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

    Related profiles found in government register
  • Williams, Andrew
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hampden Road, Birkenhead, Merseyside, CH42 5LH, United Kingdom

      IIF 1
    • icon of address 24 Hampden Road, Birkenhead, Wirral, CH42 5LH, England

      IIF 2
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 3
    • icon of address Eastham Hall, 109 Eastham Village Road, Wirral, CH62 0AF, England

      IIF 4
  • Williams, Andrew
    British plumbing & drainage born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hampden Road, Birkenhead, CH42 5LH, England

      IIF 5
  • Williams, Andrew
    British plumbing and drainage born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hampden Road, Birkenhead, Merseyside, CH42 5LH, England

      IIF 6
  • Williams, Andrew
    British operations director born in February 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyndewi Isaf, Trap, Llandeilo, Carmarthenshire, SA19 6TT, United Kingdom

      IIF 7
  • Mr Andrew Williams
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, CH62 0AF, United Kingdom

      IIF 8
    • icon of address Eastham Hall, 109 Eastham Village Road, Wirral, CH62 0AF, England

      IIF 9
  • Williams, Andrew
    British company director born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Norman Road, Ammanford, Sir Gaerfyrddin, SA18 2DH, Wales

      IIF 10
  • Andrew Williams
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Sycamore Avenue, Sidcup, DA15 8PL, United Kingdom

      IIF 11
  • Williams, Andrew Donald
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, England

      IIF 12
  • Williams, Andrew Donald
    British consultant born in July 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 13
  • Williams, Andrew Donald
    British principal consultant born in July 1958

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite B Crown House, 2, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 14
  • Andrew Williams
    British born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Norman Road, Ammanford, Sir Gaerfyrddin, SA18 2DH, Wales

      IIF 15
  • Mr Andrew Donald Williams
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1633, Parkway, Whiteley, Fareham, Hampshire, PO15 7AH, England

      IIF 16
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Seymour Chambers 92 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-03 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -546 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,635 GBP2024-03-31
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Norman Road, Ammanford, Sir Gaerfyrddin, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Llwyndewi Isaf Trap, Llandeilo, Carmarthenshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    871,583 GBP2023-12-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 24 Hampden Road, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-20 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    icon of address 24 Hampden Road, Birkenhead, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Eastham Hall 109 Eastham Village Road, Eastham, Wirral, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,472 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    WIRRAL WATERWORKS LIMITED - 2017-06-29
    icon of address Eastham Hall, 109 Eastham Village Road, Eastham, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    190 GBP2021-06-30
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 9 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address 1a Kingsbury's Lane, Ringwood, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    104,628 GBP2024-04-05
    Officer
    icon of calendar 2011-12-07 ~ 2018-07-31
    IIF 14 - Director → ME
  • 2
    icon of address 5 Westpoint, 14 Marine Parade West, Lee-on-the-solent, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2012-11-21
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.