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

Williams, Andrew Jonathan

    Related profiles found in government register
  • Williams, Andrew Jonathan
    British chartered accountant born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6PN

      IIF 1
    • icon of address 61, Cowbridge Road East, Cardiff, CF11 9AE, United Kingdom

      IIF 2
    • icon of address A Mclay & Co Ltd, Longwood Drive, Cardiff, Cardiff, CF14 7ZB, United Kingdom

      IIF 3
    • icon of address Tabor House, 93, Cardiff Road Taffs Well, Cardiff, CF15 7PL, Wales

      IIF 4
    • icon of address Staple Court, 11 Staple Inn Building, London, WC1V 7QH, England

      IIF 5 IIF 6 IIF 7
    • icon of address Penarth Pier Pavilion, The Esplanade, Penarth, CF64 3AU, Wales

      IIF 8
  • Williams, Andrew Jonathan
    British company director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6PN, United Kingdom

      IIF 9
  • Williams, Andrew Jonathan
    British director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cardiff, CF23 6PN, Wales

      IIF 10
    • icon of address Unit 14, Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8LF, Wales

      IIF 11
  • Williams, Andrew Jonathan
    British director born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Ty-nant Court, Morganstown, Cardiff, Cardiff, CF15 8LW, United Kingdom

      IIF 12
  • Williams, Andrew Jonathan
    British

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6PN, Uk

      IIF 13
  • Williams, Andrew Jonathan
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 38 Ffordd Cwellyn, Cardiff, South Glamorgan, CF23 5NB

      IIF 14 IIF 15
  • Williams, Andrew Jonathan
    British chartered accountant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Ffordd Cwellyn, Cardiff, South Glamorgan, CF23 5NB

      IIF 16
  • Williams, Andrew Jonathan
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Ffordd Cwellyn, Cardiff, South Glamorgan, CF23 5NB

      IIF 17 IIF 18
  • Mr Andrew Jonathan Williams
    British born in March 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 54, Bettws-y-coed Road, Cyncoed, Cardiff, CF23 6PN

      IIF 19
    • icon of address 54, Bettws-y-coed Road, Cyncoed, Cardiff, South Glamorgan, CF23 6PN

      IIF 20
  • Williams, Andrew Jonathan

    Registered addresses and corresponding companies
    • icon of address 38 Ffordd Cwellyn, Cardiff, South Glamorgan, CF23 5NB

      IIF 21
    • icon of address A Mclay & Co Ltd, Longwood Drive, Cardiff, Cardiff, CF14 7ZB, United Kingdom

      IIF 22
    • icon of address Unit 14, Llantrisant Business Park, Llantrisant, Pontyclun, CF72 8LF, Wales

      IIF 23
  • Williams, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 54 Bettws-y-coed Road, Cyncoed, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    4,196 GBP2024-03-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HALEX ENGINEERING LIMITED - 2007-01-26
    icon of address 54 Bettws-y-coed Road, Cyncoed, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    42,096 GBP2024-06-30
    Officer
    icon of calendar 1997-12-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address A Mclay & Co Ltd, Longwood Drive, Cardiff, Cardiff, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2016-03-24 ~ now
    IIF 22 - Secretary → ME
  • 4
    icon of address 1 Ty-nant Court Morganstown, Cardiff, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 12 - Director → ME
Ceased 13
  • 1
    NEW BRIDGES CARE LIMITED - 2018-01-29
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-10-25
    IIF 5 - Director → ME
    icon of calendar 2015-05-11 ~ 2016-10-25
    IIF 24 - Secretary → ME
  • 2
    NEW BRIDGES RESIDENTIAL CARE LIMITED - 2018-01-29
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-10-25
    IIF 7 - Director → ME
    icon of calendar 2015-05-12 ~ 2016-10-25
    IIF 26 - Secretary → ME
  • 3
    NEW BRIDGES SPECIALIST CARE LIMITED - 2018-01-29
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2016-10-25
    IIF 6 - Director → ME
    icon of calendar 2015-05-12 ~ 2016-10-25
    IIF 25 - Secretary → ME
  • 4
    KUECEPT LIMITED - 2016-05-26
    SYNECTIX PHARMACEUTICAL SOLUTIONS LIMITED - 2010-02-01
    icon of address 111 Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    347,338 GBP2015-06-30
    Officer
    icon of calendar 2007-06-27 ~ 2011-06-30
    IIF 13 - Secretary → ME
  • 5
    DHAIS PLC - 2019-01-03
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-05-13 ~ 2019-01-14
    IIF 2 - Director → ME
  • 6
    icon of address 54 Bettws-y-coed Road, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ 2025-06-04
    IIF 10 - Director → ME
  • 7
    INFORMSTYLE LIMITED - 2004-08-03
    MOLECULAR RECOGNITION MATERIALS LIMITED - 2004-11-24
    icon of address 4 Dan-y-bryn Avenue, Radyr, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    219,800 GBP2024-06-30
    Officer
    icon of calendar 2007-08-17 ~ 2011-01-07
    IIF 18 - Director → ME
    icon of calendar 2007-08-17 ~ 2011-01-07
    IIF 21 - Secretary → ME
  • 8
    icon of address 11 Coopers Yard, Curran Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2014-04-28
    IIF 8 - Director → ME
  • 9
    MITERUN LIMITED - 1989-10-06
    SPECTRUM TECHNOLOGIES PLC - 2017-03-17
    icon of address Western Avenue, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,317,677 GBP2024-03-31
    Officer
    icon of calendar 1999-08-01 ~ 2007-04-30
    IIF 16 - Director → ME
    icon of calendar 1999-08-01 ~ 2007-04-30
    IIF 14 - Secretary → ME
  • 10
    TAIL VIEW LIMITED - 1999-04-19
    SPECTRUM TECHNOLOGIES PROFIT SHARING TRUSTEES LIMITED - 1999-05-18
    icon of address Western Avenue, Bridgend, Bridgend, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 1999-08-01 ~ 2007-08-28
    IIF 15 - Secretary → ME
  • 11
    icon of address Unit 14 Llantrisant Business Park, Llantrisant, Pontyclun, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -709,602 GBP2019-07-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-08-07
    IIF 11 - Director → ME
    icon of calendar 2019-08-07 ~ 2019-11-14
    IIF 23 - Secretary → ME
  • 12
    WALES NORTH AMERICA BUSINESS COUNCIL - 2009-01-30
    WALES NORTH AMERICA BUSINESS COUNCIL - 2009-01-27
    icon of address Byron Davies Esq, Office 6 The Maltings, East Tyndall Street, Cardiff, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2009-01-23
    IIF 17 - Director → ME
  • 13
    icon of address Plasycoed House 3 Cwrt Y Cadno, St Fagans, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,682 GBP2017-03-31
    Officer
    icon of calendar 2010-10-29 ~ 2012-03-01
    IIF 4 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.