Preston, Lancashire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-08-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    UE BUSINESS SOLUTIONS LTD
    11547712
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    UE COMMS & HOSTING LTD
    11547773
    Euphoric House, Station Road, New Longton, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    UE DESIGN & PRINT LTD
    11547071
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 17
    UE EMPLOYMENT SERVICES LTD
    11558187
    Euphoric House Station Road, New Longton, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    UNIQUELY EUPHORIC LTD
    09741028
    129 Woodplumpton Road Fulwood, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 19
    VIVEDEN LIMITED
    08465851
    Edendale 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 12 - Director → ME
  • 20
    VIVEDEN UK LIMITED
    08464267
    Edendale 74 Station Road, New Longton, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 13 - Director → ME
  • 21
    XERINI LIMITED
    11744892
    5 Beech Court, Hurst, Reading, England
    Active Corporate (3 parents)
    Officer
    2018-12-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.