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

Lewis, Andrew

    Related profiles found in government register
  • Lewis, Andrew
    British 1st engineer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maia House, Barwise Brow, Bowness-on-solway, Wigton, Cumbria, CA7 5AF

      IIF 1
  • Williams, Andrew
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 2
  • Williams, Andrew
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Albert Street, Warwick, Warwickshire, CV34 4JX

      IIF 3
  • Williams, Andrew
    British university lecturer born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Albert Street, Warwick, Warwickshire, CV34 4JX

      IIF 4
  • Williams, Andrew
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address 28 Silverdale Road, Wirral, Merseyside, CH63 5JH

      IIF 5
  • Williams, Andrew
    British manager born in March 1966

    Registered addresses and corresponding companies
    • icon of address 28 Silverdale Road, Wirral, Merseyside, L63 5JH

      IIF 6
  • Mr Andrew Williams
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Impens Cottages, North Newton, Bridgwater, TA7 0BB, England

      IIF 7
  • Williams, Andrew
    British bank clerk born in May 1961

    Registered addresses and corresponding companies
    • icon of address Flat 5a Chichele Mansions, Chichele Road, London, NW2 3DG

      IIF 8
  • Mr Andrew Williams
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 9
  • Williams, Andrew
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cae Newydd, St. Nicholas, Cardiff, South Glamorgan, CF5 6FF, United Kingdom

      IIF 10
  • Mr Andrew Ian Williams
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Impens Cottages, Petherton Road, North Newton, Bridgwater, Somerset, TA7 0BB

      IIF 11
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 12
  • Williams, Andrew Gerald
    British company director born in March 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, SL1 7JP, England

      IIF 13
  • Williams, Andrew
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 14
  • Williams, Andrew Ian
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, England

      IIF 15
    • icon of address Unit 3, Charlton Road, Creech Heathfield, Taunton, Somerset, TA3 5PE, England

      IIF 16
  • Williams, Andrew Ian
    British management consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Impens Cottages, Petherton Road, North Newton, Bridgwater, Somerset, TA7 0BB, United Kingdom

      IIF 17
  • Williams, Andrew Ian
    British manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Impens Cottages, North Newton, Somerset, TA7 0BB

      IIF 18
  • Williams, Andrew

    Registered addresses and corresponding companies
    • icon of address 28 Silverdale Road, Wirral, Merseyside, CH63 5JH

      IIF 19
    • icon of address 28 Silverdale Road, Wirral, Merseyside, L63 5JH

      IIF 20
  • Mr Andrew Williams
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cae Newydd, St. Nicholas, Cardiff, CF5 6FF, United Kingdom

      IIF 21
  • Andrew Williams
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 22
  • Mr Andrew Gerald Williams
    British born in March 1956

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, SL1 7JP, England

      IIF 23
  • Mr Andrew Ian Williams
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Charlton Road, Creech Heathfield, Taunton, Somerset, TA3 5PE, England

      IIF 24
  • Williams, Andrew Robert Aeneas Francon
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 25
  • Andrew Robert Aeneas Francon Williams
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,942 GBP2019-09-04
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address 7 Cae Newydd, St. Nicholas, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 110 The Parade, 101 High Street, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,008 GBP2024-06-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 3 Charlton Road, Creech Heathfield, Taunton, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,318 GBP2020-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Has significant influence or controlOE
  • 6
    icon of address 1 Impens Cottages Petherton Road, North Newton, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,773 GBP2021-02-28
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    LESCARO HEALTH LIMITED - 2020-03-26
    icon of address Number 1 Impens Cottages, North Newton, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,419 GBP2021-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 67 Summerheath Road, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-06 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 1 Impens Cottages, North Newton, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,595 GBP2024-09-30
    Officer
    icon of calendar 2006-01-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 6
  • 1
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,942 GBP2019-09-04
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    icon of address Maia House Barwise Brow, Bowness-on-solway, Wigton, Cumbria
    Active Corporate (3 parents)
    Equity (Company account)
    14,778 GBP2023-12-31
    Officer
    icon of calendar 2018-01-02 ~ 2020-03-10
    IIF 1 - Director → ME
  • 3
    COVENTRY LAW CENTRE LTD - 2015-05-09
    icon of address Kirby House, Little Park Street, Coventry, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-01-29 ~ 2010-06-17
    IIF 4 - Director → ME
  • 4
    icon of address Egale 1 80 St Albans Road, Watford, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-12-12
    IIF 8 - Director → ME
  • 5
    icon of address 6 Middlewich Road, Northwich, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,605 GBP2024-03-31
    Officer
    icon of calendar 2001-09-06 ~ 2005-10-04
    IIF 5 - Director → ME
    icon of calendar 2001-09-06 ~ 2005-10-04
    IIF 19 - Secretary → ME
  • 6
    4 U FINANCIAL SERVICES LIMITED - 1999-10-15
    icon of address 6 Middlewich Road, Northwich, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,371,851 GBP2024-03-31
    Officer
    icon of calendar 1999-02-19 ~ 2001-04-21
    IIF 6 - Director → ME
    icon of calendar 1999-02-19 ~ 2001-04-21
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.