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, Andrew John

    Related profiles found in government register
  • Williams, Andrew John
    British accountant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Marston, House, 29c Marston Road, Stafford, ST16 3BS

      IIF 1
    • Marston House, 29c Marston Road, Stafford, ST16 3BS, England

      IIF 2
    • Schott House, Drummond Road, Stafford, Staffs, ST16 3EL, United Kingdom

      IIF 3
    • Unit 7 Palmbourne Business Park, Castle Street, Stafford, Staffordshire, ST16 2TB

      IIF 4
  • Williams, Andrew Thomas
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 5
  • Williams, Andrew
    British commercial director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Weymouth Drive, Sutton Coldfield, B74 4LF, England

      IIF 6
  • Williams, Andrew
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Weymouth Drive, Sutton Coldfield, B74 4LF, England

      IIF 7
  • Williams, Andrew John
    British printer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highview, 2 Townstal Pathfields, Dartmouth, Devon, TQ6 9HL

      IIF 8
  • Williams, Andrew
    British bank clerk born in May 1964

    Registered addresses and corresponding companies
    • 22 Clifford Avenue, Mortlake, London, SW14 7BS

      IIF 9
  • Williams, Andrew John
    British

    Registered addresses and corresponding companies
    • Fair Oak, Skeath Lane, Sandon Bank, Staffordshire, ST18 9TD

      IIF 10
    • Marston House, 29c Marston Road, Stafford, ST16 3BS, England

      IIF 11
    • Pasturefields Recovery Service, Drummond Road, Astonfields, Stafford, Staffordshire, ST16 3HJ, United Kingdom

      IIF 12
  • Mr Andrew Williams
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Marston, House, 29c Marston Road, Stafford, ST16 3BS

      IIF 13 IIF 14
  • Williams, Andrew
    British accountant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Schott House, Drummond Road, Astonfields, Stafford, Staffordshire, ST16 3EL, United Kingdom

      IIF 15
  • Williams, Andrew
    born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, More London Riverside, London, SE1 2AQ

      IIF 16
  • Williams, Andrew
    British accountant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 17
  • Mr Andrew Williams
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 18
    • 10, Weymouth Drive, Sutton Coldfield, B74 4LF, England

      IIF 19
  • Williams, Andrew
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Forge Lane, Minworth, Sutton Coldfield, B76 1AH, England

      IIF 20
  • Mr Andrew Thomas Williams
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 21
  • Mr Andrew John Williams
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highview, 2 Townstal Pathfields, Dartmouth, Devon, TQ6 9HL, United Kingdom

      IIF 22
  • Mr Andrew Williams
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 27, Forge Lane, Minworth, Sutton Coldfield, B76 1AH, England

      IIF 23
  • Andrew Williams
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    AGVC LTD
    - now
    AND UK HOLDINGS LTD - 2021-06-17
    Unit 27 Forge Lane, Minworth, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    28,458 GBP2023-04-30
    Officer
    2019-04-16 ~ now
    IIF 20 - director → ME
    Person with significant control
    2019-04-16 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    2 Stamford Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,614 GBP2018-09-30
    Officer
    2017-09-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    495,521 GBP2020-03-31
    Officer
    2002-10-15 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SUPERBARN LIMITED - 1997-01-24
    Weston Wharf Salt Works Lane, Weston, Stafford, Staffordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    138,461 GBP2023-11-30
    Officer
    2007-12-21 ~ now
    IIF 11 - secretary → ME
  • 5
    CANAL & RIVER CONSTRUCTION LTD - 2010-07-20
    Weston Wharf Salt Works Lane, Weston, Stafford, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 10 - secretary → ME
  • 6
    Cathedral House, 5 Beacon Street, Lichfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -13,202 GBP2023-10-31
    Officer
    2017-11-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    Belmont Suite Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    Marston House, 29c Marston Road, Stafford
    Corporate (2 parents)
    Equity (Company account)
    835,737 GBP2023-09-30
    Officer
    2002-09-09 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-09-09 ~ 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
  • 9
    Marston House, 29c Marston Road, Stafford
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    134,782 GBP2016-12-31
    Officer
    2011-12-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    NORTON ROSE LLP - 2013-06-03
    3 More London Riverside, London
    Corporate (251 parents, 6 offsprings)
    Officer
    2021-01-01 ~ now
    IIF 16 - llp-member → ME
  • 11
    Schott House, Drummond Road, Stafford, Staffs, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-09-09 ~ dissolved
    IIF 3 - director → ME
  • 12
    Pasturefields Recovery Service Drummond Road, Astonfields, Stafford, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,294 GBP2020-12-31
    Officer
    2007-10-16 ~ dissolved
    IIF 12 - secretary → ME
  • 13
    VICTORIA PROPERTY COMPANY LIMITED - 2000-05-24
    Unit 4 Brunel Buildings, Brunel Road, Newton Abbot, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -473 GBP2017-07-31
    Officer
    2000-12-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Unit 12 -13 Tongue Lane Industrial Estate, Buxton, England
    Corporate (6 parents)
    Officer
    2010-07-09 ~ 2019-01-01
    IIF 4 - director → ME
  • 2
    Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -478 GBP2024-03-31
    Officer
    ~ 1994-08-19
    IIF 9 - director → ME
  • 3
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    297 GBP2018-01-31
    Officer
    2013-01-02 ~ 2017-09-12
    IIF 15 - 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.