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 John

    Related profiles found in government register
  • Williams, Andrew John
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Warren, Stevens Crouch, Battle, East Sussex, TN33 9LR, England

      IIF 1
    • icon of address 184, Queens Road, Hastings, East Sussex, TN34 1RG, United Kingdom

      IIF 2
    • icon of address 7 Ashdown Close, St Leonards On Sea, East Sussex, TN38 9SP

      IIF 3
  • Williams, Andrew John
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB

      IIF 4
    • icon of address 53 Gildredge Road, Eastbourne, East Sussex, BN21 4SF

      IIF 5
    • icon of address 53 Gildredge Road, Eastbourne, East Sussex, BN21 4SF, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Williams, Andrew John
    British estate agent born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Gildredge Road, Eastbourne, East Sussex, BN21 4SF, England

      IIF 9
    • icon of address 7 Ashdown Close, St Leonards On Sea, East Sussex, TN38 9SP

      IIF 10
  • Williams, Andrew John
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlans, Windmill Road, St. Leonards-on-sea, East Sussex, TN38 9BY, England

      IIF 11
  • Williams, Andrew John
    British property manager born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Gildredge Road, Eastbourne, East Sussex, BN21 4SF, United Kingdom

      IIF 12
  • Williams, Andrew John
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redlands Court Farm, Five Mile Lane, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TQ, United Kingdom

      IIF 13
  • Williams, Andrew John
    British company director born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Redlands Court Farm, Five Mile Lane Bonvilston, Cardiff, CF5 6TQ

      IIF 14 IIF 15 IIF 16
    • icon of address Redlands Court Farm, Five Mile Lane, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TQ, Wales

      IIF 19
    • icon of address Giants Wharf, Briton Ferry, Neath, Port Talbot, Glamorgan, SA11 2LP, Wales

      IIF 20
  • Williams, Andrew John
    British director born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Redlands Court Farm, Five Mile Lane Bonvilston, Cardiff, CF5 6TQ

      IIF 21
    • icon of address C/o Atlantic International Sales Ltd, Giants Wharf, Briton Ferry, Neath, Neath Port Talbot, SA11 2LP, United Kingdom

      IIF 22
    • icon of address Giants Wharf, Briton Ferry, Neath, SA11 2LP, Wales

      IIF 23
  • Williams, Andrew John
    British directors born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Redlands Court Farm, Five Mile Lane Bonvilston, Cardiff, CF5 6TQ

      IIF 24
  • Williams, Andrew John
    British company director born in September 1967

    Registered addresses and corresponding companies
    • icon of address 3 Badgers Brook Rise, Ystradowen, Cowbridge, Cardiff, CF71 7TW

      IIF 25
  • Mr Andrew John Williams
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marlans, Windmill Road, St Leonards On Sea, East Sussex, TN38 9BY

      IIF 26
    • icon of address 53, Gildredge Road, Eastbourne, East Sussex, BN21 4SF, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address First Floor Office, Windmill Road, St Leonards-on-sea, East Sussex, TN38 9BY, United Kingdom

      IIF 34
    • icon of address Marlans Property Management, Windmill Road, St. Leonards-on-sea, TN38 9BY, England

      IIF 35
  • Andrew Williams
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clifton Mews, Clifton Hill, Brighton, BN1 3HR, United Kingdom

      IIF 36
  • Mr Andrew John Williams
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redlands Court Farm, Five Mile Lane, Bonvilston, Cardiff, Vale Of Glamorgan, CF5 6TQ, United Kingdom

      IIF 37
  • Williams, Andrew John
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 48, St Leonards Road, Bexhill On Sea, East Sussex, TN40 1JB, United Kingdom

      IIF 38
    • icon of address 7 Ashdown Close, St Leonards On Sea, East Sussex, TN38 9SP

      IIF 39
  • Mr Andrew Williams
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, St. Leonards Road, Bexhill-on-sea, TN40 1JB, England

      IIF 40
  • Mr Andrew John Williams
    British born in September 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Briton Ferry Stevedoring, Giants Wharf Briton Ferry, Neath, Port Talbot, SA11 2LP

      IIF 41
    • icon of address Giants Wharf, Briton Ferry, Neath, Neath Port Talbot, SA11 2LP

      IIF 42
    • icon of address Giants Wharf, Briton Ferry, Neath, Neath Port Talbot, SA11 2LP, Wales

      IIF 43
    • icon of address Giants Wharf, Briton Ferry, Neath, Port Talbot, SA11 2LP

      IIF 44
    • icon of address Giants Wharf, Briton Ferry, Neath, SA11 2LP

      IIF 45
    • icon of address Giants Wharf, Giants Wharf, Briton Ferry, Neath, Neath Port Talbot, SA11 2LP

      IIF 46 IIF 47
    • icon of address Giants Wharf, Briton Ferry, Neath Port Talbot, SA11 2LP

      IIF 48
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 5 Clifton Mews, Clifton Hill, Brighton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 53 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2007-07-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Giants Wharf, Briton Ferry, Neath, Neath Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Giants Wharf, Briton Ferry, Neath, Neath Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    41,434 GBP2024-11-30
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    ROXYFLEET LIMITED - 1993-12-24
    icon of address Giants Wharf, Briton Ferry, Neath
    Active Corporate (1 parent)
    Equity (Company account)
    1,822,227 GBP2024-12-31
    Officer
    icon of calendar 1994-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    MC277 LIMITED - 2003-03-12
    icon of address Giants Wharf, Briton Ferry, Neath, Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    130,881 GBP2024-08-31
    Officer
    icon of calendar 2003-03-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 48 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    249,440 GBP2024-10-31
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2000-09-01 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit G, Horselunges Industrial Estate, Hellingly, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    293,230 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 53 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,495,230 GBP2024-05-31
    Officer
    icon of calendar 1995-10-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 53 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,769 GBP2025-04-30
    Officer
    icon of calendar 2015-11-02 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address 53 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    224,753 GBP2024-08-31
    Officer
    icon of calendar 2003-08-15 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address 7 Windmill Drive, Bexhill-on- Sea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,408 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 53 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    594,847 GBP2024-03-31
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Briton Ferry Stevedoring, Giants Wharf Briton Ferry, Neath, Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    252,742 GBP2024-08-31
    Officer
    icon of calendar 2004-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    BULK ENERGY (TRADING) LIMITED - 2008-07-02
    FILBUK 205 LIMITED - 1990-01-25
    icon of address Giants Wharf Giants Wharf, Briton Ferry, Neath, Neath Port Talbot
    Active Corporate (1 parent)
    Equity (Company account)
    160,162 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Giants Wharf, Briton Ferry, Neath, West Glam, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    102 GBP2024-10-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Giants Wharf Briton Ferry, Neath, Port Talbot, Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address Giants Wharf Giants Wharf, Briton Ferry, Neath, Neath Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    180,419 GBP2024-08-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 19
    TESTERPLACE LIMITED - 1986-09-19
    EASTERN VALLEY (MINERALS) LIMITED - 1993-11-29
    icon of address Giants Wharf, Briton Ferry, Neath Port Talbot
    Active Corporate (1 parent)
    Equity (Company account)
    329,120 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 184 Queens Road, Hastings, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ 2017-06-19
    IIF 2 - Director → ME
  • 2
    icon of address Creative Media Centre, 45 Robertson Street, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,609 GBP2024-03-31
    Officer
    icon of calendar 2002-04-19 ~ 2004-03-15
    IIF 3 - Director → ME
  • 3
    icon of address 184 Queens Road, Hastings, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-12-10 ~ 2018-10-04
    IIF 11 - Director → ME
  • 4
    icon of address Nirvana, Iden Lock, Rye, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,153 GBP2025-03-31
    Officer
    icon of calendar 2001-03-19 ~ 2004-02-19
    IIF 10 - Director → ME
    icon of calendar 2002-06-17 ~ 2004-02-19
    IIF 39 - Secretary → ME
  • 5
    icon of address Unit G, Horselunges Industrial Estate, Hellingly, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    293,230 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-08 ~ 2022-01-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 53 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,769 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-11
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 53 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    224,753 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-23 ~ 2016-07-23
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2025-05-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 7 Windmill Drive, Bexhill-on- Sea
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,408 GBP2016-09-30
    Officer
    icon of calendar 2011-02-14 ~ 2016-09-21
    IIF 1 - Director → ME
  • 9
    icon of address 53 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    594,847 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-04-10
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2017-04-10
    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
  • 10
    icon of address Suite 4a 13 Cathedral Road, Cardiff, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,781,992 GBP2024-12-31
    Officer
    icon of calendar ~ 2023-06-20
    IIF 21 - Director → ME
  • 11
    TOWER WESTLAND (COAL TRADING) LIMITED - 2001-03-05
    icon of address Tower Colliery, Treherbert Road Hirwaun, Aberdare, Mid Glam
    Active Corporate (2 parents)
    Equity (Company account)
    7,022 GBP2024-06-30
    Officer
    icon of calendar 1999-08-31 ~ 2001-02-25
    IIF 25 - Director → ME
  • 12
    VENUS CAPITAL LIMITED - 2018-12-20
    VINUS CAPITAL LIMITED - 2018-05-03
    icon of address 97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    icon of calendar 2018-09-26 ~ 2018-10-08
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.