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, Luke Andrew

    Related profiles found in government register
  • Williams, Luke Andrew
    British 07825811231 born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wallisdean Avenue, Portsmouth, PO3 6HA, United Kingdom

      IIF 1
  • Williams, Luke Andrew
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wallisdean Avenue, Portsmouth, PO3 6HA, England

      IIF 2 IIF 3
  • Williams, Luke Andrew
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longshore Way, Southsea, Portsmouth, Hampshire, PO4 8LS

      IIF 4
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, England

      IIF 5
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG, United Kingdom

      IIF 6
    • icon of address 4, Wallisdean Avenue, Portsmouth, Hampshire, PO3 6HA, United Kingdom

      IIF 7
    • icon of address 4 Wallisdean Avenue, Portsmouth, PO3 6HA, England

      IIF 8
    • icon of address 4, Wallisdean Avenue, Portsmouth, PO3 6HA, United Kingdom

      IIF 9
    • icon of address Unity Hall, Coburg Street, Portsmouth, Hampshire, PO1 1JA, England

      IIF 10
    • icon of address 1, Longshore Way, Southsea, Potsmouth, Hampshire, PO4 8LS

      IIF 11
    • icon of address 1, Longshore Way, Southsea, PO4 8LS, England

      IIF 12
  • Williams, Luke Andrew
    British md born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wallisdean Avenue, Portsmouth, PO3 6HA, England

      IIF 13
  • Williams, Luke Andrew
    British n/a born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Wallisdean Ave, Baffins, Portsmouth, PO3 6HA, England

      IIF 14
  • Williams, Luke Andrew, Mr.
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lounge, Lees Lane, Gosport, PO12 3UW, England

      IIF 15
  • Williams, Andrew Robert
    British commercial director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, Hampshire, PO1 3EY, United Kingdom

      IIF 16
  • Williams, Andrew Robert
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lounge Gosport, Lees Lane, Gosport, PO12 3UW, England

      IIF 17
    • icon of address The Lounge, Lees Lane, Gosport, PO12 3UW, England

      IIF 18 IIF 19
  • Williams, Andrew Robert
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Landport Terrace, Portsmouth, Hampshire, PO1 2RG

      IIF 20
    • icon of address Longshore House 1 Longshore Way, Milton, Portsmouth, Hampshire, PO4 8LS

      IIF 21 IIF 22
    • icon of address 1, Longshore Way, Southsea, Hampshire, PO4 8LS, United Kingdom

      IIF 23 IIF 24
    • icon of address 1, Longshore Way, Southsea, PO4 8LS, England

      IIF 25
  • Williams, Andrew Robert
    British manager born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longshore House 1 Longshore Way, Milton, Portsmouth, Hampshire, PO4 8LS

      IIF 26
  • Mr Luke Andrew Williams
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longshore Way, Southsea, Portsmouth, Hampshire, PO4 8LS

      IIF 27 IIF 28
    • icon of address 4 Wallisdean Ave, Baffins, Portsmouth, PO3 6HA, England

      IIF 29
    • icon of address 4, Wallisdean Avenue, Portsmouth, PO3 6HA

      IIF 30
    • icon of address 4 Wallisdean Avenue, Portsmouth, PO3 6HA, England

      IIF 31 IIF 32 IIF 33
    • icon of address 1, Longshore Way, Southsea, Potsmouth, Hampshire, PO4 8LS

      IIF 35
  • Williams, Andrew
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Longshore Way, Southsea, Portsmouth, PO4 8LS, United Kingdom

      IIF 36 IIF 37
    • icon of address Unity Hall, Coburg Street, Portsmouth, Hampshire, PO1 1JA, United Kingdom

      IIF 38
  • Williams, Andrew Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Longshore House 1 Longshore Way, Milton, Portsmouth, Hampshire, PO4 8LS

      IIF 39
    • icon of address 12 Brading Avenue, Southsea, Hampshire, PO4 9QJ

      IIF 40
  • Williams, Luke Andrew

    Registered addresses and corresponding companies
    • icon of address 4, Wallisdean Avenue, Portsmouth, Hampshire, PO3 6HA, United Kingdom

      IIF 41
    • icon of address 4, Wallisdean Avenue, Portsmouth, PO3 6HA, United Kingdom

      IIF 42
  • Williams, Andrew Robert
    British director born in November 1962

    Registered addresses and corresponding companies
    • icon of address 12 Brading Avenue, Southsea, Hampshire, PO4 9QJ

      IIF 43
  • Mr Andrew Robert Williams
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Longshore Way, Southsea, Portsmouth, Hampshire, PO4 8LS

      IIF 44
    • icon of address 1, Longshore Way, Southsea, PO4 8LS, England

      IIF 45
  • Williams, Andrew

    Registered addresses and corresponding companies
    • icon of address 1, Longshore Way, Southsea, Portsmouth, PO4 8LS, United Kingdom

      IIF 46 IIF 47
  • Mr Andrew Robert Williams
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lounge, Lees Lane, Gosport, PO12 3UW, England

      IIF 48
    • icon of address 1, Longshore Way, Southsea, Portsmouth, Hampshire, PO4 8LS

      IIF 49
    • icon of address Unit 6, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 50
    • icon of address 1, Longshore Way, Southsea, Potsmouth, Hampshire, PO4 8LS

      IIF 51
    • icon of address 1, Longshore Way, Southsea, PO4 8LS, England

      IIF 52 IIF 53
  • Williams, Luke

    Registered addresses and corresponding companies
    • icon of address 1, Longshore Way, Southsea, Portsmouth, Hampshire, PO4 8LS

      IIF 54
    • icon of address 4 Wallisdean Ave, Baffins, Portsmouth, PO3 6HA, England

      IIF 55
    • icon of address 4 Wallisdean Avenue, Portsmouth, PO3 6HA, England

      IIF 56 IIF 57
    • icon of address 4, Wallisdean Avenue, Portsmouth, PO3 6HA, United Kingdom

      IIF 58
  • Andrew Williams
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Longshore Way, Southsea, Portsmouth, PO4 8LS, United Kingdom

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Pilgrims Well, 437 London Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-30 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 1 Longshore Way, Southsea, Portsmouth, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-11-04 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4 Wallisdean Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 13 - Director → ME
    icon of calendar 2018-04-12 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 34 - Has significant influence or controlOE
  • 4
    icon of address 10 Landport Terrace, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-05-20 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address 4 Wallisdean Avenue, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Wallisdean Avenue, Portsmouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,403 GBP2024-12-31
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Lounge, Lees Lane, Gosport, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2025-02-21
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 4 Wallisdean Avenue, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,997 GBP2021-07-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-07-27 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 31 - Has significant influence or controlOE
  • 10
    icon of address 4 Wallisdean Avenue, Portsmouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-02-28
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-02-15 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Labour Party Offices, 1 Holbrook Road, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-21 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 10 Landport Terrace, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-04-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 13
    icon of address The Lounge, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,001 GBP2024-12-31
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 17 - Director → ME
  • 14
    GOSPORT PARTY ROOMS LIMITED - 2016-02-04
    icon of address The Lounge, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,419 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address The Rifle Club Ltd, Goldsmith Avenue, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,131 GBP2024-12-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address The Lounge, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 47 - Secretary → ME
  • 17
    icon of address 4 Wallisdean Avenue, Portsmouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-07-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2017-07-17 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 29 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address Pilgrims Well, 437 London Road, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-29 ~ 2008-11-11
    IIF 26 - Director → ME
  • 2
    icon of address Uhy Hacker Young, Lanyon House, Mission Court, Newport, England And Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2008-09-30
    IIF 39 - Secretary → ME
  • 3
    icon of address Unity Hall, Coburg Street, Portsmouth, Hampshire, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2010-03-24 ~ 2019-06-26
    IIF 10 - Director → ME
    icon of calendar 2010-03-24 ~ 2019-06-20
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ 2019-06-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 6 St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,403 GBP2024-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2012-10-19
    IIF 23 - Director → ME
    icon of calendar 2012-12-13 ~ 2019-06-26
    IIF 4 - Director → ME
    icon of calendar 2012-10-19 ~ 2012-12-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-09-07
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Lounge, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,001 GBP2024-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2014-11-13
    IIF 20 - Director → ME
    icon of calendar 2012-11-12 ~ 2019-06-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-09-15
    IIF 53 - Right to appoint or remove directors OE
    icon of calendar 2016-11-12 ~ 2019-06-26
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-26 ~ 2025-03-07
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    GOSPORT PARTY ROOMS LIMITED - 2016-02-04
    icon of address The Lounge, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,419 GBP2024-12-31
    Officer
    icon of calendar 2012-10-19 ~ 2012-10-19
    IIF 24 - Director → ME
    icon of calendar 2012-12-13 ~ 2012-12-13
    IIF 5 - Director → ME
    icon of calendar 2012-10-19 ~ 2025-01-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2019-06-25
    IIF 35 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-03 ~ 2025-03-07
    IIF 51 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Rifle Club Ltd, Goldsmith Avenue, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,131 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ 2025-03-07
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2021-01-08
    IIF 44 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-26 ~ 2025-03-07
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Has significant influence or control OE
  • 8
    icon of address The Lounge, Lees Lane, Gosport, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-30 ~ 2025-03-07
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Youell House, 1 Hill Top, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2007-07-27
    IIF 22 - Director → ME
    icon of calendar 2006-01-17 ~ 2006-03-24
    IIF 43 - Director → ME
    icon of calendar 2006-01-17 ~ 2007-01-01
    IIF 40 - Secretary → 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.