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

Mr Andrew Wayne Williams

    Related profiles found in government register
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Furzehill Road, Borehamwood, WD6 2DG, England

      IIF 1 IIF 2
    • 7 Furzehill Road, Furzehill Road, Borehamwood, WD6 2DG, England

      IIF 3
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 4
    • 31 Coopers Close, Chigwell, Essex, IG7 6EX, England

      IIF 5
    • 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 6 IIF 7
    • 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 8
    • 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 9
    • 779, High Road Leytonstone, London, E11 4QS, England

      IIF 10
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 11
    • 58, Queensway, Bletchley, Milton Keynes, MK2 2SA, United Kingdom

      IIF 12
  • Mr Andrew Wayne Willliams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 13
  • Mr Andrew Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Furzehill Road, Borehamwood, Wd6, Balmoral Drive, Borehamwood, WD6 2RB, England

      IIF 14
    • 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 15
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 16
    • 779 High Road Leytonstone, High Road Leytonstone, London, E11 4QS, England

      IIF 17
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Buxton House, Jamaica Road, Thornton Heath, CR7 7HD, United Kingdom

      IIF 18
  • Mr Andrew Williams
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Roger Street, Treboeth, Swansea, SA5 9AR, United Kingdom

      IIF 19
  • Mr Andrew Williams
    British born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

      IIF 20
  • Williams, Andrew Wayne
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7, Furzehill Road, Borehamwood, WD6 2DG, England

      IIF 21 IIF 22
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 23 IIF 24 IIF 25
    • 58, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SA, United Kingdom

      IIF 26
  • Williams, Andrew Wayne
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 27
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 28
  • Williams, Andrew Wayne
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 29
  • Williams, Andrew Wayne
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 30
  • Williams, Andrew Wayne
    British consultant & broker born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 779, High Road Leytonstone, London, E11 4QS, England

      IIF 31
  • Williams, Andrew Wayne
    British coo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 32
    • Cuffley House, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 33
  • Williams, Andrew Wayne
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Coopers Close, Chigwell, Essex, IG7 6EX

      IIF 34
    • 31, Cooper's Close, Chigwell, Essex, IG7 6EX, England

      IIF 35 IIF 36
    • 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 37
    • 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 38
  • Willliams, Andrew Wayne
    British c.e.o born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 39
  • Williams, Andrew Wayne
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Flat, Buckland Road, London, E10 6QS, England

      IIF 40
  • Williams, Andrew
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 41
  • Williams, Andrew
    British consultant & broker born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 163, Francis Road, London, E10 6NT, England

      IIF 42
  • Williams, Andrew Wayne
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 31, Coopers Close, Chigwell, Essex, IG7 6EX

      IIF 43
  • Williams, Andrew
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Roger Street, Treboeth, Swansea, SA5 9AR, United Kingdom

      IIF 44
  • Williams, Andrew
    British engineer born in September 1966

    Registered addresses and corresponding companies
    • 5 Granel Close, Bedford, Bedfordshire, MK40 4HS

      IIF 45
  • Williams, Andrew
    British it manager born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

      IIF 46
  • Willams, Andrew
    British trading born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Coopers Close, Chigwell, Essex, IG7 6EX, United Kingdom

      IIF 47
  • Williams, Andrew
    British catering consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Coopers Close, Chigwell, Essex, IG7 6EX, United Kingdom

      IIF 48
  • Williams, Andrew
    British transport manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Btp Associates Ltd, Orbit Business Centre, Rhydycar, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 49
  • Williams, Andrew
    British director born in September 1966

    Resident in Gb-eng ( Wales ) (gb-wls)

    Registered addresses and corresponding companies
    • 1, Beechwood Drive, Heolgerrig, Merthyr Tydfil, Merthyr Tydfil, CF48 1TH, Wales

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    19 Church Street, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF 50 - Director → ME
  • 2
    AVENTURA ASSET LTD - 2025-09-08
    94 Balmoral Drive, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2025-09-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    GENCH PROPERTY HOLDINGS LTD - 2023-11-21
    GENCH PROPERTY DEVELOPMENTS LTD - 2022-03-21
    Cuffley House, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-03-31
    Officer
    2023-11-18 ~ dissolved
    IIF 33 - Director → ME
  • 5
    31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-18 ~ dissolved
    IIF 48 - Director → ME
  • 6
    Buxton House, Jamaica Road, Thornton Heath, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-10 ~ dissolved
    IIF 47 - Director → ME
  • 8
    31 Coopers Close, Chigwell, Essex
    Dissolved Corporate (3 parents)
    Officer
    2011-07-18 ~ dissolved
    IIF 34 - Director → ME
  • 9
    94 Balmoral Drive, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2025-08-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    11 Sunnymede, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    11 Sunnymede, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    31 Coopers Close, Chigwell, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 13
    31 Coopers Close Coopers Close, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    8 Lindberg Way, Woodley, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,275 GBP2023-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1 Elm Close, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 16
    108 Roger Street, Treboeth, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 17
    11 Sunnymede, Chigwell, England
    Active Corporate (1 parent)
    Officer
    2024-10-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-10-20 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    11 Sunnymede, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 19
    11 Sunnymede, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    HEALTHY WHOLEFOODS LTD - 2021-03-16
    ZAGGUI LIMITED - 2020-07-05
    11 Sunnymede Chigwell, Essex
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    1 Flat Buckland Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2022-03-28 ~ dissolved
    IIF 40 - Director → ME
  • 22
    29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
Ceased 10
  • 1
    SVEN SAUNAS LIMITED - 1996-12-19
    Top Barn Rectory Road, Steppingley, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,104,898 GBP2024-12-31
    Officer
    1994-01-11 ~ 1995-06-30
    IIF 45 - Director → ME
  • 2
    1 Elm Close, 1 Elm Close, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ 2012-11-05
    IIF 35 - Director → ME
  • 3
    7 Costa Street, Peckham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-14 ~ 2020-11-02
    IIF 30 - Director → ME
    Person with significant control
    2020-06-21 ~ 2020-11-02
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Has significant influence or control OE
    IIF 15 - Has significant influence or control over the trustees of a trust OE
  • 4
    MENTAL HEALTH WELLBEING LTD - 2025-01-09
    16 Denbigh Hall, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2023-11-20 ~ 2024-10-23
    IIF 26 - Director → ME
    Person with significant control
    2023-11-20 ~ 2024-10-23
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    31 Coopers Close, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-15 ~ 2022-01-20
    IIF 29 - Director → ME
  • 6
    Btp Associates Ltd Orbit Business Centre, Rhydycar, Merthyr Tydfil, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -2,262 GBP2016-02-28
    Officer
    2015-02-26 ~ 2016-02-03
    IIF 49 - Director → ME
  • 7
    CLOUD 2 MEDIA GROUP PLC - 2024-09-10
    SWIFTPRO GROUP P.L.C. - 2023-06-27
    TRADAL GROUP PLC - 2023-01-12
    ASPYRE CORPORATION PLC - 2022-11-22
    4385, 09088768 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-11-06 ~ 2022-12-23
    IIF 24 - Director → ME
  • 8
    HEALTHY WHOLEFOODS LTD - 2021-03-16
    ZAGGUI LIMITED - 2020-07-05
    11 Sunnymede Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ 2022-01-20
    IIF 38 - Director → ME
    2019-11-01 ~ 2020-06-20
    IIF 37 - Director → ME
    Person with significant control
    2019-11-01 ~ 2019-12-18
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    1 Flat Buckland Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-19 ~ 2022-01-20
    IIF 36 - Director → ME
    Person with significant control
    2019-07-19 ~ 2022-04-24
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-12-04 ~ 2021-12-31
    IIF 42 - Director → ME
    2021-12-31 ~ 2022-03-28
    IIF 31 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-12-31
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.