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 Paul

    Related profiles found in government register
  • Williams, Andrew Paul
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Bridgeman Drive, Houghton Regis, Dunstable, Bedfordshire, LU5 5SR

      IIF 1
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 2
  • Williams, Andrew Paul Henry
    British company directors born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 3
  • Williams, Andrew Paul Henry
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 4
    • Suite D The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 5
    • Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN, United Kingdom

      IIF 6
  • Williams, Andrew Paul
    British

    Registered addresses and corresponding companies
    • 88 Elstree Gardens, Belvedere, Kent, DA17 5DN

      IIF 7
  • Williams, Paul Andrew
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, The Business Centre, Faringdon Avenue, Romford, Essex, RM3 8EN, England

      IIF 8
  • Williams, Paul Andrew
    British vehicle damage assessor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Centennial Close, Amesbury, Salisbury, SP4 7GX, England

      IIF 9
    • 1, Centennial Close, Amesbury, Salisbury, Wiltshire, SP4 7GX, United Kingdom

      IIF 10
  • Mr Paul Andrew Williams
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Centennial Close, Amesbury, Salisbury, SP4 7GX, United Kingdom

      IIF 11
    • 1, Centennial Close, Amesbury, Salisbury, Wiltshire, SP4 7GX, United Kingdom

      IIF 12
  • Mr Andrew Paul Henry Williams
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Stewarts Farm, School Road, Ongar, Essex, CM5 9PT, England

      IIF 13
    • 13, Navarre Gardens, Romford, RM5 2QR, England

      IIF 14
    • Suite D, The Business Centre, Faringdon Avenue, Romford, RM3 8EN

      IIF 15
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 2 - director → ME
  • 2
    Unit F Stewarts Farm, School Road, Ongar, Essex, England
    Corporate (7 parents)
    Equity (Company account)
    -1,993 GBP2023-06-30
    Officer
    2019-06-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    I.M.C.S. (UK) PLC - 2019-04-12
    INDEPENDENT MOTOR CLAIMS SERVICES (UK) PLC - 2005-04-11
    CHLOELLA PLC - 1997-05-08
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    35,380 GBP2024-03-31
    Officer
    2020-02-03 ~ now
    IIF 8 - director → ME
  • 4
    13 Navarre Gardens, Romford, England
    Corporate (1 parent)
    Equity (Company account)
    8,820 GBP2023-12-31
    Officer
    2015-09-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2007-01-16 ~ dissolved
    IIF 1 - director → ME
  • 6
    Suite D The Business Centre, Faringdon Avenue, Romford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,184 GBP2018-02-28
    Officer
    2014-02-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    1 Centennial Close, Amesbury, Salisbury, Wiltshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    497 GBP2024-03-31
    Officer
    2019-10-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-10-04 ~ 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
    IIF 12 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    1st Floor, Fairclough House, Church Street, Chorley, England
    Corporate (1 parent)
    Equity (Company account)
    -46,251 GBP2023-03-31
    Officer
    2018-10-12 ~ 2020-01-30
    IIF 9 - director → ME
    Person with significant control
    2018-10-09 ~ 2020-01-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    Unit F Stewarts Farm, School Road, Ongar, Essex, England
    Corporate (7 parents)
    Equity (Company account)
    -1,993 GBP2023-06-30
    Person with significant control
    2019-06-26 ~ 2020-08-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    Suite D The Business Centre, Faringdon Avenue, Romford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-05 ~ 2013-02-12
    IIF 5 - director → ME
  • 4
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2006-02-10 ~ 2006-02-11
    IIF 7 - secretary → 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.